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 19
  • 1
    Gigov, Emil Slavchev
    Born in March 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 2
    Gudgin, David
    Born in April 1972
    Individual (48 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 3
    Lehair, Paul Claude Gilbert
    Born in July 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - LLP Member → CIF 0
  • 4
    Yu, Ka Wai
    Born in June 1977
    Individual (66 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - LLP Member → CIF 0
  • 5
    Reddin, Jane Elizabeth
    Born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - LLP Member → CIF 0
  • 6
    Elder, Andrew Murdoch
    Born in November 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 7
    Wilson, Jay
    Born in December 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - LLP Member → CIF 0
  • 8
    Whitby-smith, Robert James
    Born in October 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 9
    Goldman, Simon Aron
    Born in June 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - LLP Member → CIF 0
  • 10
    Hansrani, Vikash
    Born in April 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 11
    Fraser Allen, William Thomas
    Born in October 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 12
    Chirkowski, Adam Edward
    Born in May 1985
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - LLP Member → CIF 0
  • 13
    Torbey, Nadine
    Born in March 1991
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - LLP Member → CIF 0
  • 14
    Grimm, David Anthony
    Born in March 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - LLP Member → CIF 0
  • 15
    Lascelles, Edward William Anthony
    Born in October 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 16
    Reeve, Patrick Harold
    Born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 17
    Ruedig, Christoph Oliver
    Born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - LLP Member → CIF 0
  • 18
    Stanford, Henry Julian Aglionby
    Born in April 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - LLP Member → CIF 0
  • 19
    Mcdonald, Catriona Ellen Grace
    Born in August 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - LLP Member → CIF 0
Ceased 8
  • 1
    Jaffe, Simon
    Born in April 1973
    Individual
    Officer
    icon of calendar 2016-11-08 ~ 2018-06-05
    OF - LLP Member → CIF 0
  • 2
    Impey, Andrew Michael
    Born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ 2020-04-01
    OF - LLP Member → CIF 0
  • 3
    Dolan, Osabel Ann
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2008-12-09
    OF - LLP Designated Member → CIF 0
    Dolan, Isabel Ann
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ 2013-12-20
    OF - LLP Member → CIF 0
  • 4
    Kaplan, Michael Joshua
    Born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2013-01-24
    OF - LLP Member → CIF 0
  • 5
    Harrington, Patrick Allan
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2021-02-01
    OF - LLP Member → CIF 0
  • 6
    Reeve, Patrick Harold
    Born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2008-12-09
    OF - LLP Designated Member → CIF 0
  • 7
    ALBION VENTURES LIMITED - now
    C VENTURES LIMITED - 2017-06-12
    icon of address10, Crown Place, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    2008-12-09 ~ 2009-01-23
    PE - LLP Designated Member → CIF 0
  • 8
    TRINITYBRIDGE HOLDINGS LIMITED - now
    CLOSE ASSET MANAGEMENT HOLDINGS LIMITED - 2025-04-10
    VITALDUAL LIMITED - 1999-08-18
    icon of address10, Crown Place, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2008-12-09 ~ 2018-07-31
    PE - LLP Member → CIF 0
parent relation
Company in focus

ALBION CAPITAL GROUP LLP

Previous name
ALBION VENTURES LLP - 2017-06-12
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • ALBION CAPITAL GROUP LLP
    Info
    ALBION VENTURES LLP - 2017-06-12
    Registered number OC341254
    icon of address1 Benjamin Street, London EC1M 5QL
    LIMITED LIABILITY PARTNERSHIP incorporated on 2008-11-06 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • ALBION CAPITAL GROUP LLP
    S
    Registered number missing
    icon of address1, Benjamin Street, London, United Kingdom, EC1M 5QL
    CIF 1 CIF 2
  • ALBION CAPITAL GROUP LLP
    S
    Registered number 1
    icon of address1, Benjamin Street, London, England, EC1M 5QL
    CIF 3
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address1 Benjamin Street, London, England
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ now
    CIF 7 - Secretary → ME
  • 2
    icon of address1 Benjamin Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ now
    CIF 8 - Secretary → ME
  • 3
    icon of address1 Benjamin Street, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    CIF 55 - Right to surplus assets - 75% or moreOE
    CIF 55 - Right to surplus assets - 75% or more as a member of a firmOE
  • 4
    ALBION COMMUNITY POWER PLC - 2018-11-22
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2012-10-03 ~ now
    CIF 9 - Secretary → ME
  • 5
    icon of address1 Benjamin Street, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-11-22 ~ now
