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

Tamberlin, Layton Gwyn

    Related profiles found in government register
  • Tamberlin, Layton Gwyn
    English company director born in August 1976

    Resident in England

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

    Resident in England

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

      IIF 4
  • 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 5
  • Tamberlin, Layton Gwyn
    English private equity 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 15 IIF 16
  • Tamberlin, Layton Gwyn
    British director born in August 1976

    Resident in England

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

      IIF 17 IIF 18
  • Tamberlin, Layton Gwyn
    British investment management born in August 1976

    Resident in England

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

    Resident in England

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

      IIF 24
  • 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 25 IIF 26
    • icon of address 8, Lancaster Stables, London, NW3 4PH

      IIF 27
  • Tamberlin, Layton
    British investment manager born in August 1976

    Resident in England

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

      IIF 28
  • Tamberlin, Layton Gwyn
    British partner born in June 1976

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

      IIF 29
  • 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 30
    • icon of address 64, New Cavendish Street, London, W19 8TB

      IIF 31
  • 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 32
  • 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 33
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 34
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 35 IIF 36 IIF 37
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 38 IIF 39
  • Tamberlin, Layton Gwyn
    British investment management born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 60
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 61
  • Tamberlin, Layton Gwyn
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Measurement Technology Centre, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 62 IIF 63
    • icon of address Mtc Billingham, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 64 IIF 65 IIF 66
    • icon of address Mtc, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 67
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, Great Britain

      IIF 68
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 69 IIF 70
    • icon of address 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 76 IIF 77
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 78
  • 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 79 IIF 80
  • Tamberlin, Layton Gwyn
    British partner born in August 1976

    Resident in United Kingdom

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

      IIF 81
  • 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 82
    • icon of address Office 3, Wellesley House, 98-102 Cranbrook. Road, Ilford, IG1 4NH, England

      IIF 83
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 84
  • Tamberlin, Layton
    British investment manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tamberlin, Layton
    British investor 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 89
  • Tamberlin, Layton
    British managing partner 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 90
  • 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 91
  • 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 92 IIF 93
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 94 IIF 95
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 96 IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 102 IIF 103
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 107
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 108
    • icon of address C/o Sullivan Street Partners Limited, 26 Seymore Street, London, W1H 7JA, United Kingdom

      IIF 109
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 110
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

      IIF 111
  • Layton Gwyn Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – 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 74 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 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 73 - 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 71 - 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 86 - 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 87 - 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 85 - 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 88 - Director → ME
  • 10
    icon of address 26 Seymour Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 30 - 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 5 - Director → ME
  • 12
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    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 41 - 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 43 - 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 57 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – 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 18 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 95 - 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 42 - 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 45 - 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 56 - 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 77 - 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 76 - 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 81 - 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - 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 75 - 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 83 - 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 52 - 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 55 - 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 49 - 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 51 - 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 62 - 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 64 - 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 63 - 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 66 - 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 67 - 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 65 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – 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 23 - 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 47 - 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 46 - Director → ME
  • 41
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 48 - 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 54 - 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 15 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – 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 31 - LLP Designated Member → ME
  • 46
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 50 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - 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 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - 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 82 - 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 69 - 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 37 - 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 70 - 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 28 - Director → ME
  • 54
    THE WAVE FLUX CAPACITOR LIMITED - 2025-09-09
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 61 - Director → ME
  • 55
    WE SURF LIMITED - 2017-09-21
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 24 - 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 21 - 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 22 - 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 19 - 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 20 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 96 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2025-01-16
    IIF 93 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 111 - 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 97 - 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 38 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-12-18
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    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 60 - 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 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - 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 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more 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 3 - Director → ME
  • 11
    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
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 2 - Director → ME
  • 12
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    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 12 - Director → ME
  • 13
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 1 - 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 10 - 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 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - 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 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – 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 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    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 36 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-12-18
    IIF 33 - 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 13 - 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 29 - 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 80 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-08-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 110 - Has significant influence or control OE
  • 22
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-04-11
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-09-26
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors 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 7 - 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 14 - 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 (11 parents, 44 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 6 - Director → ME
  • 27
    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
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 11 - Director → ME
  • 28
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    GREATKING PLC - 1991-09-24
    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 9 - 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 68 - 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 79 - Director → ME
  • 31
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    LONDON LIFE LIMITED - 2024-08-27
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-06-04
    IIF 8 - 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 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 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 27 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-16
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – 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 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – 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 58 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.