1
APAX ANGEL (UK) A1 GP CO LTD
- now 05773327RAPIDEARTH LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (20 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20
IIF 66 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
2
APAX ANGEL (GUERNESY) 1 MLP CO LTD - 2006-04-25
WALLBLUE LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (22 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20
IIF 53 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
3
APAX ANGEL (GUERNSEY) A MLP CO LTD - 2006-04-25
SCREENBRONZE LIMITED - 2006-04-24
1 Knightsbridge, London, England
Active Corporate (20 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20
IIF 54 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
4
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
Active Corporate (19 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20
IIF 51 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
5
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
Active Corporate (19 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20
IIF 52 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
6
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 56 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
7
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 55 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
8
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 59 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
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
9
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 58 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
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
10
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 60 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
11
30 Finsbury Square, London
Dissolved Corporate (19 parents)
Officer
2008-04-22 ~ 2015-03-16
IIF 57 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
12
APEX FUND AND CORPORATE SERVICES (UK) LIMITED - now
4th Floor 140 Aldersgate Street, London, United Kingdom
Active Corporate (34 parents, 43 offsprings)
Officer
2005-12-08 ~ 2006-11-09
IIF 65 - Director → ME
13
C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
Active Corporate (16 parents)
Equity (Company account)
-2,610,067 GBP2024-12-31
Person with significant control
2018-12-31 ~ 2021-02-18
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
14
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove persons → OE
15
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove persons → OE
16
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove persons → OE
17
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove persons → OE
18
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 28 - Right to appoint or remove persons → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
19
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove persons → OE
20
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove persons → OE
21
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove persons → OE
22
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove persons → OE
23
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove persons → OE
24
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 21 - Right to appoint or remove persons → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
25
50 Lothian Road, Festival Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2014-08-11 ~ dissolved
IIF 63 - Director → ME
26
CAREFUSION U.K. 232 LIMITED
- now 01761018 04051639, 02290931, 02973117, 02986787, 03447822, 03746555, 02013891, 05870002, 01939558, 01370260, 05475372, 03238147... (more)CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
MICRO MEDICAL LIMITED - 2008-04-01
Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
Dissolved Corporate (36 parents)
Person with significant control
2018-12-31 ~ 2021-04-01
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
27
CAREFUSION U.K. 235 LIMITED
- now 01370260 04051639, 02290931, 02973117, 02986787, 03447822, 03746555, 01761018, 02013891, 05870002, 01939558, 05475372, 03238147... (more)CARDINAL HEALTH U.K. 235 LIMITED - 2009-09-01
E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED - 2008-07-02
Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
Dissolved Corporate (42 parents)
Person with significant control
2018-12-31 ~ 2021-04-01
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
28
4 Studley Court, Guildford Road Chobham, Woking, Surrey
Active Corporate (11 parents)
Equity (Company account)
868,045 GBP2024-12-31
Person with significant control
2020-04-22 ~ 2020-04-22
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
29
Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
177,713 USD2024-05-31
Person with significant control
2019-06-24 ~ 2022-04-25
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
30
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2018-12-31 ~ dissolved
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
31
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2018-12-31 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
32
DUCK CREEK TECHNOLOGIES LIMITED
10124977 C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
Active Corporate (12 parents, 2 offsprings)
Equity (Company account)
103,446,619 GBP2024-08-31
Person with significant control
2018-12-31 ~ 2020-08-18
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
33
HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
