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
  • Martin, Richard John
    Company Director born in December 1957
    Individual (147 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
    Mr Richard Martin
    Born in December 1957
    Individual (147 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    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
Ceased 4
  • 1
    Mees, Hente Dorhout
    Company Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ 2021-12-23
    OF - Director → CIF 0
  • 2
    Klimek, Andreas
    Company Director born in December 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2024-11-05
    OF - Director → CIF 0
  • 3
    Martin, Richard John
    Company Director born in December 1957
    Individual (147 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2021-12-23
    OF - Director → CIF 0
  • 4
    Niell, Nicholas Graham
    Company Director born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Nicholas Graham Niell
    Born in March 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MIDWINTER CAPITAL LIMITED

Standard Industrial Classification
64301 - Activities Of Investment Trusts
Brief company account
Current Assets
14,041 GBP2024-12-31
15,271 GBP2023-12-31
Creditors
Amounts falling due within one year
-967 GBP2024-12-31
-2,653 GBP2023-12-31
Net Current Assets/Liabilities
13,074 GBP2024-12-31
12,618 GBP2023-12-31
Total Assets Less Current Liabilities
13,074 GBP2024-12-31
12,618 GBP2023-12-31
Net Assets/Liabilities
13,074 GBP2024-12-31
12,618 GBP2023-12-31
Equity
13,074 GBP2024-12-31
12,618 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MIDWINTER CAPITAL LIMITED
    Info
    Registered number 11574427
    icon of address1 King William Street, London EC4N 7AR
    Private Limited Company incorporated on 2018-09-18 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • MIDWINTER CAPITAL LIMITED
    S
    Registered number 11574427
    icon of address1, King William Street, London, England, EC4N 7AR
    Limited Company in Cardiff, England And Wales
    CIF 1
    Private Limited Company in England And Wales
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of addressWoodbourne Hall, P.o. Box 3162, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    CIF 149 - Has significant influence over the entity as the trustees of a trustOE
    CIF 149 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 149 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 149 - Ownership of shares - More than 25% as trustees of a trustOE
  • 2
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 129 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of addressFifth Floor, 37 Esplanade, St. Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-06-27 ~ now
    CIF 137 - Has significant influence over the entity as the trustees of a trustOE
    CIF 137 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 137 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 137 - Ownership of shares - More than 25% as trustees of a trustOE
  • 4
    icon of addressPo Box 472 St Julians Court, St Julians Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 122 - Ownership of shares - More than 25% as trustees of a trustOE
  • 5
    icon of addressFifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-03-01 ~ now
    CIF 145 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 145 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 145 - Has significant influence over the entity as the trustees of a trustOE
    CIF 145 - Ownership of shares - More than 25% as trustees of a trustOE
  • 6
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 127 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 126 - Ownership of shares - More than 25% as trustees of a trustOE
  • 8
    icon of addressFifth Floor, 37 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-06-27 ~ now
    CIF 143 - Has significant influence over the entity as the trustees of a trustOE
    CIF 143 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 143 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 143 - Holds voting rights - More than 25% as trustees of a trustOE
  • 9
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-10-01 ~ now
    CIF 154 - Has significant influence over the entity as the trustees of a trustOE
    CIF 154 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 154 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 154 - Ownership of shares - More than 25% as trustees of a trustOE
  • 10
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-12-06 ~ now
    CIF 147 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 147 - Has significant influence over the entity as the trustees of a trustOE
    CIF 147 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 147 - Ownership of shares - More than 25% as trustees of a trustOE
  • 11
    icon of addressWinterbotham Place Marlborough & Queen Streets, P.o.box :sp 62556, Bahamas, Bahamas
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-03-18 ~ now
    CIF 140 - Has significant influence over the entity as the trustees of a trustOE
  • 12
    icon of address3076 Sir Francis Drake Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2016-12-15 ~ now
    CIF 157 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 157 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 157 - Right to appoint or remove directors as the trustees of a trustOE
  • 13
    NEW COURT INTERNATIONAL LIMITED - 1999-07-06
    icon of addressNew Court, St Swithin's Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 121 - Ownership of shares - More than 25% as trustees of a trustOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 107 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    icon of addressSwan Court 11 Worple Road, Wimbledon, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 118 - Right to appoint or remove directorsOE
  • 17
    icon of addressP.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 160 - Ownership of shares - More than 25% as trustees of a trustOE
  • 18
    MISLEX (99) LIMITED - 1995-08-04
    icon of addressBath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MALLVIEW LIMITED - 2025-10-13
    icon of addressP.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 159 - Ownership of shares - More than 25% as trustees of a trustOE
