1
412f Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 54 - Ownership of shares - More than 25% → OE
CIF 54 - Right to appoint or remove directors → OE
CIF 54 - Ownership of voting rights - More than 25% → OE
2
412f Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 55 - Right to appoint or remove directors → OE
CIF 55 - Ownership of shares - More than 25% → OE
CIF 55 - Ownership of voting rights - More than 25% → OE
3
412f Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 56 - Right to appoint or remove directors → OE
CIF 56 - Ownership of shares - More than 25% → OE
CIF 56 - Ownership of voting rights - More than 25% → OE
4
412f Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 57 - Right to appoint or remove directors → OE
CIF 57 - Ownership of shares - More than 25% → OE
CIF 57 - Ownership of voting rights - More than 25% → OE
5
412f Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 58 - Ownership of voting rights - More than 25% → OE
CIF 58 - Right to appoint or remove directors → OE
CIF 58 - Ownership of shares - More than 25% → OE
6
412ff Route D'esch, Luxembourg, Luxembourg
Registered Corporate (1 parent)
Beneficial owner
2021-07-26 ~ now
CIF 59 - Ownership of voting rights - More than 25% → OE
CIF 59 - Ownership of shares - More than 25% → OE
CIF 59 - Right to appoint or remove directors → OE
7
AIC EUROPE 1 LTD - 2025-10-22
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-05-27 ~ now
CIF 174 - Has significant influence or control → OE
8
AIC EUROPE 2 LTD - 2025-10-22
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-05-27 ~ now
CIF 175 - Has significant influence or control → OE
9
AIC EUROPE 3 LTD - 2025-10-22
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-05-27 ~ now
CIF 76 - Has significant influence or control → OE
10
AIC EUROPE 4 LTD - 2025-10-22
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-05-27 ~ now
CIF 176 - Has significant influence or control → OE
11
3 More London Riverside, 4th Floor, London, England
Active Corporate (4 parents)
Person with significant control
2023-07-11 ~ now
CIF 161 - Ownership of voting rights - 75% or more → OE
CIF 161 - Right to appoint or remove directors → OE
12
4th Floor 3 More London Riverside, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Person with significant control
2022-03-04 ~ now
CIF 164 - Ownership of voting rights - 75% or more → OE
CIF 164 - Right to appoint or remove directors → OE
CIF 164 - Ownership of shares – 75% or more → OE
13
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2024-07-22 ~ now
CIF 123 - Ownership of voting rights - 75% or more → OE
CIF 123 - Right to appoint or remove directors → OE
14
Met Building, 6th Floor, 22 Percy Street, London, England
Active Corporate (4 parents)
Person with significant control
2025-02-05 ~ now
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
15
AP ARMADA UK LIMITED - 2025-10-09
2nd Floor 107 Cheapside, Greater London, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Person with significant control
2025-08-08 ~ now
CIF 79 - Ownership of voting rights - 75% or more → OE
16
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Person with significant control
2025-03-28 ~ now
CIF 80 - Has significant influence or control → OE
17
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-04-28 ~ now
CIF 78 - Ownership of voting rights - 75% or more → OE
CIF 78 - Right to appoint or remove directors as a member of a firm → OE
18
AP HUITZILOPOCHTLI LIMITED - 2024-07-19
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2024-06-22 ~ now
CIF 38 - Has significant influence or control → OE
19
25 St. George Street, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
0 GBP2020-12-31
Person with significant control
2016-10-13 ~ dissolved
CIF 92 - Right to appoint or remove directors as a member of a firm → OE
CIF 92 - Ownership of shares – 75% or more → OE
CIF 92 - Ownership of voting rights - 75% or more → OE
20
1 Soho Place, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2024-07-29 ~ now
CIF 170 - Has significant influence or control → OE
21
DE FACTO 2207 LIMITED - 2016-04-05
1 Soho Place, London, England
Active Corporate (4 parents, 2 offsprings)
Person with significant control
2022-01-01 ~ now
CIF 151 - Ownership of shares – 75% or more → OE
CIF 151 - Ownership of voting rights - 75% or more → OE
CIF 151 - Right to appoint or remove directors → OE
22
1 Soho Place, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2022-01-01 ~ now
CIF 167 - Right to appoint or remove members → OE
CIF 167 - Ownership of voting rights - More than 50% but less than 75% → OE
23
1 Soho Place, London, England
Active Corporate (4 parents)
Person with significant control
2023-07-21 ~ now
CIF 72 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 72 - Right to appoint or remove members → OE
24
1 Soho Place, London, England
Active Corporate (6 parents)
Person with significant control
2022-01-01 ~ now
CIF 153 - Ownership of shares – 75% or more → OE
CIF 153 - Right to appoint or remove directors → OE
CIF 153 - Ownership of voting rights - 75% or more → OE
25
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (7 parents)
Person with significant control
2025-02-07 ~ now
CIF 77 - Has significant influence or control → OE
26
C/o Apollo Management International Llp, 1 Soho Place, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-09-26 ~ now
CIF 145 - Ownership of shares – 75% or more → OE
CIF 145 - Ownership of voting rights - 75% or more → OE
CIF 145 - Right to appoint or remove directors → OE
27
3 More London Riverside, 4th Floor, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Person with significant control
2022-01-01 ~ now
CIF 165 - Ownership of voting rights - 75% or more → OE
CIF 165 - Right to appoint or remove directors → OE
28
1 Soho Place, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2023-09-25 ~ now
CIF 137 - Right to appoint or remove directors → OE
CIF 137 - Ownership of shares – 75% or more → OE
CIF 137 - Ownership of voting rights - 75% or more → OE
29
25 Farringdon Street, London, England
Dissolved Corporate (3 parents)
Person with significant control
2022-01-01 ~ dissolved
CIF 152 - Ownership of voting rights - 75% or more → OE
CIF 152 - Right to appoint or remove directors → OE
CIF 152 - Ownership of shares – 75% or more → OE
30
1 Soho Place, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2022-01-01 ~ now
CIF 168 - Right to appoint or remove members → OE
CIF 168 - Ownership of voting rights - More than 50% but less than 75% → OE
31
APOLLO MANAGEMENT (UK) VI, LLP - 2006-03-21
1 Soho Place, London, England
Active Corporate (32 parents)
Person with significant control
2022-01-01 ~ now
CIF 156 - Ownership of voting rights - 75% or more → OE
CIF 156 - Right to appoint or remove members → OE
32
2nd Floor 107 Cheapside, London, England
Active Corporate (5 parents)
Person with significant control
2024-10-04 ~ now
CIF 177 - Has significant influence or control → OE
33
ALCOA UK HOLDINGS LIMITED - 2016-04-22
170 Kitts Green Road, Kitts Green, Birmingham, West Midlands, England
Active Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-18 ~ now
CIF 172 - Right to appoint or remove directors → OE
CIF 172 - Ownership of voting rights - 75% or more → OE
CIF 172 - Ownership of shares – 75% or more → OE
34
30 Fenchurch Street, London
Active Corporate (5 parents, 5 offsprings)
Person with significant control
2019-02-15 ~ now
CIF 82 - Right to appoint or remove directors → OE
CIF 82 - Ownership of shares – 75% or more → OE
CIF 82 - Ownership of voting rights - 75% or more → OE
35
30 Fenchurch Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2019-02-15 ~ dissolved
CIF 44 - Right to appoint or remove directors → OE
CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
36
ASPEN FENCHURCH LIMITED - 2015-01-09
ASPEN NEWCO LIMITED - 2014-09-02
30 Fenchurch Street, London
Active Corporate (6 parents, 1 offspring)
Person with significant control
2019-02-15 ~ now
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
37
WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
30 Fenchurch Street, London, England
Active Corporate (9 parents)
Person with significant control
2019-02-15 ~ now
CIF 11 - Has significant influence or control as a member of a firm → OE
38
WHISTLER UNDERWRITING LIMITED - 2008-03-27
30 Fenchurch Street, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2019-02-15 ~ now
CIF 10 - Right to appoint or remove directors as a member of a firm → OE
39
1 Soho Place, London, England
Active Corporate (2 parents, 1 offspring)
Person with significant control
2021-08-27 ~ now
CIF 36 - Has significant influence or control → OE
40
ATHORA UK RE LOG PROPERTY 10 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 62 - Ownership of voting rights - More than 25% → OE
41
ATHORA UK RE LOG PROPERTY 11 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 63 - Ownership of voting rights - More than 25% → OE
42
ATHORA UK RE LOG PROPERTY 13 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 64 - Ownership of voting rights - More than 25% → OE
43
ATHORA UK RE LOG PROPERTY 14 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 65 - Ownership of voting rights - More than 25% → OE
44
ATHORA UK RE LOG PROPERTY 15 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 71 - Ownership of voting rights - More than 25% → OE
45
ATHORA UK RE LOG PROPERTY 16 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 66 - Ownership of voting rights - More than 25% → OE
46
ATHORA UK RE LOG PROPERTY 18 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 70 - Ownership of voting rights - More than 25% → OE
47
ATHORA UK RE LOG PROPERTY 19 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 60 - Ownership of voting rights - More than 25% → OE
48
ATHORA UK RE LOG PROPERTY 20 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 67 - Ownership of voting rights - More than 25% → OE
49
ATHORA UK RE LOG PROPERTY 22 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 68 - Ownership of voting rights - More than 25% → OE
50
ATHORA UK RE LOG PROPERTY 23 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 61 - Ownership of voting rights - More than 25% → OE
51
ATHORA UK RE LOG PROPERTY 24 LIMITED - 2026-01-21
Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-01-01 ~ now
CIF 69 - Ownership of voting rights - More than 25% → OE
52
4th Floor, 3 More London Riverside, London, England
Active Corporate (4 parents)
Person with significant control
2023-03-13 ~ now
CIF 162 - Right to appoint or remove directors → OE
CIF 162 - Ownership of shares – More than 50% but less than 75% → OE
CIF 162 - Ownership of voting rights - 75% or more → OE
53
1 Alie Street, London
Dissolved Corporate (2 parents)
Person with significant control
2018-11-12 ~ dissolved
CIF 87 - Right to appoint or remove directors → OE
CIF 87 - Ownership of voting rights - 75% or more → OE
54
BRIGHTHOUSE GROUP LIMITED - 2020-04-01
BRIGHTHOUSE GROUP PLC - 2018-02-08
BRIGHTHOUSE GROUP LIMITED - 2013-04-22
B HAIG HOLDCO LIMITED - 2007-09-13
5 Hercules Way, Leavesden, Watford
Dissolved Corporate (3 parents, 1 offspring)
Person with significant control
2018-02-02 ~ dissolved
CIF 85 - Has significant influence or control → OE
55
BOWMAN DISTRIBUTION EUROPE LIMITED - 2001-01-08
Unit 4 Grosvenor Business Centre, Vale Park, Evesham, Worcestershire
Active Corporate (3 parents, 4 offsprings)
Person with significant control
2025-01-27 ~ now
CIF 131 - Ownership of voting rights - 75% or more → OE
CIF 131 - Right to appoint or remove directors → OE
56
Fifth Floor, 15-16 Brook’s Mews, London, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Person with significant control
2022-01-01 ~ now
CIF 135 - Ownership of shares – 75% or more → OE
CIF 135 - Ownership of voting rights - 75% or more → OE
CIF 135 - Right to appoint or remove directors → OE
57
Fifth Floor, 15-16 Brook’s Mews, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2,302,306 GBP2024-09-30
Person with significant control
2022-01-01 ~ now
CIF 134 - Right to appoint or remove directors → OE
CIF 134 - Ownership of voting rights - 75% or more → OE
CIF 134 - Ownership of shares – 75% or more → OE
58
INHOCO 436 LIMITED - 1995-11-09
Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
Dissolved Corporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
59
LIFEBELLES LIMITED - 2016-02-22
Central Square, Wellington Street, Leeds
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
60
BROOMCO (1484) LIMITED - 1998-03-24
Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 7 - Ownership of shares – 75% or more → OE
61
PUBS LIMITED - 1998-08-13
SATORBALE LIMITED - 1983-05-27
5-7 Marshalsea Road, London, England
Active Corporate (5 parents, 3 offsprings)
Person with significant control
2025-01-30 ~ now
CIF 110 - Has significant influence or control → OE
62
C/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Person with significant control
2022-02-04 ~ now
CIF 105 - Has significant influence or control → OE
63
1 Alie Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2022-08-12 ~ dissolved
CIF 43 - Has significant influence or control → OE
64
CATALINA SHELFCO LIMITED - 2011-08-23
CATALINA DELTA LIMITED - 2011-05-23
Second Floor, Units B-c, Downlands Business Park, Worthing, England
Active Corporate (5 parents)
Person with significant control
2018-10-10 ~ now
CIF 127 - Has significant influence or control → OE
65
Second Floor, Units B-c Second Floor, Units B-c, Downlands Business Park, Worthing, England
Active Corporate (3 parents)
