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 10
  • 1
    Ball, Andrew Derek, Dr
    Born in November 1962
    Individual (35 offsprings)
    Officer
    2009-04-22 ~ now
    OF - LLP Designated Member → CIF 0
    Dr Andrew Derek Ball
    Born in November 1962
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-23
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wright, Daniel Patrick
    Born in May 1972
    Individual (35 offsprings)
    Officer
    2009-04-22 ~ 2017-10-19
    OF - LLP Designated Member → CIF 0
    Mr Daniel Patrick Wright
    Born in May 1972
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Parker, Keven David
    Born in March 1969
    Individual (50 offsprings)
    Officer
    2020-12-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Mohan Raj, Prem Anand
    Born in March 1970
    Individual (14 offsprings)
    Officer
    2020-12-23 ~ now
    OF - LLP Member → CIF 0
  • 5
    Pickering, Jon
    Born in March 1977
    Individual (28 offsprings)
    Officer
    2020-12-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 6
    Berry, Grant Rostron
    Born in October 1966
    Individual (31 offsprings)
    Officer
    2009-04-22 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Grant Rostron Berry
    Born in October 1966
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 7
    Rastrick, John Simon
    Born in April 1972
    Individual (25 offsprings)
    Officer
    2018-01-15 ~ 2018-11-06
    OF - LLP Designated Member → CIF 0
  • 8
    Joseph, Michael William
    Born in March 1956
    Individual (157 offsprings)
    Officer
    2013-03-19 ~ now
    OF - LLP Member → CIF 0
  • 9
    Stenton, Raymond
    Born in January 1972
    Individual (31 offsprings)
    Officer
    2013-03-19 ~ now
    OF - LLP Designated Member → CIF 0
  • 10
    Murphy, Timothy Daniel
    Born in August 1965
    Individual (35 offsprings)
    Officer
    2009-04-22 ~ 2011-11-30
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

NORTHEDGE CAPITAL LLP

Period: 2009-04-22 ~ now
Company number: OC345118
Registered name
NORTHEDGE CAPITAL LLP - now

Related profiles found in government register
  • NORTHEDGE CAPITAL LLP
    Info
    Registered number OC345118
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester M3 3EB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2009-04-22 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • NORTHEDGE CAPITAL LLP
    S
    Registered number OC345118
    13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
    ENGLAND
    CIF 1
  • NORTH EDGE CAPITAL LLP
    S
    Registered number Oc348118
    6 Floor Vantage Point, Hardman Street, Manchester, England, M3 3HF
    Limited Liability Partnership in Companies House, England
    CIF 2
  • NORTHEDGE CAPITAL LLP
    S
    Registered number missing
    13th Floor, Hardman Square, Manchester, England, M3 3EB
    Limited Liability Partnership
    CIF 3
child relation
Offspring entities and appointments 71
  • 1
    AXLE TOPCO LIMITED
    10223517
    Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2019-09-12 ~ 2023-10-27
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BLISS BIDCO LIMITED
    10241453
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Person with significant control
    2016-08-26 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BLISS NEWCO LIMITED
    12912828
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-09-29 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 4
    BLISS TOPCO LIMITED
    10241393
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Person with significant control
    2016-08-26 ~ 2021-02-10
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BRIDGE FARM HOLDCO LIMITED - now
    PROJECT SEED TOPCO LIMITED
    - 2023-06-12 10802140
    ENSCO 1237 LIMITED - 2017-07-21
    1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2017-08-11 ~ 2019-07-02
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CLOVER TOPCO LIMITED
    12996685
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-11-04 ~ 2025-01-21
    CIF 72 - Has significant influence or control as a member of a firm OE
  • 7
    DAISY ENERGY SUPPLY LTD
    09689195
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-22
    CIF 57 - Ownership of shares – More than 50% but less than 75% OE
    CIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    DEVA TRAVEL AND TOURS LIMITED
    - now 01440242
    TRAYLEST LIMITED - 1979-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DGP ENERGY LTD - now
    DELTA GAS AND POWER LIMITED - 2024-03-28
    LILY ENERGY SUPPLY LIMITED
    - 2017-06-29 09933244
    7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-10
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DROYLSDEN METERING SERVICES LIMITED
    09415958
    6th Floor 1 Aldermanbury Square, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-29
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ESB ENERGY LIMITED - now
    LAVENDER ENERGY SUPPLY LTD
    - 2017-05-02 09688977
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-20
    CIF 55 - Ownership of shares – More than 50% but less than 75% OE
    CIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    FINE CONTRACT RESEARCH LIMITED
    07372569
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (20 parents)
    Person with significant control
    2016-09-10 ~ 2017-04-12
    CIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FINE ENVIRONMENTAL SERVICES LIMITED
    07182855
    Seal Sands, Middlesbrough, Cleveland
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    FINE FACILITIES MANAGEMENT LIMITED
    07372595
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (20 parents)
    Person with significant control
    2016-09-10 ~ 2017-04-12
    CIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FINE ORGANICS LIMITED
