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 14
  • 1
    Abraham, Robin Guy
    Solicitor born in September 1969
    Individual (19 offsprings)
    Officer
    2020-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Carty, Helen Louise
    Solicitor born in July 1972
    Individual (14 offsprings)
    Officer
    2018-03-20 ~ 2024-04-11
    OF - Director → CIF 0
  • 3
    Harkness, David
    Solicitor born in September 1963
    Individual (28 offsprings)
    Officer
    2018-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Perrin, Christopher Courtenay
    Solicitor born in October 1956
    Individual (29 offsprings)
    Officer
    2018-03-20 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Newick, Matthew Forster
    Solicitor born in December 1962
    Individual (12 offsprings)
    Officer
    2019-11-14 ~ 2024-04-11
    OF - Director → CIF 0
  • 6
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (1219 offsprings)
    Officer
    2017-10-25 ~ 2024-04-11
    OF - Director → CIF 0
  • 7
    Bates, Michael David
    Solicitor born in August 1967
    Individual (12 offsprings)
    Officer
    2018-03-20 ~ 2024-04-11
    OF - Director → CIF 0
  • 8
    Pudge, David John
    Solicitor born in August 1965
    Individual (1483 offsprings)
    Officer
    2017-10-25 ~ 2024-04-11
    OF - Director → CIF 0
  • 9
    Matebalavu, Emma Louise
    Solicitor born in June 1975
    Individual (13 offsprings)
    Officer
    2018-03-20 ~ 2024-04-11
    OF - Director → CIF 0
  • 10
    Sweeting, Malcolm John
    Solicitor born in February 1957
    Individual (24 offsprings)
    Officer
    2018-03-20 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Layton, Matthew Robert
    Solicitor born in February 1961
    Individual (682 offsprings)
    Officer
    2018-03-20 ~ 2022-04-30
    OF - Director → CIF 0
  • 12
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (34 parents, 2493 offsprings)
    Officer
    2017-10-25 ~ dissolved
    OF - Secretary → CIF 0
  • 13
    CLIFFORD CHANCE NEWCASTLE LIMITED - now
    CLIFFORD CHANCE NOMINEES LIMITED
    - 2018-09-10 00511097
    LEGIBUS NOMINEES LIMITED - 1997-01-01
    10, Upper Bank Street, London, United Kingdom
    Active Corporate (57 parents, 45 offsprings)
    Person with significant control
    2017-10-25 ~ 2018-03-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    MITHRAS LIMITED
    00625424
    10, Upper Bank Street, London, United Kingdom
    Active Corporate (41 parents, 10 offsprings)
    Person with significant control
    2018-03-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CLIFFORD CHANCE NOMINEES NO.2 LIMITED

Period: 2018-03-20 ~ 2024-07-23
Company number: 11032322
Registered names
CLIFFORD CHANCE NOMINEES NO.2 LIMITED - Dissolved
HOSTAVALE LIMITED - 2018-03-20
Standard Industrial Classification
82990 - Other Business Support Service Activities 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.
Cash at bank and in hand
1 GBP2018-04-30
Net Assets/Liabilities
1 GBP2018-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2017-10-25 ~ 2018-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-10-25 ~ 2018-04-30
Equity
1 GBP2018-04-30

Related profiles found in government register
child relation
Offspring entities and appointments 54
  • 1
    AG KANGAROO WORKS DEVCO LTD - now
    CHALLENGEDRIVE LIMITED
    - 2019-03-12 11692536
    23 Savile Row, London
    Active Corporate (13 parents)
    Person with significant control
    2018-11-22 ~ 2019-03-11
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 2
    AG KANGAROO WORKS HEADLEASECO LTD - now
    CHALLENGEDRIFT LIMITED
    - 2018-12-19 11692527
    23 Savile Row, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-11-22 ~ 2018-12-17
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 3
    AG KANGAROO WORKS PRS OPCO LTD - now
    AG KANGAROO WORKS HOLDCO LTD - 2021-03-28
    STATUSGREEN LIMITED
    - 2019-04-04 11862574
    23 Savile Row, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-03-05 ~ 2019-04-03
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 4
    AIF GPP ARISE LIMITED - now
    STATUSLAND LIMITED
    - 2019-09-12 12005992
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-05-20 ~ 2019-09-12
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    AIF PORTS & LOGISTICS MANAGEMENT LIMITED - now
    STATUSFLAME LIMITED
    - 2019-10-10 11784183
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-01-23 ~ 2019-10-10
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 6
    ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. - now
    CHALLENGEBRIDGE LIMITED
    - 2018-11-14 11476169
    Building A, Riverside Way, Camberley, Surrey
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-07-20 ~ 2018-11-14
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    ARISE P&L AFRICA 1 LIMITED - now
    STATUSLIGHT LIMITED
    - 2019-10-07 12006014
    1820 100 Bishopsgate, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2019-05-20 ~ 2019-10-07
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    ARISE P&L GABON LIMITED - now
    STATUSHURST LIMITED
    - 2019-10-07 12005889
    1820 100 Bishopsgate, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2019-05-20 ~ 2019-10-07
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    ARISE P&L LIMITED - now
    STATUSHAVEN LIMITED
    - 2019-09-12 11861554
    1820 100 Bishopsgate, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2019-03-05 ~ 2019-09-12
    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
  • 10
    BARD BIDCO LIMITED - now
    NATURALBRIGHT LIMITED
    - 2021-01-20 13004047
    1 Bartholomew Lane, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2020-11-09 ~ 2020-12-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC - now
    YELLOWTRAIL PLC
    - 2018-10-11 11477531
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2018-07-23 ~ 2018-10-09
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 12
    CENTRE FOR SPORT AND HUMAN RIGHTS TRADING LIMITED - now
    PETUNIAGLEN LIMITED
    - 2022-07-18 13509798
    19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-07-14 ~ 2022-07-12
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    CHARTERHOUSE PLACE LIMITED - now
    INSPIRETRAIL LIMITED
    - 2019-05-16 11523086
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2018-08-17 ~ 2019-05-15
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 14
    CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED - now
    CHALLENGEDOVE LIMITED
    - 2019-01-21 11692517
    10 Upper Bank Street, London
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-11-22 ~ 2019-01-21
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 15
    CLIFFORD CHANCE TECHNOLOGY LIMITED - now
    CHALLENGEBRIGHT LIMITED
    - 2018-11-21 11476186
    10 Upper Bank Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-07-20 ~ 2018-11-20
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 16
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    DAISYWALK PLC
    13367598
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-29 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    ECUADOR TOLL ROAD MANAGEMENT LIMITED - now
    STATUSGRANGE LIMITED
    - 2019-04-26 11863105
    12 Throgmorton Avenue, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-05 ~ 2019-04-25
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 19
    FLUTEDALE PLC
    12332970
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    GPINVEST UK REAL ESTATE LTD - now
    NATURALDALE LIMITED
    - 2021-11-04 13088906
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-12-17 ~ 2021-10-27
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 21
    HSBC CORPORATE SECRETARY (UK) LIMITED - now
    NATURALCROFT LIMITED
    - 2021-09-15 13087960
    8 Canada Square, London, United Kingdom
    Active Corporate (15 parents, 58 offsprings)
    Person with significant control
    2020-12-17 ~ 2021-09-15
    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
  • 22
    IC PANEUROPEAN LASTMILE LIMITED - now
    NATURALCOURT LIMITED
    - 2021-04-30 13088890
    70 Broadwick Street Soho, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-12-17 ~ 2021-04-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 23
    INMARSAT MARITIME VENTURES LIMITED - now
    REDBUDBAY LIMITED
    - 2020-10-16 12584716
    50 Finsbury Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2020-05-04 ~ 2020-10-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    INMARSAT NEW VENTURES LIMITED - now
