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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julian Paul Vivian Mash

    Related profiles found in government register
  • Mr Julian Paul Vivian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 78
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 79
    • Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 80
  • Mash, Julian Paul Vivian
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 96
    • 35, John Street, London, WC1N 2AT, England

      IIF 97 IIF 98 IIF 99
    • Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 100
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 101
  • Mash, Julian Paul Vivian
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kings Place, 90 York Way, London, N1 9AG

      IIF 102
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 103
    • 55, St. James's Street, London, SW1A 1LA, England

      IIF 104
    • 55 St. James's Street, London, SW1A 1LA, United Kingdom

      IIF 105
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX

      IIF 106
  • Mr Julian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 115
  • Mr Julian Folloy-marsh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rosebank, Epsom, KT18 7RS, England

      IIF 116
  • Mash, Julian Paul Vivian
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 117
  • Mash, Julian Paul Vivian
    British born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 118
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 119
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British director born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 125
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX, England

      IIF 131
  • Mash, Julian Paul Vivian
    British

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British investment banker

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 134
  • Folloy-marsh, Julian Frank
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 135
    • 17 Rosebank, Epsom, Surrey, KT18 7RS

      IIF 136
  • Folloy-marsh, Julian Frank
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rosebank, Epsom, Surrey, KT18 7RS, England

