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

Mr Charles Kaye

    Related profiles found in government register
  • Mr Charles Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 1
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, 10017, United States

      IIF 2
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, Ny 10017, United States

      IIF 3
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, New York 10017, United States

      IIF 4
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny 10017, United States

      IIF 5
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny, Usa

      IIF 6
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York 10017, New York, United States

      IIF 7 IIF 8
  • Mr Charles R Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450, Lexington Ave, New York, 10017, Usa

      IIF 9
    • icon of address 450, Lexington Avenue, New York, 10017, United States

      IIF 10
    • icon of address 450, Lexington Avenue, New York, New York, 10017, United States

      IIF 11 IIF 12
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, New York, 10017, United States

      IIF 13 IIF 14
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, Ny, 10017, United States

      IIF 15
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, Ny, 10017, Usa

      IIF 16
    • icon of address Warburg Pincus Llc, 450, Lexington Avenue, New York, Ny, 10017, United States

      IIF 17
  • Charles Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, Ny, 10017, United States

      IIF 18
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, Ny 10017, New York, United States

      IIF 19
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny 10017, United States

      IIF 20
  • Mr Charles R. Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny 10017, United States

      IIF 21
  • Charles R. Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, New York, 10017, United States

      IIF 22
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, Ny 10017, United States

      IIF 23
  • Mr Charles Robert Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450, Lexington Ave., New York, New York, 10017, United States

      IIF 24
    • icon of address 450 Lexington Avenue, New York, NY 10017, United States

      IIF 25
    • icon of address C/o Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, United States

      IIF 26
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, NY10017, United States

      IIF 27
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, NY10017, Usa

      IIF 28
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, Usa

      IIF 29
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY10017, United States

      IIF 30 IIF 31
    • icon of address C/o Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny 10017, United States

      IIF 32
  • Mr Charles Robert Kaye
    American, born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 101, West 67th Street, New York, NY 10023, United States

      IIF 33
    • icon of address 450, Lexington Avenue, New York, New York, 10017, United States

      IIF 34 IIF 35
    • icon of address C/o Warburg Pincus Llc, 450 Lexington Avenue, New York, 10017, United States

      IIF 36 IIF 37
    • icon of address C/o Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, United States

      IIF 38 IIF 39
    • icon of address Wanburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, Usa

      IIF 40
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, NY 10017, Usa

      IIF 41
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, NY 10017, United States

      IIF 42 IIF 43
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, NY 10017, Usa

      IIF 44
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, New York, NY 10017, United States

      IIF 45
    • icon of address Warburg Pincus Llc 450, Lexington Avenue, New York, 10017, United States

      IIF 46
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, United States

      IIF 47 IIF 48 IIF 49
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, Usa

      IIF 50
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10023, Usa

      IIF 51
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 52
  • Mr. Charles Robert Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Ave, New York, 10023, United States

      IIF 53
  • Charles Robert Kaye
    American born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450, Lexington Avenue, New York, New York, 10017, United States

      IIF 54 IIF 55
  • Kaye, Charles Robert
    American, chief executive officer born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450, Lexington Avenue, Floor 33, New York, 10017, United States

      IIF 56
  • Mr Charles Kaye
    American born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Empire House, 2nd Floor, 175 Piccadilly, London, W1J 9EN, United Kingdom

      IIF 57
  • Mr Charles Kaye
    American born in March 1964

    Resident in New York, Usa

    Registered addresses and corresponding companies
    • icon of address 450 Lexington Ave, Warburg Pincus Llc, New York, Ny 10017, United States

      IIF 58
  • Mr Charles Kaye
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr Charles Kaye
    Usa born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, Ny10017, Usa

      IIF 60
  • Charles Robert Kaye
    American born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus Llc, 450 Lexington Avenue, New York, NY 10017, Usa

      IIF 61
  • Mr Charles Martyn Kaye
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Thicketford Road, Bolton, BL2 2NA, England

