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

Jean Eric Salata Rothleder

    Related profiles found in government register
  • Jean Eric Salata Rothleder
    Chilean born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Mr Jean Eric Salata Rothleder
    Chilean born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 3801 Two International Finance Centre, 8 Finance Street, Central, 999077, Hong Kong

      IIF 38
    • icon of address 3801, Two International Financial Centre, 8 Finance Street, Central, Hong Kong

      IIF 39
    • icon of address Suite 3801, Ifc 2, Central, 999077, Hong Kong

      IIF 40
    • icon of address Suite 3801 Two International Finance Centre, 8 Finance Street, Central, Hong Kong

      IIF 41 IIF 42
    • icon of address Unit 15 Valley Business Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 43
    • icon of address 3801 Two International Financial Centre, 8 Finance Street, Hong Kong, Hong Kong

      IIF 44 IIF 45
    • icon of address Hexaware Technologies Uk Ltd, Level 19 , 40 Bank Street, London, E14 5NR, England

      IIF 46
  • Ms Jean Eric Salata Rothleder
    Chilean born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 3801, Two International Financial Centre, 8 Finance Street, Hong Kong

      IIF 47
  • Mr. Jean Eric Salata Rothleder
    Chilean born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 385 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 48
  • Ms Jean Eric Salata Rothleder
    Chilean born in December 1982

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 3801, Two International Financial Centre, 8 Finance Street, Hong Kong

      IIF 49
  • Mr Jean Eric Salata
    Chilean born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 3801, Two International Finance Centre, 8 Finance Street, Central, Hong Kong

      IIF 50
    • icon of address Suite 3801, Two International Finance Centre, 8 Finance Street, Central, Hong Kong

      IIF 51
  • Mr Jean Eric Salata Rothleder
    Chilean,american born in December 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 52
  • Salata Rothleder, Jean Eric
    Chilean director born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Suite 3801, Ifc 2, Central, 999077, Hong Kong

      IIF 53
  • Salata, Jean Eric
    British private equity born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address House 30, Le Palais, 8 Pak Pat Shan Road, Tai Tam, Hong Kong

      IIF 54
  • Salata, Jean Eric
    American managing partner born in December 1965

    Registered addresses and corresponding companies
    • icon of address 5d Ridge Court, 21 Repulse Bay Road, Hong Kong, FOREIGN, Hong Kong

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 2nd Floor, 25-28 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,317 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    STANLEY TOPCO LIMITED - 2010-07-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    STANLEY MEZZCO LIMITED - 2010-06-29
    icon of address Jupiter House Warley Hill Business Paerk, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    NOWRUZ LIMITED - 2007-03-23
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,525 EUR2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 3rd Floor 11-12, St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    QUBUS LEASE & FINANCE LIMITED - 2015-01-29
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 391 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 3
    ADSAAX LIMITED - 2016-08-30
    ADSAAX PLC - 2016-08-30
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-26
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    BOLERO OPERATIONS LIMITED - 1998-12-17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,012,939 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-12-08 ~ 2004-05-25
    IIF 56 - Director → ME
  • 5
    S.W.I.F.T. HOLDING UK LIMITED - 2000-09-06
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -275,874 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2000-12-08 ~ 2004-05-25
    IIF 55 - Director → ME
  • 6
    DE FACTO 1092 LIMITED - 2004-04-19
    icon of address Mercury House, 19-21 Chapel, Street, Marlow, Bucks
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    246 GBP2024-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2022-11-14
    IIF 54 - Director → ME
  • 7
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-09
    IIF 53 - Director → ME
  • 8
    GEORGE ESCARGOT LIMITED - 1986-12-22
    CHILTERN NOMINEES LIMITED - 1998-02-02
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 9
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2022-06-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    INCESS CONSULTING (UK) LTD - 2010-05-12
    INCESSANT TECHNOLOGIES (UK) LIMITED - 2020-09-10
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-10-14
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    NIIT TECHNOLOGIES LIMITED - 2020-09-01
    NIIT EUROPE LIMITED - 2004-05-18
    HCL EUROPE LIMITED - 1998-03-09
    LANDCLASS LIMITED - 1991-10-09
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-10-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 13
    PMP INTERPLEX LIMITED - 2002-06-28
    INTERPLEX HOLDINGS LIMITED - 1997-07-11
    INTERPLEX PMP LIMITED - 2023-11-01
    icon of address Elliot Industrial Estate, Arbroath
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    754,210 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-12-08
    IIF 34 - Has significant influence or control OE
  • 14
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Tayfield House 38 Poole Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-22
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    APTECH WORLDWIDE EUROPE LIMITED - 2003-01-30
    HTI EUROPE LIMITED - 2004-01-07
    icon of address Level 32, One Canada Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,202,391 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    ACCELLION UK LTD - 2025-05-27
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-02-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WG&M SHELF COMPANY 114 LIMITED - 2007-03-23
    icon of address Weetabix Mills Station Road, Burton Latimer, Kettering, Northants
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REGIONSHINE LIMITED - 2001-04-04
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    252,666 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,803,102 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2025-04-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    64,827 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 23
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    256,695 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 24
    PARTNERS IN PERFORMANCE PHILIPPINES LIMITED - 2015-01-27
    PARTNERS IN PERFORMANCE GLOBAL IP LIMITED - 2015-10-22
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    PARTNERS IN PERFORMANCE RUSSIA LIMITED - 2015-01-27
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 26
    SHELFCO (NO. 3005) LIMITED - 2004-11-22
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-20
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 27
    SHELFCO (NO. 3004) LIMITED - 2004-11-22
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-20
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 28
    SHELFCO (NO.3399) LIMITED - 2007-05-01
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 29
    SHELFCO (NO.3400) LIMITED - 2007-05-01
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 30
    PROMETRIC THOMSON LEARNING LIMITED - 2007-11-15
    SYLVAN PROMETRIC LIMITED - 2000-10-13
    LAW 928 LIMITED - 1998-11-23
    icon of address Suite 2 First Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-11-11
    IIF 33 - Has significant influence or control OE
  • 31
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 17 - Has significant influence or control OE
  • 32
    TELUS COMMUNICATIONS (U.K.) COMPANY LTD - 2012-07-02
    icon of address Arnold & Porter (uk) Llp Tower 42, 25 Old Broad Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Arnold & Porter (uk) Llp Tower 42, 25 Old Broad Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CHILTERN PRIVATE CLIENTS LIMITED - 2006-11-03
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 35
    VISTRA INTERNATIONAL LIMITED - 2020-07-24
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 36
    VISTRA (UK) LIMITED - 2006-11-03
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control OE
  • 37
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED - 2014-01-17
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Has significant influence or control OE
  • 38
    ORANGEFIELD DOMICILIARY LIMITED - 2016-07-15
    WATERLOW DOMICILIARY LIMITED - 2015-03-30
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 39
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    254,673,487 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 14 - Has significant influence or control OE
  • 40
    VISTRA READING LIMITED - 2016-07-28
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,648,876 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
  • 41
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED - 2015-03-30
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 42
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,468,104 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 43
    ORANGEFIELD REGISTRARS LIMITED - 2016-07-15
    WATERLOW REGISTRARS LIMITED - 2015-03-30
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Right to appoint or remove directors OE
  • 44
    ORANGEFIELD SERVICES (UK) LIMITED - 2016-07-15
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 45
    VISTRA TRUSTEES (UK) LIMITED - 2015-06-25
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.