      IIF 137
  • Mr Julian Marsh
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 110
  • 1
    03200294 LIMITED - now
    LAWRENCE AUTOMOTIVE LIMITED
    - 2013-06-11 03200294
    28 VSQ LIMITED - 1996-07-17
    1 Waterloo Way, Leicester
    Dissolved Corporate (13 parents)
    Officer
    1999-07-22 ~ 2000-03-31
    IIF 125 - Director → ME
  • 2
    ADDO FOOD GROUP LIMITED
    - now 05998337 10674345
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 138 - Has significant influence or control OE
    IIF 138 - Has significant influence or control as a member of a firm OE
  • 3
    B15 GROUP LIMITED - now
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC
    - 2018-02-08 06250176
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 4
    B15 HOLDINGS LIMITED - now
    BRIGHTHOUSE HOLDINGS LIMITED
    - 2020-04-01 06251606
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    B15 LIMITED - now
    BRIGHTHOUSE LIMITED
    - 2020-04-01 06073794
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    BROOMCO (1850) LIMITED
    03773200 03417253... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    C RUDRUM & SONS LIMITED
    00582187
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    C. RUDRUM & SONS (CORNWALL) LIMITED
    - now 00711943
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    CARBON LINK HOLDINGS LIMITED
    - now 03278961
    FAMESEAL LIMITED - 1997-01-28
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    CAVERSHAM FINANCE LIMITED
    - now 00785922
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 11
    CAVERSHAM TRADING LIMITED
    - now 05396147
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    CHERRYDELETE LIMITED
    04876047
    35 John Street, London, England
    Active Corporate (7 parents)
    Officer
    2015-09-29 ~ now
    IIF 131 - Director → ME
  • 13
    CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED
    01029347
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (26 parents)
    Officer
    2013-04-13 ~ 2014-02-28
    IIF 137 - Director → ME
    2023-11-01 ~ now
    IIF 135 - Director → ME
  • 14
    CORRALLS COAL LIMITED
    - now 03516795
    BART 155 LIMITED - 1998-07-10
    Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CPL ENVIRONMENTAL AMERICAS LIMITED
    - now 02796587
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    CPL ENVIRONMENTAL LIMITED
    - now 02526402
    CPL CARBONS LIMITED - 1997-04-01
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    JEDBURGH LIMITED - 1991-05-23
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    CPL FRANCE LIMITED
    - now 06165501
    BROOMCO (4077) LIMITED
    - 2016-12-29 06165501 06004916... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CPL HARGREAVES LIMITED
    - now 00236122
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED
    - now 03317386
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    CPL INDUSTRIES (EMEA) LIMITED
    - now 06242405
    BROOMCO (4087) LIMITED
    - 2016-06-26 06242405 06004916... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 21
    CPL INDUSTRIES LATVIA LIMITED
    - now 00584163
    CPL FUELS LIMITED
    - 2018-07-24 00584163 00668114
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    CPL INDUSTRIES PENSION TRUSTEES LIMITED
    - now 03110044
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    CPL LOGISTICS LIMITED
    - now 00865180
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 24
    CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED
    - now 03079250
    BROOMCO (934) LIMITED - 1995-09-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 25
    CPL PENSION TRUSTEES LIMITED
    - now 03079260
    BROOMCO (933) LIMITED - 1995-10-13
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 26
    CPL PRODUCTS LIMITED - now
    COAL PRODUCTS LIMITED
    - 2022-09-29 01102042
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
  • 27
    CPL PROPERTY LIMITED
    - now 03075502
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    CPL TRADING LIMITED
    - now 02980895
    CPL BRITISH FUELS LIMITED
    - 2018-11-21 02980895
    F. BANHAM LIMITED - 2007-11-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    CPL TRUSTEES LIMITED
    - now 03049021
    BROOMCO (903) LIMITED - 1995-06-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    CPLD LIMITED
    - now 00668114
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    CRAFTFLOWER LIMITED
    04916144
    35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    2003-10-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 32
    CRAZY GEORGE'S LIMITED
    - now 03659067
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    CRYSTAL CLEAR CLEANING & MAINTENANCE LTD
    05099758
    17 Rosebank, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    2004-04-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DELORO STELLITE GROUP LIMITED
    - now 03290596
    DS GROUP LIMITED - 1997-12-18
    ALNERY NO. 1638 LIMITED - 1997-07-11
    1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (21 parents)
    Officer
    2003-02-05 ~ 2004-02-25
    IIF 130 - Director → ME
  • 35
    H&M PARTNERS LIMITED
    02642284
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (3 parents)
    Officer
    ~ 1999-10-11
    IIF 118 - Director → ME
    ~ 1999-10-11
    IIF 133 - Secretary → ME
  • 36
    HEPTAGON LIMITED
    - now 03034114
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    HEPTAGON TRUSTEES LIMITED
    03190438
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    HOMEFIRE GROUP LIMITED - now
    CPL DISTRIBUTION LIMITED
    - 2022-09-29 00544782 03075502
    BRITISH FUELS LIMITED - 1998-04-06
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    CAWOODS COAL LIMITED - 1987-11-03