      IIF 62
    • icon of address 20 - 22, Wenlock Road, London, N1 7TA, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address Union Mill, Bacup Road, Rossendale, Lancashire, BB4 7JN, United Kingdom

      IIF 65
  • Kaye, Charles Robert
    American private equity born in March 1964

    Registered addresses and corresponding companies
    • icon of address 32nd Floor 450, Lexington Avenue, New York, Ny 10017, United States

      IIF 66
  • Kaye, Charles Martyn
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7TA, England

      IIF 67
  • Kaye, Charles Martyn
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Thicketford Road, Bolton, BL2 2NA, England

      IIF 68
    • icon of address Union Mill, Bacup Road, Rossendale, Lancashire, BB4 7JN, United Kingdom

      IIF 69
  • Kaye, Charles Martyn
    British electronic engineer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Kaye, Charles
    British website designer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Charles, Kaye
    British business development director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Hucknall, Nottingham, NG15 7UD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Empire House, 2nd Floor, 175 Piccadilly, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    798,063 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Empire House 2nd Floor, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 4
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    icon of address Champaign Escorts Ltd, 15 Stanhope Drive Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    COMMTOUCH UK LTD - 2014-01-06
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-24 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Almack House, 28 King Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    152,156 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 4385, 14549245 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Union Mill, Bacup Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address 5-7 Carlton Gardens, St James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,024 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    534,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    IBA S & I LIMITED - 2004-06-15
    GRIFFITH MICRO SCIENCE LTD. - 2000-12-22
    GRIFFITH M.S. LIMITED - 1992-05-18
    icon of address Cotes Park Industrial Estate, Somercotes, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,712,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 21
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 22
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,104,896 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    AA LIMITED - 2014-06-19
    AA TOP CO LIMITED - 2006-12-22
    FIZZBAY LIMITED - 2004-06-25
    AA PLC - 2021-03-17
    BETA TOP CO LIMITED - 2004-10-05
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-09-02
    IIF 39 - Has significant influence or control OE
  • 2
    icon of address 20 Fenchurch Street, 31st Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 43 - Has significant influence or control OE
  • 3
    CANARY TOPCO LIMITED - 2019-04-11
    ACCELYA TOPCO LIMITED - 2023-03-02
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 4
    ASPECT FINANCIAL MANAGEMENT LIMITED - 2002-10-07
    ZERO OCTA UK LIMITED - 2019-04-11
    ZERO OCTA LIMITED - 2003-02-13
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-12-24
    IIF 5 - Has significant influence or control OE
  • 5
    BONDGREENE LIMITED - 2007-05-22
    ADP CLEARING UK LIMITED - 2007-11-19
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-04-23
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-11-18
    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
  • 7
    icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2020-12-23
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address 3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2020-12-23
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address C/o Total Safety Services Limited Unit 12, Nexus Capitol Court, Dodworth, Barnsley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 50 - Has significant influence or control OE
  • 11
    icon of address 3 More London Riverside, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    574,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-03-22
    IIF 38 - Has significant influence or control OE
  • 12
    icon of address 13 Stanhope Drive, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2020-12-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-12-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address Almack House 28 King Street, St James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 USD2019-03-31
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-07-09
    IIF 54 - Has significant influence or control OE
  • 14
    icon of address 43 Church Lane, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-06-13
    IIF 72 - Director → ME
  • 15
    GHOSTERY LIMITED - 2017-03-03
    EVIDON LIMITED - 2014-04-14
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 41 - Has significant influence or control OE
  • 16
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,876 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 20 - Has significant influence or control OE
  • 17
    COMPUTERWAY BUSINESS SOLUTIONS LIMITED - 2019-01-29
    icon of address The Mending Rooms Park Valley, Meltham Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    692,543 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-05-21 ~ 2024-09-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    ALIGN MIDCO LIMITED - 2021-11-17
    icon of address Midpoint, Alencon Link, Basingstoke, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2023-08-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    EXCEPTION MIDCO 1 LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-09-02
    IIF 36 - Has significant influence or control OE
  • 20
    M&R 831 LIMITED - 2001-10-04
    icon of address 8 Woodshots Meadow, Croxley Park, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-03-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SOURCE UK SERVICES LIMITED - 2018-03-23
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-06-29
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    STEPHEN MCGILL & PARTNERS LTD - 2019-05-25
    MCGILL & PARTNERS LTD - 2019-10-02
    icon of address 13th Floor, 40 Leadenhall Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2024-09-01
    IIF 24 - Has significant influence or control OE
  • 25
    icon of address 33 Great George Street, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ 2019-11-28
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-11-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REORG RESEARCH LIMITED - 2024-10-29
    icon of address 5th Floor 20 St Andrew Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-09-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    33,209,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-06 ~ 2024-09-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 28
    PURIDEC (UK) LIMITED - 1996-12-01
    MENTESSI LIMITED - 1995-06-22
    icon of address 179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-05-01
    IIF 47 - Has significant influence or control OE
  • 29
    TERCEL OILFIELD PRODUCTS UK LIMITED - 2018-07-30
    CALEDUS LIMITED - 2012-03-21
    LAINGWATCH LIMITED - 2003-02-10
    CALLIDUS TECHNOLOGY SERVICES LIMITED - 2003-02-19
    icon of address Innovex Technology Center Badentoy Road, Badentoy Industrial Estate, Portlethen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 10 - Has significant influence or control OE
  • 30
    ABBEY NATIONAL PENSION FUNDS TRUSTEE COMPANY LIMITED - 2006-09-21
    ABBEY NATIONAL PENSION FUNDS TRUSTEE COMPANY - 1987-02-16
    SAM UK HOLDINGS LIMITED - 2006-09-29
    icon of address 2 Triton Square, Regents Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 51 - Has significant influence or control OE
  • 31
    ABBEY NATIONAL ASSET MANAGERS LIMITED - 2007-10-31
    SCOTTISH MUTUAL PORTFOLIO MANAGERS LIMITED - 2000-03-01
    icon of address 287 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 44 - Has significant influence or control OE
  • 32
    EASYCHARM LIMITED - 1991-03-11
    icon of address C/o Craig Smith Total Safety Services Limited, Unit A Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 33
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-24 ~ 2020-03-02
    IIF 2 - Has significant influence or control OE
  • 34
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 35
    icon of address C/o Total Safety Services Limited Unit 12, Nexus Capitol Court, Dodworth, Barnsley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 40 - Has significant influence or control OE
  • 36
    icon of address 7th Floor 129 Wilton Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-03-11
    IIF 30 - Has significant influence or control OE
  • 37
    icon of address 7th Floor 129 Wilton Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-03 ~ 2024-03-11
    IIF 48 - Has significant influence or control OE
  • 38
    TRIDENT ENERGY MANAGEMENT SERVICES LTD. - 2016-08-01
    icon of address 7th Floor 129 Wilton Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-15
    IIF 45 - Has significant influence or control OE
  • 39
    icon of address 7th Floor 129 Wilton Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-03-11
    IIF 31 - Has significant influence or control OE
  • 40
    icon of address The Gate House Buckingham Green Second Floor, 63 Buckingham Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 60 - Has significant influence or control OE
  • 41
    GMS HOLDCO LIMITED - 2025-06-30
    CHOICE HOLDCO LIMITED - 2024-11-26
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-09-02
    IIF 26 - Has significant influence or control OE
  • 42
    icon of address 450 Lexington Avenue, Floor 32, New York, New York 10017, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2022-12-24
    IIF 66 - Director → ME
  • 43
    icon of address 450 Lexington Avenue, Floor 33, New York, United States
    Registered Corporate (1 parent)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-02-02 ~ 2024-09-02
    IIF 56 - Managing Officer → ME
  • 44
    icon of address Reiss Building, 12 Picton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    VICTORIANPOINT LIMITED - 2008-07-02
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.