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 23
  • 1
    Macdermott, Susan Rebecca
    Born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ now
    OF - LLP Member → CIF 0
  • 2
    Little, David John
    Born in December 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 3
    Heard, Susan Gilmore
    Born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 4
    Dale, Bernard John
    Born in May 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    Regan, Lynn
    Born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ now
    OF - LLP Member → CIF 0
  • 6
    Slawson, Justin Mark
    Born in June 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 7
    Macdermott, Robert Hugh
    Born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ now
    OF - LLP Member → CIF 0
  • 8
    Darby, Ian Stuart
    Born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 9
    Hyde, John Allan
    Born in February 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 10
    Mowlem, Michael
    Born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ now
    OF - LLP Member → CIF 0
  • 11
    Offen, Robert George
    Born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 12
    Fenwicke-clennell, Luke Thomas
    Born in September 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 13
    Tughan, Frederick Mark
    Born in February 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 14
    Madden, Claire Estelle
    Born in February 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ now
    OF - LLP Designated Member → CIF 0
  • 15
    Mitchell, Darren Paul
    Born in August 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ now
    OF - LLP Designated Member → CIF 0
  • 16
    Wilson, Stephen Richard
    Born in March 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 17
    Mehta, Sant Kumar
    Born in June 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - LLP Member → CIF 0
  • 18
    Chipping, David Frederick
    Born in October 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 19
    Hunt, Christopher Holdsworth
    Born in August 1942
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 20
    Cotton, Richard Selkirk
    Born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 21
    Clarke, Robert
    Born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    OF - LLP Member → CIF 0
  • 22
    icon of addressC/o Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,585,191 GBP2024-03-31
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - LLP Member → CIF 0
  • 23
    COGHEAP LIMITED - 2000-08-30
    icon of addressC/o Connection Capital Llp, Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,036 GBP2025-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    OF - LLP Member → CIF 0
Ceased 11
  • 1
    Carr, Julian Edward
    Born in April 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2024-02-08
    OF - LLP Member → CIF 0
  • 2
    Otway, Miles Daniel
    Born in October 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2024-03-31
    OF - LLP Designated Member → CIF 0
  • 3
    Collins, Christopher Henry
    Born in May 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ 2015-02-04
    OF - LLP Member → CIF 0
  • 4
    Scott, Robert Paul
    Born in February 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2024-05-16
    OF - LLP Member → CIF 0
  • 5
    Crawshaw, Michael John Gerard
    Born in September 1963
    Individual
    Officer
    icon of calendar 2012-02-03 ~ 2024-05-16
    OF - LLP Member → CIF 0
  • 6
    Grove, David Leslie
    Born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2011-11-12
    OF - LLP Member → CIF 0
  • 7
    Wittet, Pascal Adrian
    Born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ 2020-09-11
    OF - LLP Member → CIF 0
  • 8
    icon of addressC/o Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (9 parents, 12 offsprings)
    Equity (Company account)
    493,812 GBP2025-04-30
    Officer
    2009-12-23 ~ 2016-05-09
    PE - LLP Member → CIF 0
  • 9
    icon of addressC/o Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    508,296 GBP2024-07-31
    Officer
    2012-02-03 ~ 2024-05-16
    PE - LLP Member → CIF 0
  • 10
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of addressC/o Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    2009-12-23 ~ 2024-05-16
    PE - LLP Member → CIF 0
  • 11
    icon of addressC/o Connection Capital Llp, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate
    Officer
    2009-12-23 ~ 2017-12-08
    PE - LLP Member → CIF 0
parent relation
Company in focus

CONNECTION CAPITAL LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • CONNECTION CAPITAL LLP
    Info
    Registered number OC349617
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2009-10-28 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-28
    CIF 0
  • CONNECTION CAPITAL LLP
    S
    Registered number OC349617
    icon of addressOne Eleven, Edmund Street, Birmingham, England, B3 2HJ
    LIMITED LIABILITY PARTNERSHIP in ENGLAND AND WALES
    CIF 1
  • CONNECTION CAPITAL LLP
    S
    Registered number OC349617
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England, B3 2HJ
    UNITED KINGDOM
    CIF 2
  • CONNECTION CAPITAL LLP
    S
    Registered number OC349617
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 76
  • 1
    ENSCO 1402 LIMITED - 2021-03-29
    icon of addressC/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,713 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    CIF 11 - Has significant influence or controlOE
  • 2
    icon of address272 Gunnersbury Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -865,425 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 34 - Has significant influence or controlOE
  • 3
    ENSCO 1151 LIMITED - 2017-01-04
    icon of addressC/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Has significant influence or controlOE
  • 4
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    CIF 58 - Right to surplus assets - 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-03-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    CONNECTION SIGMA V LP - 2019-09-10
