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

Wakefield, James Christopher

    Related profiles found in government register
  • Wakefield, James Christopher
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 1 IIF 2
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 3 IIF 4 IIF 5
    • C/o Westbridge Fund Managers Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 8
    • The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 9
  • Wakefield, James Christopher
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 10
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 11
    • The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 12
    • Units 4, And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 13
  • Wakefield, James Christopher
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor The Gatehouse, Melrose Hall, Cypress Drive, Cardiff, CF3 0EG, United Kingdom

      IIF 14
  • Wakefield, James Christopher
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 15 IIF 16
    • First Floor, The Gatehouse, Melrose Hall, Cardiff, CF3 0EG, Wales

      IIF 17
    • One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 18
    • The Gatehouse, Melrose Hall, Cypress Drive, Cardiff, CF3 0EG, United Kingdom

      IIF 19
    • Unit 1b, Wharfedale Road, Cardiff, CF23 7HB

      IIF 20
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 21 IIF 22 IIF 23
    • 33, King Street, St James's, London, SW1Y 6RD

      IIF 24 IIF 25
    • 33, King Street, St James's, London, SW1Y 6RJ, England

      IIF 26
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 27
    • Berkley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 28
  • Wakefield, James Christopher
    British investment manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wakefield, James Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 32
  • Wakefield, James Christopher
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Shire Hall, High Pavement, Nottingham, NG1 1HN, England

      IIF 33
    • First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 34
  • Wakefield, James Christopher
    British investment manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 35 IIF 36
  • Wakefield, James Christopher
    British venture capitalist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sparsholt Manor, Sparsholt, Winchester, Hampshire, SO21 2NW

      IIF 37
  • Wakefield, James Christopher
    British born in December 1966

    Registered addresses and corresponding companies
    • Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW

      IIF 38
  • Wakefield, James Christopher
    British director born in December 1966

    Registered addresses and corresponding companies
    • Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW

      IIF 39
  • Wakefield, James Christopher
    British investment banker born in December 1966

    Registered addresses and corresponding companies
  • Wakefield, James Christopher
    British venture capitalist born in December 1966

    Registered addresses and corresponding companies
    • Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW

      IIF 43
    • Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW

      IIF 44
  • Wakefield, James Christopher
    British banker born in December 1986

    Registered addresses and corresponding companies
    • Sparshot Manor, Sparshot, Winchester, Hampshire, SO21 2NW

      IIF 45
  • Mr James Christopher Wakefield
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 46 IIF 47
  • Wakefield, James
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 107, New Bond Street, London, W1S 1ED

      IIF 48
  • Macleay, James Alister
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 49
  • Macleay, James Alister
    British born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 50
  • Macleay, James Alister
    British co-investor director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 51
  • Macleay, James Alister
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Alpine House, Little 66, Bury, BL9 8RN, England

      IIF 52 IIF 53 IIF 54
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 55
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 56 IIF 57
    • 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 58 IIF 59
  • Macleay, James Alister
    British director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 65 IIF 66
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 67
  • Macleay, James Alister
    British investment manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD

      IIF 68
  • Macleay, James Alister
    British investment manager born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 69
  • Mr James Christopher Wakefield
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 70
    • Sparsholt Manor, Sparsholt, Winchester, Hampshire, SO21 2NW

