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 16
  • 1
    Meddings, Richard Henry
    Born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Gellerstad, Lars Christian Robert
    Born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Masters, Blythe Sally Jess
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Klein, Michael Stuart
    Born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    OF - Director → CIF 0
  • 5
    Lehmann, Axel Peter
    Board Member born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Li, Shan
    Born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-26 ~ now
    OF - Director → CIF 0
  • 7
    MÖhrle Gloor, Caroline
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-18 ~ now
    OF - Secretary → CIF 0
  • 8
    Maag, Seraina
    Member Of The Board Of Directors born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ now
    OF - Director → CIF 0
  • 9
    Fehrenbach, Andreas Werner
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    OF - Secretary → CIF 0
  • 10
    Belzer, Joan Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    OF - Secretary → CIF 0
  • 11
    Machado Pessoa, Ana Paula
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    OF - Director → CIF 0
  • 12
    Brady, Susan Clare
    Director born in September 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Director → CIF 0
  • 13
    Bohnet Zurcher, Iris
    Member Of The Board Of Directors born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-27 ~ now
    OF - Director → CIF 0
  • 14
    Schwan, Severin Anton
    Member Of The Board Of Directors born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-09 ~ now
    OF - Director → CIF 0
  • 15
    Nargolwala, Kaikhushru Shiavax
    Member Of The Board Of Directors born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ now
    OF - Director → CIF 0
  • 16
    Scharer, Roman
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ now
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Gottschling, Andreas
    Born in September 1967
    Individual
    Officer
    icon of calendar 2017-04-28 ~ 2021-04-30
    OF - Director → CIF 0
  • 2
    Koopmann, Andreas Niklaus
    Director born in June 1951
    Individual
    Officer
    icon of calendar 2009-04-24 ~ 2019-04-26
    OF - Director → CIF 0
  • 3
    Brabeck-letmathe, Peter
    Director born in February 1940
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2014-05-09
    OF - Director → CIF 0
  • 4
    Hess, Philipp
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2006-06-12
    OF - Secretary → CIF 0
  • 5
    Mota De Sousa Horta OsÓrio, António
    Chairman born in January 1964
    Individual
    Officer
    icon of calendar 2021-04-30 ~ 2022-01-17
    OF - Director → CIF 0
  • 6
    Weibel, Peter Franz
    Director born in October 1942
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2012-04-27
    OF - Director → CIF 0
  • 7
    Doerig, Hans-ulrich
    Director born in February 1940
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2011-04-29
    OF - Director → CIF 0
  • 8
    Van Rossum, Anton
    Director born in May 1945
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2015-04-24
    OF - Director → CIF 0
  • 9
    Lanier, Jean Edmond
    Director born in February 1946
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2017-04-28
    OF - Director → CIF 0
  • 10
    Schreiber, Pierre
    Individual
    Officer
    icon of calendar 2006-05-26 ~ 2020-04-29
    OF - Secretary → CIF 0
  • 11
    Thornburch, Richard
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2018-04-27
    OF - Director → CIF 0
  • 12
    Al Thani, Jassim Bin Hamad
    Member Of The Board Of Directors born in April 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2017-04-28
    OF - Director → CIF 0
  • 13
    Ribeiro, Joaquin
    Born in October 1956
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2021-04-30
    OF - Director → CIF 0
  • 14
    Rohner, Urs
    Born in December 1959
    Individual
    Officer
    icon of calendar 2009-04-24 ~ 2021-04-30
    OF - Director → CIF 0
  • 15
    Fischer, Beatrice
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2009-04-24
    OF - Secretary → CIF 0
  • 16
    Zeller, Alexander Philppe
    Born in March 1961
    Individual
    Officer
    icon of calendar 2017-04-28 ~ 2019-02-28
    OF - Director → CIF 0
  • 17
    Thrun, Sebastian
    Member Of The Board Of Directors born in May 1967
    Individual
    Officer
    icon of calendar 2014-05-09 ~ 2016-04-29
    OF - Director → CIF 0
  • 18
    Bechtler, Thomas
    Banker born in July 1949
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2009-04-24
    OF - Director → CIF 0
  • 19
    Benmosche, Robert Herman
    Director born in May 1944
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2013-04-26
    OF - Director → CIF 0
  • 20
    Doyle, Noreen
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2017-04-28
