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 7
  • 1
    Theunissen, Alec Louw
    Born in April 1966
    Individual (49 offsprings)
    Officer
    2019-04-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 2
    Du Preez, Trevor Neil
    Born in July 1959
    Individual (9 offsprings)
    Officer
    2023-07-04 ~ now
    OF - Director → CIF 0
    Mr Trevor Neil Du Preez
    Born in July 1959
    Individual (9 offsprings)
    Person with significant control
    2023-07-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Kairiene, Jurate
    Born in December 1967
    Individual (15 offsprings)
    Officer
    2019-04-17 ~ 2021-10-25
    OF - Director → CIF 0
    Mrs Jurate Kairiene
    Born in December 1967
    Individual (15 offsprings)
    Person with significant control
    2019-05-23 ~ 2019-11-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - now 14242045
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED - 2023-02-10
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2022-09-20
    131, Cannon Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    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
  • 5
    Stadtgartenweg, 7000, Stadtgartenweg, Chur, Switzerland, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2019-04-17 ~ 2019-05-23
    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
  • 6
    CORINTH INVESTMENTS GROUP (UK) LIMITED
    12749899
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents, 34 offsprings)
    Officer
    2021-10-21 ~ 2023-06-13
    OF - Director → CIF 0
  • 7
    6, Stadtgartenweg, Chur, Switzerland
    Corporate (4 offsprings)
    Person with significant control
    2019-11-22 ~ 2023-06-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE THREE TUNS CONSULTING LIMITED

Period: 2023-06-15 ~ now
Company number: 11952117
Registered names
THE THREE TUNS CONSULTING LIMITED - now
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
    52 Querns Road, Canterbury CT1 1PZ
    PRIVATE LIMITED COMPANY incorporated on 2019-04-17 (7 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • CORINTH INVESTMENT HOLDINGS LIMITED
    S
    Registered number 11952117
    131, Cannon Street, London, England, EC4N 5AX
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 30
  • 1
    CORINTH GF LIMITED
    12797989
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 2
    CORINTH INVESTMENT MANAGEMENT SERVICES LIMITED
    - now 12298047 12297863
    CORINTH INVESTMENT MANAGEMENT LIMITED
    - 2020-09-02 12298047 12297863
    4385, 12298047: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-11-05 ~ 2020-09-08
    CIF 2 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    CORINTH INVESTMENTS GROUP (UK) LIMITED
    12749899
    4385, 12749899: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 34 offsprings)
    Officer
    2020-07-17 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 4
    CORINTH MANAGEMENT SERVICES LIMITED
    12297863 12298047... (more)
    131 Cannon Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2019-11-05 ~ 2020-09-08
    CIF 1 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    CORINTH PROJECT MANAGEMENT SERVICES LIMITED
    12970655
    4385, 12970655: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-23 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 6
    CORINTH PROJECT SERVICES LIMITED
    13678282
    4385, 13678282: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-10-14 ~ 2021-11-04
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    EBCSL INVESTMENTS LIMITED
    - now 11963485
    RHEA INVESTMENT SERVICES VI LIMITED
    - 2019-07-08 11963485 11963503... (more)
    4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 12 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
  • 8
    FINESSE INVESTMENT HOLDINGS LIMITED
    - now 11953783
    CORINTH INVESTMENT SERVICES I LIMITED
    - 2019-09-26 11953783 11956385
    4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 6 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    2019-04-18 ~ 2019-05-23
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    JMA GGH INVESTMENT HOLDINGS LIMITED
    - now 12736582 11963503... (more)
    JMANW INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12736582 12385151... (more)
    4385, 12736582: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2020-09-08
    CIF 16 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 10
    JMA INVESTMENT HOLDINGS LIMITED
    - now 12385083 12385151... (more)
    EMBASSY INVESTMENT HOLDINGS LIMITED
    - 2020-03-31 12385083
    4385, 12385083: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-03 ~ 2020-09-08
    CIF 22 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    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
  • 11
    JMA JSA INVESTMENT HOLDINGS LIMITED
    - now 12736651 12992895... (more)
    JMASP INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12736651 12972654... (more)
    4385, 12736651: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2020-09-05
    CIF 17 - Director → ME
    Person with significant control
    2020-07-13 ~ 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
  • 12
    JMA PL INVESTMENT HOLDINGS LIMITED
    - now 12385151 11963503... (more)
    JMAN INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12385151 12385083... (more)
    NATURAL INVESTMENT HOLDINGS LIMITED
    - 2020-09-17 12385151
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-09-08
    CIF 23 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 13
    JMAASAK INVESTMENT HOLDINGS LIMITED
    - now 12972613 12736651... (more)
    JMABG INVESTMENT HOLDINGS LIMITED
    - 2021-02-10 12972613 11963503... (more)
    4385, 12972613: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-23 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 14
    JMAIB INVESTMENT HOLDINGS LIMITED
    - now 11956331 12736582... (more)
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED
    - 2020-09-14 11956331
    RHEA INVESTMENT SERVICES V LIMITED
    - 2019-10-21 11956331 11953926... (more)
    4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 9 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 15
    JMAPPO INVESTMENT HOLDINGS LIMITED
    12972654 12385151... (more)
    4385, 12972654: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-23 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 16
    JMARM INVESTMENT HOLDINGS LIMITED
    12972573 11956331... (more)
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-23 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 17
    JMAVOLT INVESTMENT HOLDINGS LIMITED
    12738090 12385151... (more)
    4385, 12738090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2020-09-08
    CIF 18 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 18
    JMAWCP INVESTMENT HOLDINGS LIMITED
    12877807 12736651... (more)
    4385, 12877807: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-14 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 19
    KELSO INVESTMENT HOLDINGS LIMITED
    - now 11953926
    RHEA INVESTMENT SERVICES 1 LIMITED - 2019-06-21
    10 10 Bolt Court, London, England
    Dissolved Corporate (9 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 7 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-04-19
    CIF 45 - Ownership of shares – 75% or more OE
  • 20
    LANTERNS INVESTMENT HOLDINGS LIMITED
    - now 11956385
    COGRIPBU INVESTMENT HOLDINGS LIMITED
    - 2020-02-05 11956385
    CORINTH INVESTMENT SERVICES II LIMITED
    - 2019-09-30 11956385 11953783
    4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 10 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
    2019-04-20 ~ 2019-05-23
    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
  • 21
    LEVEN INVESTMENT HOLDINGS LIMITED
    12462797
    4385, 12462797: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-14 ~ 2021-03-17
    CIF 15 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    MELTON INVESTMENT HOLDINGS LIMITED
    12385076
    4385, 12385076: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-09-08
    CIF 21 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 23
    NIGHTBIRDE (SA) LIMITED - now
    THE THREE TUNS 1953 LIMITED
    - 2023-07-05 11953338 11951809... (more)
    SACI HOLDINGS LIMITED
    - 2023-06-16 11953338
    RHEA INVESTMENT SERVICES III LIMITED
    - 2019-07-08 11953338 11963503... (more)
    131 Cannon Street, London
    Active Corporate (6 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 5 - Director → ME
    Person with significant control
    2023-06-15 ~ 2023-07-04
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    2020-11-23 ~ 2023-06-15
    CIF 43 - Ownership of shares – 75% or more OE
  • 24
    SINESYS INVESTMENT HOLDINGS LIMITED
    12385030
    4385, 12385030: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-09-08
    CIF 19 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    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
  • 25
    THE THREE TUNS 1959 LIMITED
    - now 11951809 11953338... (more)
    RHEA INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11951809
    52 Querns Road, Canterbury, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 3 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-10-25
    CIF 42 - Ownership of shares – 75% or more OE
    2023-06-14 ~ 2023-06-15
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    2023-06-15 ~ 2023-06-24
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 26
    THE THREE TUNS 1962 LIMITED
    - now 11961930 11963503... (more)
    PYROLYSIS INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11961930
    AMERICAS BASALT PRODUCTS LIMITED
    - 2020-04-27 11961930
    RHEA INVESTMENT SERVICES IV LIMITED
    - 2019-07-08 11961930 11956331... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 11 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    2020-11-23 ~ 2023-06-15
    CIF 48 - Ownership of shares – 75% or more OE
  • 27
    THE THREE TUNS 1965 LIMITED
    - now 11963503 11961930... (more)
    JMA AG INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11963503 12972613... (more)
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED
    - 2021-03-01 11963503
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 13 - Director → ME
    Person with significant control
    2020-11-23 ~ 2023-06-15
    CIF 50 - Ownership of shares – 75% or more OE
    2023-06-15 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 28
    THE THREE TUNS CAPITAL GROUP LIMITED
    - now 11956319
    CCG CAPITAL GROUP (UK) LIMITED
    - 2023-06-16 11956319
    4385, 11956319: Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 8 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    2023-06-14 ~ 2023-06-15
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    2020-11-23 ~ 2021-10-25
    CIF 46 - Ownership of shares – 75% or more OE
    2021-10-26 ~ 2023-06-14
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 29
    THE THREE TUNS TRADING LIMITED
    - now 11953256
    JMA DLI INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11953256 12385151... (more)
    MJA INVESTMENT HOLDINGS LIMITED
    - 2021-02-25 11953256 12385083... (more)
    CAPITAL HOTELS HOLDINGS LIMITED
    - 2020-04-06 11953256
    RHEA INVESTMENT SERVICE II LIMITED - 2019-06-21
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (12 parents)
    Officer
    2019-07-08 ~ 2020-09-08
    CIF 4 - Director → ME
    Person with significant control
    2023-06-15 ~ 2023-12-29
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    2020-10-23 ~ 2023-06-15
    CIF 51 - Ownership of shares – 75% or more OE
  • 30
    TRABITA INVESTMENT HOLDINGS LIMITED
    12385050
    4385, 12385050: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-09-08
    CIF 20 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.