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. Richard John Martin

    Related profiles found in government register
  • Mr. Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 1
  • Mr Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sequent (schweiz) Ag, Seefeldstrasse 279a, 8008 Zurich, Switzerland

      IIF 77 IIF 78
    • 1, King William Street, London, EC4N 7AF, England

      IIF 79 IIF 80
    • 1, King William Street, London, EC4N 7AR, England

      IIF 81 IIF 82
  • Mr Richard John Martin
    English born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 83
  • Mr Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 84
  • Richard John Martin
    British born in December 1957

    Registered addresses and corresponding companies
    • C/o Rts Geneva Sa, 3 Rue Du Commerce, Geneva, 1204, Switzerland

      IIF 85 IIF 86 IIF 87
    • C/o Sequent (geneva) Sa, Rue Du Stand 60-62, Geneva, 1204, Switzerland

      IIF 89 IIF 90
    • Sequent (geneva) Sa, 60-62 Rue Du Stand, Geneva, 1204, Switzerland

      IIF 91 IIF 92 IIF 93
    • Sequent (geneva) Sa, 60-62 Rue Du Stand, Rue Du Stand, Geneva, 1204, Switzerland

      IIF 95
    • Sequent (geneva) Sa, 60-62, Rue Du Stand, Geneva, 1204, Switzerland

      IIF 96 IIF 97 IIF 98
    • Sequent (north America) Llc, 201 West Liberty Street, Suite 100, Reno, Nevada, 89501, United States

      IIF 99
  • Mr Richard John Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 133
    • Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 134
    • Sequent (guernsey) Limited, St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey, GY1 6AX, Guernsey

      IIF 135
  • Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 136
  • Mr Richard John Martin
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 137
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 King William Street, 1 King William Street, London, EC4N 6AF, England

      IIF 138
    • 1 King William Street, 1 King William Street, London, EC4N 7AF, England

      IIF 139
    • 1 King William Street, 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 140
    • 1 King William Street, King William Street, London, EC4N 7AF, England

      IIF 141
    • D32 Albion Riverside Bilding, Hester Road, London, SW11 4AW, England

      IIF 142
  • Mr Richard Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 143
    • 1, King William Street, London, EC4N 7AR, England

      IIF 144 IIF 145
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 146 IIF 147
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 148
  • Richard John Martin
    Australian,british born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 155
    • Po Box 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 156 IIF 157
  • Martin, Richard John
    Australian born in December 1957

    Registered addresses and corresponding companies
    • 18 Chatfield Ave, Balwyn, Vic 3103, Australia

      IIF 158
  • Martin, Richard John
    Australian banker born in December 1957

    Registered addresses and corresponding companies
  • Martin, Richard John
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 161
  • Martin, Richard John
    British chief executive officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St. Swithin's Lane, London, EC4P 4DU

      IIF 162
  • Martin, Richard John
    British chief operaring officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 163
  • Martin, Richard John
    British chief operating officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 164
  • Martin, Richard John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 King William Street, London, EC4N 7AR, United Kingdom

      IIF 165
  • Richard John Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 166
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 167
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1king William St, King William Street, London, EC4N 7AF, England

