1
RAPIDEARTH LIMITED - 2006-04-24
1 Knightsbridge, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20IIF 65 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
2
APAX ANGEL (GUERNESY) 1 MLP CO LTD - 2006-04-25
WALLBLUE LIMITED - 2006-04-24
1 Knightsbridge, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20IIF 64 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
3
APAX ANGEL (GUERNSEY) A MLP CO LTD - 2006-04-25
SCREENBRONZE LIMITED - 2006-04-24
1 Knightsbridge, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-22 ~ 2015-04-20IIF 66 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
4
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, ScotlandCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20IIF 59 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
5
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, ScotlandCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20IIF 60 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
6
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 50 - director → ME
7
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 49 - director → ME
8
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 53 - director → ME
9
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 52 - director → ME
10
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 54 - director → ME
11
30 Finsbury Square, LondonDissolved corporate (6 parents)
Officer
2008-04-22 ~ 2015-03-16IIF 51 - director → ME
12
IPES (UK) LIMITED - 2019-05-03
4th Floor 140 Aldersgate Street, London, United KingdomCorporate (5 parents, 31 offsprings)
Officer
2005-12-08 ~ 2006-11-09IIF 63 - director → ME
13
C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, EnglandCorporate (2 parents)
Equity (Company account)
-2,609,758 GBP2023-12-31
Person with significant control
2018-12-31 ~ 2021-02-18IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
14
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove persons → OE
15
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove persons → OE
16
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove persons → OE
17
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove persons → OE
18
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove persons → OE
19
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove persons → OE
20
50 Lothian Road, Festival Square, EdinburghCorporate
Person with significant control
2018-12-31 ~ 2023-06-12IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove persons → OE
21
CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
MICRO MEDICAL LIMITED - 2008-04-01
Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, EnglandDissolved corporate (1 parent)
Person with significant control
2018-12-31 ~ 2021-04-01IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
22
CARDINAL HEALTH U.K. 235 LIMITED - 2009-09-01
E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED - 2008-07-02
Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, EnglandDissolved corporate (1 parent)
Person with significant control
2018-12-31 ~ 2021-04-01IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
23
4 Studley Court, Guildford Road Chobham, Woking, SurreyCorporate (2 parents)
Equity (Company account)
792,762 GBP2023-12-31
Person with significant control
2020-04-22 ~ 2020-04-22IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
24
Suite 1, 7th Floor 50 Broadway, London, United KingdomCorporate (3 parents)
Person with significant control
2019-06-24 ~ 2022-04-25IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
25
C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United KingdomCorporate (3 parents, 2 offsprings)
Equity (Company account)
127,858,064 GBP2022-08-31
Person with significant control
2018-12-31 ~ 2020-08-18IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
26
HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED - 2006-08-14
LOTHIAN SHELF (419) LIMITED - 2006-07-12
50 Lothian Road, Festival Square, EdinburghDissolved corporate (6 parents)
Officer
2012-04-11 ~ 2015-03-16IIF 55 - director → ME
27
9th Floor No.1 Minster Court, Mincing Lane, LondonDissolved corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2018-12-31
Officer
2005-12-08 ~ 2006-11-13IIF 69 - director → ME
28
IPES SECRETARIES LIMITED - 2005-12-20
9th Floor No.1 Minster Court, London, Mincing LaneDissolved corporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2018-12-31
Officer
2005-12-19 ~ 2006-11-09IIF 70 - director → ME
29
1st Floor 27 Soho Square, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2019-01-01 ~ 2021-04-20IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
30
C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, LondonCorporate (1 parent, 1 offspring)
Person with significant control
2019-01-01 ~ 2023-06-12IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
31
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United KingdomCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20IIF 57 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
32
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, ScotlandCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2008-03-18 ~ 2015-04-20IIF 58 - director → ME
Person with significant control
2018-12-31 ~ 2023-06-12IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
33
Brodies Llp, Capital Square 58 Morrison Street, EdinburghCorporate (3 offsprings)
Person with significant control
2018-12-31 ~ 2023-06-12IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove persons → OE
IIF 33 - Right to appoint or remove persons with control over the trustees of a trust → OE
34
Brodies Llp, Capital Square 58 Morrison Street, EdinburghCorporate (3 offsprings)
Person with significant control
2018-12-31 ~ 2023-06-12IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove persons → OE
IIF 22 - Right to appoint or remove persons with control over the trustees of a trust → OE
35
APAX INVESTMENT LIMITED - 2008-08-07
RIVERCABLE LIMITED - 2008-03-13
33 Jermyn Street, LondonDissolved corporate (3 parents)
Officer
2008-08-01 ~ 2009-03-05IIF 67 - director → ME
36
33 Jermyn Street, London, United KingdomDissolved corporate (2 parents, 1 offspring)
Person with significant control
2022-03-28 ~ 2022-03-28IIF 44 - Has significant influence or control → OE
37
LOTHIAN SHELF (272) LIMITED - 2005-05-18
50 Lothian Road, Festival Square, EdinburghDissolved corporate (6 parents)
Officer
2008-04-28 ~ 2016-01-08IIF 68 - director → ME
38
SUNSHINE II GP LIMITED - 2005-08-04
LOTHIAN SHELF (276) LIMITED - 2005-05-19
50 Lothian Road, Festival Square, EdinburghDissolved corporate (6 parents)
Officer
2008-04-28 ~ 2016-01-08IIF 62 - director → ME
39
3rd Floor Endeavour House, 179-199 Shaftesbury Avenue, London, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2018-12-31 ~ 2021-09-15IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
40
PARSIL LIMITED - 2000-12-15
Endeavour House, 3rd Floor, 179-199 Shaftesbury Avenue, London, EnglandCorporate (5 parents)
Person with significant control
2018-12-31 ~ 2021-09-15IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
41
33 Jermyn Street, London, United KingdomDissolved corporate (3 parents)
Person with significant control
2019-04-23 ~ 2022-04-08IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
42
KINGSTON RESPIRATORY U.K. 306 LIMITED - 2016-12-07
C/o Valentibe & Co Galley House, Moon Lane, BarnetCorporate (1 parent)
Person with significant control
2018-12-31 ~ 2021-04-01IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
43
CAREFUSION U.K. 236 LIMITED - 2019-12-31
CARDINAL HEALTH U.K. 236 LIMITED - 2009-09-01
ERICH JAEGER (U.K.) LIMITED - 2008-07-02
Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, EnglandCorporate (1 parent)
Person with significant control
2018-12-31 ~ 2021-04-01IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
44
Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, EnglandCorporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-3,350,550 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2018-12-31 ~ 2021-02-18IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE