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 England

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

      IIF 1
  • Mr Layton Gwyn Tamberlin
    British born in August 1976

    Resident in England

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

      IIF 2 IIF 3
    • 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 4 IIF 5
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 6 IIF 7
  • Mr Layton Gwyn Tamberlin
    English born in August 1976

    Resident in England

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

      IIF 8
    • Office 3, Wellesley House, 98-102 Cranbrook. Road, Ilford, IG1 4NH, England

      IIF 9
    • 110, Wigmore Street, London, W1U 3RW, England

      IIF 10
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in England

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

      IIF 11
  • 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
    • 110 Wigmore Street, London, England, W1U 3RW, United Kingdom

      IIF 18
    • 110, Wigmore Street, London, W1U 3RW, England

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

      IIF 21 IIF 22 IIF 23
    • 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 24
    • C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 25
    • C/o Sullivan Street Partners Limited, 26 Seymore Street, London, W1H 7JA, United Kingdom

      IIF 26
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 27
    • Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

      IIF 28
  • Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

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

      IIF 29
  • Tamberlin, Layton
    British born in August 1976

    Resident in England

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

      IIF 30
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

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

      IIF 31
  • Tamberlin, Layton Gwyn
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 32
    • Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0PA, England

      IIF 33 IIF 34 IIF 35
    • 110, Wigmore Street, London, W1U 3RW, England

      IIF 36 IIF 37
    • 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Tamberlin, Layton Gwyn
    British company director born in August 1976

    Resident in England

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

      IIF 41
  • Tamberlin, Layton Gwyn
    English born in August 1976

    Resident in England

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

      IIF 42
  • 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
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 46
  • 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
    • 110, Wigmore Street, London, W1U 3RW, England

      IIF 56 IIF 57
    • 8, Lancaster Stables, London, NW3 4PH

      IIF 58
  • Tamberlin, Layton Gwyn
    British partner born in June 1976

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

      IIF 59
  • Tamberlin, Layton
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenix Aerospace, Ingenuity House, Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom

      IIF 60
    • 12, 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, SL9 7PN, United Kingdom

      IIF 61
    • 110, Wigmore Street, London, W1U 3RW, England

      IIF 62 IIF 63 IIF 64
  • Tamberlin, Layton Gwyn
    born in August 1976

    Resident in United Kingdom

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

      IIF 66
    • 64, New Cavendish Street, London, W19 8TB

      IIF 67
  • 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
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 105
  • Tamberlin, Layton Gwyn
    British director born in August 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 112
    • 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 113
    • 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 114
  • Tamberlin, Layton Gwyn
    British investor born in August 1976

    Resident in United Kingdom

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

      IIF 115
    • 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 116
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 117 IIF 118
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 119
  • Tamberlin, Layton Gwyn
    British none born in August 1976