    icon of addressC/o Anderson Strathern, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    CIF 95 - Has significant influence or controlOE
  • 7
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    CIF 68 - Has significant influence or controlOE
  • 8
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 106 - Has significant influence or controlOE
  • 9
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 15 - Has significant influence or controlOE
  • 10
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    CIF 103 - Has significant influence or controlOE
  • 11
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 72 - Has significant influence or controlOE
  • 12
    CONNECTION FEEDER XVII LP - 2023-06-23
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    CIF 61 - Has significant influence or controlOE
  • 13
    CONNECTION FEEDER XI LP - 2023-06-23
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 105 - Has significant influence or controlOE
  • 14
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 76 - Has significant influence or controlOE
  • 15
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 71 - Has significant influence or controlOE
  • 16
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 37 - Has significant influence or controlOE
  • 17
    icon of addressAnderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 70 - Has significant influence or controlOE
  • 18
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 9 - Has significant influence or controlOE
  • 19
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    CIF 69 - Has significant influence or controlOE
  • 20
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    CIF 94 - Has significant influence or controlOE
  • 21
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    CIF 93 - Has significant influence or controlOE
  • 22
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    CIF 57 - Has significant influence or controlOE
  • 23
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 92 - Has significant influence or controlOE
  • 24
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    CIF 88 - Has significant influence or controlOE
  • 25
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    CIF 91 - Right to appoint or remove personsOE
  • 26
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    CIF 90 - Has significant influence or controlOE
  • 27
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    CIF 89 - Has significant influence or controlOE
  • 28
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    CIF 86 - Has significant influence or controlOE
  • 29
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    CIF 87 - Has significant influence or controlOE
  • 30
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    CIF 79 - Has significant influence or controlOE
  • 31
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 85 - Has significant influence or controlOE
  • 32
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 84 - Has significant influence or controlOE
  • 33
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 83 - Has significant influence or controlOE
  • 34
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 82 - Has significant influence or controlOE
  • 35
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    CIF 81 - Has significant influence or controlOE
  • 36
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    CIF 78 - Has significant influence or controlOE
  • 37
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 80 - Has significant influence or controlOE
  • 38
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 77 - Has significant influence or controlOE
  • 39
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    CIF 99 - Has significant influence or controlOE
  • 40
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    CIF 75 - Has significant influence or controlOE
  • 41
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    CIF 74 - Has significant influence or controlOE
  • 42
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    CIF 73 - Has significant influence or controlOE
  • 43
    icon of addressAnderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 102 - Has significant influence or controlOE
  • 44
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    CIF 98 - Has significant influence or controlOE
  • 45
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 36 - Has significant influence or controlOE
  • 46
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 47
    icon of addressC/o Anderson Strathern, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    CIF 97 - Has significant influence or controlOE
  • 48
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 38 - Has significant influence or controlOE
  • 49
    icon of addressC/o Anderson Strathern, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 96 - Has significant influence or controlOE
  • 50
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    CIF 59 - Has significant influence or controlOE
  • 51
    icon of addressC/o Anderson Strathern, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    CIF 60 - Has significant influence or controlOE
  • 52
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    CIF 100 - Has significant influence or controlOE
  • 53
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 35 - Has significant influence or controlOE
  • 54
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 101 - Right to appoint or remove directorsOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
  • 55
    icon of address8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    CIF 47 - Has significant influence or controlOE
  • 56
    icon of addressMode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    CIF 44 - Has significant influence or controlOE
  • 57
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 59
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of addressUnit 5a Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    139,288 GBP2021-11-19 ~ 2022-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    CIF 24 - Has significant influence or controlOE
  • 62