      IIF 168
child relation
Offspring entities and appointments
Active 151
  • 1
    ABATAN SHIPPING (UK) LIMITED
    05170363
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 2
    AELTON LIMITED
    OE021352 BR027887, FC042768
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 95 - Ownership of shares - More than 25%OE
  • 3
    ALUMA MARINE (UK) LTD
    - now 15316442
    VENTURES SHIP MANAGER (UK) LIMITED
    - 2024-08-23 15316442
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-11-29 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    AMBAR S.P.
    - now SG000422
    AMBAR SP
    - 2022-08-23 SG000422
    C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 104 - Right to appoint or remove personsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 5
    ANGELUS TOPCO LIMITED
    - now 15565218
    HAMSARD 3759 LIMITED
    - 2024-06-13 15565218 02858212, 03056668, 03220676... (more)
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2024-06-13 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    ANNVEST LIMITED
    14575638
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,522,381 GBP2024-12-31
    Person with significant control
    2023-01-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 7
    ANNVIEW LIMITED
    16397594
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-22 ~ now
    IIF 65 - Has significant influence or controlOE
  • 8
    ANSOH MARINE (UK) LTD
    15802393
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    ASGARD MANAGEMENT PLC
    - now 02485519
    CLEAR ADVANTAGE PLC - 1991-02-05
    D32 Albion Riverside Bilding, Hester Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    190,823 GBP2024-09-30
    Person with significant control
    2019-10-01 ~ now
    IIF 142 - Has significant influence or control over the trustees of a trustOE
  • 10
    BEERVIEW LIMITED
    14582976
    26 St. James's Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,183,872 GBP2024-12-31
    Person with significant control
    2023-01-10 ~ now
    IIF 74 - Has significant influence or controlOE
  • 11
    BLAID SHIPPING (UK) LTD
    - now 14340514
    PROST MARINE (UK) LIMITED
    - 2024-06-05 14340514
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-06 ~ now
    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
  • 12
    BLAISE MARINE (UK) LTD
    15788982
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    BNF (OPPS) LIMITED
    15957273
    26 St. James's Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    BNF EMERALDS LIMITED
    16329559
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-20 ~ now
    IIF 73 - Has significant influence or controlOE
  • 15
    BNF GEMS REAL ESTATE LIMITED
    16879322
    25 Hanover Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-11-28 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    BNF HOSPITALITY LIMITED
    - now 15251451
    BNFNB LIMITED
    - 2024-08-06 15251451
    26 St. James's Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,662 GBP2024-08-31
    Person with significant control
    2023-11-01 ~ now
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    BNF HOSPITALITY TOO LIMITED
    16118399
    26 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-12-04 ~ now
    IIF 137 - Has significant influence or controlOE
  • 18
    BNF IBERIA LIMITED
    16497493
    26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-06-05 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    BOURNVIEW LIMITED
    15742898
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2024-12-31
    Person with significant control
    2024-05-26 ~ now
    IIF 66 - Has significant influence or controlOE
  • 20
    BREEZA SEA CARRIERS SHIPPING (UK) LIMITED
    05441957
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 21
    BRUNETELAND UK LIMITED
    16567959
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-07-08 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 22
    BUCKVIEW LIMITED
    OE013548 BR027685, FC042566, 09158220
    Po Box 472 St Julians Court, St Julians Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 90 - Ownership of shares - More than 25%OE
  • 23
    CLIPVIEW LIMITED
    OE021194 BR027886, FC042767
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 94 - Ownership of shares - More than 25%OE
  • 24
    COCHE CARRIER (UK) LIMITED
    13753109
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    COLGOLD LIMITED
    OE021190 BR027775, FC042656
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 93 - Ownership of shares - More than 25%OE
  • 26
    COURVEST LIMITED
    16190915
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-17 ~ now
    IIF 117 - Has significant influence or controlOE
  • 27
    CRENTECH BETA LIMITED
    13485957
    26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-06-30 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 28
    CRENTECH EPSILON LIMITED
    15827772
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 120 - Has significant influence or controlOE
  • 29
    CRENTECH GAMMA LIMITED
    13923372
    26 St. James's Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-02-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 30
    CRENTECH ZETA LIMITED
    16546912
    26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-06-27 ~ now
    IIF 75 - Has significant influence or controlOE
  • 31
    CRESTA PROPERTIES (SW) LIMITED
    - now 05491230
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    FIELDSEC 325 LIMITED - 2005-07-22 05885732, 05885734, 05899834... (more)
    1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Person with significant control
    2021-02-11 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 32
    DANESTEAD SHIPPING (UK) LIMITED
    04976062
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 33
    DATATONIC HOLDINGS LTD
    12118661