  • 20
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 161 - Ownership of shares - More than 25% as trustees of a trustOE
  • 21
    icon of address3076 Sir Francis Drakes Highway, Po Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-09-03 ~ now
    CIF 142 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 142 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 142 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 142 - Has significant influence over the entity as the trustees of a trustOE
  • 22
    icon of addressPasea Estate, P.o. Box 958, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-12-08 ~ now
    CIF 148 - Has significant influence over the entity as the trustees of a trustOE
    CIF 148 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 148 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 148 - Ownership of shares - More than 25% as trustees of a trustOE
  • 23
    KISMET INTERNATIONAL LIMITED - 2022-05-18
    icon of address19 Langham Street, Brock House, Office 6.01, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,103 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    CIF 136 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 124 - Ownership of shares - More than 25% as trustees of a trustOE
  • 25
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, United Kingdom
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 125 - Ownership of shares - More than 25% as trustees of a trustOE
  • 26
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 134 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 133 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 135 - Has significant influence or control over the trustees of a trustOE
  • 29
    icon of addressFifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-15 ~ now
    CIF 56 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 56 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 56 - Has significant influence over the entity as the trustees of a trustOE
    CIF 56 - Holds voting rights - More than 25% as trustees of a trustOE
  • 30
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-12-06 ~ now
    CIF 146 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 146 - Has significant influence over the entity as the trustees of a trustOE
    CIF 146 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 146 - Holds voting rights - More than 25% as trustees of a trustOE
  • 31
    RISK BASED INVESTMENTS SOLUTIONS LTD - 2014-01-21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 114 - Right to appoint or remove directors as a member of a firmOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-10-01 ~ now
    CIF 153 - Has significant influence over the entity as the trustees of a trustOE
    CIF 153 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 153 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 153 - Ownership of shares - More than 25% as trustees of a trustOE
  • 33
    BLACKPOINT LIMITED - 2013-04-17
    ROTHSCHILD SERVICES LIMITED - 2004-08-20
    GERRYCLEAN LIMITED - 1980-12-31
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address6 Rechtsanwälte Heiligkreuz, Postfach 484, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Officer
    Responsible for foundation council member of the sable family foundation
    icon of calendar 2023-01-25 ~ now
    CIF 48 - Managing Officer → ME
  • 35
    icon of addressTurcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 87 - Right to surplus assets - 75% or moreOE
  • 36
    icon of addressC/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-06-16 ~ now
    CIF 155 - Has significant influence or controlOE
    CIF 155 - Right to appoint or remove directorsOE
    CIF 155 - Ownership of voting rights - More than 25%OE
    CIF 155 - Ownership of shares - More than 25%OE
  • 37
    icon of addressWinterbotham Place Marlborough & Queen Streets, New Providence, Nassau, Bahamas
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-03-18 ~ now
    CIF 132 - Has significant influence over the entity as the trustees of a trustOE
  • 38
    icon of address3076 Sir Francis Drakes Highway Road Town, P.o. Box 3463, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-03-09 ~ now
    CIF 156 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 156 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 156 - Ownership of shares - More than 25% as trustees of a trustOE
  • 39
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 128 - Ownership of shares - More than 25% as trustees of a trustOE
  • 40
    icon of addressFifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1982-01-11 ~ now
    CIF 57 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 57 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 57 - Has significant influence over the entity as the trustees of a trustOE
    CIF 57 - Right to appoint or remove directors as the trustees of a trustOE
  • 41
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 131 - Ownership of shares - More than 25% as trustees of a trustOE
  • 42
    icon of addressFifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-06-20 ~ now
    CIF 144 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 144 - Has significant influence over the entity as the trustees of a trustOE
    CIF 144 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 144 - Ownership of shares - More than 25% as trustees of a trustOE
  • 43
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 123 - Ownership of shares - More than 25% as trustees of a trustOE
  • 44
    icon of address3076 Sir Francis Drakes Highway, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-12-11 ~ now
    CIF 141 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 141 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 141 - Ownership of shares - More than 25% as trustees of a trustOE
  • 45
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    CIF 130 - Ownership of shares - More than 25% as trustees of a trustOE
  • 46
    icon of address80 Broad Street, Monrovia, Liberia
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1987-03-26 ~ now
    CIF 138 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 138 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 138 - Has significant influence over the entity as the trustees of a trustOE