    Resident in United Kingdom

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

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 55
  • 1
    ACROPOLIS INVESTCO LIMITED - 2025-09-22
    110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-07 ~ now
    IIF 86 - Director → ME
  • 2
    110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-12-20 ~ now
    IIF 63 - Director → ME
  • 3
    110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 64 - Director → ME
  • 4
    ANCORA BIDCO LIMITED - 2025-01-07
    110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 62 - Director → ME
  • 5
    110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 65 - Director → ME
  • 6
    26 Seymour Street, London
    Dissolved Corporate (11 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 7
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 8
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    2020-06-24 ~ now
    IIF 80 - Director → ME
  • 9
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 104 - Director → ME
  • 10
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-07 ~ now
    IIF 94 - Director → ME
  • 11
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 84 - Director → ME
  • 13
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 103 - Director → ME
  • 14
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 39 - Director → ME
  • 16
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,500,104 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-11-07 ~ now
    IIF 83 - Director → ME
  • 18
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-07 ~ now
    IIF 87 - Director → ME
  • 19
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-07 ~ now
    IIF 102 - Director → ME
  • 20
    HAWK NEWCO LIMITED - 2013-07-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-10-14 ~ dissolved
    IIF 118 - Director → ME
  • 21
    HAWK MIDCO LIMITED - 2013-06-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-14 ~ dissolved
    IIF 117 - Director → ME
  • 22
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,642 GBP2023-10-31
    Officer
    2020-04-03 ~ now
    IIF 78 - Director → ME
  • 23
    110 Wigmore Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-08-25 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 24
    HAVEN FINCO LIMITED - 2020-08-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 116 - Director → ME
  • 25
    Office 3, First Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 26
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,887,819 GBP2023-12-31
    Officer
    2019-11-22 ~ now
    IIF 98 - Director → ME
  • 27
    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
    2020-02-07 ~ now
    IIF 101 - Director → ME
  • 28
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    2019-11-22 ~ now
    IIF 93 - Director → ME
  • 29
    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
    2019-11-22 ~ now
    IIF 97 - Director → ME
  • 30
    Measurement Technology Centre The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents)
    Officer
    2023-03-16 ~ now
    IIF 68 - Director → ME
  • 31
    Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-16 ~ now
    IIF 70 - Director → ME
  • 32
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-16 ~ now
    IIF 69 - Director → ME
  • 33
    Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-16 ~ now
    IIF 72 - Director → ME
  • 34
    Mtc The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-16 ~ now
    IIF 73 - Director → ME
  • 35
    Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-16 ~ now
    IIF 71 - Director → ME
  • 36
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,624 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    KI BIDCO LIMITED - 2024-03-21
    110 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    -5,062,887 GBP2024-12-31
    Officer
    2024-03-05 ~ now
    IIF 90 - Director → ME
  • 38
    BOSH FINCO LIMITED - 2024-03-21
    110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,033,310 GBP2024-12-31
    Officer
    2024-03-05 ~ now
    IIF 89 - Director → ME
  • 39
    BOSH INVESTCO LIMITED - 2024-03-21
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 91 - Director → ME
  • 40
    110 Wigmore Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    BOSH TOPCO LIMITED - 2024-03-21
    110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 100 - Director → ME
  • 42
    110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,028 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 36 - Director → ME
  • 43
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    SULLIVAN STREET PARTNERSHIP LLP - 2015-07-25
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 45
    110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-03 ~ now
    IIF 96 - Director → ME
  • 46
    110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,230 GBP2024-08-31
    Officer
    2010-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    110 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-12 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    58 Maybury Road, Barking, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 49
    110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 79 - Director → ME
  • 50
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 109 - Director → ME
  • 51
    110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    2017-03-31 ~ now
    IIF 81 - Director → ME
  • 52
    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
    2025-03-24 ~ now
    IIF 30 - Director → ME
  • 53
    THE WAVE FLUX CAPACITOR LIMITED - 2025-09-09
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-04-23 ~ now
    IIF 95 - Director → ME
  • 54
    WE SURF LIMITED - 2017-09-21
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    2022-05-10 ~ now
    IIF 40 - Director → ME
  • 55
    12 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 45
  • 1
    MUNRO UK BIDCO LIMITED - 2025-07-16
    C/o Sullivan Street Partners Llp, 110 Wigmore St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-27 ~ 2025-12-31
    IIF 60 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-07-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    ACROPOLIS HOLDCO LIMITED - 2025-09-22
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ 2025-12-31
    IIF 75 - Director → ME
  • 3
    ACROPOLIS INVESTCO LIMITED - 2025-09-22
    110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-07-07 ~ 2025-07-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACROPOLIS MIDCO LIMITED - 2025-09-22
