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

Mash, Julian Paul Vivian

    Related profiles found in government register
  • Mash, Julian Paul Vivian
    British born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 1
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 2
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British director born in July 1961

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 8
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British investment banker

    Registered addresses and corresponding companies
    • 23 Norland Square, London, W11 4PU

      IIF 16
  • Mash, Julian Paul Vivian
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 17
  • Mash, Julian Paul Vivian
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Resident in England

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

      IIF 33
    • 35, John Street, London, WC1N 2AT, England

      IIF 34 IIF 35 IIF 36
    • Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 37
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 38
  • Mash, Julian Paul Vivian
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kings Place, 90 York Way, London, N1 9AG

      IIF 39
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 40
    • 55, St. James's Street, London, SW1A 1LA, England

      IIF 41
    • 55 St. James's Street, London, SW1A 1LA, United Kingdom

      IIF 42
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX

      IIF 43
  • Mash, Julian Paul Vivian
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX, England

      IIF 44
  • Mr Julian Paul Vivian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, John Street, London, WC1N 2AT, England

      IIF 122
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 123
    • Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 124
  • Mr Julian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Julian Folloy-marsh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rosebank, Epsom, KT18 7RS, England

      IIF 133
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 134
  • Folloy-marsh, Julian Frank
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 135
    • 17 Rosebank, Epsom, Surrey, KT18 7RS

      IIF 136
  • Folloy-marsh, Julian Frank
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rosebank, Epsom, Surrey, KT18 7RS, England

