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 38
  • 1
    Briault, Richard Charles
    Born in August 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Heyken, Leander Johannes
    Born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-14 ~ now
    OF - LLP Member → CIF 0
  • 3
    Griesbach, Philip Martin
    Born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 4
    Baker, Edward John
    Born in May 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - LLP Member → CIF 0
  • 5
    Copeland, William Ellis
    Born in May 1989
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - LLP Member → CIF 0
  • 6
    O'hare, Steve
    Born in February 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Designated Member → CIF 0
  • 7
    Geer, Dominic Charles Edward
    Born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ now
    OF - LLP Member → CIF 0
  • 8
    Marriott, Christiian
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 9
    Clarke, Owen John
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ now
    OF - LLP Member → CIF 0
  • 10
    Friedland, Michael Jonathan
    Born in June 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - LLP Member → CIF 0
  • 11
    Berg, Tanja
    Born in November 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    OF - LLP Member → CIF 0
  • 12
    Fruehwein, Katja Mara Vanessa, Dr
    Born in July 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-12 ~ now
    OF - LLP Member → CIF 0
  • 13
    Whitaker, Steven
    Born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    OF - LLP Member → CIF 0
  • 14
    Hasan, Taha
    Born in September 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - LLP Member → CIF 0
  • 15
    Goeppert, Hendrik Maximilian
    Born in January 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-12 ~ now
    OF - LLP Member → CIF 0
  • 16
    Swales, Timothy Allan
    Born in February 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 17
    Maser, Stefan
    Born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 18
    Van Wolfswinkel, Hubert Christiaan
    Born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - LLP Member → CIF 0
  • 19
    Arens, Marc
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 20
    Tomkinson, Andrew Robert
    Born in October 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - LLP Member → CIF 0
  • 21
    Schilcher, Oskar
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 22
    Abdool-raheem, Yushra
    Born in March 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - LLP Member → CIF 0
  • 23
    Candfield, Christopher Nicholas Sebastian
    Born in October 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - LLP Member → CIF 0
  • 24
    Treude, Moritz
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    OF - LLP Member → CIF 0
  • 25
    Rostaing-capaillan, Florent
    Born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - LLP Member → CIF 0
  • 26
    Manuel, Tristan
    Born in October 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - LLP Member → CIF 0
  • 27
    Backen, Andrew Richard
    Born in January 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 28
    Koehler, Stephan
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 29
    Harper, Paul Robert
    Born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - LLP Member → CIF 0
  • 30
    icon of address5, Rue Mansart, Versailles, 78000, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
  • 31
    icon of address10-12, Rue Rodier, Paris, 75009, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
  • 32
    icon of address6, Unter Sagi, Stansstad 6362, Switzerland
    Corporate (1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    OF - LLP Member → CIF 0
  • 33
    icon of address6, 6052, Hirsernstrasse, Hergiswil, Switzerland
    Corporate (1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ now
    OF - LLP Member → CIF 0
  • 34
    icon of address2, Chaussee De La Muette, Paris, 75016, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
  • 35
    icon of address115, Rue De La Pompe, Paris, 75116, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
  • 36
    icon of address2, Rue De Franqueville, 75116 - Paris, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Designated Member → CIF 0
  • 37
    icon of address18, Bis Inpasse Voltaire, Paris, 75016, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
  • 38
    icon of address5, Rue Dufrenoy, Paris, 75116, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - LLP Member → CIF 0
Ceased 31
  • 1
    Myers, Robert William
    Born in May 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2022-05-25
    OF - LLP Designated Member → CIF 0
  • 2
    Milkovic, Alexis
    Born in October 1980
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2024-01-01
    OF - LLP Member → CIF 0
  • 3
    Hachar, Michael David
    Born in January 1983
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2024-10-31
    OF - LLP Member → CIF 0
  • 4
    Leusch, Sebastien Andre
    Born in July 1975
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2024-04-15
