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 6
  • 1
    Shepherd, Claire Elizabeth Anne
    Born in August 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Sodergren, Oscar Carl
    Born in September 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Larsson, Daniel Carl Oscar
    Born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Rendall, Duncan Llewelyn
    Born in September 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ now
    OF - Director → CIF 0
  • 5
    Patel, Parimal Raojibhai
    Born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 6
    WEXFORD HOLDCO LIMITED - 2022-11-01
    icon of address13b, St George Wharf, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Fantom, Lisa Jane
    Company Director born in April 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-04
    OF - Director → CIF 0
  • 2
    Tunhammar, Nils Hampus
    Director born in April 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-05 ~ 2022-10-31
    OF - Director → CIF 0
  • 3
    Nilsson Erleman, Martin Bengt
    Partner born in July 1983
    Individual
    Officer
    icon of calendar 2021-01-05 ~ 2022-10-31
    OF - Director → CIF 0
  • 4
    Mr Carl Gabriel Lindsay Fitzgerald
    Born in March 1977
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-05
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Smith, Jonathan Paul
    Company Director born in June 1967
    Individual (253 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-04
    OF - Director → CIF 0
  • 6
    Daver, Richard John
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-04
    OF - Director → CIF 0
  • 7
    Malmback, Mattias Manfred
    Investment Manager born in June 1995
    Individual
    Officer
    icon of calendar 2021-01-05 ~ 2022-10-31
    OF - Director → CIF 0
  • 8
    Ms Katarina Maria Fredrika Martinson
    Born in May 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ODEVO UK LIMITED

Previous name
WEXFORD BIDCO LIMITED - 2022-11-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ODEVO UK LIMITED
    Info
    WEXFORD BIDCO LIMITED - 2022-11-01
    Registered number 13113041
    icon of address4th Floor, 20 Red Lion Street, London, Greater London WC1R 4PS
    PRIVATE LIMITED COMPANY incorporated on 2021-01-05 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • ODEVO UK LIMITED
    S
    Registered number missing
    icon of address13b, St. George Wharf, London, England, SW8 2LE
    Private Limited Company
    CIF 1
  • ODEVO UK LIMITED
    S
    Registered number 13113041
    icon of address13b, St. George Wharf, London, England, SW8 2LE
    Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address20 Red Lion Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,446,965 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED - 2016-06-21
    HML ASHTON CHATER LIMITED - 2022-03-19
    icon of address9-11 The Quadrant The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HML COMPANY SECRETARIAL SERVICES LIMITED - 2022-04-13
    icon of addressStonemead House, 95 London Road, Croydon, England
    Active Corporate (5 parents, 2022 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    HML SERVICES LTD - 2020-11-20
    HML PM LIMITED - 2017-09-14
    icon of address9-11 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    HML PROPERTY LTD - 2006-08-29
    DUNLOP MANAGEMENT SERVICES LIMITED - 2006-04-24
    HML CONCIERGE SERVICES LIMITED - 2023-02-02
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit V103 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    BIGWOOD LLP - 2011-06-09
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    510,064 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address140 Lower Ground, 140 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,331 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-01 ~ 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
  • 10
    ENCORE PM GROUP (TOPCO) LTD - 2022-03-31
    KBG1 HOLDINGS LIMITED - 2021-02-25
    COMMUNICOURT HOLDINGS LIMITED - 2021-02-15
    icon of address2 Hills Road, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 11
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    PIHC LIMITED - 2010-11-18
    icon of address4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressBreakspear Park Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,262 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    VOGUEMEAD LIMITED - 1993-02-03
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    MOTIONCROWN LIMITED - 1991-02-11
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    727,404 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    ADINCROSS LIMITED - 2001-07-02
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 108 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    PINNACLE PROPERTY HOLDINGS LTD - 2011-09-28
    PROPERTY INVESTOR LIMITED - 2009-02-16
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents, 265 offsprings)
    Equity (Company account)
    1,349,342 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    DEALTCODE LIMITED - 1998-09-17
    icon of addressChiltern House, King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents, 215 offsprings)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address13b St. George Wharf, London, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 23
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 24
    PRP WINKWORTH LIMITED - 2002-03-28
    TECTON SERVICES LIMITED - 2006-08-21
    PRP ASSET MANAGEMENT LIMITED - 2002-11-05
    THE PAUL RUSSELL PARTNERSHIP LIMITED - 2000-04-19
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,193,605 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    CARDOE MARTIN LIMITED - 2014-02-27
    CARDOE MARTIN BURR LIMITED - 2016-06-09
    CARDOE MARTIN LIMITED - 2024-12-09
    GROWFORM LIMITED - 2001-08-03
    CARDOE MARTIN HOLDINGS LIMITED - 2006-01-09
    icon of address13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -125,090 GBP2020-06-30
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    PHIDEX LTD - 2023-04-03
    icon of addressUnit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 28
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HML HOLDINGS PLC - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.