The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hurley, Eoghan
    Director born in February 1982
    Individual (5 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Herron, David Lincoln
    Director born in April 1971
    Individual (17 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    47-49, London Road, Redhill, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Guigou, Edouard
    Deputy Director born in November 1980
    Individual
    Officer
    2015-12-09 ~ 2021-11-23
    OF - Director → CIF 0
  • 2
    Frappier, Marc
    Born in May 1973
    Individual (2 offsprings)
    Officer
    2015-11-11 ~ 2021-11-15
    OF - Director → CIF 0
  • 3
    Waldron, Patrick Gerard
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    2018-03-30 ~ 2023-12-01
    OF - Director → CIF 0
  • 4
    Newcombe, Paul Alan
    Chartered Secretary born in October 1965
    Individual (114 offsprings)
    Officer
    2015-11-10 ~ 2015-11-11
    OF - Director → CIF 0
  • 5
    Keir, Jamie Anthony
    Director born in June 1981
    Individual (18 offsprings)
    Officer
    2018-03-30 ~ 2023-12-01
    OF - Director → CIF 0
  • 6
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (6 parents, 224 offsprings)
    Officer
    2015-11-10 ~ 2015-11-11
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 7
    1, R Georges Berger, Paris, France
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

FRANKLIN UK BIDCO LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • FRANKLIN UK BIDCO LIMITED
    Info
    Registered number 09866132
    4th Floor, Ilona Rose House, Manette Street, London W1D 4AL
    Private Limited Company incorporated on 2015-11-10 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    47-49, 47-49 London Road, Redhill, Surrey, United Kingdom
    Private Company Limited By Shares in Uk Companies House, England And Wales
    CIF 1
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    47-49, London Road, Redhill, Surrey, England, RH1 1LU
    Private Company Limited By Shares in Uk Companies House, Uk
    CIF 2
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    47-49 London Road, Redhill, Surrey, United Kingdom, RH1 1LU
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    3c Payment Uk Ltd Regal House, 8th Floor, 70 London Road, Twickenham, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1 GBP2021-09-30
    Person with significant control
    2020-07-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SIX PAYMENT SERVICES (UK) LTD - 2016-03-01
    SIX CARD SOLUTIONS UK LIMITED - 2012-05-10
    3C TRANSAC LIMITED - 2009-01-12
    FCB 1189 LIMITED - 1997-05-09
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-07-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    EXPONENT (CONNACHT) SPV 1 LIMITED - 2015-10-15
    ALNERY NO. 3057 LIMITED - 2012-08-14
    C/o Hill Dickinson Llp, No. 1 St Pauls Square, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2017-10-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    47-49 London Road, Redhill, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    604,551 GBP2017-06-30
    Person with significant control
    2019-11-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    FINTRAX INTERNATIONAL PAYMENT SERVICES LIMITED - 2018-10-18
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-11-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    FINTRAX PAYMENT SYSTEMS LIMITED - 2018-09-26
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    PREMIER TAX FREE (UK) LIMITED - 2018-09-26
    VATBACK LIMITED - 2002-10-10
    CRAMSBURY LIMITED - 1987-02-26
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-11-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.