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 7
  • 1
    Schrager Von Altishofen, Charles Leland
    Born in December 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ now
    OF - Director → CIF 0
  • 2
    Brunt, Simon Rogerson
    Born in May 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Cheeseman, David Richard
    Born in October 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Mcintyre, Mary-anne Bridget
    Born in January 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ now
    OF - Director → CIF 0
  • 5
    Homer, Andrew Charles
    Born in March 1953
    Individual (54 offsprings)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 6
    Baines, Martin Howard
    Born in May 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ now
    OF - Director → CIF 0
  • 7
    icon of address150, St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Shearer, David James Buchanan
    Non-Executive Director born in March 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ 2024-06-26
    OF - Director → CIF 0
  • 2
    Barron, Paul Thomas
    Solicitor born in October 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-29
    OF - Director → CIF 0
  • 3
    DMWSL 063 LIMITED - 1990-10-23
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (16 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-04-12 ~ 2019-05-29
    PE - Secretary → CIF 0
    Person with significant control
    2019-04-12 ~ 2019-05-29
    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

AMBER RIVER GROUP LIMITED

Previous names
DMWSL 899 LIMITED - 2019-05-29
SOCIUM GROUP HOLDINGS LIMITED - 2021-11-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AMBER RIVER GROUP LIMITED
    Info
    DMWSL 899 LIMITED - 2019-05-29
    SOCIUM GROUP HOLDINGS LIMITED - 2019-05-29
    Registered number 11942058
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS
    PRIVATE LIMITED COMPANY incorporated on 2019-04-12 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • AMBER RIVER GROUP LIMITED
    S
    Registered number 11942058
    icon of addressLevel 4, Dashwood House, 69, Old Broad Street, London, England, EC2M 1QS
    CIF 1 CIF 2
  • AMBER RIVER GROUP LIMITED
    S
    Registered number 11942058
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, Ec2a 2ew, EC2A 2EW
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    PENNINE WEALTH SOLUTIONS LLP - 2022-12-21
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    DMWSL 923 LIMITED - 2020-11-03
    SOCIUM GROUP LIMITED - 2021-11-23
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWSL 921 LIMITED - 2020-10-02
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFirst Floor Mitre House, 44-46 Fleet Street, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    237,400 GBP2020-04-30
    Officer
    icon of calendar 2020-09-30 ~ now
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    STAKEHOLDER COMPANY PENSIONS LIMITED - 2005-08-30
    icon of address910 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    952,337 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    VENTURA TRADING LIMITED - 2010-12-21
    icon of address8 Cromac Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    4,388,530 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    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
  • 12
    MOUNTAIN IGLOO LTD - 1999-06-09
    JPH LIMITED - 1998-05-01
    icon of addressSwan House, Liston Road, Marlow, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,752,287 GBP2019-08-31
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    HUGH DAVIES GROUP LIMITED - 2006-05-30
    icon of addressNew Barn Manor Farm Courtyard, Southam Lane Southam, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    42,110 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    SFIA GROUP LIMITED - 2019-12-02
    icon of address27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    607,583 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    HOLMINE LIMITED - 2021-01-29
    icon of addressGround Floor Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    211,321 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    DMWSL 945 LIMITED - 2021-04-28
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCity Tower, 40 Basinghall Street, London
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -510,179 GBP2023-01-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of addressSecond Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 19
    icon of address15 Frederick Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    -9,700 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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.