1
RAPIDEARTH LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
2
APAX ANGEL (GUERNESY) 1 MLP CO LTD - 2006-04-25
05773325WALLBLUE LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
3
APAX ANGEL (GUERNSEY) A MLP CO LTD - 2006-04-25
05773331SCREENBRONZE LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
4
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
5
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
6
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
7
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
8
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
9
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
10
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
11
30 Finsbury Square, London
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
12
C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
Active Corporate (2 parents)
Equity (Company account)
-2,610,067 GBP2024-12-31
Person with significant control
2017-10-13 ~ 2018-12-31
IIF 41 - Has significant influence or control → OE
13
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 8 - Right to appoint or remove persons → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
14
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 18 - Right to appoint or remove persons → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
15
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 20 - Right to appoint or remove persons → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
16
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 10 - Right to appoint or remove persons → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
17
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove persons → OE
18
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 7 - Right to appoint or remove persons → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
19
50 Lothian Road, Festival Square, Edinburgh
Active Corporate
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 12 - Right to appoint or remove persons → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
20
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove persons → OE
21
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 17 - Right to appoint or remove persons → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
22
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove persons → OE
23
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove persons → OE
24
- now 04051639, 05475372, 05870002, 01370260, 01939558, 02013891, 02290931, 02973117, 02986787, 03238147, 03447822, 03746555... (more) MICRO MEDICAL LIMITED - 2008-04-01
06715728 Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
Dissolved Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2018-12-31
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
25
- now 04051639, 05475372, 05870002, 01761018, 01939558, 02013891, 02290931, 02973117, 02986787, 03238147, 03447822, 03746555... (more) E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED - 2008-07-02
Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
Dissolved Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2018-12-31
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
26
1 Blackmoor Lane, Watford, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
7,521,640 GBP2020-03-31
Person with significant control
2018-06-22 ~ 2022-02-28
IIF 50 - Has significant influence or control → OE
27
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (5 parents)
Person with significant control
2018-12-13 ~ 2018-12-31
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
28
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (5 parents)
Person with significant control
2018-12-13 ~ 2018-12-31
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
29
C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
103,446,619 GBP2024-08-31
Person with significant control
2016-08-01 ~ 2018-12-31
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
30
MEDITEX SUPPLIES LIMITED - 2022-11-14
Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
Active Corporate (3 parents)
Profit/Loss (Company account)
507 GBP2019-04-01 ~ 2020-03-31
Person with significant control
2018-06-22 ~ 2022-11-30
IIF 51 - Right to appoint or remove directors → OE
31
HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED - 2006-08-14
LOTHIAN SHELF (419) LIMITED - 2006-07-12
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
32
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 14 - Right to appoint or remove persons → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
33
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 15 - Right to appoint or remove persons → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
34
VYAIRE UK 236 LIMITED - 2025-05-15
CAREFUSION U.K. 236 LIMITED - 2019-12-31
04051639, 05475372, 05870002, 01370260, 01761018, 02013891, 02290931, 02973117, 02986787, 03238147, 03447822, 03746555... (more)ERICH JAEGER (U.K.) LIMITED - 2008-07-02
Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, England
Active Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2018-12-31
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
35
1st Floor 27 Soho Square, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2018-07-12 ~ 2018-12-31
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
36
1st Floor 27 Soho Square, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2018-07-19 ~ 2018-12-31
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
37
1st Floor 27 Soho Square, London, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2018-07-19 ~ 2018-12-31
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
38
C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Liquidation Corporate (1 parent, 1 offspring)
Person with significant control
2017-08-24 ~ 2018-12-31
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
39
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
40
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
41
Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
Active Corporate (3 offsprings)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 13 - Right to appoint or remove persons → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
42
Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
Active Corporate (3 offsprings)
Person with significant control
2017-06-26 ~ 2018-12-31
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove persons → OE
43
1 Embankment Place, London
Active Corporate (957 parents, 27 offsprings)
Officer
2002-12-31 ~ 2003-04-30
IIF 53 - LLP Member → ME
44
Profile West, 950 Great West Road, Brentford, Middlesex
Active Corporate (3 parents, 1 offspring)
Person with significant control
2017-04-28 ~ 2017-07-13
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
45
Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
394,136 GBP2020-03-31
Person with significant control
2018-06-22 ~ 2021-08-03
IIF 49 - Has significant influence or control → OE
46
LOTHIAN SHELF (272) LIMITED - 2005-05-18
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (6 parents)
Person with significant control
2016-04-26 ~ 2018-12-31
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
47
SUNSHINE II GP LIMITED - 2005-08-04
LOTHIAN SHELF (276) LIMITED - 2005-05-19
SC319391 50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
48
CANDELA (U.K.) LIMITED - 2012-08-14
114 Power Road, Unit 3.1, London, England
Active Corporate (4 parents)
Equity (Company account)
1,717,758 GBP2024-12-31
Person with significant control
2018-04-16 ~ 2022-01-04
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
49
3rd Floor Endeavour House, 179-199 Shaftesbury Avenue, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Person with significant control
2017-10-12 ~ 2018-12-31
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
50
PARSIL LIMITED - 2000-12-15
Endeavour House, 3rd Floor, 179-199 Shaftesbury Avenue, London, England
Active Corporate (5 parents)
Person with significant control
2017-10-12 ~ 2018-12-31
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
51
KINGSTON RESPIRATORY U.K. 306 LIMITED - 2016-12-07
C/o Valentibe & Co Galley House, Moon Lane, Barnet
Liquidation Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2018-12-31
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
52
Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
Active Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-1,244,467 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2017-10-13 ~ 2018-12-31
IIF 30 - Has significant influence or control → OE