    One Level 45 One Canada Square, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Person with significant control
    2023-03-16 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DELTA ESTATES HOLDINGS LIMITED
    06620865
    1 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,775 GBP2023-12-31
    Person with significant control
    2019-03-01 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 35
    DORHOUT MEES LIMITED
    - now 06238743
    DORHOUTH MEES LIMITED
    - 2007-05-18 06238743
    Yeomans Farm Three Oaks Lane, Wadhurst, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2007-05-08 ~ now
    IIF 158 - Director → ME
  • 36
    DRAWVIEW LIMITED
    15317589
    26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,983 GBP2024-12-31
    Person with significant control
    2023-11-29 ~ now
    IIF 54 - Has significant influence or controlOE
  • 37
    DRUMCASH LIMITED
    02910911
    2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-02-12 ~ now
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 38
    EASTERN PACIFIC SHIPPING (UK) LIMITED
    08590105
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 39
    EATVIEW LIMITED
    15508192
    26 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,232 GBP2024-12-31
    Person with significant control
    2024-02-20 ~ now
    IIF 59 - Has significant influence or controlOE
  • 40
    EAZIN MARINE (UK) LTD
    15791919
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 41
    EGUME MARINE (UK) LTD
    15914649
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    EKAM MARINE (UK) LTD
    15801232
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 43
    EPS CHARTERING (UK) LIMITED
    09948670
    7 Clarges Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 44
    ERL PROPERTY LIMITED
    15275182
    26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,036 GBP2024-12-31
    Person with significant control
    2023-11-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 45
    FAIRGATE GROUP LIMITED
    - now 02314160
    FAIRGATE HOLDINGS LIMITED - 1989-01-17
    22-24 Ely Place, London
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    4,007,477 GBP2024-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 46
    FALLVIEW LIMITED
    14588321
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,052 GBP2024-12-31
    Person with significant control
    2023-01-12 ~ now
    IIF 69 - Has significant influence or controlOE
  • 47
    FANGPIN SHIPPING (UK) LTD
    15750191
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    FARRVIEW LIMITED
    OE012007 BR027776, FC042657
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 49
    FLAKSY SHIPPING (UK) LTD
    15749851
    Colette House 2nd Floor, 52 - 55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 50
    FLAXITY SHIPPING (UK) LTD
    - now 14338138
    DEBOX MARINE (UK) LIMITED
    - 2024-05-30 14338138
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 51
    FRITHVIEW LIMITED
    16514418
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 52
    FUDMET MARINE (UK) LTD
    15789081
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 53
    GAGESTYLE LIMITED
    02019724
    76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    2021-01-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    GEMAL MARINE (UK) LTD
    15914654
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 55
    GOLDVIEW LIMITED
    OE001247 BR027668, FC042549
    P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 85 - Ownership of shares - More than 25%OE
  • 56
    GUERNSEY GLOBAL TRUST LIMITED
    OE009087
    Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent, 15 offsprings)
    Beneficial owner
    2021-01-12 ~ now
    IIF 151 - Ownership of shares - More than 25%OE
    IIF 151 - Ownership of voting rights - More than 25%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
  • 57
    GUILFORD LIMITED
    - now SC219893
    LOTHIAN FIFTY (822) LIMITED - 2001-12-17 04298306, 04512364, 04513207... (more)
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 58
    HADAYUKI LIMITED
    16758451
    25 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-02 ~ now
    IIF 68 - Has significant influence or controlOE
  • 59
    HANOVER SQUARE HOSPITALITY GROUP LIMITED
    14030861
    26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,058,289 GBP2024-08-31
    Person with significant control
    2022-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 60
    HENLEY RIVERSIDE LIMITED
    - now 07673846
    PARK PLACE CONCIERGE LIMITED - 2012-11-14
    Gloucester House, 72 London Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    302,075 GBP2022-06-30
    Person with significant control
    2020-12-31 ~ now
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 61
    HISON MARINE (UK) LTD
    15802415 15802430, 15802431
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 62
    IBTRO SHIPPING (UK) LIMITED
    14418141
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-13 ~ now
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 63
    INOAH MARINE (UK) LTD
    15862639
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 64
    ISOHA MARINE (UK) LTD
    15862644
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 65
    JAMRIS MARITIME (UK) LIMITED
    06570050
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 66
    JAMYK MARINE (UK) LTD
    15791924
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 67
    JENABLE SHIPPING (UK) LTD
    - now 14486858
    ZALCAR MARINE (UK) LIMITED
    - 2023-12-20 14486858
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 68
    JUNIPER LP
    SL029903
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove personsOE
  • 69
    KIWI POWER ES B LIMITED
    10758327
    35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -761,431 GBP2024-12-31
    Person with significant control