    HOSTABAY LIMITED
    - 2018-09-07 11476156
    50 Finsbury Square, London, England
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    2018-07-20 ~ 2018-09-04
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 25
    INSPIREVALE LIMITED
    12005967
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-20 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 26
    KONTIKI CAPITAL MANAGEMENT (UK) LIMITED - now
    STATUSGLEN LIMITED
    - 2019-11-18 11784398
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-01-23 ~ 2019-11-14
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 27
    MARCO UK CAPITAL LIMITED
    - now 12005878
    STATUSHILL LIMITED
    - 2019-07-12 12005878
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-20 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    MATALAN AF LIMITED - now
    NATURALDRIVE LIMITED
    - 2022-06-29 13509795
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-07-14 ~ 2022-06-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 29
    NATURALDOVE LIMITED
    13363736
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-28 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 30
    NATURALDRIFT LIMITED
    13363754
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 31
    OMEGA UK TOPCO LIMITED - now
    REDBUDSTREAM LIMITED
    - 2019-11-22 12237346
    33 Charterhouse Street, 6th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2019-10-01 ~ 2019-11-22
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 32
    PAPERFLAME LIMITED
    12332697
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-25 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 33
    PENGUIN PORTALS LIMITED - now
    CHALLENGEBROOK LIMITED
    - 2019-04-29 11476228
    Greyfriars House, Greyfriars Road, Cardiff, South Wales
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-07-20 ~ 2018-12-19
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 34
    PETUNIAGRANGE LIMITED
    13950645
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-02 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 35
    PETUNIAGREEN LIMITED
    13951919
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-03 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 36
    PETUNIAGROVE LIMITED
    14216706
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 37
    PETUNIAHAVEN LIMITED
    14216694
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 38
    PREMIA CORPORATE MEMBER LTD - now
    PREMIA AT LLOYD'S LTD - 2019-04-04
    CHALLENGEDALE LIMITED
    - 2019-03-13 11692684
    The Minster Building, 21 Mincing Lane, London, England, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-11-22 ~ 2019-03-12
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 39
    PREMIA UK HOLDINGS 1 LIMITED - now
    PREMIA UK HOLDINGS LTD - 2021-02-01
    CHALLENGECROFT LIMITED
    - 2019-03-13 11692704
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2018-11-22 ~ 2019-03-12
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 40
    REDBUDBRIDGE LIMITED
    12584720
    One Creechurch Place, 7th Floor, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-05-04 ~ 2020-11-11
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 41
    REDBUDPLACE LIMITED
    12145350
    116 Elliott Advisers, Park Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-08-08 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 42
    REDBUDTRAIL LIMITED
    12238077
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 43
    REDBUDVALE LIMITED
    12238081
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 44
    REDBUDVIEW LIMITED
    - now 12238082
    SLB 2020 LIMITED
    - 2020-03-10 12238082
    REDBUDVIEW LIMITED
    - 2020-02-21 12238082
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 45
    REDBUDWALK LIMITED
    12238084
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 46
    SAINT-GOBAIN UK PENSION TRUSTEES LIMITED - now
    NATURALBROOK LIMITED
    - 2021-05-17 13013380
    Saint-gobain House, East Leake, Loughborough, Leicestershire, England
    Active Corporate (21 parents)
    Person with significant control
    2020-11-12 ~ 2021-05-17
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 47
    STATUSGROVE LIMITED
    11861584
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-05 ~ dissolved
    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
  • 48
    TEDDYBROOK LIMITED
    11480837
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-24 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 49
    TEDDYHILL PLC
    12332967
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-25 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 50
    TULIPFORD PLC
    11481304
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-24 ~ dissolved
    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
  • 51
    WOLSELEY GROUP LIMITED - now
    CD&R WOLF BIDCO LIMITED - 2021-02-01
    NATURALCOVE LIMITED
    - 2020-12-31 13087930
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2020-12-17 ~ 2020-12-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 52
    YELLOWCOVE PLC
    11480781
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-24 ~ dissolved
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 53
    YELLOWGRANGE PLC
    11477492
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-23 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 54
    YELLOWMARSH PLC
    11479553
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-23 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.