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 1
  • Du Preez, Trevor Neil
    Born in July 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
    Mr Trevor Neil Du Preez
    Born in July 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Kairiene, Jurate
    Company Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2021-10-25
    OF - Director → CIF 0
    Mrs Jurate Kairiene
    Born in December 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-11-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Theunissen, Alec Louw
    Company Director born in April 1966
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 3
    icon of addressStadtgartenweg, 7000, Stadtgartenweg, Chur, Switzerland, Switzerland
    Corporate
    Person with significant control
    2019-04-17 ~ 2019-05-23
    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
  • 4
    icon of address6, Stadtgartenweg, Chur, Switzerland
    Corporate (27 offsprings)
    Person with significant control
    2019-11-22 ~ 2023-06-14
    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
  • 5
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED - 2023-02-10
    icon of address131, Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2023-06-14 ~ 2023-07-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of addressLonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    2021-10-21 ~ 2023-06-13
    PE - Director → CIF 0
parent relation
Company in focus

THE THREE TUNS CONSULTING LIMITED

Previous name
CORINTH INVESTMENT HOLDINGS LIMITED - 2023-06-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2024-04-30
100 GBP2023-04-30
Net Assets/Liabilities
100 GBP2024-04-30
100 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
10,000 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
0.01 GBP/shares2023-05-01 ~ 2024-04-30
Equity
100 GBP2024-04-30
100 GBP2023-04-30

Related profiles found in government register
  • THE THREE TUNS CONSULTING LIMITED
    Info
    CORINTH INVESTMENT HOLDINGS LIMITED - 2023-06-15
    Registered number 11952117
    icon of address52 Querns Road, Canterbury CT1 1PZ
    PRIVATE LIMITED COMPANY incorporated on 2019-04-17 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • CORINTH INVESTMENT HOLDINGS LIMITED
    S
    Registered number 11952117
    icon of address131, Cannon Street, London, England, EC4N 5AX
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressLonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    CORINTH INVESTMENT MANAGEMENT LIMITED - 2020-09-02
    icon of address4385, 12298047: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4385, 12749899: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address131 Cannon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4385, 12970655: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 6
    RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08
    icon of address4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 7
    CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26
    icon of address4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 8
    JMANW INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address4385, 12736582: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 9
    EMBASSY INVESTMENT HOLDINGS LIMITED - 2020-03-31
    icon of address4385, 12385083: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 10
    JMASP INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address4385, 12736651: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 11
    JMAN INVESTMENT HOLDINGS LIMITED - 2021-03-01
    NATURAL INVESTMENT HOLDINGS LIMITED - 2020-09-17
    icon of addressLonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 12
    JMABG INVESTMENT HOLDINGS LIMITED - 2021-02-10
    icon of address4385, 12972613: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 13
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
    RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21
    icon of address4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4385, 12972654: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressLonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address4385, 12738090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address4385, 12877807: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
    CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30
    icon of address4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address4385, 12462797: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address4385, 12385076: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address4385, 12385030: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 22
    PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
    AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
    RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08
    icon of addressPluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 23
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
    JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
    icon of addressPluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    CCG CAPITAL GROUP (UK) LIMITED - 2023-06-16
    icon of address4385, 11956319: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 25
    icon of address4385, 12385050: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    CORINTH INVESTMENT MANAGEMENT LIMITED - 2020-09-02
    icon of address4385, 12298047: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-08
    CIF 2 - Director → ME
  • 2
    icon of address131 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-08
    CIF 1 - Director → ME
  • 3
    icon of address4385, 13678282: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-11-04
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 4
    RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08
    icon of address4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 12 - Director → ME
  • 5
    CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26
    icon of address4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-05-23
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 6
    JMANW INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address4385, 12736582: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-08
    CIF 17 - Director → ME
  • 7
    EMBASSY INVESTMENT HOLDINGS LIMITED - 2020-03-31
    icon of address4385, 12385083: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-09-08
    CIF 22 - Director → ME
  • 8
    JMASP INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address4385, 12736651: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-05
    CIF 16 - Director → ME
  • 9
    JMAN INVESTMENT HOLDINGS LIMITED - 2021-03-01
    NATURAL INVESTMENT HOLDINGS LIMITED - 2020-09-17
    icon of addressLonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-09-08
    CIF 23 - Director → ME
  • 10
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
    RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21
    icon of address4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 9 - Director → ME
  • 11
    icon of address4385, 12738090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-08
    CIF 18 - Director → ME
  • 12
    RHEA INVESTMENT SERVICES 1 LIMITED - 2019-06-21
    icon of address10 10 Bolt Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-04-19
    CIF 45 - Ownership of shares – 75% or more OE
  • 13
    COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
    CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30
    icon of address4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-05-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 14
    icon of address4385, 12462797: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2021-03-17
    CIF 15 - Director → ME
  • 15
    icon of address4385, 12385076: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-09-08
    CIF 21 - Director → ME
  • 16
    SACI HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES III LIMITED - 2019-07-08
    THE THREE TUNS 1953 LIMITED - 2023-07-05
    icon of address131 Cannon Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-07-04
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-23 ~ 2023-06-15
    CIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address4385, 12385030: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-09-08
    CIF 19 - Director → ME
  • 18
    RHEA INVESTMENT HOLDINGS LIMITED - 2023-06-16
    icon of address52 Querns Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-06-24
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-23 ~ 2021-10-25
    CIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-14 ~ 2023-06-15
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 19
    PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
    AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
    RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08
    icon of addressPluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-06-15
    CIF 49 - Ownership of shares – 75% or more OE
  • 20
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
    JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
    icon of addressPluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-06-15
    CIF 50 - Ownership of shares – 75% or more OE
  • 21
    CCG CAPITAL GROUP (UK) LIMITED - 2023-06-16
    icon of address4385, 11956319: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-06-14
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-14 ~ 2023-06-15
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-23 ~ 2021-10-25
    CIF 47 - Ownership of shares – 75% or more OE
  • 22
    JMA DLI INVESTMENT HOLDINGS LIMITED - 2023-06-16
    MJA INVESTMENT HOLDINGS LIMITED - 2021-02-25
    CAPITAL HOTELS HOLDINGS LIMITED - 2020-04-06
    RHEA INVESTMENT SERVICE II LIMITED - 2019-06-21
    icon of addressPluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-08
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-12-29
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-23 ~ 2023-06-15
    CIF 51 - Ownership of shares – 75% or more OE
  • 23
    icon of address4385, 12385050: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-09-08
    CIF 20 - Director → ME

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.