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address2nd Floor Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 67 - Has significant influence or controlOE
  • 65
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 66
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,796 GBP2024-02-12 ~ 2025-03-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 27 - Has significant influence or controlOE
  • 68
    icon of address34 Galena Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 16 - Has significant influence or controlOE
  • 69
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Has significant influence or controlOE
  • 70
    ENSCO 1261 LIMITED - 2019-02-18
    icon of addressUnit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    CIF 25 - Right to appoint or remove directorsOE
  • 71
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-01-11 ~ now
    CIF 8 - LLP Designated Member → ME
  • 72
    ENSCO 1125 LIMITED - 2017-07-28
    icon of addressThe Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Right to appoint or remove directorsOE
  • 73
    ENSCO 1392 LIMITED - 2021-06-30
    icon of address19/20 Mole Business Park Randalls Road, Leatherhead, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    28,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    CIF 53 - Has significant influence or controlOE
  • 74
    icon of addressThe Old Exchange, 12 Compton Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -938,939 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    CIF 22 - Has significant influence or controlOE
  • 75
    ENSCO 1296 LIMITED - 2022-01-20
    icon of addressUnits 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 17 - Has significant influence or controlOE
  • 76
    ENSCO 1037 LIMITED - 2015-09-05
    icon of addressUnit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Has significant influence or controlOE
Ceased 25
  • 1
    ENSCO 1088 LIMITED - 2015-10-03
    icon of addressBuilding 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-14
    CIF 20 - Has significant influence or control OE
  • 2
    CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED - 2016-11-10
    icon of addressWg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,002 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-11-19
    CIF 30 - Right to appoint or remove directors OE
  • 3
    ENSCO 1036 LIMITED - 2015-12-18
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-19
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2017-06-29
    CIF 3 - LLP Designated Member → ME
  • 5
    ICONX HOLDINGS LIMITED - 2022-10-19
    icon of addressC/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,237,771 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-10-25
    CIF 12 - Has significant influence or control OE
  • 6
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,320,019 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of addressMode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,061 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2019-11-08
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2021-06-14
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    ENSCO 1262 LIMITED - 2019-02-18
    icon of addressUnit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-03-23
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressOak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-07-31
    CIF 64 - Has significant influence or control OE
  • 12
    ENSCO 1055 LIMITED - 2014-06-03
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-07-31
    CIF 62 - Has significant influence or control OE
  • 13
    ENSCO 1034 LIMITED - 2014-06-10
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2015-12-28
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-07-31
    CIF 66 - Has significant influence or control OE
  • 14
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-07-31
    CIF 63 - Has significant influence or control as a member of a firm OE
  • 15
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-07-31
    CIF 65 - Has significant influence or control OE
  • 16
    ENSCO 1195 LIMITED - 2017-07-28
    icon of addressThe Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-07-26
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    ENSCO 1038 LIMITED - 2014-12-15
    THE LIGHT CINEMAS (HOLDINGS) LIMITED - 2024-08-01
    icon of address6 Kingly Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,268,519 GBP2022-07-29 ~ 2023-07-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 13 - Has significant influence or control OE
  • 18
    TBCHPP LIMITED - 2011-02-16
    REDEEM HOLDINGS LIMITED - 2020-11-05
    icon of addressC/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2016-07-21
    CIF 7 - Director → ME
  • 19
    ENSCO 1258 LIMITED - 2017-11-27
    icon of addressEndeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -691,477 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-12-04
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    ENSCO 1246 LIMITED - 2017-11-27
    icon of addressEndeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,900 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-05-05
    CIF 56 - Has significant influence or control OE
  • 21
    ENSCO 1296 LIMITED - 2022-01-20
    icon of addressUnits 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-12-23
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 22
    HC 1201 LIMITED - 2013-08-28
    icon of addressC1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -992,355 GBP2024-06-30
    Officer
    icon of calendar 2013-02-08 ~ 2017-02-28
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 10 - Has significant influence or control OE
  • 23
    ENSCO 1247 LIMITED - 2018-02-13
    icon of addressSecond Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-07-29
    CIF 40 - Has significant influence or control OE
  • 24
    ENSCO 1248 LIMITED - 2018-02-13
    icon of addressSecond Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-12-20
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    CULBONE TRADING LIMITED - 2014-06-02
    icon of address37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2016-03-24
    CIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.