    CIF 18 - Secretary → ME
  • 6
    icon of address1 Benjamin Street, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-11-22 ~ now
    CIF 17 - Secretary → ME
  • 7
    CROWN PLACE VCT PLC - 2024-06-17
    MURRAY VCT 3 PLC - 2006-01-13
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ now
    CIF 2 - Secretary → ME
  • 8
    CLOSE BROTHERS DEVELOPMENT VCT PLC - 2009-03-25
    icon of addressRsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ now
    CIF 14 - Secretary → ME
  • 9
    CLOSE ENTERPRISE VCT PLC - 2009-03-23
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ now
    CIF 16 - Secretary → ME
  • 10
    icon of address50 Lothian Road, Festial Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    CIF 59 - Has significant influence or controlOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 62 - Has significant influence or controlOE
  • 12
    CLOSE INCOME & GROWTH VCT PLC - 2009-03-25
    JETSWORD PUBLIC LIMITED COMPANY - 2004-06-16
    icon of address4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 23 - Director → ME
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    CIF 21 - Secretary → ME
  • 13
    ALBION SMALL COMPANY GROWTH 3 LTD - 2016-09-29
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2015-07-24 ~ now
    CIF 6 - Secretary → ME
  • 14
    SMILES PUB COMPANY LIMITED - 2010-04-12
    icon of address1 Benjamin Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -492,796 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    CIF 3 - Secretary → ME
  • 15
    KINGS ARMS YARD VCT PLC - 2024-06-17
    SPARK VCT PLC - 2011-02-11
    QUESTER VCT PLC - 2008-06-23
    icon of addressRsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ now
    CIF 11 - Secretary → ME
  • 16
    ALBION PROTECTED VCT PLC - 2010-06-28
    CLOSE BROTHERS PROTECTED VCT PLC - 2009-03-27
    CLOSE BROTHERS VCT PROTECTOR PLC - 1997-01-16
    icon of address6th Floor 2 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    CIF 20 - Secretary → ME
  • 17
    ALBION REAL ASSETS FEEDER LP - 2021-07-27
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    CIF 51 - Has significant influence or controlOE
  • 18
    icon of address1 Benjamin Street, London, Greater London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-10-04 ~ now
    CIF 10 - Secretary → ME
  • 19
    icon of address1 Benjamin Street, London, Greater London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    Officer
    icon of calendar 2018-10-04 ~ now
    CIF 13 - Secretary → ME
  • 20
    ALBION CAPITAL GROUP LTD - 2017-06-12
    ALBION SMALL COMPANY GROWTH 2 LTD - 2016-09-29
    icon of address1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2015-07-24 ~ now
    CIF 5 - Secretary → ME
  • 21
    CLOSE TECHNOLOGY & GENERAL VCT PLC - 2009-03-25
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    CIF 15 - Secretary → ME
  • 22
    CLOSE BROTHERS VENTURE CAPITAL TRUST PLC - 2009-03-27
    icon of addressRsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    CIF 1 - Secretary → ME
  • 23
    C VENTURES LIMITED - 2017-06-12
    CLOSE VENTURES LIMITED - 2009-04-20
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2014-02-05 ~ now
    CIF 4 - Secretary → ME
  • 24
    icon of address1 Benjamin Street, (c/o Albion Capital), London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    546,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Has significant influence or controlOE
  • 25
    GLOBAVISTA LTD - 2012-01-06
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    134,466 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,929 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Has significant influence or control as a member of a firmOE
  • 27
    ALBION GP LIMITED - 2016-09-15
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    CIF 25 - Secretary → ME
  • 29
    BAMBOO INVESTMENTS PLC - 2005-04-14
    RAILIKE LIMITED - 2000-06-29
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    CIF 24 - Secretary → ME
  • 30
    MURRAY VCT PLC - 2006-01-13
    icon of addressGeoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 28 - Secretary → ME
  • 31
    MURRAY VCT 2 PLC - 2006-01-13
    icon of addressTwo, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 19 - Secretary → ME
  • 32
    SIFT DIGITAL LIMITED - 2017-05-19
    SIFTGROUPS LIMITED - 2013-02-19
    SIFT SOFTWARE LIMITED - 2009-07-03
    SIFTGROUPS LIMITED - 2006-04-27
    icon of addressFrp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Has significant influence or controlOE
  • 33
    COUNTRY AND METROPOLITAN VCT LIMITED - 2008-02-06
    PINCO 868 LIMITED - 1996-11-15
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    257,714 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or control as a member of a firmOE
  • 34
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,148,785 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directorsOE
  • 35
    icon of address1 Benjamin Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    259,566 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Has significant influence or controlOE
  • 36
    INFINITE VENTURES (CLEARWELL) LIMITED - 2012-07-16