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (46 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 39
    INVICA INDUSTRIES GROUP LIMITED
    - now 07717350
    CPL INDUSTRIES GROUP LIMITED
    - 2023-07-18 07717350
    BROOMCO (4243) LIMITED - 2013-05-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-08-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    INVICA INDUSTRIES HOLDINGS LIMITED
    - now 05754991
    CPL INDUSTRIES HOLDINGS LIMITED
    - 2023-07-18 05754991
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2024-09-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    INVICA INDUSTRIES LIMITED - now
    CPL INDUSTRIES LIMITED
    - 2023-07-18 02993245 00584163
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (38 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    INVICA LIMITED
    13240978
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 79 - Has significant influence or control OE
  • 43
    INVICA NEWCO LIMITED
    12997553
    35 John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 78 - Has significant influence or control OE
  • 44
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 45
    JDR CABLE SYSTEMS LIMITED
    - now SC186794
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    JDR ENTERPRISES LIMITED
    - now 06318538
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    MIDWINTER OIL SUPPLIES LIMITED
    - now 02291661
    FASTPLOY LIMITED - 1988-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    MSA ACQUISITIONS CO. LIMITED
    - now 03534888
    EVEABLE LIMITED - 1998-05-18
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2006-09-28 ~ 2007-03-30
    IIF 119 - Director → ME
  • 49
    NEW FIVE ACQUISITIONS LIMITED
    12274609
    55 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 50
    ORCHESTRA OF THE AGE OF ENLIGHTENMENT
    02040312
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    2008-05-28 ~ 2012-08-09
    IIF 100 - Director → ME
  • 51
    ORCHESTRA OF THE AGE OF ENLIGHTENMENT TRUST
    09134080
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (25 parents)
    Officer
    2014-07-16 ~ 2019-12-13
    IIF 102 - Director → ME
  • 52
    PALCO SHIPPING AND TRADING LIMITED
    - now 02459120
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 53
    PENTAGON CHEMICAL SPECIALTIES LIMITED
    - now 04406514
    PINCO 1754 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (17 parents)
    Officer
    2002-05-10 ~ 2005-12-07
    IIF 126 - Director → ME
  • 54
    PENTAGON CHEMICALS (HOLDINGS) LIMITED
    - now 04324948
    PINCO 1710 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-05-10 ~ 2008-02-22
    IIF 127 - Director → ME
  • 55
    PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED
    - now 04865599 04406526... (more)
    MERSEYSIDE ORGANICS (PROPERTIES) LIMITED
    - 2003-09-09 04865599
    PINCO 2000 LIMITED
    - 2003-08-21 04865599 05064013... (more)
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 121 - Director → ME
  • 56
    PENTAGON FINE CHEMICALS LIMITED
    - now 04865584 04865599... (more)
    MERSEYSIDE ORGANICS LIMITED
    - 2003-09-09 04865584
    PINCO 1999 LIMITED
    - 2003-08-21 04865584 04844768... (more)
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 122 - Director → ME
  • 57
    PORK FARMS LIMITED
    - now 05998346
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Has significant influence or control OE
  • 58
    PREDICTANT LIMITED
    14943970
    35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 76 - Has significant influence or control OE
  • 59
    PURAGEN BIDCO NO.1 LIMITED
    - now 15795259
    PURAGEN BIDCO NO.1 LIMITED
    - 2025-11-25 15795259
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-22 ~ now
    IIF 90 - Director → ME
  • 60
    PURAGEN ENGINEERING LIMITED - now
    CPL ICON PROCESSING SYSTEMS LIMITED
    - 2025-07-01 10712256
    CPL ENERGY LIMITED
    - 2018-04-10 10712256
    Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ 2022-02-14
    IIF 75 - Has significant influence or control OE
  • 61
    PURAGEN GROUP LIMITED
    - now 12166129
    OAC UK NEWCO LIMITED
    - 2020-01-21 12166129
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2019-08-20 ~ 2024-09-12
    IIF 87 - Director → ME
    Person with significant control
    2019-08-20 ~ 2024-09-25
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 62
    PURAGEN LIMITED - now
    CARBON LINK LIMITED
    - 2025-07-01 02504167
    AIMPART LIMITED - 1990-07-11
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
  • 63
    PURAGEN TOPCO NO.1 LIMITED
    - now 15780393
    PURAGEN TOPCO NO.1 LIMITED
    - 2025-11-25 15780393
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 64
    SADLER TANKERS LIMITED
    - now 02341288
    TWP 21 LIMITED - 1989-03-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 65
    TRIO ACQUISITIONS 2 LLP
    OC364572 OC364476
    C/o Rubicon Partners, 8 -12 York Gate, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-04-01 ~ now
    IIF 73 - Right to appoint or remove members OE
  • 66
    TRIO ACQUISITIONS LLP
    OC364476 OC364572
    8-12 York Gate, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-04-01 ~ now
    IIF 72 - Right to appoint or remove members OE
  • 67
    VC CPL HOLDINGS LIMITED
    10689771
    55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
  • 68
    VCP (FOUNDER PARTNER) G.P. LIMITED
    - now SC257185
    LOTHIAN SHELF (133) LIMITED
    - 2003-11-11 SC257185 SC262350... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2018-12-14 ~ dissolved
    IIF 101 - Director → ME
    2003-11-11 ~ 2005-07-21
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 69
    VCP GATSBY FP LP
    SL010902
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 70
