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 0
  • Not found in our database.
parent relation
Company in focus

APOLLO GLOBAL MANAGEMENT, INC.


Related profiles found in government register
  • APOLLO GLOBAL MANAGEMENT, INC.
    S
    Registered number 4382726
    icon of address251, Little Falls Drive, C/o Corporation Service Company, Wilmington, Delaware, United States, 19808
    Incorporated in Delaware, United States
    CIF 1
  • APOLLO GLOBAL MANAGEMENT, INC.
    S
    Registered number 4382726
    icon of address251, Little Falls Drive, Wilmington, Delaware 19808, United States
    C-Corporation in State Of Delaware - Division Of Corporations, State Of Delaware
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address25 St. George Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address30 Fenchurch Street, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address30 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 4
    ASPEN FENCHURCH LIMITED - 2015-01-09
    ASPEN NEWCO LIMITED - 2014-09-02
    icon of address30 Fenchurch Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
    icon of address30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 61 - Has significant influence or control as a member of a firmOE
  • 6
    WHISTLER UNDERWRITING LIMITED - 2008-03-27
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address1 Alie Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    B HAIG HOLDCO LIMITED - 2007-09-13
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    icon of address5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 9
    icon of address5-7 Marshalsea Road Borough, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 30 - Has significant influence or controlOE
  • 10
    INHOCO 436 LIMITED - 1995-11-09
    icon of addressFrp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 11
    LIFEBELLES LIMITED - 2016-02-22
    icon of addressCentral Square, Wellington Street, Leeds
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 12
    BROOMCO (1484) LIMITED - 1998-03-24
    icon of addressOutersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 13
    SATORBALE LIMITED - 1983-05-27
    PUBS LIMITED - 1998-08-13
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 29 - Has significant influence or controlOE
  • 14
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 24 - Has significant influence or controlOE
  • 15
    BOXDIAL LIMITED - 1999-01-08
    icon of addressFrp Advisory Llp 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressMaples Corporate Servcies Limited Po Box 309, Uland House, South Church Street, Cayman Islands
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 70 - Right to appoint or remove personsOE
    CIF 70 - Right to surplus assets - 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address25 St. George Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 50 - Right to appoint or remove directors as a member of a firmOE
    CIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of addressC/o Rsm Uk Restructuring Advisory Llp Third Floor 1 London Square, Cross Lanes, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,172,603 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    CIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of addressCapitol House 1 Capitol Close, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    CIF 22 - Has significant influence or controlOE
  • 21
    icon of address5-7 Marshalsea Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 32 - Has significant influence or controlOE
  • 22
    MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED - 2015-01-15
    RESOLUTION (UK) PERFORMANCE PRODUCTS LIMITED - 2005-08-08
    HEXION SPECIALTY CHEMICALS STANLOW LIMITED - 2010-11-03
    SHELL EPOXY RESINS UK LIMITED - 2000-11-15
    TRUSHELFCO (NO.2497) LIMITED - 1999-08-31
    icon of addressFrp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 23
    HS 365 LIMITED - 2005-10-25
    icon of addressOutersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 24
    NO. 430 LEICESTER LIMITED - 2000-12-29
    icon of addressMoorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressFifth Floor, 100 Wood Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Has significant influence or controlOE
  • 26
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of addressC/o Purmo Group Uk Ltd 1st Floor, 45 Fouberts Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 30
    icon of address123 Buckingham Palace Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    CIF 23 - Has significant influence or controlOE
  • 31
    icon of addressOutersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 32
    AP CARBO BIDCO UK LTD - 2025-03-03
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    THE RESTAURANT GROUP PLC - 2024-01-02
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address1 George Square, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    CIF 21 - Has significant influence or controlOE
  • 34
    DE FACTO 2218 LIMITED - 2016-06-03
    icon of address25 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    MABEL BIDCO LIMITED - 2023-01-20
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 31 - Has significant influence or controlOE
Ceased 39
  • 1
    DE FACTO 2207 LIMITED - 2016-04-05
    icon of address1 Soho Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address1 Soho Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 10 - Has significant influence or control OE
  • 3
    icon of address3 More London Riverside, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ 2022-01-01
    CIF 38 - Has significant influence or control OE
  • 4
    icon of address3 More London Riverside, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ 2022-01-01
    CIF 39 - Has significant influence or control OE
  • 5
    icon of address3 More London Riverside, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-02 ~ 2022-01-01
    CIF 37 - Has significant influence or control OE