    icon of addressAlbion Capital, 1 Benjamin Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    93,390 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    CIF 69 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Has significant influence or controlOE
  • 37
    icon of addressAlbion Capital, 1 Benjamin Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    111,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Has significant influence or controlOE
  • 38
    HILLGATE (328) LIMITED - 2002-08-12
    icon of addressC/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,708,180 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
  • 39
    SPARK VCT 2 PLC - 2011-02-11
    QUESTER VCT 4 PLC - 2008-06-23
    DE FACTO 886 LIMITED - 2000-10-31
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    CIF 22 - Secretary → ME
  • 40
    SPEEDWIDE LIMITED - 1986-02-10
    icon of address1 Benjamin Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 48 - Has significant influence or controlOE
    Officer
    icon of calendar 2020-07-07 ~ now
    CIF 12 - Secretary → ME
  • 41
    icon of address3-5 College Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,334 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directors as a member of a firmOE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 42
    SIFT GROUP LIMITED - 2009-06-27
    SIFT PLC - 1999-12-17
    icon of addressFloor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,448,869 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Has significant influence or controlOE
  • 43
    THE CROWN HOTEL HARROGATE LIMITED - 2017-09-01
    BOXWATER LIMITED - 2005-09-30
    icon of addressC/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -915,328 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Has significant influence or control as a member of a firmOE
  • 45
    THE STANWELL HOTEL LIMITED - 2019-04-10
    SKY HOTEL HEATHROW LIMITED - 2009-05-20
    B&B SKY (HEATHROW) LIMITED - 2007-08-29
    DRILLBUILD LIMITED - 2007-05-16
    icon of addressC/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 46
    THE WEYBRIDGE CLUB LIMITED - 2017-06-12
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,394,603 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Has significant influence or controlOE
  • 47
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 48
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 49
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,582,445 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 75 - Has significant influence or control OE
  • 2
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2010-09-07
    CIF 27 - Secretary → ME
  • 4
    BAMBOO INVESTMENTS PLC - 2005-04-14
    RAILIKE LIMITED - 2000-06-29
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2010-09-07
    CIF 26 - Secretary → ME
  • 5
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,000 GBP2024-05-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    CIF 37 - Has significant influence or control OE
  • 6
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-05-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    CIF 36 - Has significant influence or control OE
  • 7
    INTERACTIVE EDUCATIONAL SYSTEMS LIMITED - 2009-05-08
    icon of address12th Floor Ci Tower, St George's Square, New Malden, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,359,745 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TEG BIOGAS (PERTH) LIMITED - 2015-10-01
    icon of addressThe Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,004,515 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    CIF 66 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,927 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2023-05-23
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of addressClario/regus 1st Floor Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STEVTON (NO.508) LIMITED - 2011-12-21
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MOUNT HOUSE (HOLDINGS) LIMITED - 2017-05-04
    ALBION SMALL COMPANY GROWTH 1 LTD - 2017-05-03
    icon of addressMount House School, Camlet Way, Hadley Wood, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    92 GBP2017-05-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-02-21
    CIF 29 - Secretary → ME
  • 13
    ALBION TECHNOLOGY INVESTMENTS LTD - 2020-11-12
    icon of addressBrock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-08-06
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 14
    RADNOR HOUSE SCHOOL LIMITED - 2011-02-16
    icon of addressRadnor House Sevenoaks Combe Bank Drive, Sundridge, Sevenoaks, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ALBION SMALL COMPANY GROWTH LIMITED - 2014-10-17
    icon of address1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -771,787 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,434,015 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 76 - Has significant influence or control OE
  • 17
    OXSENSIS LIMITED - 2024-06-28
    icon of addressUnit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2023-02-27
    CIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- 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.