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 4
  • 1
    Allan, William Macdonald
    Born in August 1960
    Individual (99 offsprings)
    Officer
    2016-08-03 ~ now
    OF - LLP Designated Member → CIF 0
    Mr William Macdonald Allan
    Born in August 1960
    Individual (99 offsprings)
    Person with significant control
    2025-02-28 ~ now
    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
    Brown, Greig Ronald
    Born in March 1971
    Individual (72 offsprings)
    Officer
    2016-08-03 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Greig Ronald Brown
    Born in March 1971
    Individual (72 offsprings)
    Person with significant control
    2025-02-28 ~ 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
  • 3
    Galloway, Andrew Thomas
    Born in March 1968
    Individual (11 offsprings)
    Officer
    2016-08-03 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Andrew Thomas Galloway
    Born in March 1968
    Individual (11 offsprings)
    Person with significant control
    2025-02-28 ~ now
    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
  • 4
    Busby, Andrew James
    Born in January 1973
    Individual (26 offsprings)
    Officer
    2016-08-03 ~ 2025-01-31
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

ALITER CAPITAL LLP

Period: 2016-08-03 ~ now
Company number: OC413075
Registered name
ALITER CAPITAL LLP - now

Related profiles found in government register
  • ALITER CAPITAL LLP
    Info
    Registered number OC413075
    14 Brook's Mews, London W1K 4DG
    LIMITED LIABILITY PARTNERSHIP incorporated on 2016-08-03 (9 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • ALITER CAPITAL LLP
    S
    Registered number 413075
    14, Brook's Mews, London, England, W1K 4DG
    CIF 1
  • ALITER CAPITAL LLP
    S
    Registered number OC413075
    14, Brook's Mews, London, England, W1K 4DG
    CIF 2
  • ALITER CAPITAL LLP
    S
    Registered number OC413075
    14 Brook's Mews, London, W1K 4DG
    CIF 3
child relation
Offspring entities and appointments 35
  • 1
    ALITER CAPITAL CARRY II EXPRESS LP
    SL036067 SL035482... (more)
    21 Newton Place, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 30 - Has significant influence or control OE
  • 2
    ALITER CAPITAL CARRY II, LP
    SL035482 SL028962... (more)
    21 Newton Place, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2022-01-21 ~ now
    CIF 27 - Has significant influence or control OE
  • 3
    ALITER CAPITAL CARRY LP
    SL028962 SL035482... (more)
    21 Newton Place, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 40 - Has significant influence or control OE
  • 4
    ALITER CAPITAL CO-INVEST II EXPRESS LP
    SL036068 SL035481... (more)
    21 Newton Place, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 28 - Has significant influence or control OE
  • 5
    ALITER CAPITAL CO-INVEST II, LP
    SL035481 SL029089... (more)
    21 Newton Place, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2022-01-20 ~ now
    CIF 29 - Has significant influence or control OE
  • 6
    ALITER CAPITAL CO-INVEST LP
    SL029089 SL035481... (more)
    21 Newton Place, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 39 - Has significant influence or control OE
  • 7
    ALITER CAPITAL GENERAL PARTNER (CARRY) II LIMITED
    SC719427 SC548450... (more)
    21 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2022-01-11 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED
    SC548450 SC719427... (more)
    9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 9
    ALITER CAPITAL GENERAL PARTNER II LIMITED
    - now 13837427 13837429... (more)
    ALITER CAPITAL MANAGING MEMBER LIMITED
    - 2022-01-26 13837427
    14 Brook's Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 10
    ALITER CAPITAL GENERAL PARTNER IIA LIMITED
    - now 13837429 13837427... (more)
    ALITER CAPITAL SECOND MEMBER LIMITED
    - 2022-01-26 13837429
    14 Brook's Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    ALITER CAPITAL GENERAL PARTNER LIMITED
    10424193 13837427... (more)
    14 Brook's Mews, London, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-10-12 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    ALITER CAPITAL GP II LLP
    OC440567 OC414328... (more)
    14 Brook's Mews, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    2022-01-10 ~ now
    CIF 31 - Right to surplus assets - 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove members OE
    Officer
    2022-01-10 ~ 2022-01-21
    CIF 5 - LLP Designated Member → ME
  • 13
    14 Brook's Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-10-26 ~ now
    CIF 1 - LLP Designated Member → ME
  • 14
    EJ ACQUISITION COMPANY LIMITED
    SC647521 SC642422
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2019-11-19 ~ 2019-11-19
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD - now
    RAYFERN LIMITED
    - 2021-03-01 02727513
    Violet 2 Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (26 parents)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD - now
    T. MUSK ENGINEERING LIMITED
    - 2021-03-01 02183496
    24-28 Moor Street, Burton On Trent, Staffordshire
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    EJ MUSK PROCESS SERVICES GROUP LIMITED - now
    RAYFERN HOLDINGS LIMITED
    - 2020-03-13 08105771
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    EJ MUSK PROCESS SERVICES LTD - now
    JEX PROCESS SERVICES LTD - 2021-02-02
    MUSK PROCESS SERVICES GROUP LTD
    - 2019-06-11 SC632888 08105771
    4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2019-06-10 ~ 2019-06-10
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD - now
    W.T. PARKER LTD.
    - 2021-03-02 01270585 00480127
    W. T. PARKER ELECTRICAL CONTRACTORS LIMITED - 2003-10-06
    24-28 Moor Street, Burton Upon Trent, Staffordshire
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    EJ PARKER TECHNICAL SERVICES (LOUTH) LTD - now
    SEYMOUR & CASTLE LIMITED
    - 2021-03-02 03600328
    GLASSMETER LIMITED - 1998-08-25
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Active Corporate (18 parents)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 21
    EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD - now
    KORRIE MECHANICAL & PLUMBING LTD
    - 2021-03-01 SC386013 SC460437
    Unit 3+4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-10-12 ~ 2018-10-12
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 22
    EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD - now
    INGEN TECHNICAL SERVICES (CENTRAL) LTD
    - 2021-03-01 SC369529
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    EJ PARKER TECHNICAL SERVICES GROUP LIMITED - now
    W. T. PARKER GROUP SERVICES LIMITED
    - 2020-03-13 00480127
    W.T. PARKER GROUP LTD. - 2016-02-24
    W.T. PARKER LIMITED - 2003-10-06
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED - now
    INGEN TECHNICAL SERVICES LIMITED
    - 2020-03-13 SC381518
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-01-03 ~ 2018-06-05
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED - now
    W T PARKER HOLDINGS LIMITED
    - 2020-03-13 08584465
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    EJ PEAK TECHNOLOGY SOLUTIONS LIMITED - now
    PEAK42 LIMITED
    - 2020-03-04 05079603
    Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (11 parents)
    Person with significant control
    2019-06-28 ~ 2019-06-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    KORRIE MECHANICAL & PLUMBING LTD - now
    KORRIE ENERGY LTD
    - 2021-05-19 SC460437 SC405032
    Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 28
    MARCH (GROUP) LIMITED - now
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED
    - 2020-03-13 SC507737
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (11 parents, 21 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    PANDELCO LIMITED
    - now 01767620
    NO. 17 LEICESTER LIMITED - 1984-02-17
    24-28 Moor Street, Burton On Trent, Staffs
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 30
    SCENERGY LIMITED
    07388865
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 31
    W T PARKER PROPERTIES LIMITED
    08584271
    24/28 Moor Street, Burton On Trent, Staffs
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 32
    W. T. PARKER (EASTERN) LIMITED
    - now 01440794
    W.T. PARKER (GRANTHAM) LIMITED - 2015-10-21
    24-28 Moor Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 33
    W. T. PARKER (ELECTRICAL) LIMITED
    01270584 01270585
    24-28 Moor Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 34
    W.T. PARKER PENSION TRUST LIMITED
    - now 01936141
    NOBLEMEN LIMITED - 1997-09-05
    24/28 Moor Street, Burton-on-trent, Staffs
    Active Corporate (25 parents)
    Person with significant control
    2017-04-20 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 35
    WATER PROCESS SERVICES LIMITED - now
    EJ ACQUISITION COMPANY LIMITED
    - 2019-11-15 SC642422 SC647521
    4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-09-24 ~ 2019-09-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.