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 3
  • 1
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    TENZING GROUP LIMITED - 2016-06-20
    icon of address71-75, Shelton Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    319,508 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

TENZING PE I GP LLP


Related profiles found in government register
  • TENZING PE I GP LLP
    Info
    Registered number SO305878
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Limited Liability Partnership incorporated on 2016-11-30 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • TENZING PE I GP LLP
    S
    Registered number missing
    icon of address50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
    Limited Liability Partnership
    CIF 1
  • TENZING PE I GP LLP
    S
    Registered number missing
    icon of addressCrown House, Regent Street, London, England, W1B 4NR
    Private Limited Company
    CIF 2
  • TENZING PE I GP LLP
    S
    Registered number So305878
    icon of address50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
    Limited Liability Partnership in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    icon of addressPricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    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
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of addressMarlborough House, Charnham Lane, Hungerford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of addressCrown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    MPLC (UK) LIMITED - 2001-09-27
    icon of addressMplc House, 22-24 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressMplc House, 4 Saffrons Road, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    628,988 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    CIF 9 - Has significant influence or controlOE
  • 7
    icon of address12 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HILARY TOPCO LIMITED - 2020-06-29
    icon of addressMaling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-20 ~ 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
  • 9
    icon of addressBirchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40,635 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    CIF 11 - Right to appoint or remove personsOE
Ceased 3
  • 1
    icon of address9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2022-07-15
    CIF 7 - Has significant influence or control OE
  • 2
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE GROUP LIMITED - 2001-04-17
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE-MIS LIMITED - 2000-12-20
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    icon of addressMaling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-01-15
    CIF 12 - Has significant influence or control OE
  • 3
    icon of address2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-04 ~ 2021-08-16
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.