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 2
  • 1
    Ducker, Andrew James
    Born in February 1963
    Individual (105 offsprings)
    Officer
    2016-08-24 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Andrew James Ducker
    Born in February 1963
    Individual (105 offsprings)
    Person with significant control
    2016-08-24 ~ 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
  • 2
    ELAGHMORE CAPITAL LIMITED
    10344748
    36, Hamilton Terrace, Leamington Spa, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-08-24 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2016-08-24 ~ 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
parent relation
Company in focus

ELAGHMORE GP LLP

Period: 2016-08-24 ~ now
Company number: OC413392
Registered name
ELAGHMORE GP LLP - now
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • ELAGHMORE GP LLP
    Info
    Registered number OC413392
    36 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY
    LIMITED LIABILITY PARTNERSHIP incorporated on 2016-08-24 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • ELAGHMORE GP LLP
    S
    Registered number Oc413392
    36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2
    Limited Liability Partnership in Companies House Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CARBON TOPCO LIMITED
    - now 13091757
    ELEMENT TOPCO LIMITED
    - 2021-01-20 13091757
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-12-21 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    COMPOSITES TOPCO LIMITED
    13440594
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CONCEPT SIGNS TOPCO LIMITED
    14284557
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-08-09 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    HAMSARD 3501 LIMITED
    11427259 11508797... (more)
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-21 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    HAMSARD 3694 LIMITED
    14279778 13180730... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-11-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    HAMSARD 3747 LIMITED
    - now 15459072 15876344... (more)
    THE CLARISON GROUP LIMITED
    - 2024-05-31 15459072 12081553
    HAMSARD 3747 LIMITED
    - 2024-03-26 15459072 15876344... (more)
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Person with significant control
    2024-03-18 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    HAMSARD 3772 LIMITED
    15733506 15876344... (more)
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Person with significant control
    2024-11-21 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HEXCITE GROUP LIMITED
    - now 10940479
    FRIARS 729 LIMITED
    - 2019-08-07 10940479 10479375... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-08-31 ~ 2020-09-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    HEXCITE HOLDINGS LIMITED
    12825384
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2020-08-19 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    JHAW 1 LIMITED
    11404895
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    JHAW TRADING LIMITED
    16273671
    Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-25 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ORCHARD HOUSE FOODS BIDCO LIMITED - now
    HAMSARD 3598 LIMITED
    - 2021-09-03 12963652 12118533... (more)
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ 2020-12-18
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    ORCHARD HOUSE FOODS HOLDINGS LIMITED
    - now 12962733
    HAMSARD 3604 LIMITED
    - 2021-09-03 12962733 13180730... (more)
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2020-12-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    ORCHARD HOUSE FOODS MIDCO LIMITED - now
    HAMSARD 3599 LIMITED
    - 2021-09-03 12963632 14387714... (more)
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-12-08 ~ 2020-12-18
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    PENROSE TOPCO LIMITED
    - now 12352985
    PENROSE BIDCO LIMITED
    - 2020-03-10 12352985 12514439... (more)
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-12-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    TGCL 2024 LIMITED
    - now 12081553
    THE CLARISON GROUP LIMITED
    - 2024-03-26 12081553 15459072
    HAMSARD 3536 LIMITED
    - 2021-03-24 12081553 12121368... (more)
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-07-25 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    TRUTEX INVESTMENTS LIMITED
    07374260
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2024-02-14 ~ 2025-08-19
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TVS INTERFLEET LIMITED
    - now 10479375 11313138
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED
    - 2018-05-21 10479375 05708228... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-11-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.