1
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
123,593 GBP2023-12-31
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
2
CRYSTALPALM LIMITED - 2008-05-29
2nd Floor 10-11 Greenland Place, London, England
Active Corporate (8 parents)
Equity (Company account)
388,673 GBP2024-03-31
Person with significant control
2023-06-26 ~ 2025-08-29
IIF 12 - Right to appoint or remove directors with control over the trustees of a trust → OE
3
8th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
Active Corporate (5 parents)
Profit/Loss (Company account)
-7,036,269 GBP2023-07-01 ~ 2024-06-30
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
4
SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
RESTRATA LIMITED - 2022-03-03
OLIVE GROUP LIMITED - 2012-11-09
OLIVE GROUP (UK) LIMITED - 2006-06-07
08287671OLIVE SECURITY (UK) LIMITED - 2005-12-22
Eighth Floor, 6 New Street Square New Fetter Lane, London
Active Corporate (5 parents)
Equity (Company account)
-892,141 GBP2019-12-31
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
5
Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
Registered Corporate (16 parents)
Beneficial owner
2022-08-01 ~ 2024-12-31
IIF 13 - Ownership of voting rights - More than 25% as a member of a firm → OE
IIF 13 - Ownership of shares - More than 25% as a member of a firm → OE
IIF 13 - Has significant influence or control as a member of a firm → OE
IIF 13 - Right to appoint or remove members as a member of a firm → OE
6
Forvis Mazars Llp, 30 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2020-10-26 ~ 2020-12-31
IIF 22 - Director → ME
7
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
7,482,523 GBP2024-12-31
Officer
2020-10-20 ~ 2020-12-31
IIF 21 - Director → ME
8
C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
Active Corporate (5 parents)
Equity (Company account)
-3,900 GBP2021-03-31
Person with significant control
2021-01-01 ~ 2025-08-29
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
9
C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
Active Corporate (5 parents)
Equity (Company account)
-311,045 GBP2021-03-31
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
10
JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
8th Floor 6 New Street Square, New Fetter Lane, London
Active Corporate (6 parents)
Equity (Company account)
1,714,945 GBP2024-09-30
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
11
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
623,072 GBP2024-09-30
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
12
NM CAPITAL (UK) LIMITED - 2017-07-25
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-2,560,592 GBP2024-05-31
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
13
Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
Registered Corporate (16 parents)
Beneficial owner
2022-08-01 ~ 2024-12-31
IIF 14 - Ownership of voting rights - More than 25% as a member of a firm → OE
IIF 14 - Has significant influence or control as a member of a firm → OE
IIF 14 - Right to appoint or remove members as a member of a firm → OE
IIF 14 - Ownership of shares - More than 25% as a member of a firm → OE
14
R&H TRUST CO (JERSEY) LIMITED - 2025-10-03
Ordnance House, 31 Pier Road, St Helier, Jersey
Registered Corporate (1 parent, 48 offsprings)
Beneficial owner
2021-01-01 ~ 2025-08-29
IIF 16 - Ownership of shares - More than 25% → OE
IIF 16 - Ownership of voting rights - More than 25% → OE
IIF 16 - Right to appoint or remove directors → OE
15
ALTOR RISK GROUP LIMITED - 2016-09-19
Provender House, 37 Waterloo Quay, Aberdeen, Scotland
Active Corporate (4 parents)
Equity (Company account)
-2,453,032 GBP2024-12-31
Person with significant control
2021-01-01 ~ 2025-08-29
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
16
RHFS CORPORATE SERVICES (JERSEY) LIMITED - 2025-12-08
Ordnance House, 31 Pier Road, St Helier, Jersey
Registered Corporate (1 parent, 42 offsprings)
Beneficial owner
2021-01-01 ~ 2025-08-29
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares - More than 25% → OE
IIF 18 - Ownership of voting rights - More than 25% → OE
17
RHFSC TRUSTEE (JERSEY) LIMITED - 2025-12-08
Ordnance House, 31 Pier Road, St. Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2025-03-07 ~ 2025-08-29
IIF 17 - Ownership of voting rights - More than 25% → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares - More than 25% → OE
18
- now 10978359, 11985596, 12973920, 13232110, 13481555, 13481573, 13582424, 13848895, OE000192, OE000202, OE000203, OE000208, OE000226, OE000269, OE000292, OE000295, OE000297, OE000298, OE000300, OE000301, OE000302, OE000322, OE000323, OE000325, OE001527, OE001627, OE001838, OE001841, OE001848, OE001855, OE001860, OE001862, OE001863, OE002356, OE002361, OE002363, OE002382, OE002565, OE002925, OE002967, OE003004, OE003052, OE003065, OE003082, OE003088, OE003139, OE003147, OE003148, OE003150, OE004660Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) HOBART ACTIVUM HOLDINGS LIMITED - 2024-07-03
3 St. James's Square, London, United Kingdom
Active Corporate (9 parents, 3 offsprings)
Equity (Company account)
8,302,197 GBP2022-12-31
Officer
2020-10-22 ~ 2020-12-31
IIF 23 - Director → ME
19
- now 10978359, 11985596, 12968120, 13232110, 13481555, 13481573, 13582424, 13848895, OE000192, OE000202, OE000203, OE000208, OE000226, OE000269, OE000292, OE000295, OE000297, OE000298, OE000300, OE000301, OE000302, OE000322, OE000323, OE000325, OE001527, OE001627, OE001838, OE001841, OE001848, OE001855, OE001860, OE001862, OE001863, OE002356, OE002361, OE002363, OE002382, OE002565, OE002925, OE002967, OE003004, OE003052, OE003065, OE003082, OE003088, OE003139, OE003147, OE003148, OE003150, OE004660Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) HOBART ACTIVUM (LINCOLN) LIMITED - 2024-07-03
3 St. James's Square, London, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
10,458,521 GBP2022-12-31
Officer
2020-10-26 ~ 2020-12-31
IIF 20 - Director → ME
20
4 Collingham Gardens, London
Active Corporate (3 parents)
Equity (Company account)
7,344,174 GBP2024-12-31
Person with significant control
2021-01-06 ~ 2025-08-28
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
21
- now 10981436, 11038154, 11137916, 11319885, 11390916, 11585158, 11585387, 11940337, 12082968, 12108558, 12212287, 12701938, 12753132, 13332896, 13383305, 13517368, 13517487, 13532415, 13680438, 13723522, 13794868, 16195612, 07381556, 07638039, OE003728, OE003901, 10489623, 10609722, 10609739, 10711149, 10766378, 10773560, 05043616, 05682638, 09335508, 09803652, 08083117, 08267470, 08486658, 08596340, 08728060, 08783262... (more) THCM (TONBRIDGE) LIMITED - 2017-02-28
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (6 parents)
Officer
2014-12-01 ~ 2016-10-24
IIF 19 - Director → ME