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 4
  • 1
    Allen, Gregory Raymond
    Born in April 1986
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Gregory Raymond Allen
    Born in April 1986
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to appoint or remove members as a member of a firmCIF 0
    PE - Right to surplus assets - 75% or more as a member of a firmCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Birt, Jason
    Born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    Aujla, Ravi
    Born in December 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Stiles, Nicholas
    Born in September 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 1
  • icon of address68, Chelsea Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2023-12-31
    Officer
    2018-03-22 ~ 2025-11-01
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

TPA CAPITAL LLP


Related profiles found in government register
  • TPA CAPITAL LLP
    Info
    Registered number OC421593
    icon of addressHillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford WD17 1HP
    LIMITED LIABILITY PARTNERSHIP incorporated on 2018-03-22 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • TPA CAPITAL LLP
    S
    Registered number OC421593
    icon of addressHillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
    CIF 1 CIF 2
  • TPA CAPITAL LLP
    S
    Registered number Oc421593
    icon of address12, Hay Hill, London, United Kingdom, W1J 8NR
    Limited Liability Partnership in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove personsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove personsOE
  • 3
    icon of address5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Right to appoint or remove personsOE
  • 4
    icon of addressC/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    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
  • 6
    icon of addressHillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    CIF 2 - Secretary → ME
  • 7
    HAMSARD 3653 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWoodbourne Hall, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-10 ~ now
    CIF 7 - Ownership of voting rights - More than 25%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of addressWoodbourne Hall, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-10 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25%OE
  • 10
    icon of addressOrdnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-28 ~ now
    CIF 3 - Has significant influence or controlOE
  • 11
    icon of addressOrdnance House, 31 Pier Road, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 25%OE
    CIF 5 - Ownership of shares - More than 25%OE
  • 12
    icon of addressOrdnance House, 31 Pier Road, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25%OE
Ceased 1
  • icon of addressIba House, 7 The Crescent, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2025-03-28
    CIF 15 - Ownership of shares – 75% or more 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.