  • 6
    icon of address25 Farringdon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2022-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 Soho Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 36 - Has significant influence or control OE
  • 8
    icon of addressHanburys Limited, 6b Parkway, Porters Wood, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,219,119 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-08-22
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Has significant influence or control OE
  • 9
    HEXION UK HOLDING LIMITED - 2021-10-22
    icon of addressBakelite Synthetics Sully Moors Road, Sully, Penarth, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-07-01
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 10
    V.B. & CO. (CHEMICALS) LIMITED - 1966-01-03
    VICTOR BLAGDEN & CO.LIMITED - 1979-12-31
    BLAGDEN CAMPBELL CHEMICALS LIMITED - 1989-08-25
    BLAGDEN CHEMICALS LIMITED - 1999-07-16
    BORDEN CHEMICAL GB LIMITED - 2005-08-08
    HEXION UK LIMITED - 2021-10-22
    HEXION SPECIALTY CHEMICALS UK LIMITED - 2010-11-03
    MOMENTIVE SPECIALTY CHEMICALS UK LIMITED - 2015-01-15
    icon of addressBakelite Synthetics Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of addressFifth Floor, 15-16 Brook’s Mews, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-12 ~ 2022-01-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressFifth Floor, 15-16 Brook’s Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,302,306 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2022-01-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,367,453 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2022-01-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    INHOCO 449 LIMITED - 1995-12-13
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 15
    AP CASTLE MIDCO 2 LIMITED - 2022-02-17
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-01
    CIF 26 - Has significant influence or control OE
  • 16
    FLOW UK SUB 1 LIMITED - 2020-06-09
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-01-21 ~ 2022-01-01
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 17
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    icon of addressCeva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-08
    CIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    HACKREMCO (NO. 1091) LIMITED - 1996-02-01
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 45 - Ownership of shares – 75% or more OE
  • 19
    CLAIRE'S EUROPEAN DISTRIBUTION LIMITED - 2025-10-30
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 21
    INTRADO UK HOLDINGS LIMITED - 2023-05-02
    WEST UK HOLDINGS LIMITED - 2019-12-04
    icon of address10 Norwich Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-05
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2023-10-09
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 22
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2022-01-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    SUNTERRA EUROPE (HOLDINGS) LIMITED - 2007-11-08
    icon of addressCitrus House, Caton Road, Lancaster
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-10-05
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    INTRADO DIGITAL MEDIA UK LIMITED - 2019-09-27
    INTRADO DIGITAL MEDIA HOLDINGS LIMITED - 2023-02-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-09-05
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2023-10-09
    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
  • 25
    icon of address1 Soho Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-23 ~ 2022-01-01
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 26
    icon of addressBuilding 4 Foundation Park, Roxborough Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 27
    CASTLE UK FINCO PLC - 2022-12-21
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-14
    CIF 25 - Has significant influence or control OE
  • 28
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-04
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 29
    RACKSPACE MANAGED HOSTING LIMITED - 2008-01-22
    RACKSPACE.COM LIMITED - 2001-02-14
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-03 ~ 2025-07-08
    CIF 44 - Right to appoint or remove directors OE
  • 30
    icon of address1 Soho Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 31
    icon of address1 Soho Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 32
    icon of addressCss, Law Deb, 2 New Bailey 6 Stanley Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2022-01-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 33
    SRSM LTD
    - now
    STIRLING SECURITY LIMITED - 2015-05-06
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-26
    Person with significant control
    icon of calendar 2016-09-13 ~ 2020-05-04
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 34
    TECH DATA UK FINANCE LIMITED - 2022-12-13
    icon of addressMaplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 35
    icon of addressMaplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-09-02
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 36
    icon of addressMaplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 37
    icon of address25 St. George Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-01-01
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 38
    APOLLO UK ACQUISITION COMPANY LIMITED - 2018-07-20
    icon of addressC/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-01
    CIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 48 - Right to appoint or remove directors as a member of a firm OE
    CIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    BORDEN INTERNATIONAL HOLDINGS LIMITED - 2022-04-29
    ALNERY NO. 1841 LIMITED - 1999-04-30
    icon of addressUnit 32, Tokenspire Business Park Hull Road, Woodmansey, Beverley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    530,889 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.