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 2
  • 1
    Ducker, Andrew James
    Born in February 1963
    Individual (78 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Andrew James Ducker
    Born in February 1963
    Individual (78 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 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
    icon of address36, Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2016-08-24 ~ 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
parent relation
Company in focus

ELAGHMORE GP LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • ELAGHMORE GP LLP
    Info
    Registered number OC413392
    icon of address36 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY
    LIMITED LIABILITY PARTNERSHIP incorporated on 2016-08-24 (9 years 4 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
    icon of address36, 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
Active 14
  • 1
    ELEMENT TOPCO LIMITED - 2021-01-20
    icon of address36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    HAMSARD 3747 LIMITED - 2024-03-26
    THE CLARISON GROUP LIMITED - 2024-05-31
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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 directorsOE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressSuite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of addressC/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    PENROSE BIDCO LIMITED - 2020-03-10
    icon of address36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    HAMSARD 3536 LIMITED - 2021-03-24
    THE CLARISON GROUP LIMITED - 2024-03-26
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    FRIARS 719 LIMITED - 2018-05-21
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    icon of addressMillennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    FRIARS 729 LIMITED - 2019-08-07
    icon of addressC/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 3
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressJubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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

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.