logo
explain how to read the page

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 6
  • 1
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    MARLOWE PLC - now
    MARLOWE PLC - 2025-08-18
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Councell, Adam Thomas
    Finance Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2025-08-15
    OF - Director → CIF 0
  • 2
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 3
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 4
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ 2021-11-05
    OF - Director → CIF 0
  • 5
    Gaze, Peter Michael Reeder
    Director born in June 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2023-08-25
    OF - Director → CIF 0
  • 6
    Allen, Matthew James
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 7
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2016-01-28 ~ 2024-05-22
    OF - Director → CIF 0
  • 8
    O'neill, Derek Patrick
    Director born in April 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2019-03-31
    OF - Director → CIF 0
parent relation
Company in focus

MARLOWE 2016 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MARLOWE 2016 LIMITED
    Info
    Registered number 09975667
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 2016-01-28 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • MARLOWE 2016 LIMITED
    S
    Registered number missing
    icon of address20, Grosvenor Place, London, England, SW1X 7HN
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,929 GBP2019-10-31
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,206 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 3
    AQUATREAT CHEMICALS LIMITED - 2001-10-17
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,596 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    INDUSTRIAL HEALTH SOLUTIONS LIMITED - 2008-03-03
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    707,838 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,007 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    CLOUDS SYSTEMS LIMITED - 2014-11-24
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,543 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    420,440 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    784,059 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 9
    ELVERE LTD - 2015-06-18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 10
    NAPOLI LIMITED - 2001-02-21
    BTE SYSTEMS LIMITED - 2018-03-26
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    222,069 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    FSE FIRE SAFETY SYSTEMS LIMITED - 2020-11-13
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    957,861 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,673 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    407,515 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 16
    ALTOBLEND LIMITED - 1992-01-21
    icon of addressMarlowe Plc, Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    HENTLAND GLOBAL LIMITED - 2015-02-23
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address4th Floor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    612,978 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    624,752 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    RUTHVEN ALARM LIMITED - 2004-01-12
    icon of addressUnit 3b Langlands Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,011 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 21
    S F FIRE HOLDINGS LIMITED - 2018-02-27
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    496,058 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 22
    SWISHER BLUE LTD - 2015-02-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 24
    MILEBASE LIMITED - 1991-05-13
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 25
    ARH123 LIMITED - 2016-11-01
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 26
    WCS ENVIRONMENTAL HOLDINGS LIMITED - 2008-04-17
    GELLAW 34 LIMITED - 2008-04-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 27
    THROWKEY LIMITED - 1987-12-31
    WATER CONTROL SERVICES (BATH) LIMITED - 1998-01-05
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of addressLdh House, Parsons Green, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-19 ~ 2023-02-01
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042,648 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-06-15 ~ 2024-11-19
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    ALARM COMMUNICATION CONTRACTORS LIMITED - 1998-09-29
    ALARM COMMUNICATIONS LIMITED - 1999-01-07
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    706,200 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-06-28
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    437,558 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-06-28
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    ACESTAR TRADING LIMITED - 1990-05-24
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-06-28
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 6
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,124 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-11-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    544,917 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-11-29
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 8
    CASNB LTD - 2016-12-17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,818 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-29 ~ 2022-11-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,283 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-11-29
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,020 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-11-29
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ 2023-06-28
    CIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2023-06-28
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 13
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,518,314 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-02-03 ~ 2023-06-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 14
    GEL LIMITED - 2021-06-24
    icon of addressMeadow Court, 2 Hayland Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,635,351 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-12-19
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ 2024-05-31
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    345,917 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-06-28
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    146,435 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-07-25 ~ 2023-06-28
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 18
    FLAMEFAST FIRE SYSTEM LIMITED - 2013-09-23
    FLAMEFAST FIRE SYSTEMS LIMITED - 2020-12-17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    150,573 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-05-29
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 19
    BASEMARCH LIMITED - 1986-04-16
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    449,996 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2023-06-28
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 20
    icon of addressMeadow Court, 2 Hayland Street, Sheffield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    92,895 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-12-19
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,535,589 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-08-09 ~ 2024-05-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 22
    icon of address7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    91,321 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2022-11-29
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    TERSUS UK LIMITED - 2008-04-19
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-03 ~ 2023-06-28
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,275 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2024-05-31
    CIF 45 - Ownership of shares – 75% or more OE
  • 25
    ALOFTRAISE LIMITED - 2003-04-09
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,627 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-11-29
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    490,234 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-11-29
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 27
    HAJCO 299 LIMITED - 2005-08-15
    GLOBAL CHEMICAL TECHNOLOGIES LIMITED - 2016-05-04
    WCS DAVENTRY LIMITED - 2018-09-05
    SUEZ WATER CONDITIONING SERVICES LIMITED - 2018-08-31
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2023-06-28
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    ELLIS WHITTAM (HOLDINGS) LIMITED - 2022-09-16
    AGHOCO 1414 LIMITED - 2016-10-31
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-05-31
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2022-11-29
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 29
    icon of addressMeadow Court, 2 Hayland Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-08-14
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 30
    icon of addressThe Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    340,551 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-11-29
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.