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 17
  • 1
    Spratley, Bruce
    Banker born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Seidel, Robert
    Financier born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Adams, David
    Investment Banker born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    OF - Director → CIF 0
  • 4
    Borthwick, Oliver
    Financier born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 5
    Foulds, Ronald
    Financier born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 6
    Fletcher, Richard
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    OF - Director → CIF 0
  • 7
    Davison, Ted
    Broker born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 8
    Treacy, Alan
    Broker born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 9
    Wright, Roy
    Economist born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 10
    Landry, David
    Financier born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 11
    Snyder, Stuart
    Financier born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 12
    Hamilton, Brian
    Broker born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 13
    Stratton, David
    Banker born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 14
    Bilkis, Philip
    Financier born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 15
    Abelson, David
    Financier born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 16
    Hudson, Kevin
    Economist born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
  • 17
    Reid, John
    Financier born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    OF - Director → CIF 0
Ceased 1
  • Mayer, Dmitriy
    Investment Banker born in August 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ 2021-10-11
    OF - Director → CIF 0
parent relation
Company in focus

11178693 LTD

Previous name
BERKSHIRE HATHAWAY INC LTD - 2022-03-28
Standard Industrial Classification
63990 - Other Information 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.
Called-up share capital not yet paid and not classified as a current asset
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31
Net Assets/Liabilities
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31
Number of shares allotted
Class 1 ordinary share
4,000,000 shares2021-02-01 ~ 2022-01-31
Par Value of Share
Class 1 ordinary share
250 GBP2021-02-01 ~ 2022-01-31
Equity
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31