    - now 01532065
    TRACEBREW LIMITED - 1981-12-31
    - -, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    CIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FINE SOFTWARE SOLUTIONS LIMITED
    07372586
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    FRIEND MTS LIMITED
    - now 03513618
    FRIEND MEDIA TECHNOLOGY SYSTEMS LIMITED - 2013-03-25
    FRIEND MTS LIMITED - 2011-03-29
    SOUND-TRAK LIMITED - 2005-11-15
    FRIENDCO.COM LIMITED - 2002-08-14
    FRIENDLY COMPUTERS LIMITED - 2000-02-17
    177 Shaftesbury Avenue, London, England
    Active Corporate (19 parents)
    Person with significant control
    2022-07-19 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GAS AND POWER LIMITED - now
    ROSE ENERGY SUPPLY LIMITED
    - 2017-07-19 09735925
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-19
    CIF 62 - Has significant influence or control OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HAMSARD 3493 LIMITED
    11296814
    Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-07-11 ~ 2022-11-09
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    2018-08-03 ~ 2018-08-03
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HELP LINK CONTRACTS LIMITED
    08106511
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    HELP LINK ENERGY SERVICES LIMITED
    - now 08106532
    HELP LINK HOLDINGS (UK) LIMITED - 2013-10-01
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 22
    HELP LINK INSTALLATIONS LIMITED
    08106509
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 23
    HELP LINK MAINTENANCE LIMITED
    08106529
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    HIGHFLEX HOLDINGS (UK) LIMITED
    - now 08456542
    HELP LINK HOLDINGS (UK) LIMITED
    - 2017-06-27 08456542
    PROJECT X NEWCO LIMITED - 2013-10-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 25
    HORSE RACING ABROAD LIMITED
    - now 00961883
    RACEAWAY TRAVEL LIMITED - 1989-01-23
    H.C.V. TRAVEL LIMITED - 1985-04-17
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    INSANELY GREAT LIMITED
    - now 07778900
    HS 548 LIMITED - 2011-11-09
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    INTERNATIONAL TRAVEL CONNECTIONS LIMITED
    - now 01030986
    LINEAR GROUP TRAVEL LIMITED - 1988-03-18
    Bridgetown House, 80 Lower Bridge Street, Chester, England
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-08-26 ~ 2021-01-04
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    INTERNATIONAL TRAVEL CONNECTIONS TRANSPORT LIMITED
    05456266
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MAXEN POWER SUPPLY LIMITED - now
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    HAWKING ENERGY SUPPLY LIMITED
    - 2018-03-05 10298693
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-07-27 ~ 2016-07-27
    CIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    MP TOPCO LIMITED
    - now 09524501
    WM NEWCO 2015 LIMITED - 2015-08-18
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 31
    NORTHEDGE CAPITAL CORPORATE LIMITED
    08010438
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 32
    NORTHEDGE CAPITAL FOUNDER II LP
    SL024159
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 31 - Has significant influence or control OE
  • 33
    NORTHEDGE CAPITAL FOUNDER III LP
    SL033832
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-12-09 ~ now
    CIF 24 - Has significant influence or control OE
  • 34
    NORTHEDGE CAPITAL FOUNDER, L.P.
    SL010996
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 30 - Has significant influence or control OE
  • 35
    NORTHEDGE CAPITAL I GP LLP
    OC376543
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (14 parents, 27 offsprings)
    Officer
    2016-03-18 ~ now
    CIF 1 - LLP Member → ME
  • 36
    NORTHEDGE CAPITAL NOMINEE LIMITED
    10213372
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    2016-06-03 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 37
    ONESELECT LIMITED
    - now 09689085
    ONE SELECT LIMITED - 2016-10-06
    CORNFLOWER ENERGY SUPPLY LTD
    - 2016-10-06 09689085
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    ORBIT ENERGY LIMITED - now
    THISTLE ENERGY SUPPLY LIMITED
    - 2017-08-29 09933313
    C/o Andersen Llp, 20 Gracechurch Street,11th Floor, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-24
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PALMA BIDCO LIMITED
    10062099
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-07-15 ~ 2016-07-15
    CIF 8 - Has significant influence or control OE
    CIF 3 - Has significant influence or control OE
  • 40
    PROJECT BOND BIDCO LIMITED
    08711574
    Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-09-30 ~ 2017-04-12
    CIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    PROJECT BOND HOLDCO LIMITED
    08718692
    Seal Sands, Middlesbrough, Cleveland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    PROJECT CANOPY TOPCO LIMITED
    16386129
    13th Floor Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-04-14 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 43
    PROJECT DARTMOOR TOPCO LIMITED
    15222682
    Torbay Pharmaceuticals, Wilkins Drive, Paignton, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-10-19 ~ now
    CIF 32 - Has significant influence or control OE
  • 44
    PROJECT PANDA TOPCO LIMITED
    13556131
    Irongate House, 30 Dukes Place, London
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-09-03 ~ now
    CIF 28 - Has significant influence or control OE
  • 45
    PROJECT STAR TOPCO LIMITED
    13742930
    Bramah House, 65-71 Bermondsey Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-12-13 ~ now
    CIF 33 - Has significant influence or control OE
  • 46