    OF - LLP Member → CIF 0
  • 5
    Stuedi, Philippe
    Born in June 1964
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2017-12-19
    OF - LLP Member → CIF 0
  • 6
    Grob, Thomas
    Born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 7
    Gaillard, Stanislas
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 8
    Chauvois, Laurent
    Born in August 1965
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 9
    De Blignieres, Gonzaglue
    Born in April 1956
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 10
    Thomas, Arnaud
    Born in November 1971
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 11
    Hamlyn, Margot Lesley
    Born in January 1962
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2019-05-23
    OF - LLP Member → CIF 0
  • 12
    Chatillon, Gregoire
    Born in May 1977
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 13
    Brown, Simon David
    Born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2015-09-20
    OF - LLP Member → CIF 0
  • 14
    Jacqueau, Guillaume
    Born in June 1966
    Individual
    Officer
    icon of calendar 2010-12-10 ~ 2013-12-31
    OF - LLP Designated Member → CIF 0
  • 15
    Schekerka, Dirk
    Born in November 1962
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2025-08-21
    OF - LLP Member → CIF 0
  • 16
    Church, Joyce Wan Man
    Born in July 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2020-05-31
    OF - LLP Member → CIF 0
  • 17
    Breuning, Samuel Matthaeus Dietrich
    Born in December 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2019-05-23
    OF - LLP Member → CIF 0
  • 18
    Hammermann, Peter
    Born in October 1954
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2018-01-15
    OF - LLP Member → CIF 0
  • 19
    Lardinois, Thierry
    Born in May 1978
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 20
    Bork, Michael Hermann
    Born in August 1960
    Individual
    Officer
    icon of calendar 2010-12-10 ~ 2020-05-31
    OF - LLP Designated Member → CIF 0
  • 21
    Lorin, Julie
    Born in May 1976
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 22
    Erni, Marc
    Born in May 1973
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2014-09-30
    OF - LLP Member → CIF 0
  • 23
    Zahnd, David Oliver
    Born in August 1987
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2022-12-19
    OF - LLP Member → CIF 0
  • 24
    Silvester, Steven William James
    Born in August 1964
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 25
    Wall, Catherine Alison
    Born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2013-05-06
    OF - LLP Member → CIF 0
  • 26
    Wiechmann, Jan
    Born in May 1965
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 27
    Walker, John
    Born in April 1958
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-06-30
    OF - LLP Member → CIF 0
  • 28
    Schlumberger, Gregoire
    Born in May 1979
    Individual
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 29
    icon of address1, Rue Alberic Magnard, Paris, 75016, France
    Corporate
    Officer
    2013-12-31 ~ 2020-06-30
    PE - LLP Member → CIF 0
  • 30
    icon of address54, Rue La Bruyere, Paris, 75009, France
    Corporate
    Officer
    2013-12-31 ~ 2014-06-30
    PE - LLP Member → CIF 0
  • 31
    icon of address5, Waldeggstrasse, 4532 Feldbrunnen, Switzerland, Switzerland
    Corporate
    Officer
    2017-12-19 ~ 2023-01-01
    PE - LLP Member → CIF 0
parent relation
Company in focus

EQUISTONE LLP

Previous name
BRITTANY LLP - 2011-04-08
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • EQUISTONE LLP
    Info
    BRITTANY LLP - 2011-04-08
    Registered number OC360196
    icon of addressOne New Ludgate, 60 Ludgate Hill, London EC4M 7AW
    LIMITED LIABILITY PARTNERSHIP incorporated on 2010-12-10 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • EQUISTONE LLP
    S
    Registered number Oc360196
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
    Limited Liability Partnership in Companies House, England
    CIF 1
    Limited Liability Partnership in Companies House, England & Wales
    CIF 2
  • EQUISTONE PARTNERS EUROPE LTD
    S
    Registered number 01125740
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
    Limited Company in England & Wales Company Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    PETUNIALAND LIMITED - 2023-12-16
    icon of address60-64 Oswald Road, Scunthorpe, South Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,031,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    CIF 21 - Has significant influence or controlOE
  • 5
    icon of address130 Shaftesbury Avenue, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – More than 50% but less than 75%OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 42 - Has significant influence or controlOE
  • 7
    BPE EUROPEAN PARTNER III L.P. - 2011-11-18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 44 - Has significant influence or controlOE
  • 8
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 41 - Has significant influence or controlOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 24 - Right to surplus assets - 75% or moreOE
    CIF 24 - Right to appoint or remove membersOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    LOTHIAN SHELF (247) LIMITED - 2005-02-01
    BPE GENERAL PARTNER II LIMITED - 2011-11-16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 12
    BPE GENERAL PARTNER LIMITED - 2011-11-16
    LOTHIAN FIFTY (851) LIMITED - 2002-02-15
    BARCLAYS GENERAL PARTNER LIMITED - 2002-02-28
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 45 - Has significant influence or controlOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 46 - Has significant influence or controlOE
  • 16
    BARCLAYS PRIVATE EQUITY EUROPEAN FUND III "G" LIMITED PARTNERSHIP - 2011-12-09
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 43 - Has significant influence or controlOE
  • 17
    BRITTANY ACQUISITIONS LIMITED - 2011-04-04
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 18
    BRITTANY ACQUISITIONS LIMITED - 2011-11-03
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 48 - Has significant influence or controlOE
  • 21
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 47 - Has significant influence or controlOE
  • 22
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    31,845 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    CIF 13 - Has significant influence or controlOE
    icon of calendar 2017-11-07 ~ now
    CIF 51 - Has significant influence or controlOE
  • 24
    icon of addressUnit 315 Fort Dunlop Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressCentenary House, Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    374,615 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Has significant influence or controlOE
  • 26
    icon of addressFrp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address16 St. John's Lane, Farringdon, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 29
    TRUSHELFCO (NO.2235) LIMITED - 1997-04-18
    THE NATURAL COLLECTION COMPANY LIMITED - 2006-01-03
    icon of addressC/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -654,570 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Has significant influence or controlOE
  • 30
    icon of addressStamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressUnit 11a The Wharf, Bridge Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 32
    AGHOCO 2181 LIMITED - 2022-06-07
    icon of address3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    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
  • 33
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 34
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    CIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Has significant influence or control as a member of a firmOE
Ceased 16
  • 1
    PASSCOMM HOLDINGS LIMITED - 2022-07-21
    icon of addressGrosvenor House, 45 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,353,005 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-08-10
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BARCLAYS CENTRALISED MORTGAGES LIMITED - 1996-01-23
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-06-11 ~ 2022-08-18
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address71 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2022-08-31
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    DE FACTO 1988 LIMITED - 2012-11-07
    icon of addressC/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2021-01-29
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    CRH FENCING & SECURITY GROUP (UK) LTD - 2019-10-07
    DARFEN LIMITED - 1998-12-23
    CRH FENCING LIMITED - 2011-10-18
    PETALDALE LIMITED - 1994-04-29
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-09-26 ~ 2025-04-08
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-11-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    SCOREFORGE LIMITED - 2003-03-12
    icon of addressFleming Court, Leigh Road Eastleigh, Southampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,835,778 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 9
    CASHMERE TOPCO LTD - 2019-03-01
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2024-04-30
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AGHOCO 1992 LIMITED - 2020-12-17
    icon of address3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-09-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    AGHOCO 2218 LIMITED - 2022-12-12
    icon of address141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-01-16
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2023-01-19
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 13
    HEXAGON PARTNERS LIMITED - 2008-06-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    icon of addressKings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2023-04-27
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    SHOOTING STAR NEWCO LIMITED - 2015-12-21
    icon of addressThird Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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