Related profiles found in government register
  • 11178693 LTD
    Info
    BERKSHIRE HATHAWAY INC LTD - 2022-03-28
    Registered number 11178693
    icon of address27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2018-01-30 and dissolved on 2023-07-04 (5 years 5 months). The company status is Dissolved.
    CIF 0
  • NETJETS U.S. INC.
    S
    Registered number 2643288
    icon of address2711, Centerville Road, Suite 400, Wilmington, Delaware, United States, 19808
    Corporation in Usa, Delaware
    CIF 1
  • BERKSHIRE HATHAWAY INC
    S
    Registered number missing
    icon of address3555, Farnam Street, Omaha, Nebraska, United States, NE 68131
    Corporation
    CIF 2
  • BERKSHIRE HATHAWAY INC
    S
    Registered number missing
    icon of addressCorporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware, United States, 19801
    Corporate
    CIF 3
child relation
Offspring entities and appointments
Active 49
  • 1
    ARTFORM (JOHN BARKER) LIMITED - 1992-03-17
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BRITANNIC ASSURANCE PUBLIC LIMITED COMPANY - 2007-05-14
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    SHAW PAINTS LIMITED - 2021-01-04
    icon of address804 Oxford Avenue, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    788,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 4
    BERKSHIRE HATHAWAY INTERNATIONAL LIMITED - 1996-12-23
    DUSKBEAM LIMITED - 1996-09-16
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 Eagle Court, Hatchford Way, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,911,027 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 6
    FINLAW 269 LIMITED - 2001-03-23
    icon of addressKings Cross Hq, 344-354 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,617,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    CIF 2 - Has significant influence or controlOE
  • 7
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    icon of addressWyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of addressUnit 28 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,917 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSpencer House (third Floor), 23 Sheen Road, Richmond, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    PACIFIC SHELF 1761 LIMITED - 2014-02-06
    icon of address13 Queens Road, Aberdeen, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    -702,161 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    D P MANN HOLDINGS LIMITED - 2001-05-04
    D P M HOLDINGS LIMITED - 1997-10-09
    DIGITAGENT LIMITED - 1993-01-22
    icon of addressCorn Exchange, 55 Mark Lane, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    45,872,247 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,399,828 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    TOP TIPS CARBIDE LIMITED - 1979-12-31
    icon of addressWoodgate Business Park, 156 Clapgate Lane, Bartley Green, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    JOHNS MANVILLE SALES LIMITED - 2010-09-20
    MITEX SALES LIMITED - 2000-07-03
    JOHNS MANVILLE U.K. LIMITED - 1999-03-09
    SCHULLER INTERNATIONAL U.K. LIMITED - 1997-08-06
    MANVILLE (U.K.) LIMITED - 1994-08-12
    CELITE (UK) LIMITED - 1991-08-01
    MANVILLE (GREAT BRITAIN) LIMITED - 1990-10-30
    JOHNS-MANVILLE(GREAT BRITAIN)LIMITED - 1982-01-28
    icon of addressSuite 1a, First Floor, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    NOTTSCOURT LIMITED - 1976-12-31
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    LUBRIZOL ACQUISITION (UK) LIMITED - 1998-08-06
    BEECHPARK LIMITED - 1998-05-22
    icon of addressThe Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressThe Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Has significant influence or controlOE
  • 19
    icon of addressThe Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,869,501 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 20
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED - 2021-04-07
    IMI CORNELIUS (UK) LIMITED - 2014-02-18
    COLDFLOW LIMITED - 1987-03-05
    icon of addressC/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 29 - Has significant influence or controlOE
  • 21
    LEGIBUS NINETY-ONE LIMITED - 1979-12-31
    icon of addressGround Floor 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    MEZZANINE INTERNATIONAL LIMITED - 2020-02-25
    icon of address42 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address1000 North Main Street Mansfield, Texas, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-03-30 ~ now
    CIF 23 - Ownership of shares - More than 25%OE
  • 24
    icon of address5 Young Street, Kensington, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    67,076 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CE ELECTRIC UK FUNDING COMPANY - 2011-10-28
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 26
    NRG (UK) HOLDINGS LIMITED - 1990-10-09
    MINMAR (14) LIMITED - 1987-05-22
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    VICTORY REINSURANCE COMPANY LIMITED(THE) - 1991-09-01
    VICTORY INSURANCE COMPANY LIMITED(THE) - 1984-01-01
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 28
    TIMET UK HOLDING COMPANY LIMITED - 2023-03-01
    PIMCO 2607 LIMITED - 2007-04-11
    icon of address191 Barkby Road, Troon Industrial Area, Leicester, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 29
    RMI NO. 1 LIMITED - 2007-08-01
    3245TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-28
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 30
    EQUITAS MANAGEMENT SERVICES LIMITED - 2007-03-30
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,649,250 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 32
    MICROWAVE MARKETING.COM LIMITED - 2017-06-29
    icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    398,439 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 33
    SHAW EUROPE LIMITED - 2021-01-05
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 34
    MINMAR (857) LIMITED - 2007-11-08
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 35
    IAL HOLDINGS LIMITED - 2000-10-25
    icon of addressWiggin Works, Holmer Road, Hereford
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressC/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 37
    BODYCORP LIMITED - 2000-03-21
    icon of addressWaterside Grange Park, Old Boston Road, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    635,751 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 38
    YASUDA FIRE AND MARINE INSURANCE COMPANY OF EUROPE LIMITED(THE) - 2001-06-25
    YASUDA FIRE AND MARINE INSURANCE COMPANY (U.K.) LIMITED (THE) - 1985-12-09
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressSuite 1 South Inch Business Centre, Shore Road, Perth
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 41
    3493RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-06-12
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressCorn Exchange, 55 Mark Lane, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressCorn Exchange, 55 Mark Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address2441 Northeast Parkway, Fort Worth, Texas, United States
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    icon of calendar 2007-03-30 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares - More than 25%OE
    CIF 47 - Ownership of voting rights - More than 25%OE
  • 45
    TUNGALOY UK LIMITED - 2023-04-03
    icon of addressSuite 3, Pioneer House, Mill Street, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    -105,697 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressWoodgate Business Park, Clapgate Lane, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    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
  • 48
    icon of addressThe Knowle, Nether Lane, Hazelwood, Derby
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 49
    CFPD, LTD. - 1994-06-07
    icon of addressC/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of addressVictoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-05
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressThe Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address5 Young Street, Kensington, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,340 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-06-29
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NETJETS EXECUTIVE LTD - 2013-06-06
    BESMART VENTURES LIMITED - 2005-07-21
    icon of address5 Young Street, Kensington, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    CIF 36 - Has significant influence or control OE
  • 5
    BP CHEMICALS (ADDITIVES) LIMITED - 1998-08-11
    icon of addressThe Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,296,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-11-29
    CIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Knowle, Nether Lane Hazelwood, Derby, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    113,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-11-29
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    EJME (UK) LIMITED - 2020-02-18
    icon of address5 Young Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    503,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-01-01
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NETJETS U.K., LTD. - 2002-09-04
    icon of address5 Young Street, Kensington, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MARQUIS EUROPE LIMITED - 2004-06-02
    TOP CLASS ENTERPRISES LIMITED - 2004-01-12
    icon of address5 Young Street, Kensington, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-06 ~ 2023-06-05
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address5 Young Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,007,274 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2020-06-29
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MINMAR (857) LIMITED - 2007-11-08
    icon of address4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 12
    INCO ALLOYS LIMITED - 1999-07-01
    WIGGIN ALLOYS LIMITED - 1987-07-27
    HENRY WIGGIN & COMPANY LIMITED - 1981-12-31
    icon of addressWiggin Works, Holmer Road, Hereford
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-01-04
    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
  • 13
    UNBRAKO LIMITED - 1986-01-01
    icon of address191 Barkby Road, Troon Industrial Area, Leicester
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-05
    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
  • 14
    icon of addressThe Knowle, Nether Lane, Hazelwood, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-29
    CIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.