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 0
  • Not found in our database.
parent relation
Company in focus

TP ICAP EMEA INVESTMENTS LIMITED


Related profiles found in government register
  • TP ICAP EMEA INVESTMENTS LIMITED
    S
    Registered number 7042902
    icon of address135 Bishopsgate, London, England, EC2M 3TP
    Limited By Shares in Companies House (England And Wales), England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -346,606 GBP2018-02-01 ~ 2019-01-31
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    INTERCAPITAL COMMODITY SWAPS LIMITED - 2003-07-10
    UNIQUERAPID LIMITED - 1990-12-20
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    INTERCAPITAL EUROPE LIMITED - 2004-05-21
    INTERCAPITAL EUROPE LIMITED - 1999-11-01
    GODSELL & COMPANY,LIMITED - 1988-01-01
    GODSELL, ASTLEY & PEARCE LIMITED - 1996-03-04
    EXCO MONEYBROKING UK LIMITED - 1999-02-01
    GARBAN - INTERCAPITAL EUROPE LIMITED - 1999-11-05
    GODSELL, ASTLEY & PEARCE (EUROCURRENCY DEPOSITS) LIMITED - 1993-01-01
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    HACKREMCO (NO.1407) LIMITED - 1998-10-16
    ICAP ELECTRONIC BROKING LIMITED - 2014-01-08
    EUROPA BROKERAGE LIMITED - 1999-04-19
    BROKERTEC EUROPE, LTD. - 2006-04-03
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ICAP (NO.1) LIMITED - 2011-01-14
    icon of address135 Bishopsgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 24 - Right to surplus assets - 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,231 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    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
  • 10
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 19 - Right to appoint or remove membersOE
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 12
    P V M OIL ASSOCIATES FUTURES LIMITED - 1993-06-21
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    MARSHALLS FINANCE LIMITED - 1999-05-28
    AUSHOLD LIMITED - 1988-12-13
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address43-45 Dorset Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    612,981 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REFAL 522 LIMITED - 1997-12-31
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    TULLETT LIBERTY (SECURITIES) LIMITED - 2005-09-01
    LIBERTY EURO BROKERS LIMITED - 1993-08-18
    TULLETT PREBON (SECURITIES) LIMITED - 2022-04-29
    LIBERTY EURASIA LIMITED - 2000-04-10
    TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED - 2002-11-19
    ALNERY NO. 1156 LIMITED - 1992-02-20
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    TULLETT PREBON (EQUITIES) LIMITED - 2024-12-18
    TULLETT & TOKYO (BONDS) LIMITED - 1992-01-09
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED - 2002-11-19
    TULLETT LIBERTY (EQUITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED - 2000-04-10
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    TULLETT PREBON INFORMATION LIMITED - 2022-09-15
    TULLETT LIBERTY (NO.5) LIMITED - 2007-07-11
    TULLETT PREBON GROUP LIMITED - 2006-12-15
    TULLETT LIBERTY (NO.5) HOLDINGS LIMITED - 2006-11-23
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    TULLETT & TOKYO LIBERTY (LONDON) LIMITED - 2002-11-19
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITED - 1983-08-31
    NOLTON MONEY BROKERS LIMITED - 1980-10-06
    ANTHONY MACK LIMITED - 1977-07-22
    TULLETT PREBON (EUROPE) LIMITED - 2023-04-28
    BRYANT & CO. (MONEY BROKERS) LIMITED - 1971-03-22
    TIM BYRANT & CO. (MONEY BROKERS) LIMITED - 1970-03-19
    TULLETT & TOKYO FOREX LIMITED - 1999-01-06
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED - 1993-12-24
    TULLETT & TOKYO LONDON LIMITED - 2000-04-10
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED - 2007-10-01
    TIME DEPOSITS LIMITED - 1972-10-26
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED - 2005-09-01
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    GARBAN SECURITIES LIMITED - 1999-11-01
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN EUROPE LIMITED - 1998-10-01
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    GARBAN SECURITIES LIMITED - 2004-05-21
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    EXCO WCLK LIMITED - 1999-11-08
    TRUSHELFCO (NO.732) LIMITED - 1984-11-16
    ICAP WCLK LIMITED - 2023-04-28
    WILLIAMS, COOKE, LOTT AND KISSACK LIMITED - 1996-03-04
    GARBAN-INTERCAPITAL WCLK LIMITED - 2004-05-21
    icon of address135 Bishopsgate, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    SYNREX LTD - 2015-12-18
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TULLETT & TOKYO LONDON HOLDINGS LIMITED - 2002-11-19
    TULLETT & TOKYO FOREX (LONDON) LIMITED - 1999-01-20
    TULLETT & RILEY (U.K. MONEY BROKERS) LIMITED - 1987-07-16
    TULLETT & RILEY (COMMODITIES) CO. LIMITED - 1980-12-31
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    PRIMEX ENERGY BROKERS LIMITED - 2008-05-01
    AMEREX EUROPE LIMITED - 2007-10-31
    PRIMEX ENERGY BROKERS LIMITED - 2007-02-27
    FUEL OIL LIMITED - 2006-10-24
    icon of addressTower 42 Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    M.W. MARSHALL (FINANCIAL SERVICES) LIMITED - 1999-06-16
    M.W. MARSHALL (INTERNATIONAL) LIMITED - 1982-06-09
    MARSHALL SATURN (BROKERS) LIMITED - 1988-06-17
    PREBON ADMINISTRATION LIMITED - 2006-01-12
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-02-25
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-04-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 4
    PREBON INTERNATIONAL LIMITED - 1993-05-25
    MAWLAW 115 LIMITED - 1991-09-05
    FULTON PREBON OVERSEAS LIMITED - 1992-03-23
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    TULLETT & RILEY LEASING LIMITED - 1988-07-12
    GLOBAL MARGIN TRADING LIMITED - 2002-06-27
    TULLETT & TOKYO LEASING LTD. - 1993-11-30
    TULLETT & TOKYO TRADING SERVICES LIMITED - 1996-08-19
    TULLETT LIMITED - 2008-06-23
    DAGHOPE LIMITED - 1982-02-03
    TULLETT LIMITED - 2002-11-29
    TTL GROUP LIMITED - 2002-08-07
    TULLETT LIBERTY LIMITED - 2003-12-12
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.