1
Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
713,246 GBP2024-12-31
Person with significant control
2016-12-07 ~ nowCIF 2 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – More than 50% but less than 75% → OE
2
Beckwith Health Club, Central House, Otley Road, Harrogate, North Yorkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1,922,724 GBP2024-07-31
Person with significant control
2019-01-24 ~ nowCIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
CIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
3
Po Box 6, Hambro House, St Julian's Avenue, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1974-03-07 ~ nowCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - More than 25% → OE
CIF 25 - Ownership of shares - More than 25% → OE
4
DAMRIDGE LIMITED - 1994-05-16
Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-teesLiquidation Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
5
SG HAMBROS (LONDON) NOMINEES LIMITED - 2023-03-13
SG KLEINWORT HAMBROS NOMINEES LIMITED - 2025-03-31
One Bank Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2016-04-06 ~ nowCIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
6
KGIM STANDBY NOMINEE LIMITED - 1988-01-28
KGIM STANDBY NOMINEES LIMITED - 1988-10-01
HACKREMCO (NO.339) LIMITED - 1987-10-13
One Bank Street, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
7
FOREIGN HOLDINGS LIMITED - 2004-09-24
One Bank Street, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
8
BARRINGTON MANAGEMENT CO. LIMITED - 1987-07-31
KLEINWORT BARRINGTON LIMITED - 1989-06-05
KLEINWORT BENSON UNIT TRUSTS LIMITED - 2018-01-22
GRIEVESON MANAGEMENT CO. LIMITED - 1985-02-26
One Bank Street, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
9
Hambro House, St. Julian's Avenue, St. Peter Port, GuernseyRemoved Corporate (1 parent)
Beneficial owner
2022-10-01 ~ nowCIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of voting rights - More than 25% → OE
CIF 23 - Has significant influence or control → OE
CIF 23 - Ownership of shares - More than 25% → OE
10
KLEINWORT, BENSON FARMLAND TRUST (MANAGERS) LIMITED - 1986-08-20
One Bank Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
400 GBP2021-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
11
Po Box 86, Hambro House, St Julian's Avenue, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
2019-12-31 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - More than 25% → OE
CIF 7 - Ownership of shares - More than 25% → OE
12
GLEBELODGE LIMITED - 1987-01-22
One Bank Street, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
13
Hambro House, St Julian's Avenue, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1988-09-14 ~ nowCIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of voting rights - More than 25% → OE
CIF 24 - Ownership of shares - More than 25% → OE
14
One Bank Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
10,000 GBP2021-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
15
4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-1,823,231 GBP2024-06-30
Person with significant control
2023-10-18 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
16
Po Box 197 38 Esplanade, St. Helier, JerseyRegistered Corporate (1 parent)
Beneficial owner
1970-07-21 ~ nowCIF 26 - Ownership of voting rights - More than 25% → OE
CIF 26 - Ownership of shares - More than 25% → OE
CIF 26 - Right to appoint or remove directors → OE
17
Sg Hambros House Po Box 197, 18 Esplanade, St. Helier, JerseyConverted / Closed Corporate (1 parent)
Beneficial owner
2013-03-26 ~ nowCIF 9 - Has significant influence over the entity as the trustees of a trust → OE
CIF 9 - Holds voting rights - More than 25% as trustees of a trust → OE
CIF 9 - Ownership of shares - More than 25% as trustees of a trust → OE
CIF 9 - Right to appoint or remove directors as the trustees of a trust → OE
18
Po Box 197 38 Esplanade, St. Helier, JerseyRegistered Corporate (1 parent)
Beneficial owner
2000-06-13 ~ nowCIF 8 - Ownership of voting rights - More than 25% → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares - More than 25% → OE
19
15 Station Parade, Cockfosters Road, Barnet, HertfordshireActive Corporate (3 parents)
Equity (Company account)
3,053,618 GBP2024-09-30
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
20
38 Esplanade Po Box 197, St. Helier, JerseyRegistered Corporate (1 parent)
Beneficial owner
2012-07-27 ~ nowCIF 4 - Ownership of voting rights - More than 25% → OE
CIF 4 - Ownership of shares - More than 25% → OE
CIF 4 - Right to appoint or remove directors → OE
21
4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, EnglandActive Corporate (3 parents)
Equity (Company account)
114,426 GBP2024-12-31
Person with significant control
2019-01-11 ~ nowCIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE