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 17
  • 1
    Johnson, Benjamin Clark
    Born in April 1975
    Individual (5 offsprings)
    Officer
    2011-04-01 ~ now
    OF - llp-member → CIF 0
  • 2
    Wuoristo, Jussi Tapio
    Born in December 1977
    Individual (2 offsprings)
    Officer
    2017-12-29 ~ now
    OF - llp-member → CIF 0
  • 3
    Riley, Ian
    Born in March 1963
    Individual (3 offsprings)
    Officer
    2006-05-22 ~ now
    OF - llp-member → CIF 0
  • 4
    Wyles, Andrew Tobias Michael
    Born in November 1960
    Individual (2 offsprings)
    Officer
    2006-05-22 ~ now
    OF - llp-member → CIF 0
  • 5
    Remmen, Luuk Christiaan
    Born in April 1984
    Individual (1 offspring)
    Officer
    2023-04-01 ~ now
    OF - llp-member → CIF 0
  • 6
    Harford, Mark John, Sir
    Born in August 1964
    Individual (6 offsprings)
    Officer
    2006-05-22 ~ now
    OF - llp-member → CIF 0
  • 7
    Nahama, David Louis
    Born in February 1969
    Individual (1 offspring)
    Officer
    2006-05-22 ~ now
    OF - llp-member → CIF 0
  • 8
    Wasmus, Fabian Tobias Friedrich Georg
    Born in July 1972
    Individual (1 offspring)
    Officer
    2019-07-15 ~ now
    OF - llp-member → CIF 0
  • 9
    Sanderson, Robert James
    Born in September 1978
    Individual (3 offsprings)
    Officer
    2019-05-01 ~ now
    OF - llp-designated-member → CIF 0
  • 10
    Byrne, Stephen James
    Born in December 1975
    Individual (3 offsprings)
    Officer
    2010-04-01 ~ now
    OF - llp-member → CIF 0
  • 11
    Winkler, Torsten Claus
    Born in September 1971
    Individual (1 offspring)
    Officer
    2009-07-28 ~ now
    OF - llp-member → CIF 0
  • 12
    Risman, Michael Adam
    Born in June 1968
    Individual (5 offsprings)
    Officer
    2006-05-22 ~ now
    OF - llp-designated-member → CIF 0
    Mr Michael Adam Risman
    Born in June 1968
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Straziota, Sophie Catherine
    Born in April 1986
    Individual (2 offsprings)
    Officer
    2019-05-01 ~ now
    OF - llp-member → CIF 0
  • 14
    Russmeyer, Philip-moritz
    Born in March 1978
    Individual (5 offsprings)
    Officer
    2013-04-01 ~ now
    OF - llp-member → CIF 0
  • 15
    Jattestigen 1, 16762, Bromma, Sweden
    Corporate (1 offspring)
    Officer
    2021-12-31 ~ now
    OF - llp-member → CIF 0
  • 16
    Tomtebogatan, 13 Lgh 1302, 113 39, Stockholm, Sweden
    Corporate (1 offspring)
    Officer
    2020-03-20 ~ now
    OF - llp-member → CIF 0
  • 17
    14 - 16, Avenue Pasteur, 2310, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Officer
    2024-10-28 ~ now
    OF - llp-member → CIF 0
Ceased 3
  • 1
    Studd, Thomas
    Born in October 1981
    Individual (1 offspring)
    Officer
    2017-12-29 ~ 2024-11-30
    OF - llp-member → CIF 0
  • 2
    O'mara, Joseph
    Born in January 1979
    Individual (2 offsprings)
    Officer
    2017-12-29 ~ 2025-02-28
    OF - llp-member → CIF 0
  • 3
    Level 2 West, Mercury Tower, The Exchange Financial And Business Centre, Elia Zammit Street, St. Julian's, Malta
    Corporate
    Officer
    2009-02-09 ~ 2020-03-20
    PE - llp-member → CIF 0
parent relation
Company in focus

VITRUVIAN PARTNERS LLP


Related profiles found in government register
  • VITRUVIAN PARTNERS LLP
    Info
    Registered number OC319894
    105 Wigmore Street, London W1U 1QY
    Limited Liability Partnership incorporated on 2006-05-22 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • VITRUVIAN PARTNERS LLP
    S
    Registered number OC319894
    105 Wigmore Street, London, United Kingdom, W1U 1QY
    UNITED KINGDOM
    CIF 1 CIF 2
    LIMITED LIABILITY PARTNERSHIP
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    DMWSL 733 LIMITED - 2013-08-15
    Sweden House, 5 Upper Montagu Street, London
    Corporate (3 parents)
    Equity (Company account)
    569,159 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Has significant influence or control as a member of a firmOE
  • 2
    1 Capability Green, Luton, Bedfordshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-30 ~ now
    CIF 53 - Right to appoint or remove directorsOE
  • 3
    Venus No 1 Old Park Lane, Trafford City, Manchester
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-05-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    DMWSL 725 LIMITED - 2013-06-24
    C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Right to appoint or remove directorsOE
  • 5
    DMWSL 664 LIMITED - 2011-03-30
    No. 1 Dovecote, Old Hall Road, Sale, England
    Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    105 Wigmore Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-04-17 ~ now
    CIF 34 - Has significant influence or controlOE
  • 7
    DMWSL 680 LIMITED - 2011-12-07
    107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2021-01-25 ~ now
    CIF 32 - Has significant influence or controlOE
  • 9
    The Triangle, 5-17 Hammersmith Grove, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -32,853,629 GBP2024-03-31
    Person with significant control
    2021-11-30 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-10-28 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 24 - Right to appoint or remove directorsOE
  • 11
    PRIESTHOLM BIDCO LTD - 2019-10-10
    105 Wigmore Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-10-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 12
    1 Capability Green, Luton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-07-24 ~ now
    CIF 51 - Has significant influence or controlOE
  • 13
    105 Wigmore Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2023-11-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 14
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2019-08-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2019-08-06 ~ now
    CIF 41 - Has significant influence or controlOE
  • 16
    DMWSL 581 LIMITED - 2007-12-14
    105 Wigmore Street, London
    Corporate (3 parents)
    Officer
    2007-12-13 ~ now
    CIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 17
    DMWSL 758 LIMITED - 2014-01-23
    105 Wigmore Street, London
    Corporate (3 parents)
    Officer
    2014-01-22 ~ now
    CIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-07-26 ~ now
    CIF 49 - Has significant influence or controlOE
  • 19
    105 Wigmore Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-07-07 ~ now
    CIF 1 - director → ME
    Person with significant control
    2017-07-07 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 20
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 42 - Has significant influence or controlOE
  • 21
    105 Wigmore Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-08-06 ~ now
    CIF 5 - director → ME
    Person with significant control
    2020-08-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 22
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2021-12-10 ~ now
    CIF 37 - Has significant influence or controlOE
  • 23
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2024-08-16 ~ now
    CIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    VIP III GENERAL PARTNER LLP - 2020-03-02
    105 Wigmore Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-05-02 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2017-05-02 ~ now
    CIF 2 - llp-designated-member → ME
  • 25
    105 Wigmore Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-22 ~ now
    CIF 8 - director → ME
  • 26
    STEMDEW LIMITED - 2006-10-18
    105 Wigmore Street, London
    Corporate (3 parents, 9 offsprings)
    Officer
    2006-11-06 ~ now
    CIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 27
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to surplus assets - 75% or moreOE
    CIF 11 - Right to appoint or remove membersOE
    Officer
    2014-12-03 ~ now
    CIF 6 - llp-designated-member → ME
  • 28
    LOTHIAN SHELF (556) LIMITED - 2006-11-09
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-11-09 ~ now
    CIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 29
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 43 - Has significant influence or controlOE
  • 30
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 40 - Has significant influence or controlOE
Ceased 21
  • 1
    1 Capability Green, Luton, Bedfordshire
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-01-25 ~ 2017-01-25
    CIF 55 - Right to appoint or remove directors OE
  • 2
    1 Capability Green, Luton, Bedfordshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-01-30 ~ 2017-01-30
    CIF 54 - Right to appoint or remove directors OE
  • 3
    CFC GROUP LIMITED - 2023-02-23
    CONNECT TOPCO LIMITED - 2018-01-16
    85 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-03-13 ~ 2023-02-23
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 4
    CHELSEA TOPCO LIMITED - 2015-12-11
    1 London Street, Reading, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-05
    CIF 57 - Ownership of shares – 75% or more OE
  • 5
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-23
    CIF 58 - Ownership of shares – More than 50% but less than 75% OE
    CIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 58 - Right to appoint or remove directors OE
  • 6
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 2017-10-23
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    Third Floor 80-100 Victoria Street, Cardinal Place, London, United Kingdom
    Corporate (11 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-28
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DMWSL 724 LIMITED - 2013-06-12
    30 Finsbury Square, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    DMWSL 727 LIMITED - 2013-06-24
    C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Right to appoint or remove directors OE
  • 10
    DMWSL 726 LIMITED - 2013-06-24
    C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Right to appoint or remove directors OE
  • 11
    INENCO WATER LTD - 2007-05-09
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    Ribble House, Ballam Road, Lytham St. Annes, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Right to appoint or remove directors OE
  • 12
    Ribble House, Ballam Road, Lytham St. Annes, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    HS 225 LIMITED - 2004-08-20
    Ribble House, Ballam Road, Lytham St. Annes, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 59 - Ownership of shares – More than 50% but less than 75% OE
    CIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 59 - Right to appoint or remove directors OE
  • 14
    DIRECTSHAPE LIMITED - 1993-06-29
    Ribble House, Ballam Road, Lytham St. Annes, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    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 - Right to appoint or remove directors OE
  • 15
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    First Floor, 65 Gresham Street, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-04
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
  • 16
    SEBCO TOPCO LIMITED - 2015-08-04
    8 Holmes Road, Kentish Town, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2017-08-31
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
    CIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 47 - Right to appoint or remove directors OE
  • 17
    UBM AVIATION GROUP LIMITED - 2013-04-17
    UBM AVIATION INDUSTRY GROUP LIMITED - 2009-08-28
    AVIATION INDUSTRY GROUP LIMITED - 2009-04-30
    KOBI 38 LIMITED - 2002-06-17
    1 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2017-02-16 ~ 2017-02-16
    CIF 31 - Right to appoint or remove directors OE
  • 18
    AVIATION (HOLDCO) LIMITED - 2013-04-17
    1 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-02-16 ~ 2017-02-16
    CIF 15 - Right to appoint or remove directors OE
  • 19
    10 Fleet Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-05-20
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 20
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-10-14 ~ 2022-01-24
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 21
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.