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 2
  • 1
    TRIPLE P LLP - 2005-07-19
    icon of address1, King William Street, London, United Kingdom
    Active Corporate (20 parents, 53 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    TRIPLE POINT INVESTMENT SERVICES LIMITED - 2019-01-03
    TRIPLE POINT INVESTMENT MANAGEMENT LIMITED - 2006-07-28
    icon of address1, King William Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 2
  • 1
    TUIGA LIMITED - now
    DANBRO LIMITED - 2017-11-13
    DANBRO IT LIMITED - 2007-09-12
    icon of addressSuite 6 Bourne Gate, Bourne Valley Road, Poole
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-02-28 ~ 2006-03-06
    PE - LLP Designated Member → CIF 0
  • 2
    icon of addressSuite 6 Bourne Gate, Bourne Valley Road, Poole
    Corporate
    Officer
    2006-02-28 ~ 2006-03-06
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

TRIPLE POINT CAPITAL LLP

Previous name
PENTAGON LEASING LLP - 2008-07-02
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • TRIPLE POINT CAPITAL LLP
    Info
    PENTAGON LEASING LLP - 2008-07-02
    Registered number OC318021
    icon of address1 King William Street, London EC4N 7AF
    Limited Liability Partnership incorporated on 2006-02-28 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • TRIPLE POINT CAPITAL LLP
    S
    Registered number missing
    icon of address4-5, Grosvenor Place, London, Uk, SW1X 7HJ
    CIF 1
  • TRIPLE POINT CAPITAL LLP
    S
    Registered number OC318021
    icon of address1, King William Street, London, United Kingdom, EC4N 7AF
    COMPANIES HOUSE, ENGLAND & WALES
    CIF 2
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ now
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of address18 St. Swithin's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (78 parents)
    Officer
    icon of calendar 2011-10-18 ~ now
    CIF 4 - LLP Designated Member → ME
  • 6
    icon of address250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 78 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ now
    CIF 7 - LLP Member → ME
  • 8
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-21 ~ now
    CIF 5 - LLP Designated Member → ME
Ceased 21
  • 1
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    489,465 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-05-23
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,124,915 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-10-26
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,938,959 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-01-22
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,709,210 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-09-03
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,903 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-07-27
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield South, Yorkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,907,200 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-02-26
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    548,480 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-07-25
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,023 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-02-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    349,993 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-04-03
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    507,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-10-28
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-02
    CIF 1 - Director → ME
  • 12
    icon of addressC/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-09-18
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    243,046 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-11-23
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    392,364 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-18
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    549,811 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-06-10
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-03-11
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    542,454 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-29
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    85,561 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-08-23
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,466 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-20
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of addressC/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,479,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-15
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 21
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    506,963 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-08-01
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.