      IIF 71
  • Macleay, James
    British born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 72
child relation
Offspring entities and appointments 60
  • 1
    ACUITY CARE GROUP LIMITED
    - now 12579160
    VANGUARD 456 LIMITED
    - 2021-12-24 12579160
    First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2021-03-04 ~ 2025-04-11
    IIF 34 - Director → ME
  • 2
    ACUITY CARE HOLDINGS LIMITED
    - now 12578293
    VANGUARD 123 LIMITED
    - 2021-12-24 12578293
    First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-03-04 ~ 2025-04-11
    IIF 33 - Director → ME
  • 3
    AJM HEALTHCARE GROUP LIMITED
    - now 11508824
    MONACO 123 LIMITED
    - 2018-11-07 11508824
    1st Floor, Ash House Breckland, Linford Wood, Milton Keynes, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2018-09-10 ~ 2021-05-28
    IIF 17 - Director → ME
  • 4
    AKTRION GROUP LIMITED
    - now 03936590
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2003-11-18 ~ 2004-12-02
    IIF 38 - Director → ME
  • 5
    ANONTEC LIMITED - now
    EXCALIBUR GROUP HOLDINGS LIMITED
    - 2021-07-29 04600706
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (21 parents, 12 offsprings)
    Officer
    2009-06-09 ~ 2012-06-29
    IIF 27 - Director → ME
  • 6
    BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
    - now 08949788
    HONEY12 NEWCO LTD - 2014-08-15
    184 Borough High Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2022-02-23
    IIF 49 - Director → ME
  • 7
    BELMONT INVESTMENTS LIMITED
    06440802
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-07-10 ~ 2013-03-22
    IIF 25 - Director → ME
  • 8
    BRIDGEPOINT ADVISERS LIMITED - now
    BRIDGEPOINT CAPITAL LIMITED
    - 2011-01-04 03220373
    NATWEST EQUITY PARTNERS LIMITED
    - 2000-05-08 03220373
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    5 Marble Arch, London, United Kingdom
    Active Corporate (75 parents, 91 offsprings)
    Officer
    2001-06-25 ~ 2007-12-31
    IIF 37 - Director → ME
    1997-12-01 ~ 2000-06-28
    IIF 43 - Director → ME
  • 9
    BRIDGEPOINT CAPITAL (DOOLITTLE) LIMITED
    04366879
    5 Marble Arch, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2007-12-31 ~ 2008-02-22
    IIF 40 - Director → ME
  • 10
    BROOMCO (1644) LIMITED
    03612012
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (20 parents)
    Officer
    1998-12-16 ~ 1999-10-29
    IIF 39 - Director → ME
  • 11
    C3 123 LIMITED
    13056890
    Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-01-15 ~ 2025-09-23
    IIF 65 - Director → ME
  • 12
    C3 456 LIMITED
    13061044
    Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-15 ~ 2025-09-23
    IIF 66 - Director → ME
  • 13
    C3 789 LIMITED
    13064544
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-15 ~ 2025-09-23
    IIF 62 - Director → ME
  • 14
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2010-03-16 ~ 2014-06-13
    IIF 26 - Director → ME
  • 15
    CARRIER RENTAL SYSTEMS LIMITED - now
    LONGVILLE GROUP LIMITED
    - 2007-07-06 03807755
    INGLEBY (1215) LIMITED - 1999-10-04
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2005-07-05 ~ 2006-12-29
    IIF 41 - Director → ME
  • 16
    CIRRUS (BIDCO) LIMITED
    15726678
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2025-09-24
    IIF 59 - Director → ME
  • 17
    CIRRUS (MIDCO) LIMITED
    15726594
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2025-09-24
    IIF 58 - Director → ME
  • 18
    CIRRUS (TOPCO) LIMITED
    15726382
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2025-09-24
    IIF 51 - Director → ME
  • 19
    COLUMBINE FINANCE CO. LIMITED - now
    ORBIS CAPITAL LIMITED
    - 2010-08-25 04306757
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (17 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 23 - Director → ME
  • 20
    ELLAND01 (2015) LTD - now
    RESULT GROUP LIMITED
    - 2016-01-05 02887881
    RESULT GROUP PLC - 2003-08-22
    E-RESULT PLC - 2002-10-30
    RESULT 2000 PLC - 2000-03-10
    BROOMCO (726) LIMITED - 1994-10-27
    Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England
    Dissolved Corporate (9 parents)
    Officer
    2012-11-26 ~ 2015-12-10
    IIF 12 - Director → ME
  • 21
    ENERGIST (HOLDINGS) LIMITED
    07920186
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2012-03-01 ~ 2013-05-31
    IIF 48 - Director → ME
  • 22
    ENERGIST LIMITED
    - now 04838458
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (24 parents)
    Officer
    2009-07-10 ~ 2013-03-22
    IIF 24 - Director → ME
  • 23
    ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED
    04542705
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 24
    EXCALIBUR FUND MANAGERS LIMITED
    - now 03213958
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2009-12-07 ~ 2012-06-29
    IIF 28 - Director → ME
  • 25
    MERCHANT VENTURES INVESTMENTS LIMITED
    05625783
    7 Woodside Road, Cobham, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 21 - Director → ME
    2008-02-01 ~ 2008-07-28
    IIF 45 - Director → ME
  • 26
    NEWMARKET CAPITAL LIMITED - now
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED
    - 2010-08-25 04306751
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 22 - Director → ME
  • 27
    ORBIS CAPITAL LIMITED - now
    GALAHAD FINANCE LIMITED
    - 2012-03-21 04306769
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 18 - Director → ME
  • 28
    OVAL (1173) LIMITED
    03320006
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    1999-02-03 ~ 2007-03-06
    IIF 44 - Director → ME
  • 29
    PANORAMA VRS LIMITED - now
    VISTA TECHNOLOGY SUPPORT GROUP LIMITED
    - 2023-08-04 08921472
    SEVCO 31773 LIMITED