    CIF 138 - Ownership of shares - More than 25% as trustees of a trustOE
  • 47
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-11-09 ~ now
    CIF 152 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 152 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 152 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 152 - Has significant influence over the entity as the trustees of a trustOE
  • 48
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-12 ~ now
    CIF 150 - Has significant influence over the entity as the trustees of a trustOE
    CIF 150 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 150 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 150 - Ownership of shares - More than 25% as trustees of a trustOE
  • 49
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-11-09 ~ now
    CIF 151 - Has significant influence over the entity as the trustees of a trustOE
    CIF 151 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 151 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 151 - Ownership of shares - More than 25% as trustees of a trustOE
  • 50
    icon of address3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-01-22 ~ now
    CIF 139 - Has significant influence or controlOE
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - More than 25%OE
    CIF 139 - Ownership of shares - More than 25%OE
Ceased 82
  • 1
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 2
    AMBAR SP - 2022-08-23
    icon of addressC/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-01-12
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove persons OE
    CIF 31 - Right to surplus assets - 75% or more OE
  • 3
    icon of addressThe Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-24
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 94 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 19 - Right to appoint or remove members OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 6
    ORDERLIKE LIMITED - 1977-12-31
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-07-06
    CIF 45 - Right to appoint or remove directors as a member of a firm OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address26 St. James's Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-17 ~ 2023-04-21
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    FIELDSEC 325 LIMITED - 2005-07-22
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2021-02-11
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    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
  • 11
    DESTRA INVESTMENTS ADVISORY LLP - 2015-08-10
    icon of address32 Hampstead High Street, Hampstead High Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,393 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 96 - Right to appoint or remove members OE
    CIF 96 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    CIF 96 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 29 - Right to appoint or remove members OE
    CIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-02-14
    CIF 1 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 54 - Has significant influence or control OE
  • 13
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 14
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    CIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of addressTrident Chambers, Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-01 ~ 2024-12-17
    CIF 158 - Ownership of shares - More than 25% as trustees of a trust OE
    CIF 158 - Holds voting rights - More than 25% as trustees of a trust OE
    CIF 158 - Right to appoint or remove directors as the trustees of a trust OE
    CIF 158 - Has significant influence over the entity as the trustees of a trust OE
  • 16
    icon of address7 Clarges Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 17
    GOULDITAR NO. 456 LIMITED - 1996-07-17
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 19
    FOREXTRA INVESTMENTS LIMITED - 1995-06-05
    icon of address1c Oundle Avenue, Bushey, Herts, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,888,917 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 20
    icon of address76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    CIF 50 - Ownership of shares – 75% or more OE
  • 21
    REID BROTHERS (PRESTON) LIMITED - 1979-12-31
    HOMEART LIMITED - 1992-06-02
    ASTRA DOOR CONTROLS LTD - 2019-04-29
    GIBCLOSER LIMITED - 2006-05-08
    icon of addressUnit 4 Astra Business Centre, Roman Way, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    383,049 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address35 Ballards Lane, London
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -1,041,339 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,580,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-10-06
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    LOTHIAN FIFTY (822) LIMITED - 2001-12-17
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2019-03-01
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 25
    PARK PLACE CONCIERGE LIMITED - 2012-11-14
    icon of addressGloucester House, 72 London Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    302,075 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2020-12-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 26
    icon of address50 Bedford Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    CIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of addressRock Farm Fort Lane, Reigate Hill, Reigate, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 28
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 29
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-05
    CIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-03-01
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove persons OE
    CIF 103 - Right to surplus assets - 75% or more OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove persons OE
    CIF 26 - Right to surplus assets - 75% or more OE
  • 31
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -761,431 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-10-02 ~ 2019-03-01
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    LA JOLLA S.P. - 2022-08-23
    icon of addressC/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-01-12
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove persons OE
    CIF 30 - Right to surplus assets - 75% or more OE
  • 33
    TRUSHELFCO (NO.2904) LIMITED - 2002-09-12
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,185,428 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 34
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    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
  • 35
    MISLEX (98) LIMITED - 1995-08-04
    icon of addressCatherine House, 76,gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-05
    CIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-05
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    B.& L.PROPERTY INVESTMENT CO.LIMITED - 1984-03-01
    icon of address5 Blenheim Road, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,476,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    CIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    940,908 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-15
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 40
    EDENFACT LIMITED - 1989-06-28
    icon of address76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 42
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,969,589 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-05
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    FERRITE LIMITED - 1992-08-17
    icon of addressCatherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address76 Gloucester Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    NORT MARITIME (UK) LIMITED - 2006-08-31
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    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
  • 46
    PRINCE STREET NUMBER 67 LIMITED - 2005-10-24
    icon of address9 Berners Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,298 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-11-18
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    ARTFOLIO LIMITED - 2001-04-25
    icon of address50 Bedford Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-05-01
    CIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    icon of address2 Copthall Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    CIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-27 ~ 2019-03-01
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-21 ~ 2019-03-01
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-03-01
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2022-01-12
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-01-12
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    QUEENSWAY WESTMINSTER LIMITED - 2010-11-22
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address7 Clarges Street, 5th Floor, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2021-01-31
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 62
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,500 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 63
    icon of address3rd Floor 247-249 Cromwell Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-01
    CIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,661,344 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 66
    REDBURN PARTNERS HOLDING COMPANY LIMITED - 2013-11-05
    icon of addressNew Court, St. Swithin's Lane, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-10-11
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 67
    ROTHSCHILDS CONTINUATION LIMITED - 2018-10-31
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 68
    ROTHSCHILD CREDIT MANAGEMENT LIMITED - 2018-10-31
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-10-11
    CIF 116 - Right to appoint or remove directors as a member of a firm OE
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 69
    ROTHSCHILD & CO CAPITAL MARKETS ADVISORY LIMITED - 2022-03-11
    icon of addressNew Court, St. Swithin's Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-10-11
    CIF 55 - Has significant influence or control OE
  • 70
    ROTHSCHILD PRIVATE MANAGEMENT LIMITED - 2011-08-01
    WILLIAM STREET WEALTH MANAGEMENT LIMITED - 2002-11-06
    FOCUSROTOR LIMITED - 2002-05-03
    ROTHSCHILD WEALTH MANAGEMENT (UK) LIMITED - 2018-10-31
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 71
    DEALJACK LIMITED - 1980-12-31
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-10-11
    CIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    ROTHSCHILD TRUST COMPANY LIMITED - 1988-05-20
    ROTHSCHILD TRUST CORPORATION LIMITED - 2019-03-01
    icon of address1 King William Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    408,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-01-12
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-02-28
    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
  • 73
    icon of addressSuite 2, West Hill House, West Hill, Epsom, Surrey
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    53,299,839 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2021-01-13
    CIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 74
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,408,432 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-05
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    QP BRAZIL LIMITED - 2015-04-13
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 77
    icon of addressTurcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-01-12
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove persons OE
    CIF 25 - Right to surplus assets - 75% or more OE
    icon of calendar 2017-06-26 ~ 2019-03-01
    CIF 88 - Right to surplus assets - 75% or more OE
  • 78
    icon of address5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,148 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2021-05-06
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 80
    icon of address1c Oundle Avenue, Bushey, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,878,402 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-03-15
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -37,980,382 GBP2020-12-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-08-01
    CIF 162 - Secretary → ME
  • 82
    icon of addressColette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - 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.