    2021-01-31 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    KUZ MARINE (UK) LTD
    15801206
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 71
    LA JOLLA SP
    - now SG000070
    LA JOLLA S.P.
    - 2022-08-23 SG000070
    C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove personsOE
  • 72
    LACNOX SHIPPING (UK) LIMITED
    14418161
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 73
    LAMBVIEW LIMITED
    15830261
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,702 GBP2024-12-31
    Person with significant control
    2024-07-10 ~ now
    IIF 72 - Has significant influence or controlOE
  • 74
    LARBIK SHIPPING (UK) LTD
    - now 14486857
    BELLCAR MARINE (UK) LIMITED
    - 2023-12-20 14486857
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 75
    LASE MARINE (UK) LTD
    15789161
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 76
    LATINA MARITIME (UK) LIMITED
    05009066
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 77
    LEDALE SECURITIES LIMITED
    - now 03068854
    MISLEX (98) LIMITED - 1995-08-04 02618842, 02620694, 02677902... (more)
    Catherine House, 76,gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Person with significant control
    2021-05-27 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    LENTA SHIPPING (UK) LTD
    - now 14337919
    REBOX MARINE (UK) LIMITED
    - 2024-05-30 14337919
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 79
    LION MATCH HOLDINGS LIMITED
    - now 02441670
    WILKINSON SWORD UK HOLDINGS LIMITED - 1990-11-26
    DESKGRANGE LIMITED - 1990-02-14
    22-24 Ely Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,769 GBP2024-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 80
    LOCUMTAP LTD
    10359095
    Canvas Building, 35 Luke Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,281,025 GBP2021-12-31
    Person with significant control
    2022-08-01 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 81
    MACIN CARRIER (UK) LIMITED
    13752970
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 82
    MAFORT SHIPPING (UK) LTD
    15749888
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 83
    MAKATEL SHIPPING (UK) LIMITED
    14412226
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-11 ~ now
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 84
    MAKEDIRECT LIMITED
    03842120
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    940,908 GBP2024-09-30
    Person with significant control
    2021-01-15 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 85
    MALLVIEW LIMITED
    - now OE001060
    MALLVIEW LIMITED
    - 2025-10-13 OE001060
    P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 86 - Ownership of shares - More than 25%OE
  • 86
    MARYLEBONE PROPERTY COMPANY LIMITED
    - now 01909551 01077825
    EDENFACT LIMITED - 1989-06-28
    76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 87
    MARYVIEW LIMITED
    OE031736 BR027667, FC042548
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
  • 88
    MERMAN SHIPPING (UK) LIMITED
    05441982
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 89
    METDIST ENTERPRISES LIMITED
    08050411
    25-27 Lorne Close, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 90
    METDIST LIMITED
    00973341
    One, Fleet Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 91
    METMINCO LIMITED
    - now 00878452
    MINMETCO LIMITED - 2019-06-06
    One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 92
    MEYLACE UNIVERSAL LIMITED
    OE028098
    Pasea Estate, P.o. Box 958, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2007-05-25 ~ now
    IIF 149 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 149 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 149 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 149 - Has significant influence over a trust which has control of the entityOE
  • 93
    MIDWINTER CAPITAL LIMITED
    11574427
    1 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    2024-11-04 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 94
    MTHD PROJECT LIMITED
    12710392
    26 St. James's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604,935 GBP2024-12-31
    Person with significant control
    2021-09-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 95
    NANATCHOCK LIMITED
    15425171
    26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,586 GBP2024-12-31
    Person with significant control
    2024-01-18 ~ now
    IIF 55 - Has significant influence or controlOE
  • 96
    NARAS MARINE (UK) LTD
    15862647
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 97
    NEEDVIEW LIMITED
    15356307
    26 St. James's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    281,928 GBP2024-12-31
    Person with significant control
    2023-12-16 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 98
    NORSTON INVESTMENTS LIMITED
    - now 02735040
    FERRITE LIMITED - 1992-08-17
    Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Person with significant control
    2021-02-15 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 99
    NORSTON LIMITED
    02143709
    76 Gloucester Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 100
    NOTTVIEW LIMITED
    14301904
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,648 GBP2024-12-31
    Person with significant control
    2022-08-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 101
    ODESSOS SHIPPING (UK) LIMITED
    - now 04814718
    NORT MARITIME (UK) LIMITED - 2006-08-31
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 102
    ONIS MARINE (UK) LTD
    15802430 15802415, 15802431
    Collette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 103
    ORRAN MARINE (UK) LTD
    15862653
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 104
    PENSATE SHIPPING (UK) LTD
