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

Layton Gwyn Tamberlin

    Related profiles found in government register
  • Layton Gwyn Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Layton Gwyn Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Wigmore Street, London, England, W1U 3RW, United Kingdom

      IIF 5
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 6 IIF 7
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 11
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 12
    • icon of address C/o Sullivan Street Partners Limited, 26 Seymore Street, London, W1H 7JA, United Kingdom

      IIF 13
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 14
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

      IIF 15
  • Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Valley Way, Gerrards Cross, Gerrards Cross, SL9 7PN, United Kingdom

      IIF 16
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 17
  • Layton Gwyn Tamberlin
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 18
  • Mr Layton Gwyn Tamberlin
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 19 IIF 20
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 21 IIF 22
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 23 IIF 24
  • Mr Layton Gwyn Tamberlin
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Maybury Road, Barking, IG11 0PN, England

      IIF 25
    • icon of address Office 3, Wellesley House, 98-102 Cranbrook. Road, Ilford, IG1 4NH, England

      IIF 26
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 27
  • Tamberlin, Layton
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, SL9 7PN, United Kingdom

      IIF 28
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 33
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 34
  • Tamberlin, Layton Gwyn
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 67
  • Tamberlin, Layton Gwyn
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 68
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 69 IIF 70 IIF 71
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 72 IIF 73
  • Tamberlin, Layton Gwyn
    British investment management born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 74
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 75
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 76
  • Tamberlin, Layton Gwyn
    British investment manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 77
  • Tamberlin, Layton Gwyn
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, Great Britain

      IIF 78
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 79
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 80 IIF 81
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 82
  • Tamberlin, Layton Gwyn
    British none born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricketfield Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 83 IIF 84
  • Tamberlin, Layton Gwyn
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 85
    • icon of address 64, New Cavendish Street, London, W19 8TB

      IIF 86
  • Tamberlin, Layton
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 87
  • Tamberlin, Layton Gwyn
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 97
  • Tamberlin, Layton Gwyn
    British partner born in June 1976

    Registered addresses and corresponding companies
    • icon of address 1, Stanhope Gate, London, W1K 1AF

      IIF 98
  • Tamberlin, Layton Gwyn
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lancaster Stables, London, NW3 4PH, United Kingdom

      IIF 99
  • Tamberlin, Layton Gwyn
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    English none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 103
  • Tamberlin, Layton Gwyn
    English private equity born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 113 IIF 114
    • icon of address 8, Lancaster Stables, London, NW3 4PH

      IIF 115
child relation
Offspring entities and appointments
Active 60
  • 1
    MUNRO UK BIDCO LIMITED - 2025-07-16
    icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACROPOLIS HOLDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 59 - Director → ME
  • 3
    ACROPOLIS INVESTCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ACROPOLIS MIDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 51 - Director → ME
  • 5
    ACROPOLIS UK TRADECO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 31 - Director → ME
  • 8
    ANCORA BIDCO LIMITED - 2025-01-07
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 26 Seymour Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 11
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 103 - Director → ME
  • 12
    CELSUS LIMITED - 2017-12-11
    CELSUS GROUP LIMITED - 2025-01-27
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 95 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,500,104 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 65 - Director → ME
  • 21
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 81 - Director → ME
  • 22
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 80 - Director → ME
  • 23
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,642 GBP2023-10-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address 110 Wigmore Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 25
    HAVEN FINCO LIMITED - 2020-08-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 79 - Director → ME
  • 26
    icon of address Office 3, First Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 27
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,887,819 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 64 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 56 - Director → ME
  • 30
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 60 - Director → ME
  • 31
    icon of address Measurement Technology Centre The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address Mtc The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 40 - Director → ME
  • 36
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 38 - Director → ME
  • 37
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,624 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    icon of address 4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 93 - Director → ME
  • 39
    KI BIDCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    -5,062,887 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 54 - Director → ME
  • 40
    BOSH FINCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,033,310 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 53 - Director → ME
  • 41
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 55 - Director → ME
  • 42
    BOSH TOPCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 63 - Director → ME
  • 43
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,028 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 92 - Director → ME
  • 44
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    SULLIVAN STREET PARTNERSHIP LLP - 2015-07-25
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 46
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 58 - Director → ME
  • 47
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,230 GBP2024-08-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 110 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 58 Maybury Road, Barking, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 50
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 42 - Director → ME
  • 51
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 71 - Director → ME
  • 52
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 44 - Director → ME
  • 53
    icon of address Unit 20 And 22b Dawlish Business Park, Dawlish, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,621,199 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 87 - Director → ME
  • 54
    THE WAVE FLUX CAPACITOR LIMITED - 2025-09-09
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 57 - Director → ME
  • 55
    WE SURF LIMITED - 2017-09-21
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 96 - Director → ME
  • 56
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 90 - Director → ME
  • 57
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 91 - Director → ME
  • 58
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 88 - Director → ME
  • 59
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 89 - Director → ME
  • 60
    icon of address 12 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ 2024-10-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2024-10-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2025-01-16
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2024-10-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 15 - Has significant influence or control OE
  • 4
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 72 - Director → ME
  • 6
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-12-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CELSUS LIMITED - 2017-12-11
    CELSUS GROUP LIMITED - 2025-01-27
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 77 - Director → ME
  • 8
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-12-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HAVEN FINCO LIMITED - 2020-08-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-10-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    DUNWILCO (737) LIMITED - 1999-12-08
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2009-06-04
    IIF 102 - Director → ME
  • 11
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 101 - Director → ME
  • 12
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-06-04
    IIF 110 - Director → ME
  • 13
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 100 - Director → ME
  • 14
    SCOTTISH PROVIDENT LIMITED - 2010-05-18
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-04-22
    IIF 108 - Director → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-02-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-11-12
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    OFFSHELF 188 LTD. - 1993-05-19
    MEDITECH PACKAGING LIMITED - 1993-06-22
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2014-10-31 ~ 2014-12-18
    IIF 70 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-12-18
    IIF 68 - Director → ME
  • 19
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-06-04
    IIF 111 - Director → ME
  • 20
    CEDAR HOUSE 2 LTD - 2005-10-13
    icon of address Manor Drive, Peterborough, Manor Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2009-07-08
    IIF 98 - Director → ME
  • 21
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2015-01-12
    IIF 84 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-08-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 14 - Has significant influence or control OE
  • 22
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-04-11
    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
  • 23
    icon of address 110 Wigmore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1.30 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-06-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-09-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    PGS 2 LIMITED - 2005-10-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-06-04
    IIF 105 - Director → ME
  • 25
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 112 - Director → ME
  • 26
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (10 parents, 44 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 104 - Director → ME
  • 27
    WALNUTSTREAM LIMITED - 1999-02-22
    BRITANNIC RETIREMENT SOLUTIONS LIMITED - 2007-06-08
    EVERGREEN RETIREMENT ASSURANCE LIMITED - 2001-01-11
    EVERGREEN FINANCIAL LIMITED - 2000-02-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 109 - Director → ME
  • 28
    GREATKING PLC - 1991-09-24
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-04-22
    IIF 107 - Director → ME
  • 29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-12-07
    IIF 78 - Director → ME
  • 30
    INSITE SERVICE MANAGEMENT LIMITED - 2009-02-23
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-01-12
    IIF 83 - Director → ME
  • 31
    LONDON LIFE LIMITED - 2024-08-27
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-06-04
    IIF 106 - Director → ME
  • 32
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-01-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 20 Bentinck Street, London
    Active Corporate (22 parents, 34 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2009-12-31
    IIF 115 - LLP Member → ME
  • 34
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2024-10-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-09-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PANACEA SUBCO LIMITED - 2024-09-11
    icon of address Unit 1 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,016,627 GBP2024-05-30 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-30 ~ 2024-09-06
    IIF 75 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.