    VCP IV GP (SCOTLAND) LIMITED
    - now SC257181 SC257182
    LOTHIAN SHELF (131) LIMITED
    - 2003-11-11 SC257181 SC320479... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 123 - Director → ME
  • 71
    VCP V (FOUNDER PARTNER) L.P.
    SL005445
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 72
    VCP V GP (SCOTLAND) LIMITED
    - now SC257182 SC257181
    LOTHIAN SHELF (132) LIMITED
    - 2003-11-11 SC257182 SC259099... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 124 - Director → ME
  • 73
    VCP V-A GP (UK) LIMITED
    05910893
    35 John Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 74
    VCP VI B FP L.P.
    SL006063 SL006201... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 75
    VCP VI E FP L.P.
    SL005895 SL006063... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 76
    VCP VI FP L.P.
    SL005642 SL005895... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 77
    VCP VI GP (UK) LIMITED
    - now 05749799 06443845
    EARTHMARKER LIMITED - 2006-03-30
    35 John Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 78
    VCP VI S FP L.P.
    SL006201 SL006063... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 79
    VCP VII B SPV LIMITED
    15195698
    35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 80
    VCP VII BERMUDA FP LP
    SL009529
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 81
    VCP VII C FP LP
    SL009954 SL006371... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 82
    VCP VII FP FEEDER LP
    SL022683
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 83
    VCP VII FP GP LIMITED
    SC334987
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    VCP VII GP (UK) LIMITED
    06443845 05749799
    35 John Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 85
    VISION CAPITAL 54 LIMITED
    - now 03313695 OC336240... (more)
    VISION CAPITAL LIMITED
    - 2008-09-22 03313695 OC336240... (more)
    15 Canada Square, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1997-01-31 ~ dissolved
    IIF 106 - Director → ME
    1997-01-31 ~ 1997-01-31
    IIF 134 - Secretary → ME
  • 86
    VISION CAPITAL ASSET MANAGEMENT LIMITED
    06373018
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
  • 87
    VISION CAPITAL FOUNDATION
    - now 06494512
    VISION CAPITAL FOUNDATION
    - 2008-07-30 06494512
    35 John Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 88
    VISION CAPITAL GROUP LIMITED
    - now 02737865
    J.P.V. MASH & CO. LIMITED
    - 1997-03-25 02737865
    35 John Street, London, England
    Active Corporate (17 parents, 46 offsprings)
    Officer
    1992-08-06 ~ now
    IIF 88 - Director → ME
    1992-08-06 ~ 2003-12-19
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 89
    VISION CAPITAL HEDGE FUND LIMITED
    06393714
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 90
    VISION CAPITAL HOLDINGS (UK) LIMITED
    06495303
    35 John Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2008-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 91
    VISION CAPITAL INTERNATIONAL HOLDINGS LIMITED
    - now 06373029
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    15 Canada Square, London
    Dissolved Corporate (9 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 92
    VISION CAPITAL INVESTMENT MANAGEMENT LIMITED
    06373020
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 93
    VISION CAPITAL LLP
    - now OC336240 03313695... (more)
    VISION CAPITAL 54 LLP
    - 2008-09-23 OC336240 03313695... (more)
    35 John Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2008-04-07 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 94
    VISION CAPITAL MANAGEMENT LIMITED
    06373028
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 95
    VISION CAPITAL PARTNERS LIMITED
    06372979
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 96
    VISION CAPITAL PARTNERS V-A, ACQUISITION NOMINEE LIMITED
    05485277
    54 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-06-20 ~ 2005-07-21
    IIF 129 - Director → ME
  • 97
    VISION CAPITAL PARTNERS V-A, L.P.
    SL005447 SL005448... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 98
    VISION CAPITAL PARTNERS VI B L.P.
    SL006064 SL006202... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 99
    VISION CAPITAL PARTNERS VI E L.P.
    SL005894 SL006202... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 100
    VISION CAPITAL PARTNERS VI L.P.
    SL005641 SL006064... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 101
    VISION CAPITAL PARTNERS VI S L.P.
    SL006202 SL006064... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 102
    VISION CAPITAL PENSIONS LIMITED
    06373016
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 103
    VISION CAPITAL PRINCIPAL FINANCE LIMITED
    10862672
    35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 98 - Director → ME
  • 104
    VISION CAPITAL PROPERTY LIMITED
    06373024
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 105
    VISION CAPITAL REAL ESTATE PARTNERS LIMITED
    03754109
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1999-04-19 ~ 2005-07-21
    IIF 128 - Director → ME
  • 106
    VISION CAPITAL TRUST LIMITED
    04430847
    35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    2002-05-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 107
    VISION CAPITAL VENTURES LIMITED
    06373034
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 108
    VISION ELIOT LP
    SL015784
    Trafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 109
    VISION SHELL LP
    SL015783
    Trafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 110
    WALTER H.FELTHAM & SON LIMITED
    00375348
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.