    PURE PLANET LIMITED - now
    TULIP ENERGY SUPPLY LIMITED
    - 2017-03-20 09735688
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-10
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Has significant influence or control OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    RAMSDENS HOLDINGS PLC
    - now 08811656
    RAMSDENS HOLDINGS LIMITED
    - 2016-10-31 08811656
    TIMEC 1456 LIMITED - 2016-06-17
    16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-06-29 ~ 2017-12-08
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    REGENT HOLIDAYS (U.K.) LIMITED
    - now 01023951
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    ROBERTS JACKSON HOLDINGS LIMITED
    - now 08802917
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    RUTHERFORD ENERGY SUPPLY LIMITED
    10300861
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 39 - Ownership of shares – More than 50% but less than 75% OE
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    SNOWDROP ENERGY SUPPLY LTD
    09688964
    Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    CIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    SOCIAL ENERGY SUPPLY LTD - now
    DIRAC ENERGY SUPPLY LIMITED
    - 2018-10-11 10300609
    C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 66 - Ownership of shares – More than 50% but less than 75% OE
    CIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 53
    SUNFLOWER ENERGY SUPPLY LIMITED
    09735929
    Drax Power Station, Drax, Selby, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-24
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Has significant influence or control OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    SUPERLARGE LIMITED
    - now 05417738
    SUPERLARGE (NO.2) LIMITED - 2008-05-09
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-26 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    TEREO LIMITED
    12999741
    177 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-07-19 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    TFHC INVESTMENTS LIMITED
    - now 09420290
    PHOENIX TOPCO LIMITED - 2015-06-11
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    THE CHATSWORTH BED COMPANY LIMITED
    - now 05089826
    CASTLEGATE 314 LIMITED - 2004-05-17
    C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-15 ~ 2016-07-15
    CIF 73 - Has significant influence or control as a member of a firm OE
    CIF 36 - Has significant influence or control as a member of a firm OE
  • 58
    TOGETHER ENERGY (RETAIL) LIMITED - now
    EDDINGTON ENERGY SUPPLY LIMITED
    - 2019-06-14 10300767
    C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 68 - Ownership of shares – More than 50% but less than 75% OE
    CIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 59
    TOMATO ENERGY LIMITED - now
    LOGICOR ENERGY LIMITED - 2022-12-29
    MARIGOLD ENERGY SUPPLY LIMITED
    - 2017-03-23 09735768
    Devonshire Business Centre Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-15
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 60 - Has significant influence or control OE
  • 60
    TOTAL FITNESS HC HOLDINGS LIMITED
    - now 07387553
    BROOMCO (4224) LIMITED - 2013-02-20
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
  • 61
    TOTAL FITNESS HEALTH CLUBS GROUP LIMITED
    - now 09329631
    TFHC 2015 LIMITED
    - 2021-05-25 09329631
    PHOENIX HOLDCO LIMITED - 2015-06-11
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
  • 62
    TOTAL FITNESS HEALTH CLUBS LIMITED
    - now 07334974
    TOTAL FITNESS 2010 LIMITED - 2013-02-20
    AGHOCO 1035 LIMITED - 2010-10-08
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Right to appoint or remove directors OE
  • 63
    TOTAL SWIM LIMITED
    09755294
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
  • 64
    TOUCAN ENERGY LIMITED - now
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD
    - 2017-02-14 09688876
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-26
    CIF 53 - Ownership of shares – More than 50% but less than 75% OE
    CIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 65
    TRU ENERGY LIMITED - now
    HUDDLE ENERGY LIMITED
    - 2017-07-20 09735909
    DAFFODIL ENERGY SUPPLY LIMITED
    - 2017-04-13 09735909
    Gable House, 239 Regents Park Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    CIF 61 - Has significant influence or control OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    URE ENERGY LIMITED - now
    FARADAY ENERGY SUPPLY LIMITED
    - 2017-07-28 10300613
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-07-28 ~ 2017-07-17
    CIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    USLEEP LIMITED - now
    DUFLEX FOAM LIMITED
    - 2020-06-16 04995362
    CASTLEGATE 295 LIMITED - 2004-04-15
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-07-14 ~ 2016-07-15
    CIF 4 - Has significant influence or control OE
  • 68
    UTILIGROUP HOLDINGS LIMITED
    - now 03642322
    UTILIGROUP LIMITED - 2014-08-07
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    EVER 1046 LIMITED - 1999-01-25
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    VICTORY ENERGY SUPPLY LIMITED - now
    RAYLEIGH ENERGY SUPPLY LIMITED
    - 2017-10-16 10301050
    Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    WESTERN AND ORIENTAL TRAVEL LIMITED
    - now 07558669
    VINTAGE VENTURES LIMITED - 2011-04-08
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    WFD1 REALISATIONS LIMITED - now
    WESTBRIDGE FURNITURE DESIGNS LIMITED
    - 2025-02-20 05149939
    CASTLEGATE 331 LIMITED - 2004-06-30
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (18 parents)
    Person with significant control
    2016-07-14 ~ 2016-07-15
    CIF 5 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.