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 28
  • 1
    Keeley, Mark Daniel
    Born in June 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ now
    OF - LLP Member → CIF 0
  • 2
    Maughan, Faye
    Born in October 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - LLP Member → CIF 0
  • 3
    Whelan, Sean Patrick
    Born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - LLP Member → CIF 0
  • 4
    Nath, Rory
    Born in May 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - LLP Member → CIF 0
  • 5
    Maidan, Isa
    Born in August 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - LLP Member → CIF 0
  • 6
    Shuttleworth, Philip
    Born in November 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ now
    OF - LLP Designated Member → CIF 0
  • 7
    Wrenn, Thomas Laurence
    Born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 8
    Bantin, Lewis
    Born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ now
    OF - LLP Member → CIF 0
  • 9
    Butler, James Michael
    Born in May 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - LLP Member → CIF 0
  • 10
    Ramsay, Duncan James
    Born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - LLP Member → CIF 0
  • 11
    Pike, Suzanne Marie
    Born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - LLP Member → CIF 0
  • 12
    Hayhurst, John Andrew
    Born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ now
    OF - LLP Member → CIF 0
  • 13
    Mccreadie, Paul Dominic Ian
    Born in February 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ now
    OF - LLP Member → CIF 0
  • 14
    Dent, Caroline
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ now
    OF - LLP Member → CIF 0
  • 15
    Chapman, Richard Anthony
    Born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ now
    OF - LLP Member → CIF 0
  • 16
    Ver Bruggen, Skyler
    Born in May 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - LLP Member → CIF 0
  • 17
    Watt, Christopher John
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - LLP Designated Member → CIF 0
  • 18
    Tudge, Stephen John
    Born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - LLP Member → CIF 0
  • 19
    Bailey, Daniel
    Born in March 1988
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - LLP Member → CIF 0
  • 20
    Pearce, Richard
    Born in May 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - LLP Member → CIF 0
  • 21
    Fitzherbert, Toby
    Born in March 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - LLP Member → CIF 0
  • 22
    Griffith, Christopher Neal
    Born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 23
    Ewing, David Harry
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-17 ~ now
    OF - LLP Designated Member → CIF 0
  • 24
    Landsberg, Kenneth William
    Born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - LLP Member → CIF 0
  • 25
    Lytle, Jeremy James Boyd
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - LLP Member → CIF 0
  • 26
    Moss, George Thomas Edward
    Born in September 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ now
    OF - LLP Member → CIF 0
  • 27
    Roberts, Stephen Jamie
    Born in December 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - LLP Member → CIF 0
  • 28
    COPYUNIQUE LIMITED - 2001-07-04
    icon of address80, Strand, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ now
    OF - LLP Member → CIF 0
Ceased 13
  • 1
    Morrill, Laura
    Born in June 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-12
    OF - LLP Member → CIF 0
  • 2
    Lindsay, Kenneth John
    Born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2025-03-14
    OF - LLP Member → CIF 0
  • 3
    Dawson, Stephen John Rodgers
    Born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2025-03-14
    OF - LLP Member → CIF 0
  • 4
    Garrood, Joe
    Born in December 1980
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2017-12-14
    OF - LLP Member → CIF 0
  • 5
    Johnstone, Charles Anthony Carlyle
    Born in January 1973
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2025-03-14
    OF - LLP Member → CIF 0
  • 6
    Warren, Christopher Laurence
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2019-01-11
    OF - LLP Member → CIF 0
  • 7
    Stewart, James
    Born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2019-01-11
    OF - LLP Member → CIF 0
  • 8
    Raffle, Timothy David
    Born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2025-03-14
    OF - LLP Member → CIF 0
  • 9
    Blagborough, Eleanor
    Born in June 1976
    Individual
    Officer
    icon of calendar 2011-06-15 ~ 2019-01-11
    OF - LLP Member → CIF 0
  • 10
    Brooks, Janet Kim
    Born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2014-03-14
    OF - LLP Member → CIF 0
  • 11
    Banham, John Michael Middlecott, Sir
    Born in August 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2012-01-03
    OF - LLP Member → CIF 0
  • 12
    Thomas, Paul Scott
    Born in June 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2012-01-03
    OF - LLP Member → CIF 0
  • 13
    COPYUNIQUE LIMITED - 2001-07-04
    icon of addressBrettenham House, Lancaster Place, London
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2002-03-05 ~ 2003-02-28
    PE - LLP Member → CIF 0
parent relation
Company in focus

ECI PARTNERS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • ECI PARTNERS LLP
    Info
    Registered number OC301604
    icon of address80 Strand, London WC2R 0DT
    LIMITED LIABILITY PARTNERSHIP incorporated on 2002-03-05 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • ECI PARTNERS LLP
    S
    Registered number OC301604
    icon of address80, Strand, London, England, WC2R 0DT
    CIF 1
    LIMITED LIABILITY PARTHERSHIP in COMPANIES HOUSE, CARDIFF, UK
    CIF 2
    LIMITED LIABILITY PARTNERSHIP in COMPANIES HOUSE CARDIFF UK
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    AGHOCO 1292 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Right to appoint or remove directorsOE
  • 2
    AGHOCO 1291 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BCOMP 349 LIMITED - 2008-03-25
    EVANS HOLDINGS LIMITED - 2018-10-31
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,595,805.01 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Right to appoint or remove directorsOE
  • 4
    F.W. EVANS LIMITED - 2018-10-31
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,766 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 5
    AGHOCO 1290 LIMITED - 2015-04-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ now
    CIF 4 - Director → ME
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ now
    CIF 2 - Director → ME
  • 8
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ now
    CIF 12 - Director → ME
  • 9
    icon of address80 Strand, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-07 ~ now
    CIF 1 - Director → ME
  • 11
    ECI 9 NOMINEES LIMITED - 2022-08-03
    icon of address80 Strand, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address80 Strand, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-16 ~ now
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 3 - Director → ME
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 30 - Has significant influence or controlOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 9 - Director → ME
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 29 - Has significant influence or controlOE
  • 17
    WJB (409) LIMITED - 1996-07-30
    icon of address50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 8 - Director → ME
  • 18
    RANDOTTE (NO. 488) LIMITED - 2000-07-21
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    CIF 17 - Director → ME
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 28 - Has significant influence or controlOE
  • 20
    COPYUNIQUE LIMITED - 2001-07-04
    icon of address80 Strand, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address80 Strand, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ now
    CIF 13 - Director → ME
  • 22
    icon of address80 Strand, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ now
    CIF 14 - Director → ME
  • 23
    SORTVIEW LIMITED - 1989-09-04
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    CIF 16 - Director → ME
  • 24
    ECI SERVICES LIMITED - 1989-09-04
    PEARSPON LIMITED - 1987-10-21
    icon of address80 Strand, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 5 - Director → ME
  • 25
    AIMDATE LIMITED - 1990-03-19
    icon of address80 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-08 ~ now
    CIF 6 - Director → ME
  • 26
    F.W. EVANS CYCLES (UK) LIMITED - 2018-10-31
    icon of addressLevel 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HARVARD TECHNOLOGY LIMITED - 2016-04-25
    icon of addressC/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Has significant influence or control as a member of a firmOE
    CIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    STOREY TOPCO LIMITED - 2016-01-05
    icon of addressC/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Has significant influence or control as a member of a firmOE
    CIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 48 - Ownership of shares – More than 50% but less than 75%OE
    CIF 48 - Right to appoint or remove directorsOE
  • 29
    STOREY BIDCO LIMITED - 2016-01-05
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 49 - Ownership of shares – More than 50% but less than 75%OE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Has significant influence or control as a member of a firmOE
  • 30
    HARVARD ENGINEERING LIMITED - 2016-04-25
    HARVARD ENGINEERING PLC - 2013-11-07
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Has significant influence or control as a member of a firmOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    WIMAC LTD
    - now
    LEAFNUT LIMITED - 2007-02-14
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 20 - Has significant influence or control as a member of a firmOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    icon of addressUnit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    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
  • 2
    icon of address5-25 Burr Road, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors OE
  • 3
    icon of addressNexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-04 ~ 2023-04-04
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressImagesound Plc, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Right to appoint or remove directors OE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 31 - Has significant influence or control OE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 32 - Has significant influence or control OE
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-05-01
    CIF 26 - Has significant influence or control OE
  • 8
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    CIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-21
    CIF 66 - Has significant influence or control as a member of a firm OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 66 - Right to appoint or remove directors OE
  • 10
    KH HOLDCO LIMITED - 2019-08-30
    icon of addressVoltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Has significant influence or control OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Has significant influence or control OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GAINPOST LIMITED - 2003-03-06
    THE IDEAL MUSIC COMMUNICATIONS LIMITED - 2003-03-21
    JONATHAN POPE LIMITED - 2003-03-25
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Right to appoint or remove directors OE
  • 12
    INTROFIELD 2000 LIMITED - 1999-10-01
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 57 - Right to appoint or remove directors OE
  • 13
    IMAGESOUND PLC - 2014-12-09
    ADVANCE CAPITAL INVEST PLC - 2004-08-17
    icon of addressVenture Way, Dunston Technology Park, Chesterfield
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IMAGESOUND LIMITED - 2004-08-17
    MUZAK (U.K.) LTD - 1999-01-14
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-01-02
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    AGHOCO 1397 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Right to appoint or remove directors OE
  • 16
    AGHOCO 1398 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    AGHOCO 1399 LIMITED - 2016-04-12
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-11
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    DE FACTO 2229 LIMITED - 2016-05-27
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-27 ~ 2021-12-29
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Has significant influence or control over the trustees of a trust OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-15 ~ 2022-09-08
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    INVESTIS TOPCO LIMITED - 2019-03-28
    icon of address5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    CIF 63 - Has significant influence or control OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ALNERY NO.2056 LIMITED - 2000-11-07
    icon of address24 Fashion Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DE FACTO 2067 LIMITED - 2013-11-19
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-07
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    icon of addressImagesound Limited Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Right to appoint or remove directors OE
  • 24
    GOLDSTRIPE LIMITED - 1999-01-14
    icon of addressVenture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Right to appoint or remove directors OE
  • 25
    AGHOCO 1638 LIMITED - 2018-02-12
    icon of addressCpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-10-04
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of addressVenture Way, Dunston Technology Park, Chesterfield
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2023-02-16
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AGHOCO 1728 LIMITED - 2018-07-18
    icon of addressThe Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-12-31
    CIF 22 - Has significant influence or control OE
  • 29
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    CIF 64 - Ownership of shares – More than 50% but less than 75% OE
    CIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 64 - Right to appoint or remove directors OE
  • 30
    icon of addressImagesound Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Right to appoint or remove directors OE
  • 31
    icon of addressC/o Great Rail Journeys Limited Hq Building Hudson Quarter, Toft Green, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Has significant influence or control over the trustees of a trust OE
  • 32
    TSG MEDIA SYSTEMS LTD - 2007-03-05
    TOTAL SOUND SOLUTIONS LIMITED - 2002-03-28
    icon of addressVenture Way Venture Way, Dunston Technology Park, Chesterfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2021-01-02
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Right to appoint or remove directors 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.