    110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-07 ~ 2025-12-31
    IIF 74 - Director → ME
  • 5
    ACROPOLIS UK TRADECO LIMITED - 2025-09-22
    110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-07 ~ 2025-12-31
    IIF 76 - Director → ME
  • 6
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-22 ~ 2024-10-29
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 6 - Has significant influence or control OE
  • 7
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-29 ~ 2024-10-29
    IIF 112 - Director → ME
    Person with significant control
    2018-06-29 ~ 2025-01-16
    IIF 3 - Has significant influence or control OE
  • 8
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2024-10-29
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 28 - Has significant influence or control OE
  • 9
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 7 - Has significant influence or control OE
  • 10
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    2014-10-06 ~ 2020-12-18
    IIF 110 - Director → ME
  • 11
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-06 ~ 2020-12-18
    IIF 111 - Director → ME
    Person with significant control
    2019-04-05 ~ 2020-12-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    2020-03-06 ~ 2020-05-13
    IIF 82 - Director → ME
  • 13
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-11-07 ~ 2024-12-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HAVEN FINCO LIMITED - 2020-08-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Person with significant control
    2020-08-06 ~ 2022-10-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    DUNWILCO (737) LIMITED - 1999-12-08
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2008-06-06 ~ 2009-06-04
    IIF 45 - Director → ME
  • 16
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2008-06-12 ~ 2009-06-04
    IIF 44 - Director → ME
  • 17
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-04-01 ~ 2009-06-04
    IIF 53 - Director → ME
  • 18
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2008-06-12 ~ 2009-06-04
    IIF 43 - Director → ME
  • 19
    SCOTTISH PROVIDENT LIMITED - 2010-05-18
    Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-10-06 ~ 2009-04-22
    IIF 51 - Director → ME
  • 20
    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
    2020-02-07 ~ 2020-03-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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
    2019-11-22 ~ 2020-02-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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
    2023-03-16 ~ 2024-11-12
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    2014-10-31 ~ 2014-12-18
    IIF 108 - Director → ME
    2019-04-04 ~ 2020-12-18
    IIF 106 - Director → ME
  • 24
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2008-07-16 ~ 2009-06-04
    IIF 54 - Director → ME
  • 25
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-09-16 ~ 2025-11-24
    IIF 37 - Director → ME
  • 26
    CEDAR HOUSE 2 LTD - 2005-10-13
    Manor Drive, Peterborough, Manor Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-15 ~ 2009-07-08
    IIF 59 - Director → ME
  • 27
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2013-03-01 ~ 2015-01-12
    IIF 121 - Director → ME
    2018-05-14 ~ 2018-08-28
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 27 - Has significant influence or control OE
  • 28
    BOSH INVESTCO LIMITED - 2024-03-21
    110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-05 ~ 2024-04-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 29
    110 Wigmore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1.30 GBP2024-03-31
    Officer
    2023-03-27 ~ 2025-06-08
    IIF 41 - Director → ME
    Person with significant control
    2023-03-27 ~ 2023-09-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    PGS 2 LIMITED - 2005-10-10
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    2008-04-01 ~ 2009-06-04
    IIF 48 - Director → ME
  • 31
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    2008-10-06 ~ 2009-06-04
    IIF 55 - Director → ME
  • 32
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (10 parents, 44 offsprings)
    Officer
    2008-10-06 ~ 2009-06-04
    IIF 47 - Director → ME
  • 33
    BRITANNIC RETIREMENT SOLUTIONS LIMITED - 2007-06-08
    EVERGREEN RETIREMENT ASSURANCE LIMITED - 2001-01-11
    EVERGREEN FINANCIAL LIMITED - 2000-02-18
    WALNUTSTREAM LIMITED - 1999-02-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2008-10-06 ~ 2009-06-04
    IIF 52 - Director → ME
  • 34
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    GREATKING PLC - 1991-09-24
    Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-10-06 ~ 2009-04-22
    IIF 50 - Director → ME
  • 35
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    2013-07-01 ~ 2017-12-07
    IIF 115 - Director → ME
  • 36
    INSITE SERVICE MANAGEMENT LIMITED - 2009-02-23
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2015-01-12
    IIF 120 - Director → ME
  • 37
    LONDON LIFE LIMITED - 2024-08-27
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    2008-07-16 ~ 2009-06-04
    IIF 49 - Director → ME
  • 38
    110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ 2020-01-22
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 39
    20 Bentinck Street, London
    Active Corporate (22 parents, 34 offsprings)
    Officer
    2006-04-06 ~ 2009-12-31
    IIF 58 - LLP Member → ME
  • 40
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-21 ~ 2024-10-29
    IIF 114 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-02-16
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    110 Wigmore Street, London, England, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-07-13 ~ 2025-11-24
    IIF 35 - Director → ME
  • 42
    110 Wigmore Street, London, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-09 ~ 2025-11-24
    IIF 32 - Director → ME
  • 43
    110 Wigmore Street, London, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-08 ~ 2025-11-24
    IIF 33 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-09-16
    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
  • 44
    110 Wigmore Street, London, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-12 ~ 2025-11-24
    IIF 34 - Director → ME
  • 45
    PANACEA SUBCO LIMITED - 2024-09-11
    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
    2024-05-30 ~ 2024-09-06
    IIF 113 - 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.