    OF - Director → CIF 0
  • 21
    Kielholz, Walter
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ 2014-05-09
    OF - Director → CIF 0
  • 22
    Tiner, John
    Director born in February 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2021-04-30
    OF - Director → CIF 0
  • 23
    Gut, Alexander
    Managing Partner In Gut Corporate Limited born in July 1963
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2020-04-30
    OF - Director → CIF 0
  • 24
    Syriani, Aziz Rodni Daoud
    Director born in March 1942
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2013-04-26
    OF - Director → CIF 0
  • 25
    Tanner, Ernst
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2010-04-30
    OF - Director → CIF 0
  • 26
    Syz, David Werne
    Director born in February 1944
    Individual
    Officer
    icon of calendar 2006-06-12 ~ 2013-04-26
    OF - Director → CIF 0
parent relation
Company in focus

CREDIT SUISSE GROUP AG

Previous name
CREDIT SUISSE GROUP - 2008-06-05

Related profiles found in government register
  • CREDIT SUISSE GROUP AG
    Info
    CREDIT SUISSE GROUP - 2008-06-05
    Registered number FC026825
    icon of address8 Paradeplatz, Zurich 8001
    OVERSEAS COMPANY incorporated on 2006-05-26 and dissolved on 2023-01-03 (16 years 7 months). The company status is Converted / Closed.
    CIF 0
  • CREDIT SUISSE GROUP AG
    S
    Registered number missing
    icon of address8, Paradeplatz, Zurich, 8001, Switzerland
    Public Company Limited By Shares in Federal Commercial Registry Office, Che-105.884.494
    CIF 1
  • CREDIT SUISSE GROUP AG
    S
    Registered number 107904340
    icon of address8, Paradeplatz, 8001 Zurich, Switzerland
    Corporation in Commercial Registry Of The Canton Of Zurich, Switzerland
    CIF 2
  • CREDIT SUISSE GROUP AG
    S
    Registered number 107904340
    icon of address8, Paradeplatz, Zurich, Switzerland
    Public Limited Company in Commercial Registry Of The Canton Of Zurich, Switz, Switzerland
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    H R INTERNATIONAL LIMITED - 2005-03-11
    ACRE 412 LIMITED - 2001-09-27
    icon of addressUnits 7 & 8, Amersham Commercial Park Raans Road, Amersham, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    9,240,649 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of addressBuilding 2 30 Friern Park, London
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    826,322 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or control over the trustees of a trustOE
  • 4
    DIKAPPA (NUMBER 102) LIMITED - 1977-12-31
    ASSETFINANCE MARCH (P) LIMITED - 2011-06-23
    MML INVESTMENTS (HOLDINGS) LIMITED - 1999-09-27
    MBFC OVERSEAS LIMITED - 1989-11-02
    icon of addressOne, Cabot Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    LLOYDS TSB LEASING (NO.5) LIMITED - 2011-06-28
    icon of address1 Cabot Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    LOMBARD PROPERTY INVESTMENTS LIMITED - 2011-06-28
    MALPLUG LIMITED - 1990-01-19
    icon of addressOne, Cabot Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Has significant influence or controlOE
  • 8
    MINMAR (185) LIMITED - 1992-04-01
    LIMPA LIMITED - 1992-04-14
    icon of addressOne Cabot Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of addressSuite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    CIF 5 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-04-15 ~ 2023-06-12
    CIF 22 - Ownership of shares - More than 25% OE
    CIF 22 - Has significant influence or control OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 25% OE
  • 2
    icon of address3rd Floor 201 Haverstock Hill, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,573 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    CIF 27 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-15
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressSuite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-06-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD - 2021-04-27
    icon of addressCredit Suisse Asset Management Limited, One Cabot Square, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-14 ~ 2023-06-12
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares - More than 25% OE
    CIF 32 - Ownership of voting rights - More than 25% OE
    CIF 32 - Has significant influence or control OE
  • 7
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-23 ~ 2023-06-12
    CIF 37 - Has significant influence or control OE
    CIF 37 - Ownership of voting rights - More than 25% OE
    CIF 37 - Ownership of shares - More than 25% OE
    CIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-06 ~ 2023-06-12
    CIF 34 - Has significant influence or control OE
    CIF 34 - Ownership of shares - More than 25% OE
    CIF 34 - Ownership of voting rights - More than 25% OE
    CIF 34 - Right to appoint or remove directors OE
  • 9
