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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jacqueline Ward

    Related profiles found in government register
  • Jacqueline Ward
    British born in July 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 376-378 1st Floor, Chiswick High Road, Chiswick, London, W4 5TF, England

      IIF 1
    • 3rd Floor, Royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ

      IIF 2
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ, Guernsey

      IIF 3
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ, The Channel Islands

      IIF 4
    • Third Floor,royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ

      IIF 5 IIF 6 IIF 7
    • 33 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 9th Floor, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 23
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, GY1 2HJ, Guernsey

      IIF 24
    • 1, Blackmoor Lane, Croxley Park, Watford, Hertfordshire, WD18 8GA, England

      IIF 25 IIF 26
    • 1, Blackmoor Lane, Watford, WD18 8GA, England

      IIF 27
    • Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 28
  • Ms Jacqueline Ward
    British born in July 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, GY1 2HJ, Guernsey

      IIF 29
  • Ms Jacqueline Mary Le Maitre Ward
    British born in July 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ

      IIF 30
  • Mrs Jacqueline Mary Le Maitre Ward
    British born in July 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ms. Jacqueline Mary Le Maitre Ward
    British born in July 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ

      IIF 56
    • Third Floor, Royal Bank Place, 1 Glategny Esplanade, St. Peter Port, Guernsey, GY1 2HJ, Guernsey

