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
    Hill, Liam David
    Born in June 1990
    Individual (103 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Gillespie, Robert Alistair Martin
    Born in July 1990
    Individual (122 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Harding, David John
    Born in November 1980
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 4
    PRECIS (2657) LIMITED - 2006-12-12
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (9 parents, 128 offsprings)
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    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
  • 5
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    icon of address10th Floor, 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 158 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Crossley, Hugh Barnabas
    Director born in March 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-31
    OF - Director → CIF 0
  • 2
    Smith, Jonathan Charles
    Director born in February 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2021-10-29
    OF - Director → CIF 0
  • 3
    Boshell, Ffion Lowri
    Cfo born in December 1976
    Individual (98 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Deeley, Rosemary Lucy Jude
    Director born in November 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2024-03-01
    OF - Director → CIF 0
  • 5
    Jackson, Geoffrey Allan
    Director born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-11-28
    OF - Director → CIF 0
  • 6
    Jones, Sion Laurence
    Director born in April 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Waghela, Sanil
    Born in August 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 8
    icon of addressPo Box 119, Martello Court, Admiral Park, St. Peter Port, Guernsey
    Corporate
    Person with significant control
    2019-04-16 ~ 2019-04-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EQUITIX CAPITAL EUROBOND 6 LIMITED

Previous name
EQUITIX MA 15 CAPITAL EUROBOND LIMITED - 2019-10-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EQUITIX CAPITAL EUROBOND 6 LIMITED
    Info
    EQUITIX MA 15 CAPITAL EUROBOND LIMITED - 2019-10-22
    Registered number 11948554
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD
    PRIVATE LIMITED COMPANY incorporated on 2019-04-16 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • EQUITIX CAPITAL EUROBOND 6 LIMITED
    S
    Registered number 11948554
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD
    Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    AIRTANKER HOLDCO LIMITED - 2008-03-14
    ROMANYWAY LIMITED - 2007-07-31
    icon of addressAirtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-03 ~ 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
  • 3
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    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 addressClifford House Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address3rd Floor South Building, 200 Aldersgate Street, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    icon of address1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,201 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    icon of address1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    26,820,908 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    CIF 6 - Right to appoint or remove membersOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to surplus assets - 75% or moreOE
Ceased 5
  • 1
    WESTFIELD GRIDCO LIMITED - 2019-11-15
    icon of addressC/o Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-06
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-14 ~ 2025-08-14
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-01
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-02-25
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-24 ~ 2025-03-10
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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.