- now SC303643HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED - 2006-08-14
LOTHIAN SHELF (419) LIMITED - 2006-07-12
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (27 parents)
Officer
2012-04-11 ~ 2015-03-16
IIF 61 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
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
34
HIT ENTERTAINMENT MIP EMPLOYEE PARTICIPATION LIMITED PARTNERSHIP
SL008399 50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove persons → OE
IIF 24 - Right to appoint or remove persons with control over the trustees of a trust → OE
35
HIT ENTERTAINMENT SCOTTISH LIMITED PARTNERSHIP
SL005486 50 Lothian Road, Festival Square, Edinburgh
Active Corporate (4 parents)
Person with significant control
2018-12-31 ~ now
IIF 38 - Right to appoint or remove persons with control over the trustees of a trust → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove persons → OE
36
9th Floor No.1 Minster Court, Mincing Lane, London
Dissolved Corporate (31 parents, 8 offsprings)
Equity (Company account)
1 GBP2018-12-31
Officer
2005-12-08 ~ 2006-11-13
IIF 69 - Director → ME
37
IPES SECRETARIES (UK) LIMITED
- now 05658303IPES SECRETARIES LIMITED
- 2005-12-20
05658303 9th Floor No.1 Minster Court, London, Mincing Lane
Dissolved Corporate (32 parents, 15 offsprings)
Equity (Company account)
1 GBP2018-12-31
Officer
2005-12-19 ~ 2006-11-09
IIF 70 - Director → ME
38
JAEGER MEDICAL UK LIMITED - now
VYAIRE UK 236 LIMITED
- 2025-05-15
01939558CAREFUSION U.K. 236 LIMITED
- 2019-12-31
01939558 04051639, 02290931, 02973117, 02986787, 03447822, 03746555, 01761018, 02013891, 05870002, 01370260, 05475372, 03238147... (more)CARDINAL HEALTH U.K. 236 LIMITED - 2009-09-01
ERICH JAEGER (U.K.) LIMITED - 2008-07-02
Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, England
Active Corporate (38 parents)
Person with significant control
2018-12-31 ~ 2021-04-01
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
39
1st Floor 27 Soho Square, London, England
Active Corporate (12 parents, 1 offspring)
Person with significant control
2019-01-01 ~ 2021-04-20
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
40
C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Liquidation Corporate (20 parents, 1 offspring)
Person with significant control
2019-01-01 ~ 2023-06-12
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
41
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20
IIF 49 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
42
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
Active Corporate (19 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20
IIF 50 - Director → ME
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
43
Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
Active Corporate (4 parents, 3 offsprings)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 33 - Right to appoint or remove persons → OE
IIF 33 - Right to appoint or remove persons with control over the trustees of a trust → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
44
Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
Active Corporate (4 parents, 3 offsprings)
Person with significant control
2018-12-31 ~ 2023-06-12
IIF 22 - Right to appoint or remove persons with control over the trustees of a trust → OE
IIF 22 - Right to appoint or remove persons → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
45
APAX INVESTMENT LIMITED
- 2008-08-07
06512404RIVERCABLE LIMITED - 2008-03-13
33 Jermyn Street, London
Dissolved Corporate (12 parents)
Officer
2008-08-01 ~ 2009-03-05
IIF 67 - Director → ME
46
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Person with significant control
2022-03-28 ~ 2022-03-28
IIF 44 - Has significant influence or control → OE
47
LOTHIAN SHELF (272) LIMITED - 2005-05-18
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (21 parents, 1 offspring)
Officer
2008-04-28 ~ 2016-01-08
IIF 68 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
48
SUNSHINE II GP LIMITED - 2005-08-04
LOTHIAN SHELF (276) LIMITED - 2005-05-19
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (19 parents)
Officer
2008-04-28 ~ 2016-01-08
IIF 64 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
49
3rd Floor Endeavour House, 179-199 Shaftesbury Avenue, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Person with significant control
2018-12-31 ~ 2021-09-15
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
50
PARSIL LIMITED - 2000-12-15
Endeavour House, 3rd Floor, 179-199 Shaftesbury Avenue, London, England
Active Corporate (30 parents)
Person with significant control
2018-12-31 ~ 2021-09-15
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
51
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2019-04-23 ~ 2022-04-08
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
52
33 Jermyn Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2009-12-07 ~ dissolved
IIF 62 - Director → ME
53
VYAIRE MEDICAL PRODUCTS LIMITED
- now 10187476KINGSTON RESPIRATORY U.K. 306 LIMITED - 2016-12-07
C/o Valentibe & Co Galley House, Moon Lane, Barnet
Liquidation Corporate (18 parents)
Person with significant control
2018-12-31 ~ 2021-04-01
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
54
YACHTWORLD INTERNATIONAL LIMITED
07086724 Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
Active Corporate (16 parents, 1 offspring)
Profit/Loss (Company account)
-1,244,467 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2018-12-31 ~ 2021-02-18
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE