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

Zeina Jalal Bain

    Related profiles found in government register
  • Zeina Jalal Bain
    British born in September 1977

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3rd And 4th Floor, 22 Clifton Gardens, London, W9 1DT, United Kingdom

      IIF 1
  • Bain, Zeina Jalal
    British investment analyst born in August 1977

    Registered addresses and corresponding companies
    • icon of address 4 Flat D 52 Fordwych Road, London, NW2 3TG

      IIF 2
  • Zeina Jalal Bain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 3
  • Bain, Zeina Jalal
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Clifton Gardens, Little Venice, London, London, W9 1DT, United Kingdom

      IIF 4
  • Mrs Zeina Jalal Bain
    British born in September 1977

    Resident in United Kingdom

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

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

      IIF 6 IIF 7
    • icon of address 22, Clifton Gardens, London, W9 1DT, United Kingdom

      IIF 8
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 9
    • icon of address Flat 5, 22, Clifton Gardens, London, W9 1DT, England

      IIF 10
  • Mrs Zeina Jalal Bain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Clifton Gardens, Little Venice, London, London, W9 1DT, United Kingdom

      IIF 11
  • Bain, Zeina Jalal
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 12
  • Bain, Zeina Jalal
    British born in September 1977

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address Mtc Billingham, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 15 IIF 16 IIF 17
    • icon of address Mtc, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

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

      IIF 19 IIF 20 IIF 21
    • icon of address 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 32
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 33
    • icon of address Flat 5, 22 Clifton Gardens, London, W9 1DT

      IIF 34
    • icon of address St Pauls Girls School, Brook Green Hammersmith, London, W6 7BS

      IIF 35
    • icon of address 27, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 36 IIF 37
  • Bain, Zeina Jalal
    British invesment analyst born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Clifton Gardens, Little Venice, London, W9 1TD

      IIF 38
  • Bain, Zeina Jalal
    British investment analyst born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British investment professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British private equity born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British private equity director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Street, West Bromwich, West Midlands, B70 0BG

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    MUNRO UK BIDCO LIMITED - 2025-07-16
    icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACROPOLIS HOLDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 31 - Director → ME
  • 3
    ACROPOLIS INVESTCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    ACROPOLIS MIDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 27 - Director → ME
  • 5
    ACROPOLIS UK TRADECO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 24 - Director → ME
  • 8
    ANCORA BIDCO LIMITED - 2025-01-07
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2a Lord Street, Douglas, Po Box 95, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-06-18 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    CHASE MIDCO 1 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 52 - Director → ME
  • 14
    CHASE TOPCO LIMITED - 2013-11-05
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Measurement Technology Centre The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Mtc The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 16 - Director → ME
  • 25
    OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. - 2014-10-14
    OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED - 2008-08-26
    KEYS76 LIMITED - 2007-06-06
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 37 - Director → ME
  • 26
    METAFORCE LIMITED - 2018-02-09
    icon of address Flat 5 22 Clifton Gardens, Little Venice, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,151 GBP2024-09-30
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    icon of address St Pauls Girls School, Brook Green Hammersmith, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,230 GBP2024-08-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 20 And 22b Dawlish Business Park, Dawlish, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,621,199 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address 27 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    -162 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2018-05-22
    IIF 48 - Director → ME
  • 2
    icon of address William Street, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-03-29
    IIF 61 - Director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 45 - Director → ME
  • 4
    CRICKETHAVEN LIMITED - 2009-03-31
    icon of address Bedfont Cross, Stanwell Road, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2010-03-25
    IIF 59 - Director → ME
  • 5
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-01 ~ 2006-03-30
    IIF 39 - Director → ME
  • 6
    EVER 2232 LIMITED - 2003-12-05
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 38 - Director → ME
  • 7
    MARINESUMMER LIMITED - 2005-10-28
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2011-01-14
    IIF 40 - Director → ME
  • 8
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    BRITAX CHILDCARE PRODUCTS LIMITED - 2002-11-07
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED - 2003-09-26
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 41 - Director → ME
  • 9
    FORAY 1283 LIMITED - 2000-03-08
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED - 2002-03-08
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 43 - Director → ME
  • 10
    B.S.G. OVERSEAS LIMITED - 1994-07-11
    B.S.G. INTERNATIONAL LIMITED - 1997-07-17
    BRITAX INTERNATIONAL LIMITED - 1997-05-29
    B.S.G. EUROPE LIMITED - 1979-12-31
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 42 - Director → ME
  • 11
    icon of address 1 St James's Market, London, England
    Active Corporate (49 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-03-31
    IIF 12 - LLP Member → ME
  • 12
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-12-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RISEWORTH NO. 4 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-27 ~ 2006-09-06
    IIF 2 - Director → ME
  • 14
    FLAGHAVEN LIMITED - 2004-08-27
    AZ ELECTRONIC MATERIALS SERVICES LIMITED - 2015-04-01
    icon of address Bedfont Cross, Stanwell Road, Feltham, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2010-03-25
    IIF 60 - Director → ME
  • 15
    CHASE MIDCO 2 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-13 ~ 2016-04-26
    IIF 56 - Director → ME
  • 16
    icon of address 22 Canon's Court, Victoria Street, Hamilton, Hm12, Bermuda
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-06
    IIF 49 - Director → ME
  • 17
    STAG BIDCO LIMITED - 2012-01-11
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 53 - Director → ME
  • 18
    STAG MIDCO 2 LIMITED - 2012-01-09
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 58 - Director → ME
  • 19
    STAG MIDCO 1 LIMITED - 2011-10-12
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 57 - Director → ME
  • 20
    STAG TOPCO LIMITED - 2012-01-06
    RAC FINANCE GROUP (HOLDINGS) LIMITED - 2014-08-22
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 50 - Director → ME
  • 21
    CHASE BIDCO LIMITED - 2013-11-01
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    MULTI PACKAGING SOLUTIONS LIMITED - 2025-06-27
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ 2016-04-26
    IIF 51 - Director → ME
  • 22
    icon of address 1 St. James's Market, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 47 - Director → ME
  • 23
    icon of address 1 St James's Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 44 - Director → ME
  • 24
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2019-03-29
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.