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 5
  • 1
    Story, Wayne Andrew
    Born in January 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Gallagher-powell, Charles Edward
    Born in August 1989
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - LLP Member → CIF 0
  • 3
    Clark, Steven Andrew
    Born in January 1967
    Individual (131 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Steven Andrew Clark
    Born in January 1967
    Individual (131 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Von Broembsen-kluever, Elissa Meghan
    Born in March 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    May, Richard Dixon
    Born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 27
  • 1
    Rosen, Stephen Marc
    Born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    OF - LLP Member → CIF 0
  • 2
    Mr Charles Edward Gallagher-powell
    Born in August 1989
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-11-02
    PE - Has significant influence or controlCIF 0
  • 3
    Morrison, Christopher Patrick
    Born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    OF - LLP Member → CIF 0
  • 4
    Simpson, Gavin
    Born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2008-03-31
    OF - LLP Designated Member → CIF 0
  • 5
    Cowhig, Neil Eltin
    Born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-15 ~ 2013-07-05
    OF - LLP Member → CIF 0
  • 6
    Spooner, Howard Quentin
    Born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-15 ~ 2015-08-05
    OF - LLP Member → CIF 0
  • 7
    Rowland, Phillip David
    Born in March 1971
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-31
    OF - LLP Member → CIF 0
  • 8
    Wilson, Gareck Dean
    Born in May 1971
    Individual
    Officer
    icon of calendar 2014-11-01 ~ 2016-02-29
    OF - LLP Member → CIF 0
  • 9
    Mrs Elissa Meghan Von Broembsen-kluever
    Born in March 1982
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    PE - Has significant influence or controlCIF 0
  • 10
    Rodford, Graham
    Born in October 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2019-05-24
    OF - LLP Member → CIF 0
    Mr Graham Rodford
    Born in October 1978
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 11
    Coates, Peter
    Born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2016-10-31
    OF - LLP Designated Member → CIF 0
  • 12
    Melsom, John James
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2008-03-31
    OF - LLP Member → CIF 0
  • 13
    Draycott, Paul
    Born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ 2024-02-29
    OF - LLP Member → CIF 0
  • 14
    Weaver, James Alexander
    Born in May 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2018-09-14
    OF - LLP Designated Member → CIF 0
    Mr James Alexander Weaver
    Born in May 1982
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    PE - Has significant influence or controlCIF 0
  • 15
    Usher, Scott Hugh
    Born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2007-03-31
    OF - LLP Member → CIF 0
    icon of calendar 2020-03-01 ~ 2024-06-30
    OF - LLP Member → CIF 0
    Mr Scott Hugh Usher
    Born in June 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-11-02
    PE - Has significant influence or control as a member of a firmCIF 0
  • 16
    Evans, Iestyn David
    Born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2017-06-02
    OF - LLP Member → CIF 0
  • 17
    Hussain, Nassar
    Born in October 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2016-02-29
    OF - LLP Member → CIF 0
  • 18
    Ashton, Grant William Sandiford
    Born in March 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2011-04-23
    OF - LLP Member → CIF 0
  • 19
    Peluso, Marco
    Born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2011-01-04
    OF - LLP Member → CIF 0
  • 20
    Onmi Cp Limited
    Individual
    Officer
    icon of calendar 2004-10-27 ~ 2008-03-31
    OF - LLP Member → CIF 0
  • 21
    Knight, Nicholas John
    Born in March 1961
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2005-10-07
    OF - LLP Member → CIF 0
  • 22
    Selby-smith, Hugh
    Born in January 1974
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2015-08-05
    OF - LLP Member → CIF 0
  • 23
    Jenkins, John Michael
    Born in October 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2018-03-18
    OF - LLP Member → CIF 0
  • 24
    DAEDALUS FINANCIAL CONSULTING LIMITED
    icon of address18, Regents Park Terrace, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-23 ~ 2015-08-31
    PE - LLP Member → CIF 0
  • 25
    TIABERTCO LLP - now
    OMNI CAPITAL LLP
    - 2016-10-05
    icon of address11, Gough Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2016-10-05
    PE - LLP Member → CIF 0
  • 26
    icon of address1412-1420, High Road, Whetstone, London
    Corporate
    Officer
    2010-01-01 ~ 2010-10-27
    PE - LLP Member → CIF 0
  • 27
    icon of addressSalters Hall, 4 Fore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-28 ~ 2011-09-06
    PE - LLP Member → CIF 0
parent relation
Company in focus

OMNI PARTNERS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • OMNI PARTNERS LLP
    Info
    Registered number OC309760
    icon of address3rd Floor 22 Old Bond Street, London W1S 4PY
    LIMITED LIABILITY PARTNERSHIP incorporated on 2004-10-27 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • OMNI PARTNERS LLP
    S
    Registered number OC309760
    icon of address4th Floor, 15 Golden Square, London, England, W1F 9JG
    LLP in UNITED KINGDOM
    CIF 1
  • OMNI PARTNERS LLP
    S
    Registered number OC309760
    icon of address5, Golden Square, London, United Kingdom, W1F 9BS
    5TH FLOOR 5 GOLDEN SQUARE LONDON W1F 9BS UNITED KINGDOM
    CIF 2
  • OMNI PARTNERS LLP
    S
    Registered number OC309760
    icon of address5th Floor, 5 Golden Square, London, United Kingdom, W1F 9BS
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    OMNI PE 2 LIMITED - 2025-03-28
    icon of address3rd Floor,22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor,22 Old Bond Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    OMNI LIGHTFOOT TOPCO LIMITED - 2025-04-03
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    ELEVATE TOPCO LIMITED - 2024-09-27
    OMNI INFOSHAREPLUS LIMITED - 2024-11-11
    OMNI INFOSHARE LIMITED - 2024-10-25
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address7 Castle Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    CIF 18 - Right to surplus assets - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address7 Castle Street, 4th Floor, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    OMNI MERCES CI GP LIMITED - 2023-07-05
    icon of address7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 10
    OMNI SPV LIMITED - 2024-04-24
    GRENADA BIDCO LIMITED - 2024-04-12
    NAVIGATE BIDCO LIMITED - 2024-04-22
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 13
    OMNI EQUITY GP LLP - 2017-06-05
    icon of address3rd Floor 22 Old Bond Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 14
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address8a Lancaster Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,518 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressBrock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    CIF 32 - Has significant influence or control OE
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-15
    CIF 2 - LLP Designated Member → ME
  • 3
    INFOSHARE MIDCO LIMITED - 2024-10-30
    OMNI SPV LIMITED - 2025-06-05
    INFOSHARE+ NEWCO LIMITED - 2025-06-23
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2025-07-01
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    ELEVATE MIDCO LIMITED - 2024-09-30
    INFOSHARE TOPCO LIMITED - 2024-10-25
    INFOSHARE+ TOPCO LIMITED - 2025-06-26
    INFOSHAREPLUS TOPCO LIMITED - 2024-11-12
    icon of address3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-10-23
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    OMNI EVENT MANAGEMENT LIMITED - 2022-03-14
    icon of address35 Dover Street, 8th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-02-11
    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
  • 6
    LIGHT TOPCO LIMITED - 2022-11-02
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    661,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-01-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    icon of address3 Dorset Rise, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-07-04
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2024-10-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address3rd Floor 22 Old Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-01
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-12-11
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-01
    CIF 7 - Secretary → ME
  • 10
    icon of address3rd Floor 22 Old Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-01
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-12-11
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-01
    CIF 5 - Secretary → ME
  • 11
    OMNI FINANCING LIMITED - 2024-08-22
    icon of address22 Old Bond Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-06-06
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    OMNI PRIVATE INVESTMENTS LIMITED - 2023-12-09
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    51,974 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-11-08
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    OMNI PROPERTY FINANCE LIMITED - 2024-06-25
    icon of address3rd Floor 22 Old Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -978,008 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2024-06-06
    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

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.