Person with significant control
2023-07-11 ~ now
CIF 75 - Has significant influence or control → OE
66
Second Floor, Units B-c, Downlands Business Park, Worthing, England
Dissolved Corporate (5 parents)
Person with significant control
2018-10-10 ~ dissolved
CIF 128 - Has significant influence or control → OE
67
ALEA HOLDINGS UK LIMITED - 2009-10-29
RHINE RE UK HOLDING COMPANY LIMITED - 2000-08-29
Second Floor, Units B-c, Downlands Business Park, Worthing, England
Active Corporate (6 parents, 6 offsprings)
Person with significant control
2018-10-10 ~ now
CIF 50 - Has significant influence or control → OE
68
FLOW UK SUB 1 LIMITED - 2020-06-09
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (4 parents, 3 offsprings)
Person with significant control
2022-01-01 ~ now
CIF 132 - Ownership of voting rights - 75% or more → OE
CIF 132 - Right to appoint or remove directors → OE
CIF 132 - Ownership of shares – 75% or more → OE
69
C/o Company Secretarial Department, 280 Bishopsgate, London
Active Corporate (3 parents)
Person with significant control
2022-01-01 ~ now
CIF 125 - Ownership of shares – 75% or more → OE
CIF 125 - Ownership of voting rights - 75% or more → OE
CIF 125 - Right to appoint or remove directors → OE
70
BOXDIAL LIMITED - 1999-01-08
Frp Advisory Llp 2nd Floor 170 Edmund Street, Birmingham
Dissolved Corporate (7 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
71
3 More London Riverside, 4th Floor, London, England
Active Corporate (4 parents)
Person with significant control
2022-03-10 ~ now
CIF 130 - Ownership of voting rights - 75% or more → OE
CIF 130 - Ownership of shares – 75% or more → OE
CIF 130 - Right to appoint or remove directors → OE
72
Maples Corporate Servcies Limited Po Box 309, Uland House, South Church Street, Cayman Islands
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 20 - Right to appoint or remove persons → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to surplus assets - 75% or more → OE
73
25 St. George Street, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Person with significant control
2020-08-27 ~ dissolved
CIF 115 - Ownership of voting rights - 75% or more → OE
CIF 115 - Right to appoint or remove directors → OE
CIF 115 - Ownership of shares – 75% or more → OE
74
Citrus House, Caton Road, Lancaster, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2016-12-23 ~ dissolved
CIF 35 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 35 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 35 - Right to appoint or remove directors as a member of a firm → OE
75
C/o Rsm Uk Restructuring Advisory Llp Third Floor 1 London Square, Cross Lanes, Guildford, Surrey
Liquidation Corporate (2 parents)
Equity (Company account)
-10,172,603 GBP2020-12-31
Person with significant control
2018-08-14 ~ now
CIF 34 - Ownership of shares – More than 50% but less than 75% → OE
CIF 34 - Right to appoint or remove directors → OE
CIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
76
Capitol House 1 Capitol Close, Morley, Leeds, West Yorkshire, England
Active Corporate (5 parents, 1 offspring)
Person with significant control
2024-07-16 ~ now
CIF 103 - Has significant influence or control → OE
77
1 Soho Place, London, United Kingdom
Active Corporate (4 parents)
Person with significant control
2024-12-09 ~ now
CIF 178 - Has significant influence or control → OE
78
1 Parsons Road, Washington, England
Active Corporate (8 parents, 1 offspring)
Person with significant control
2024-07-12 ~ now
CIF 146 - Has significant influence or control → OE
79
5-7 Marshalsea Road, London, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-05-14 ~ now
CIF 113 - Has significant influence or control → OE
80
HD FINANCE HOLDINGS LIMITED - 2025-12-18
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (8 parents, 1 offspring)
Person with significant control
2017-11-29 ~ now
CIF 129 - Ownership of voting rights - 75% or more → OE
CIF 129 - Right to appoint or remove directors → OE
CIF 129 - Ownership of shares – 75% or more → OE
81
MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED - 2015-01-15
HEXION SPECIALTY CHEMICALS STANLOW LIMITED - 2010-11-03
RESOLUTION (UK) PERFORMANCE PRODUCTS LIMITED - 2005-08-08
SHELL EPOXY RESINS UK LIMITED - 2000-11-15
TRUSHELFCO (NO.2497) LIMITED - 1999-08-31
Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
82
2nd Floor 107 Cheapside, London, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-07-31 ~ now
CIF 179 - Has significant influence or control → OE
83
1 Soho Place, London, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
3 GBP2024-08-31
Person with significant control
2022-01-01 ~ now
CIF 126 - Ownership of voting rights - 75% or more → OE
CIF 126 - Right to appoint or remove directors → OE
CIF 126 - Ownership of shares – 75% or more → OE
84
Met Building, 6th Floor, 22 Percy Street, London, England
Active Corporate (5 parents, 2 offsprings)
Person with significant control
2025-01-17 ~ now
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Ownership of shares – 75% or more → OE
85
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-08-01 ~ now
CIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
HS 365 LIMITED - 2005-10-25
Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
CIF 28 - Ownership of shares – 75% or more → OE
87
NO. 430 LEICESTER LIMITED - 2000-12-29
Moorfields Advisory Limited, 88 Wood Street, London
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 4 - Ownership of shares – 75% or more → OE
88
DE FACTO 2307 LIMITED - 2021-03-04
25 St. George Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2022-01-01 ~ dissolved
CIF 155 - Ownership of voting rights - 75% or more → OE
CIF 155 - Right to appoint or remove directors → OE
CIF 155 - Ownership of shares – 75% or more → OE
89
DAISY UK BIDCO LIMITED - 2021-03-04
5 Arlington Square, Downshire Way, Bracknell, England
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2021-06-16 ~ now
CIF 181 - Ownership of shares – 75% or more → OE
CIF 181 - Ownership of voting rights - 75% or more → OE
CIF 181 - Right to appoint or remove directors → OE
90
Fifth Floor, 100 Wood Street, London
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
CIF 21 - Has significant influence or control → OE
91
88 Wood Street, London
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 2 - Ownership of shares – 75% or more → OE
92
88 Wood Street, London
Dissolved Corporate (3 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 3 - Ownership of shares – 75% or more → OE
93
88 Wood Street, London
Dissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
94
Po Box 25 Regency Court Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Removed Corporate (2 parents)
Beneficial owner
2019-08-21 ~ now
CIF 41 - Right to appoint or remove members as a member of a firm → OE
95
Po Box 25 25 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2019-12-18 ~ now
CIF 74 - Right to appoint or remove directors → OE
96
Po Box 25 Martello Court Admiral Park, St Peter Port, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-10-23 ~ now
CIF 47 - Right to appoint or remove directors → OE
97
Po Box 25 Regency Court Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-03-04 ~ now
CIF 37 - Right to appoint or remove directors → OE
98
4th Floor 3 More London Riverside, London, United Kingdom
Active Corporate (5 parents)
Person with significant control
2022-08-15 ~ now
CIF 138 - Right to appoint or remove directors → OE
CIF 138 - Ownership of voting rights - 75% or more → OE
CIF 138 - Ownership of shares – 75% or more → OE
99
PK ALIFT UK ORIGINATOR LIMITED - 2022-12-20
4th Floor 3 More London Riverside, London, United Kingdom
Active Corporate (3 parents)
Person with significant control
2022-12-07 ~ now
CIF 133 - Ownership of voting rights - 75% or more → OE
CIF 133 - Right to appoint or remove directors → OE
CIF 133 - Ownership of shares – 75% or more → OE
100
C/o Purmo Group Uk Ltd 1st Floor, 45 Fouberts Place, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Person with significant control
2024-04-23 ~ now
CIF 109 - Right to appoint or remove directors → OE
CIF 109 - Ownership of shares – 75% or more → OE
CIF 109 - Ownership of voting rights - 75% or more → OE
101
PROJECT HORIZON BIDCO UK LIMITED - 2025-11-13
123 Buckingham Palace Road, London, England
Active Corporate (7 parents, 3 offsprings)
Person with significant control
2024-07-04 ~ now
CIF 104 - Has significant influence or control → OE
102
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2021-03-09 ~ now
CIF 39 - Ownership of shares - More than 25% → OE
103
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-03-24 ~ now
CIF 144 - Ownership of shares - More than 25% → OE
104
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2019-03-04 ~ now
CIF 40 - Ownership of shares - More than 25% → OE
105
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-04-01 ~ now
CIF 143 - Ownership of shares - More than 25% → OE
106
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2021-03-09 ~ now