    - now 14486707
    BATTBUKE SHIPPING (UK) LIMITED
    - 2023-12-20 14486707 BR026184
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 105
    PLINKON SHIPPING (UK) LTD
    15749889
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 106
    PML PROPERTY LIMITED
    OE021156
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
  • 107
    POLLVIEW LIMITED
    OE021165 BR027665, FC042546
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, United Kingdom
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
  • 108
    PONSIV SHIPPING (UK) LTD
    - now 14333456
    UNBOX MARINE (UK) LIMITED
    - 2024-05-30 14333456
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-02 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 109
    PREDICH SHIPPING (UK) LTD
    15750196
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 110
    PW MEY UK LIMITED
    11155144
    Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    2021-10-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 111
    PW PEPPER UK LIMITED
    16251019
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 112
    PW TOULOUSE UK LIMITED
    16251042
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 113
    QUANTUM PACIFIC CORPORATION UK LIMITED
    08322810
    7 Clarges Street, 5th Floor, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-01-31 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 114
    QUANTUM POWER SERVICES LIMITED
    07834925
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,500 GBP2017-12-31
    Person with significant control
    2021-01-31 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 115
    REGAM MARINE (UK) LTD
    15914660
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 116
    ROSHIN MARINE (UK) LTD
    15802431 15802415, 15802430
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 117
    RURAG MARINE (UK) LTD
    15977081
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 118
    SEALAND (GENERAL EXPORTERS) LIMITED
    01743743
    22-24 Ely Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    -654,940 GBP2024-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 119
    SEQUENT (BERMUDA) LIMITED
    OE028100
    Thistle House, 4 Burnaby Street, Hamilton, Bermuda
    Removed Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Ownership of voting rights - More than 25%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares - More than 25%OE
  • 120
    SEQUENT (GUERNSEY) LIMITED
    OE009484
    Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent, 34 offsprings)
    Beneficial owner
    2021-01-12 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares - More than 25%OE
    IIF 153 - Ownership of voting rights - More than 25%OE
    IIF 153 - Has significant influence or controlOE
  • 121
    SEQUENT (SCHWEIZ) AG
    OE009483
    279a Seefeldstrasse, Zurich, Switzerland
    Registered Corporate (1 parent, 50 offsprings)
    Beneficial owner
    2021-01-12 ~ now
    IIF 152 - Ownership of shares - More than 25%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25%OE
    IIF 152 - Has significant influence or controlOE
  • 122
    SEQUENT (U.K.) LIMITED
    - now 00865402
    ROTHSCHILD TRUST CORPORATION LIMITED - 2019-03-01
    ROTHSCHILD TRUST COMPANY LIMITED - 1988-05-20
    1 King William Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    408,975 GBP2024-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 123
    SEQUENT SERVICES LIMITED
    OE027782
    Po Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 154 - Has significant influence or controlOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25%OE
    IIF 154 - Ownership of shares - More than 25%OE
  • 124
    SILBURY N.V.
    OE028992
    C/o Iq Eq, Kaya W.f.g. (jombi) Mensing 36, Curacao, Curacao
    Registered Corporate (2 parents)
    Beneficial owner
    2024-07-31 ~ now
    IIF 99 - Ownership of voting rights - More than 25%OE
    IIF 99 - Ownership of shares - More than 25%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 125
    SILLON MARINE (UK) LTD
    15788980
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 126
    SIRON MARINE (UK) LTD
    15869846
    Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-01 ~ now
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 127
    SLIPVIEW LIMITED
    OE021307 BR027780, FC042661
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 98 - Ownership of shares - More than 25%OE
  • 128
    SOKSET SHIPPING (UK) LIMITED
    14410642
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-11 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 129
    SQUAREVIEW LIMITED
    OE021695
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 96 - Ownership of shares - More than 25%OE
  • 130
    STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED
    08255687
    Suite 2, West Hill House, West Hill, Epsom, Surrey
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    53,299,839 GBP2024-05-31
    Person with significant control
    2021-01-13 ~ now
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 131
    STREEZE MARINE (UK) LTD
    15789007
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 132
    TANKERS BRAZIL LIMITED
    - now 09358717
    QP BRAZIL LIMITED - 2015-04-13
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 133
    TARANIS OPERATIONS LIMITED
    - now 15420852
    TARANIS INVESTMENT LIMITED - 2025-05-08
    8 Hanover Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2026-01-01 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 134
    TEMPLEVIEW LIMITED
    - now OE031280
    TEMPLEVIEW LIMITED
    - 2025-11-03 OE031280
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
  • 135
    THE UK LOOSE LEAF TEA COMPANY LTD
    - now 10761549
    THE UK LOOSE TEA LEAF COMPANY LTD - 2017-05-19
    St Davids House, 48 Free Street, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    217,016 GBP2024-05-31