    CREDIT SUISSE BUCKMASTER & MOORE LIMITED - 1991-04-02
    CREDIT SUISSE ASSET MANAGEMENT LIMITED - 1996-12-31
    icon of address5 Broadgate, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 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
  • 10
    CS FIRST BOSTON INVESTMENT MANAGEMENT HOLDINGS - 1995-07-04
    CREDIT SUISSE INVESTMENT MANAGEMENT GROUP LIMITED - 1996-12-31
    icon of address5 Broadgate, London, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    CREDIT SUISSE FINANCIAL PRODUCTS - 2000-03-27
    CREDIT SUISSE FIRST BOSTON INTERNATIONAL - 2006-01-16
    icon of addressOne Cabot Square, London
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    HACKUNLIMCO (NO.16) - 1998-11-30
    CREDIT SUISSE FIRST BOSTON (UK) INVESTMENTS - 2006-01-16
    icon of address5 Broadgate, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressPo Box 255 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-04 ~ 2023-06-12
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares - More than 25% OE
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of voting rights - More than 25% OE
  • 14
    icon of addressLes Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-07-04 ~ 2023-06-12
    CIF 23 - Ownership of voting rights - More than 25% OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares - More than 25% OE
    CIF 23 - Has significant influence or control OE
  • 15
    LGS HOLDINGS LIMITED - 2003-11-26
    icon of address5 Broadgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-01-25 ~ 2023-06-12
    CIF 36 - Has significant influence or control OE
    CIF 36 - Ownership of voting rights - More than 25% OE
    CIF 36 - Ownership of shares - More than 25% OE
    CIF 36 - Right to appoint or remove directors OE
  • 17
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-30 ~ 2023-06-12
    CIF 31 - Has significant influence or control OE
    CIF 31 - Ownership of shares - More than 25% OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - More than 25% OE
  • 18
    ALLEGRA CAPITAL MANAGEMENT LTD - 2014-06-09
    icon of addressMalverleys Fullers Lane, East End, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -319,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressMalverleys Fullers Lane, East End, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,308,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-12-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    NORTHINVEST LIMITED - 2006-07-11
    ENDMONT LIMITED - 1998-11-20
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    201,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    CIF 28 - Has significant influence or control OE
  • 21
    icon of addressMode Club, 36 Bromyard Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,335,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 22
    W3 CLUB LIMITED - 2023-03-27
    EXCEL SPORTS OPERATIONS LIMITED - 2019-10-29
    icon of address36 Bromyard Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,787,393 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-12-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 23
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-14 ~ 2023-06-12
    CIF 33 - Ownership of voting rights - More than 25% OE
    CIF 33 - Ownership of shares - More than 25% OE
    CIF 33 - Has significant influence or control OE
    CIF 33 - Right to appoint or remove directors OE
  • 24
    icon of addressThe Watermill, Broughton, Skipton, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    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
  • 25
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-08-27 ~ 2023-06-12
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Ownership of voting rights - More than 25% OE
    CIF 25 - Ownership of shares - More than 25% OE
  • 26
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-05-11 ~ 2023-06-12
    CIF 35 - Has significant influence or control OE
    CIF 35 - Ownership of shares - More than 25% OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 25% OE
  • 27
    icon of address15 Boulevard F.w. Raiffeisen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-07-08 ~ 2023-06-12
    CIF 26 - Ownership of shares - More than 25% OE
    CIF 26 - Ownership of voting rights - More than 25% OE
    CIF 26 - Has significant influence or control OE
    CIF 26 - Right to appoint or remove directors OE
  • 28
    CLOUDIMAGE LIMITED - 1990-02-26
    THE LONDON GOLF CLUB LIMITED - 1992-08-27
    icon of addressSouth Ash Manor Estate, Ash Sevenoaks, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,379,320 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 29
    NTS HOLDINGS LIMITED - 2019-09-26
    icon of addressStation House, Stamford New Road, Altrincham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -808,307 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-12-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.