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 5
  • 1
    Dadej, Maksymilian
    Born in April 1987
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Duffy, Jonathan Brazier
    Born in May 1977
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ now
    OF - Director → CIF 0
  • 3
    HCP MANAGEMENT SERVICES LIMITED - 2021-04-23
    NEWSCHOOLS LIMITED - 2013-04-30
    INTERCEDE 1458 LIMITED - 1999-08-25
    icon of address8, White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Secretary → CIF 0
  • 4
    MACQUARIE INFRASTRUCTURE INVESTMENT MANAGEMENT (UK)LIMITED - 2002-05-16
    MACQUARIE CAPITAL FUNDS (EUROPE) LIMITED - 2010-10-06
    PRECIS (1879) LIMITED - 2000-06-15
    MACQUARIE INVESTMENT MANAGEMENT (UK) LIMITED - 2007-10-30
    icon of addressRopemaker Place, 28 Ropemaker Street, London, England And Wales, United Kingdom
    Active Corporate (7 parents, 95 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    UK GREEN INVESTMENT (OSW) GP LIMITED - 2019-08-14
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Tan, Dominic
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2024-07-29
    OF - Secretary → CIF 0
  • 2
    Vasudev, Partha
    Banker born in November 1976
    Individual
    Officer
    icon of calendar 2017-06-19 ~ 2019-10-11
    OF - Director → CIF 0
  • 3
    Tilstone, David Paul
    Banker born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2024-09-26
    OF - Director → CIF 0
  • 4
    Loan, Michael Douglas
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2017-08-17
    OF - Secretary → CIF 0
  • 5
    Ulens, Alexis Eduardo
    Fund Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2017-06-19
    OF - Director → CIF 0
  • 6
    Smith, Karl Ben
    Banker born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2023-01-06
    OF - Director → CIF 0
  • 7
    UK GIB FINANCIAL SERVICES LIMITED - 2015-01-16
    UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED - 2017-08-18
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-09-19 ~ 2021-11-30
    PE - Has significant influence or controlCIF 0
  • 8
    ADAAFA (UK) LIMITED - 2013-06-20
    icon of address18, St Swithin's Lane, London, United Kingdom
    Active Corporate (3 parents, 555 offsprings)
    Officer
    2017-08-17 ~ 2021-03-31
    PE - Secretary → CIF 0
  • 9
    icon of address13th Floor, 21-24 Millbank Tower, Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-19 ~ 2017-02-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LYLE JV HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2016-12-31
Net assets/liabilities including pension asset/liability
1 GBP2016-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-09-19 ~ 2016-12-31
Paid-up share capital
Class 1 ordinary share
1 GBP2016-12-31
Shareholder's fund
1 GBP2016-12-31

Related profiles found in government register
  • LYLE JV HOLDINGS LIMITED
    Info
    Registered number 10383975
    icon of address8 White Oak Square, London Road, Swanley, Kent BR8 7AG
    PRIVATE LIMITED COMPANY incorporated on 2016-09-19 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • LYLE JV HOLDINGS LIMITED
    S
    Registered number 10383975
    icon of address13th Floor, Millbank Tower, 12-24 Millbank, London, England, SW1P 4QP
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 1
  • LYLE JV HOLDINGS LIMITED
    S
    Registered number 10383975
    icon of address8 White Oak Square, London Road, Swanley, England, BR8 7AG
    Private Company Limited By Shares in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address5 Howick Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • CENTRICA (LINCS) LIMITED - 2010-01-21
    MEDIAPAGE LIMITED - 2001-01-23
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    icon of address13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-12-21
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.