CIF 142 - Ownership of shares - More than 25% → OE
107
3 More London Riverside, 4th Floor, London, England
Active Corporate (4 parents)
Person with significant control
2023-07-06 ~ now
CIF 121 - Has significant influence or control → OE
108
1 Soho Place, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2022-01-01 ~ now
CIF 166 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 166 - Ownership of shares – More than 50% but less than 75% → OE
CIF 166 - Right to appoint or remove directors → OE
109
1 Soho Place, London, England
Active Corporate (7 parents, 1 offspring)
Person with significant control
2022-01-01 ~ now
CIF 150 - Ownership of shares – More than 50% but less than 75% → OE
CIF 150 - Right to appoint or remove directors → OE
CIF 150 - Ownership of voting rights - More than 50% but less than 75% → OE
110
1 Soho Place, London, England
Active Corporate (3 parents)
Person with significant control
2022-01-01 ~ now
CIF 169 - Right to appoint or remove members → OE
CIF 169 - Ownership of voting rights - More than 50% but less than 75% → OE
111
1 Soho Place, London, England
Dissolved Corporate (2 parents, 1 offspring)
Person with significant control
2018-12-13 ~ dissolved
CIF 180 - Has significant influence or control → OE
112
Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 5 - Ownership of shares – 75% or more → OE
113
Bonville House, Blackbrook Business Park, Taunton, Somerset, England
Active Corporate (4 parents)
Person with significant control
2022-01-28 ~ now
CIF 122 - Has significant influence or control → OE
114
Css, Law Deb, 2 New Bailey 6 Stanley Street, Salford, Manchester, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2022-01-01 ~ dissolved
CIF 147 - Ownership of voting rights - 75% or more → OE
CIF 147 - Right to appoint or remove directors → OE
CIF 147 - Ownership of shares – 75% or more → OE
115
AP CARBO BIDCO UK LTD - 2025-03-03
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, England
Active Corporate (7 parents, 1 offspring)
Person with significant control
2025-06-12 ~ now
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
CIF 108 - Right to appoint or remove directors → OE
116
150 Aldersgate Street, London
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 27 - Right to appoint or remove directors → OE
117
Met Building, 22 Percy St, 6th Floor, Percy Street, London, England
Active Corporate (7 parents)
Person with significant control
2024-07-19 ~ now
CIF 124 - Ownership of shares – 75% or more → OE
CIF 124 - Ownership of voting rights - 75% or more → OE
CIF 124 - Right to appoint or remove directors → OE
118
Highpoint Pengarnddu Industrial Estate, Dowlais Top, Merthyr Tydfil, Wales
Active Corporate (3 parents, 4 offsprings)
Person with significant control
2022-11-17 ~ now
CIF 81 - Has significant influence or control → OE
119
THE RESTAURANT GROUP PLC - 2024-01-02
CITY CENTRE RESTAURANTS PLC - 2004-01-14
BELHAVEN PLC - 1989-08-03
BELHAVEN BREWERY GROUP P L C - 1987-01-30
1 George Square, Glasgow
Active Corporate (6 parents, 1 offspring)
Person with significant control
2023-12-21 ~ now
CIF 102 - Has significant influence or control → OE
120
25 St. George Street, London, England
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2022-01-01 ~ dissolved
CIF 154 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 154 - Right to appoint or remove directors → OE
CIF 154 - Ownership of shares – 75% or more → OE
121
DE FACTO 2218 LIMITED - 2016-06-03
25 St. George Street, London, England
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 97 - Right to appoint or remove directors → OE
CIF 97 - Ownership of shares – 75% or more → OE
CIF 97 - Ownership of voting rights - 75% or more → OE
122
APOLLO UK ACQUISITION COMPANY LIMITED - 2018-07-20
C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
Active Corporate (4 parents)
Person with significant control
2022-03-18 ~ now
CIF 148 - Ownership of shares – 75% or more → OE
CIF 148 - Ownership of voting rights - 75% or more → OE
CIF 148 - Right to appoint or remove directors → OE
123
22-25 Portman Close, London, England
Active Corporate (6 parents)
Equity (Company account)
4,351,761 GBP2023-12-31
Person with significant control
2024-11-13 ~ now
CIF 173 - Has significant influence or control → OE
124
MABEL BIDCO LIMITED - 2023-01-20
5-7 Marshalsea Road, London, England
Active Corporate (4 parents, 4 offsprings)
Person with significant control
2025-01-30 ~ now
CIF 111 - Has significant influence or control → OE