    Person with significant control
    2025-03-10 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 136
    TIVDEV SHIPPING (UK) LIMITED
    14413754
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 137
    TORIVIEW LIMITED
    OE021361 BR027660, FC042541
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
  • 138
    TROXTIN SHIPPING (UK) LTD
    15749886
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 139
    TRUMBULL PARTNERSHIP
    SL005732
    Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove personsOE
  • 140
    UBEL MARINE (UK) LTD
    15788995
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 141
    ULURA MARINE (UK) LTD
    15977086
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 142
    VINEDEE SHIPPING (UK) LTD
    - now 14486864
    CARBUL MARINE (UK) LIMITED
    - 2023-12-20 14486864
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 143
    VOIT CARRIER (UK) LIMITED
    13753038
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 144
    WABEL MARINE (UK) LTD
    15801258
    Colette 2nd Floor House, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 145
    WHIT SHIPPING (UK) LIMITED
    05170358
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 146
    WHITE FLOWER DEVELOPMENT LIMITED
    12095947
    1c Oundle Avenue, Bushey, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,878,402 GBP2024-12-31
    Person with significant control
    2022-03-15 ~ now
    IIF 141 - Has significant influence or controlOE
  • 147
    WINDTREE BETA LIMITED
    16199315
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-21 ~ now
    IIF 122 - Has significant influence or controlOE
  • 148
    WINDTREE LIMITED
    11587082
    26 St. James's Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-09-20 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
  • 149
    YUKIGUMA LIMITED
    15456851
    26 St James Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,901 GBP2024-12-31
    Person with significant control
    2024-01-31 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 150
    ZILVER MARINE (UK) LTD
    15788984
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 151
    ZIPTON SHIPPING (UK) LIMITED
    05322144
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ALDWYCH ADMINISTRATION SERVICES LIMITED - now
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED
    - 1999-02-25 02226343
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ERDMANS LIMITED - 1988-07-21
    ALNERY NO. 687 LIMITED - 1988-05-23 01437197, 01437199, 01438185... (more)
    61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    1999-01-20 ~ 1999-02-24
    IIF 160 - Director → ME
  • 2
    ASHMORE INVESTMENT MANAGEMENT LIMITED - now
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED
    - 1999-02-25 03344281
    DIRECTLIKE LIMITED - 1997-05-12
    61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    1999-01-20 ~ 1999-02-24
    IIF 159 - Director → ME
  • 3
    BOYDELL LLP
    OC372670
    68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-01-12 ~ 2024-01-16
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    CRENTECH BETA LIMITED
    13485957
    26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-07-06 ~ 2023-04-21
    IIF 60 - Has significant influence or control over the trustees of a trust OE
  • 5
    CRENTECH DELTA LIMITED
    14535121
    26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-12-12 ~ 2022-12-12
    IIF 61 - Has significant influence or control OE
  • 6
    GAGESTYLE LIMITED
    02019724
    76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    2021-01-12 ~ 2024-12-14
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    GLADEL ESTATE LIMITED
    13257763
    26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,580,978 GBP2024-12-31
    Person with significant control
    2021-10-06 ~ 2023-04-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    GOLDERS GREEN VENTURE LIMITED
    14539521
    7 Hatton Street, London, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2,580,201 GBP2024-03-31
    Person with significant control
    2022-12-13 ~ 2023-03-24
    IIF 101 - Has significant influence or control OE
  • 9
    LAIRG LIMITED
    - now 04493592 10305373
    TRUSHELFCO (NO.2904) LIMITED - 2002-09-12 01184635, 01233998, 01238892... (more)
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,185,428 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2025-05-21
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    LIONSIDE LIMITED
    - now 04209890
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    2021-01-12 ~ 2025-02-28
    IIF 136 - Has significant influence or control as a member of a firm OE
  • 11
    MERALM MIDCO LIMITED
    15912611
    C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ 2024-11-29
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MIDWINTER CAPITAL LIMITED
    11574427
    1 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    2018-09-18 ~ 2021-12-23
    IIF 165 - Director → ME
  • 13
    N. M. ROTHSCHILD & SONS LIMITED
    00925279
    New Court, St Swithin's Lane, London
    Active Corporate (9 parents, 57 offsprings)
    Officer
    2009-11-19 ~ 2010-05-26
    IIF 162 - Director → ME
  • 14
    RAINBOW BUSINESS ENTERPRISES LIMITED
    07091208
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,661,344 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2025-05-21
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 15
    ROTHSCHILD SERVICES I LIMITED
    06907473 01454959, 01455051, 06907492
    New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2013-11-06
    IIF 163 - Director → ME
  • 16
    ROTHSCHILD SERVICES II LIMITED
    06907492 01454959, 01455051, 06907473
    New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2013-11-06
    IIF 164 - 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.