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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julian Mash

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Julian Folloy-marsh
    British born in March 1962

    Resident in England

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

      IIF 9
  • 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 10
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 11
    • Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 12
  • Mr Julian Marsh
    British born in July 1961

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 107
    • 35, John Street, London, WC1N 2AT, England

      IIF 108 IIF 109 IIF 110
    • Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 111
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 112
  • 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 113
  • 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 114
    • 55, St. James's Street, London, SW1A 1LA, England

      IIF 115
    • 55 St. James's Street, London, SW1A 1LA, United Kingdom

      IIF 116
  • 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 117
  • 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 118
    • 17 Rosebank, Epsom, Surrey, KT18 7RS

      IIF 119
  • 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 120
  • Mash, Julian Paul Vivian
    born in July 1961

    Resident in England

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

      IIF 121
  • 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 124
  • Mash, Julian Paul Vivian
    British born in July 1961

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

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

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

      IIF 126
  • 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 132
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    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 138
  • 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 139
child relation
Offspring entities and appointments
Active 54
  • 1
    35 John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-09-29 ~ now
    IIF 139 - Director → ME
  • 2
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    2023-11-01 ~ now
    IIF 118 - Director → ME
  • 3
    35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2003-10-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    17 Rosebank, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,567 GBP2024-04-30
    Officer
    2004-04-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CPL INDUSTRIES GROUP LIMITED - 2023-07-18
    BROOMCO (4243) LIMITED - 2013-05-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-08-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 106 - Director → ME
  • 7
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    55 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 90 - Has significant influence or controlOE
  • 12
    PURAGEN BIDCO NO.1 LIMITED - 2025-11-25
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-22 ~ now
    IIF 101 - Director → ME
  • 13
    PURAGEN TOPCO NO.1 LIMITED - 2025-11-25
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 14
    C/o Rubicon Partners, 8 -12 York Gate, London, England
    Active Corporate (7 parents)
    Person with significant control
    2023-04-01 ~ now
    IIF 87 - Right to appoint or remove membersOE
  • 15
    8-12 York Gate, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-04-01 ~ now
    IIF 86 - Right to appoint or remove membersOE
  • 16
    55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-05-30 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 19
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 20
    35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 21
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 22
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 23
    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 firmOE
  • 24
    EARTHMARKER LIMITED - 2006-03-30
    35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 25
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 26
    35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 28
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 29
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 30
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    35 John Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 32
    VISION CAPITAL LIMITED - 2008-09-22
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ dissolved
    IIF 117 - Director → ME
  • 33
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
  • 34
    VISION CAPITAL FOUNDATION - 2008-07-30
    35 John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 35
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    35 John Street, London, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    1992-08-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 36
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 37
    35 John Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-03-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 38
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 40
    VISION CAPITAL 54 LLP - 2008-09-23
    35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    2008-04-07 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 41
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 42
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 43
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 44
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 45
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 46
    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 54 - Has significant influence or control as a member of a firmOE
  • 47
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 48
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    35 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 109 - Director → ME
  • 50
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 51
    35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    2002-05-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 52
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 53
    Trafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 54
    Trafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
Ceased 61
  • 1
    LAWRENCE AUTOMOTIVE LIMITED - 2013-06-11
    28 VSQ LIMITED - 1996-07-17
    1 Waterloo Way, Leicester
    Dissolved Corporate (6 parents)
    Officer
    1999-07-22 ~ 2000-03-31
    IIF 132 - Director → ME
  • 2
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 3
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    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
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    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
  • 8
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    FAMESEAL LIMITED - 1997-01-28
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    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 (1 parent, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 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
  • 11
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    2013-04-13 ~ 2014-02-28
    IIF 120 - Director → ME
  • 13
    BART 155 LIMITED - 1998-07-10
    Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 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
  • 14
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    -160,877 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    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 (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    BROOMCO (4077) LIMITED - 2016-12-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 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
  • 17
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    BROOMCO (4087) LIMITED - 2016-06-26
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 20
    CPL FUELS LIMITED - 2018-07-24
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 23
    BROOMCO (934) LIMITED - 1995-09-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 24
    BROOMCO (933) LIMITED - 1995-10-13
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 25
    COAL PRODUCTS LIMITED - 2022-09-29
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 1 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 26
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    CPL BRITISH FUELS LIMITED - 2018-11-21
    F. BANHAM LIMITED - 2007-11-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    BROOMCO (903) LIMITED - 1995-06-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    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
  • 31
    DS GROUP LIMITED - 1997-12-18
    ALNERY NO. 1638 LIMITED - 1997-07-11
    1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-02-05 ~ 2004-02-25
    IIF 137 - Director → ME
  • 32
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -276,324 GBP2024-12-31
    Officer
    ~ 1999-10-11
    IIF 125 - Director → ME
    ~ 1999-10-11
    IIF 123 - Secretary → ME
  • 33
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    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
  • 34
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    CPL DISTRIBUTION LIMITED - 2022-09-29
    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 (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    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
  • 36
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 34 - Ownership of shares – 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
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    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 - Right to appoint or remove directors as a member of a firm OE
  • 39
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    FASTPLOY LIMITED - 1988-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    EVEABLE LIMITED - 1998-05-18
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-03-30
    IIF 126 - Director → ME
  • 42
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-05-28 ~ 2012-08-09
    IIF 111 - Director → ME
  • 43
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,544 GBP2017-09-30
    Officer
    2014-07-16 ~ 2019-12-13
    IIF 113 - Director → ME
  • 44
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 45
    PINCO 1754 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2002-05-10 ~ 2005-12-07
    IIF 133 - Director → ME
  • 46
    PINCO 1710 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-05-10 ~ 2008-02-22
    IIF 134 - Director → ME
  • 47
    MERSEYSIDE ORGANICS (PROPERTIES) LIMITED - 2003-09-09
    PINCO 2000 LIMITED - 2003-08-21
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 128 - Director → ME
  • 48
    MERSEYSIDE ORGANICS LIMITED - 2003-09-09
    PINCO 1999 LIMITED - 2003-08-21
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 129 - Director → ME
  • 49
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 50
    CPL ICON PROCESSING SYSTEMS LIMITED - 2025-07-01
    CPL ENERGY LIMITED - 2018-04-10
    Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-04-06 ~ 2022-02-14
    IIF 89 - Has significant influence or control OE
  • 51
    OAC UK NEWCO LIMITED - 2020-01-21
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2019-08-20 ~ 2024-09-12
    IIF 98 - Director → ME
    Person with significant control
    2019-08-20 ~ 2024-09-25
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 52
    CARBON LINK LIMITED - 2025-07-01
    AIMPART LIMITED - 1990-07-11
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    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
  • 53
    TWP 21 LIMITED - 1989-03-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,613,481 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 54
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 127 - Director → ME
  • 55
    LOTHIAN SHELF (131) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 130 - Director → ME
  • 56
    LOTHIAN SHELF (132) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 131 - Director → ME
  • 57
    VISION CAPITAL LIMITED - 2008-09-22
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1997-01-31
    IIF 124 - Secretary → ME
  • 58
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    35 John Street, London, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    1992-08-06 ~ 2003-12-19
    IIF 122 - Secretary → ME
  • 59
    54 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-20 ~ 2005-07-21
    IIF 136 - Director → ME
  • 60
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-04-19 ~ 2005-07-21
    IIF 135 - Director → ME
  • 61
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - 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.