    - 2014-06-10 08921472
    Unit 1b Wharfedale Road, Cardiff
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-05-23 ~ 2017-10-25
    IIF 20 - Director → ME
  • 30
    PETER VARDY GLOBAL AUTOMOTIVE LIMITED
    SC765852
    Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    2026-01-26 ~ now
    IIF 50 - Director → ME
  • 31
    PETER VARDY HOLDINGS LIMITED
    - now SC319442
    BOYDSLAW 111 LIMITED - 2007-06-27
    Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2026-01-26 ~ now
    IIF 72 - Director → ME
  • 32
    PIXELHOUSE CAPITAL LIMITED
    16336559
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-03-24 ~ 2025-06-10
    IIF 69 - Director → ME
    IIF 35 - Director → ME
  • 33
    PIXELHOUSE GROUP LIMITED
    - now 09648624
    D.B. SYSTEMS HOLDINGS LIMITED
    - 2025-04-01 09648624
    CROSERVICE CO 5 LIMITED
    - 2015-12-03 09648624
    Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2019-08-16 ~ 2025-10-01
    IIF 68 - Director → ME
    2015-06-19 ~ now
    IIF 5 - Director → ME
  • 34
    PIXELHOUSE HOLDINGS LIMITED
    16340116
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-03-25 ~ 2025-06-10
    IIF 67 - Director → ME
    IIF 36 - Director → ME
  • 35
    PROMEDICS ORTHOPAEDICS LIMITED
    - now 06455477
    MARPLACE (NUMBER 722) LIMITED - 2008-03-18
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2009-02-05 ~ 2020-03-05
    IIF 15 - Director → ME
  • 36
    RAVEL 123 LIMITED
    11723108
    Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-12-12 ~ now
    IIF 8 - Director → ME
  • 37
    SPARSHOLT SERVICES LIMITED
    06522716
    Sparsholt Manor, Sparsholt, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    STREAM 123 LIMITED
    14417998
    Alpine House, Little 66, Bury, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2024-06-04 ~ 2025-09-22
    IIF 52 - Director → ME
    2022-10-13 ~ 2024-06-04
    IIF 30 - Director → ME
  • 39
    STREAM 456 LIMITED
    14418297
    Alpine House, Little 66, Bury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-04 ~ 2025-09-22
    IIF 54 - Director → ME
    2022-10-13 ~ 2024-06-04
    IIF 31 - Director → ME
  • 40
    STREAM 789 LIMITED
    14419267
    Alpine House, Little 66, Bury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-04 ~ 2025-09-22
    IIF 53 - Director → ME
    2022-10-14 ~ 2024-06-04
    IIF 29 - Director → ME
  • 41
    TAMPA 123 LIMITED
    14071900
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-27 ~ 2025-09-10
    IIF 60 - Director → ME
  • 42
    TAMPA 456 LIMITED
    14086136
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-05-04 ~ 2025-09-10
    IIF 63 - Director → ME
  • 43
    TAMPA 789 LIMITED
    14091133
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-05-06 ~ 2025-09-10
    IIF 61 - Director → ME
  • 44
    THE KEYHOLDING COMPANY LIMITED
    - now 03538605
    MANAGEADD LIMITED - 1998-06-23
    28 Kirby Street, London, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2019-12-31
    IIF 13 - Director → ME
  • 45
    VENTURE FUND (GENERAL PARTNER WALES) LIMITED
    - now 02963771
    TENUREOFFER LIMITED - 1994-11-25
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (15 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 46
    WESTBRIDGE (AJM) NOMINEES LIMITED
    11535102
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 19 - Director → ME
  • 47
    WESTBRIDGE (C3) NOMINEES LIMITED
    13061214
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2021-01-15 ~ 2025-10-01
    IIF 57 - Director → ME
  • 48
    WESTBRIDGE (FINN) NOMINEES LIMITED
    15835187
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-12 ~ 2025-10-01
    IIF 64 - Director → ME
  • 49
    WESTBRIDGE (STREAM) NOMINEES LIMITED
    14416441
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2022-10-13 ~ 2025-10-01
    IIF 56 - Director → ME
  • 50
    WESTBRIDGE (TAMPA) NOMINEES LIMITED
    14072019
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-27 ~ 2025-10-01
    IIF 55 - Director → ME
  • 51
    WESTBRIDGE CAPITAL LLP
    - now OC337614
    WATERBRIDGE CAPITAL LLP - 2009-03-31
    WATERSHED PRIVATE EQUITY LLP - 2009-03-31
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2009-06-24 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-06-12 ~ 2023-11-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WESTBRIDGE FUND MANAGERS LIMITED
    - now 02914364
    WALES FUND MANAGERS LIMITED
    - 2009-06-25 02914364
    M.B.H.4 LIMITED - 1994-10-06
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2008-07-22 ~ now
    IIF 7 - Director → ME
  • 53
    WESTBRIDGE GP 1 LIMITED
    10690386
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 54
    WESTBRIDGE GP 2 LIMITED
    10691325
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    WESTBRIDGE III GP 1 LIMITED
    14144077
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-05-31 ~ now
    IIF 2 - Director → ME
  • 56
    WESTBRIDGE III GP 2 LIMITED
    14144085
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-05-31 ~ now
    IIF 1 - Director → ME
  • 57
    WESTBRIDGE SME FUND FPLP GP LIMITED
    SC363653
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-02-17 ~ now
    IIF 9 - Director → ME
  • 58
    WESTBRIDGE SME FUND GP LIMITED
    06975251
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2011-02-07 ~ now
    IIF 4 - Director → ME
  • 59
    WORLDMARK INTERNATIONAL LIMITED
    - now SC199083
    DMWS 372 LIMITED - 1999-12-17
    4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2005-09-23 ~ 2006-07-21
    IIF 42 - Director → ME
  • 60
    YORKMARSH LTD
    06450241
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2009-02-05 ~ 2020-03-05
    IIF 16 - Director → ME

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.