1
9 Appold Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-01-31 ~ 2021-02-24CIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
1330 Montpellier Court, Gloucester Business Park, Gloucester, United KingdomActive Corporate (7 parents, 3 offsprings)
Equity (Company account)
9,116,627 GBP2024-03-31
Person with significant control
2019-02-19 ~ 2019-08-27CIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
3
Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United KingdomActive Corporate (7 parents, 2 offsprings)
Person with significant control
2016-12-21 ~ 2017-10-01CIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
4
ENTIER CATERING SERVICES LIMITED - 2008-07-08
The Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, ScotlandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
4,818,952 GBP2024-09-30
Person with significant control
2017-07-14 ~ 2019-08-15CIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 19 - Right to appoint or remove directors → OE
5
Jeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge, United KingdomActive Corporate (8 parents)
Equity (Company account)
12,375,788 GBP2024-12-31
Person with significant control
2023-04-25 ~ 2023-04-25CIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
PLANET KIDS LIMITED - 2008-07-24
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (3 parents, 114 offsprings)
Person with significant control
2016-08-04 ~ 2021-12-01CIF 6 - Has significant influence or control → OE
7
OLIVELEE LIMITED - 1999-05-04
Creagh Business Park, Hillhead Road, Toomebridge, Co AntrimActive Corporate (5 parents, 1 offspring)
Equity (Company account)
20,051,429 GBP2024-04-30
Person with significant control
2018-12-13 ~ 2018-12-13CIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
8
BATJET LIMITED - 1989-10-18
Pavilion 3 Craigshaw Business Park, Craigshaw Road, Aberdeen, ScotlandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
9
CONSIDER LIMITED - 2011-11-18
6th Floor, Bank House, Cherry Street, BirminghamLiquidation Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
10
PTS CONSULTING GROUP PLC - 2013-10-03
PTS CONSULTING GROUP LIMITED - 2006-04-21
PLANNED TELECOM SERVICES LIMITED - 2003-01-22
GILTPRESS LIMITED - 1992-10-26
PLANNED TELECOM SERVICES LIMITED - 1991-03-04
SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
DOUGALCREST LIMITED - 1984-01-26
16-18 Middlesex Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Person with significant control
2017-10-25 ~ 2022-03-30CIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
3rd Floor One Valpy, Valpy Street, Reading, United KingdomDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2019-03-05 ~ 2019-08-27CIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
12
1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2017-09-29 ~ 2017-09-29CIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
SPARTAN EQUITY LIMITED - 2016-09-21
SPARTAN LOGISTICS LIMITED - 2015-04-21
Unit 2 Barnett Way, Barnwood, Gloucester, EnglandActive Corporate (4 parents, 4 offsprings)
Equity (Company account)
6,089,769 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2023-01-03CIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Milton Heath House, Westcott Road, Dorking, EnglandActive Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
-580,999 GBP2016-02-01 ~ 2017-01-29
Person with significant control
2016-04-06 ~ 2022-07-29CIF 9 - Has significant influence or control → OE
15
DEVOPSGROUP LIMITED - 2023-03-08
DEVOPSGUYS LIMITED - 2019-10-14
CLOUDOPSGUYS LIMITED - 2013-09-06
3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
406,168 GBP2022-09-30
Person with significant control
2018-04-20 ~ 2021-11-15CIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
Uform Creagh Industrial Estate, Hillhead Road, Toomebridge, Antrim, Northern IrelandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
28,062,614 GBP2024-04-30
Person with significant control
2018-12-13 ~ 2022-11-10CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
17
St. John's School, Vicar's Lane, Chester, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
2,255,759 GBP2024-03-31
Person with significant control
2018-07-02 ~ 2024-07-18CIF 3 - Has significant influence or control → OE