      IIF 57
child relation
Offspring entities and appointments 57
  • 1
    APAX ANGEL (UK) A1 GP CO LTD
    - now 05773327
    RAPIDEARTH LIMITED - 2006-04-24
    1 Knightsbridge, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    APAX ANGEL 1 MLP CO LTD
    - now 05773331 05773325
    APAX ANGEL (GUERNESY) 1 MLP CO LTD - 2006-04-25
    WALLBLUE LIMITED - 2006-04-24
    1 Knightsbridge, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    APAX ANGEL A MLP CO LTD
    - now 05773325 05773331
    APAX ANGEL (GUERNSEY) A MLP CO LTD - 2006-04-25
    SCREENBRONZE LIMITED - 2006-04-24
    1 Knightsbridge, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 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
  • 4
    APAX EUROPE VI - 1 NOMINEE LIMITED
    SC302024 SC302027
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    APAX EUROPE VI - A NOMINEE LIMITED
    SC302027 SC302024
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 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
  • 6
    APAX NXP (UK) V AB-2 GP CO LTD
    05940607
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    APAX NXP (UK) VI A1 GP CO LTD
    05940710
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    APAX NXP V A MLP CO LTD
    05940599 05940594... (more)
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    APAX NXP V B-2 MLP CO LTD
    05940711
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    APAX NXP VI 1 MLP CO LTD
    05940589 05940594... (more)
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 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
  • 11
    APAX NXP VI A MLP CO LTD
    05940594 05940599... (more)
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    BOATS.COM EUROPE LTD
    07636270
    C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
    Active Corporate (16 parents)
    Person with significant control
    2017-10-13 ~ 2021-02-18
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    BRAHMA 6-1 SCOTLAND LP
    SL007736 SC375172... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove persons OE
  • 14
    BRAHMA 6-A SCOTLAND LP
    SL007738 SL007739... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove persons OE
  • 15
    BRAHMA 7-1 SCOTLAND LP
    SL007741 SL007772... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 9 - Right to appoint or remove persons OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    BRAHMA 7-A SCOTLAND LP
    SL007739 SL007772... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove persons OE
  • 17
    BRAHMA 7-B SCOTLAND LP
    SL007740 SC375169... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove persons OE
  • 18
    BRAHMA 7-C SCOTLAND LP
    SL007772 SL007739... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove persons OE
  • 19
    BRAHMA US SCOTLAND LP
    SL007737 SC375163
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 15 - Right to appoint or remove persons OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 13 - Right to appoint or remove persons OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove persons OE
  • 22
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove persons OE
  • 23
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 6 - Right to appoint or remove persons OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 24
    CAREFUSION U.K. 232 LIMITED
    - now 01761018 01939558... (more)
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    MICRO MEDICAL LIMITED - 2008-04-01
    Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2017-10-03 ~ 2021-04-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    CAREFUSION U.K. 235 LIMITED
    - now 01370260 03746555... (more)
    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, England
    Dissolved Corporate (42 parents)
    Person with significant control
    2017-10-03 ~ 2021-04-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    CLINISUPPLIES LIMITED
    04013240
    1 Blackmoor Lane, Watford, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2018-06-22 ~ 2022-02-28
    IIF 27 - Has significant influence or control OE
  • 27
    COALFIRE SYSTEMS LIMITED
    08714223
    4 Studley Court, Guildford Road Chobham, Woking, Surrey
    Active Corporate (11 parents)
    Person with significant control
    2020-04-22 ~ 2020-04-22
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 28
    COLE HAAN UK LTD.
    12064740
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-24 ~ 2022-04-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    COLE UK BIDCO LIMITED
    11726574
    33 Jermyn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    COLE UK HOLDCO 3 LIMITED
    11726549
    33 Jermyn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 31
    DUCK CREEK TECHNOLOGIES LIMITED
    10124977
    C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-08-01 ~ 2020-08-18
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 32
    HEALTHIUM MEDTECH UK LIMITED
    - now 06041206
    MEDITEX SUPPLIES LIMITED
    - 2022-11-14 06041206
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2018-06-22 ~ 2022-11-30
    IIF 28 - Right to appoint or remove directors OE
  • 33
    HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
    - now SC303643
    HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED - 2006-08-14
    LOTHIAN SHELF (419) LIMITED - 2006-07-12
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 34
    HIT ENTERTAINMENT MIP EMPLOYEE PARTICIPATION LIMITED PARTNERSHIP
    SL008399
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 8 - Right to appoint or remove persons OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    HIT ENTERTAINMENT SCOTTISH LIMITED PARTNERSHIP
    SL005486
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove persons OE
  • 36
    JAEGER MEDICAL UK LIMITED - now
    VYAIRE UK 236 LIMITED
    - 2025-05-15 01939558
    CAREFUSION U.K. 236 LIMITED
    - 2019-12-31 01939558 01370260... (more)
    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, England
    Active Corporate (38 parents)
    Person with significant control
    2017-10-03 ~ 2021-04-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 37
    MAVEN BIDCO LIMITED
    11462078
    1st Floor 27 Soho Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-07-12 ~ 2018-12-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    MAVEN DEBTCO LIMITED
    11473373
    1st Floor 27 Soho Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-07-19 ~ 2018-12-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 39
    MAVEN MIDCO LIMITED
    11473377
    1st Floor 27 Soho Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-07-19 ~ 2021-04-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 40
    MF MIDCO LIMITED
    10931900
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ 2023-06-12
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 41
    NIGHTINGALE HOMECARE SERVICES LIMITED - now
    CLINIDIRECT LIMITED
    - 2023-11-21 07957572
    1 Blackmoor Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2018-06-22 ~ 2023-01-11
    IIF 25 - Has significant influence or control OE
  • 42
    PANTOMIME (SCOTTISH) GP 1 LIMITED
    SC302026 SC302025
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 43
    PANTOMIME (SCOTTISH) GP 2 LIMITED
    SC302025 SC302026
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 44
    PANTOMIME SUPER 1 LP
    SL005757 SL005758
    Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove persons OE
  • 45
    PANTOMIME SUPER 2 LP
    SL005758 SL005757
    Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ 2023-06-12
    IIF 17 - Right to appoint or remove persons OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 46
    SHAMROCK UK HOLDCO 3 LIMITED
    14007241
    33 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-03-28 ~ 2022-03-28
    IIF 2 - Has significant influence or control OE
  • 47
    SHILTON HOLDCO LIMITED
    10747207
    Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-04-28 ~ 2017-07-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 48
    SHILTON MIDCO LIMITED
    10764215 FC034868
    33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 49
    SIRONIUM MEDICAL TECHNOLOGIES LIMITED
    10742735
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-06-22 ~ 2021-08-03
    IIF 26 - Has significant influence or control OE
  • 50
    SUNSHINE GP LIMITED
    - now SC283026
    LOTHIAN SHELF (272) LIMITED - 2005-05-18
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 51
    SUNSHINE II LIMITED
    - now SC283034
    SUNSHINE II GP LIMITED - 2005-08-04
    LOTHIAN SHELF (276) LIMITED - 2005-05-19
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 52
    SYNERON CANDELA (UK) LIMITED
    - now 02940888
    CANDELA (U.K.) LIMITED - 2012-08-14
    114 Power Road, Unit 3.1, London, England
    Active Corporate (28 parents)
    Person with significant control
    2018-04-16 ~ 2022-01-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 53
    THOUGHTWORKS HOLDINGS LIMITED
    10451113
    3rd Floor Endeavour House, 179-199 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-10-12 ~ 2021-09-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 54
    THOUGHTWORKS, LTD
    - now 04091535
    PARSIL LIMITED - 2000-12-15
    Endeavour House, 3rd Floor, 179-199 Shaftesbury Avenue, London, England
    Active Corporate (30 parents)
    Person with significant control
    2017-10-12 ~ 2021-09-15
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 55
    TITAN UK FINCO LIMITED
    11959215
    33 Jermyn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-04-23 ~ 2022-04-08
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 56
    VYAIRE MEDICAL PRODUCTS LIMITED
    - now 10187476
    KINGSTON RESPIRATORY U.K. 306 LIMITED - 2016-12-07
    C/o Valentibe & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (18 parents)
    Person with significant control
    2017-10-03 ~ 2021-04-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 57
    YACHTWORLD INTERNATIONAL LIMITED
    07086724
    Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-10-13 ~ 2021-02-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

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.