      IIF 137
  • Mr Julian Marsh
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 110
  • 1
    03200294 LIMITED - now
    LAWRENCE AUTOMOTIVE LIMITED
    - 2013-06-11 03200294
    28 VSQ LIMITED - 1996-07-17
    1 Waterloo Way, Leicester
    Dissolved Corporate (13 parents)
    Officer
    1999-07-22 ~ 2000-03-31
    IIF 8 - Director → ME
  • 2
    ADDO FOOD GROUP LIMITED
    - now 05998337 10674345
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 138 - Has significant influence or control OE
    IIF 138 - Has significant influence or control as a member of a firm OE
  • 3
    B15 GROUP LIMITED - now
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC
    - 2018-02-08 06250176
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 4
    B15 HOLDINGS LIMITED - now
    BRIGHTHOUSE HOLDINGS LIMITED
    - 2020-04-01 06251606
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    B15 LIMITED - now
    BRIGHTHOUSE LIMITED
    - 2020-04-01 06073794
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    BROOMCO (1850) LIMITED
    03773200 04413851, 04240493, 04349739... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    C RUDRUM & SONS LIMITED
    00582187
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    C. RUDRUM & SONS (CORNWALL) LIMITED
    - now 00711943
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    CARBON LINK HOLDINGS LIMITED
    - now 03278961
    FAMESEAL LIMITED - 1997-01-28
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    CAVERSHAM FINANCE LIMITED
    - now 00785922
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 11
    CAVERSHAM TRADING LIMITED
    - now 05396147
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    CHERRYDELETE LIMITED
    04876047
    35 John Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-09-29 ~ now
    IIF 44 - Director → ME
  • 13
    CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED
    01029347
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (26 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    2013-04-13 ~ 2014-02-28
    IIF 137 - Director → ME
    2023-11-01 ~ now
    IIF 135 - Director → ME
  • 14
    CORRALLS COAL LIMITED
    - now 03516795
    BART 155 LIMITED - 1998-07-10
    Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CPL ENVIRONMENTAL AMERICAS LIMITED
    - now 02796587
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Equity (Company account)
    -160,877 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    CPL ENVIRONMENTAL LIMITED
    - now 02526402
    CPL CARBONS LIMITED - 1997-04-01
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    JEDBURGH LIMITED - 1991-05-23
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    CPL FRANCE LIMITED
    - now 06165501
    BROOMCO (4077) LIMITED
    - 2016-12-29 06165501 04413851, 04240493, 04349739... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CPL HARGREAVES LIMITED
    - now 00236122
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED
    - now 03317386
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    CPL INDUSTRIES (EMEA) LIMITED
    - now 06242405
    BROOMCO (4087) LIMITED
    - 2016-06-26 06242405 04413851, 04240493, 04349739... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
  • 21
    CPL INDUSTRIES LATVIA LIMITED
    - now 00584163
    CPL FUELS LIMITED
    - 2018-07-24 00584163 00668114
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    CPL INDUSTRIES PENSION TRUSTEES LIMITED
    - now 03110044
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    CPL LOGISTICS LIMITED
    - now 00865180
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 24
    CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED
    - now 03079250
    BROOMCO (934) LIMITED - 1995-09-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
  • 25
    CPL PENSION TRUSTEES LIMITED
    - now 03079260
    BROOMCO (933) LIMITED - 1995-10-13
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 26
    CPL PRODUCTS LIMITED - now
    COAL PRODUCTS LIMITED
    - 2022-09-29 01102042
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Right to appoint or remove directors as a member of a firm OE
  • 27
    CPL PROPERTY LIMITED
    - now 03075502
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    CPL TRADING LIMITED
    - now 02980895
    CPL BRITISH FUELS LIMITED
    - 2018-11-21 02980895
    F. BANHAM LIMITED - 2007-11-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    CPL TRUSTEES LIMITED
    - now 03049021
    BROOMCO (903) LIMITED - 1995-06-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    CPLD LIMITED
    - now 00668114
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    CRAFTFLOWER LIMITED
    04916144
    35 John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2003-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 32
    CRAZY GEORGE'S LIMITED
    - now 03659067
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    CRYSTAL CLEAR CLEANING & MAINTENANCE LTD
    05099758
    17 Rosebank, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    5,567 GBP2024-04-30
    Officer
    2004-04-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DELORO STELLITE GROUP LIMITED
    - now 03290596
    DS GROUP LIMITED - 1997-12-18
    ALNERY NO. 1638 LIMITED - 1997-07-11
    1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (21 parents)
    Officer
    2003-02-05 ~ 2004-02-25
    IIF 13 - Director → ME
  • 35
    H&M PARTNERS LIMITED
    02642284
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,324 GBP2024-12-31
    Officer
    ~ 1999-10-11
    IIF 1 - Director → ME
    ~ 1999-10-11
    IIF 15 - Secretary → ME
  • 36
    HEPTAGON LIMITED
    - now 03034114
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    HEPTAGON TRUSTEES LIMITED
    03190438
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    HOMEFIRE GROUP LIMITED - now
    CPL DISTRIBUTION LIMITED
    - 2022-09-29 00544782 03075502
    BRITISH FUELS LIMITED - 1998-04-06
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    CAWOODS COAL LIMITED - 1987-11-03
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (46 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 39
    INVICA INDUSTRIES GROUP LIMITED
    - now 07717350
    CPL INDUSTRIES GROUP LIMITED
    - 2023-07-18 07717350
    BROOMCO (4243) LIMITED - 2013-05-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    INVICA INDUSTRIES HOLDINGS LIMITED
    - now 05754991
    CPL INDUSTRIES HOLDINGS LIMITED
    - 2023-07-18 05754991
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2024-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2016-04-06
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    INVICA INDUSTRIES LIMITED - now
    CPL INDUSTRIES LIMITED
    - 2023-07-18 02993245 00584163
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (38 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    INVICA LIMITED
    13240978
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 123 - Has significant influence or control OE
  • 43
    INVICA NEWCO LIMITED
    12997553
    35 John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 122 - Has significant influence or control OE
  • 44
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 45
    JDR CABLE SYSTEMS LIMITED
    - now SC186794
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    JDR ENTERPRISES LIMITED
    - now 06318538
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    MIDWINTER OIL SUPPLIES LIMITED
    - now 02291661
    FASTPLOY LIMITED - 1988-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    MSA ACQUISITIONS CO. LIMITED
    - now 03534888
    EVEABLE LIMITED - 1998-05-18
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2006-09-28 ~ 2007-03-30
    IIF 2 - Director → ME
  • 49
    NEW FIVE ACQUISITIONS LIMITED
    12274609
    55 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 50
    ORCHESTRA OF THE AGE OF ENLIGHTENMENT
    02040312
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    2008-05-28 ~ 2012-08-09
    IIF 37 - Director → ME
  • 51
    ORCHESTRA OF THE AGE OF ENLIGHTENMENT TRUST
    09134080
    Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,544 GBP2017-09-30
    Officer
    2014-07-16 ~ 2019-12-13
    IIF 39 - Director → ME
  • 52
    PALCO SHIPPING AND TRADING LIMITED
    - now 02459120
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 53
    PENTAGON CHEMICAL SPECIALTIES LIMITED
    - now 04406514
    PINCO 1754 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (17 parents)
    Officer
    2002-05-10 ~ 2005-12-07
    IIF 9 - Director → ME
  • 54
    PENTAGON CHEMICALS (HOLDINGS) LIMITED
    - now 04324948
    PINCO 1710 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-05-10 ~ 2008-02-22
    IIF 10 - Director → ME
  • 55
    PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED
    - now 04865599 04865584, 04406526
    MERSEYSIDE ORGANICS (PROPERTIES) LIMITED
    - 2003-09-09 04865599
    PINCO 2000 LIMITED
    - 2003-08-21 04865599 04385394, 04947166, 03688988... (more)
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 4 - Director → ME
  • 56
    PENTAGON FINE CHEMICALS LIMITED
    - now 04865584 04865599, 04406526
    MERSEYSIDE ORGANICS LIMITED
    - 2003-09-09 04865584
    PINCO 1999 LIMITED
    - 2003-08-21 04865584 04385394, 04947166, 03688988... (more)
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 5 - Director → ME
  • 57
    PORK FARMS LIMITED
    - now 05998346
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Has significant influence or control OE
  • 58
    PREDICTANT LIMITED
    14943970
    35 John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 120 - Has significant influence or control OE
  • 59
    PURAGEN BIDCO NO.1 LIMITED
    - now 15795259
    PURAGEN BIDCO NO.1 LIMITED
    - 2025-11-25 15795259
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-22 ~ now
    IIF 27 - Director → ME
  • 60
    PURAGEN ENGINEERING LIMITED - now
    CPL ICON PROCESSING SYSTEMS LIMITED
    - 2025-07-01 10712256
    CPL ENERGY LIMITED
    - 2018-04-10 10712256
    Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ 2022-02-14
    IIF 119 - Has significant influence or control OE
  • 61
    PURAGEN GROUP LIMITED
    - now 12166129
    OAC UK NEWCO LIMITED
    - 2020-01-21 12166129
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2019-08-20 ~ 2024-09-12
    IIF 24 - Director → ME
    Person with significant control
    2019-08-20 ~ 2024-09-25
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 62
    PURAGEN LIMITED - now
    CARBON LINK LIMITED
    - 2025-07-01 02504167
    AIMPART LIMITED - 1990-07-11
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
  • 63
    PURAGEN TOPCO NO.1 LIMITED
    - now 15780393
    PURAGEN TOPCO NO.1 LIMITED
    - 2025-11-25 15780393
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 64
    SADLER TANKERS LIMITED
    - now 02341288
    TWP 21 LIMITED - 1989-03-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents)
    Equity (Company account)
    1,613,481 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 65
    TRIO ACQUISITIONS 2 LLP
    OC364572 OC364476
    C/o Rubicon Partners, 8 -12 York Gate, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-04-01 ~ now
    IIF 117 - Right to appoint or remove members OE
  • 66
    TRIO ACQUISITIONS LLP
    OC364476 OC364572
    8-12 York Gate, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-04-01 ~ now
    IIF 116 - Right to appoint or remove members OE
  • 67
    VC CPL HOLDINGS LIMITED
    10689771
    55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-05-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
  • 68
    VCP (FOUNDER PARTNER) G.P. LIMITED
    - now SC257185
    LOTHIAN SHELF (133) LIMITED
    - 2003-11-11 SC257185 SC310673, SC314933, 09847168... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 38 - Director → ME
    2003-11-11 ~ 2005-07-21
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
  • 69
    VCP GATSBY FP LP
    SL010902
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 70
    VCP IV GP (SCOTLAND) LIMITED
    - now SC257181 SC257182
    LOTHIAN SHELF (131) LIMITED
    - 2003-11-11 SC257181 SC310673, SC314933, 09847168... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 6 - Director → ME
  • 71
    VCP V (FOUNDER PARTNER) L.P.
    SL005445
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 72
    VCP V GP (SCOTLAND) LIMITED
    - now SC257182 SC257181
    LOTHIAN SHELF (132) LIMITED
    - 2003-11-11 SC257182 SC310673, SC314933, 09847168... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 7 - Director → ME
  • 73
    VCP V-A GP (UK) LIMITED
    05910893
    35 John Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 74
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 75
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 76
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 77
    VCP VI GP (UK) LIMITED
    - now 05749799 06443845
    EARTHMARKER LIMITED - 2006-03-30
    35 John Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 78
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 108 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 79
    VCP VII B SPV LIMITED
    15195698
    35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    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
  • 80
    VCP VII BERMUDA FP LP
    SL009529
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 100 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 81
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 82
    VCP VII FP FEEDER LP
    SL022683
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 83
    VCP VII FP GP LIMITED
    SC334987
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    VCP VII GP (UK) LIMITED
    06443845 05749799
    35 John Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 85
    VISION CAPITAL 54 LIMITED
    - now 03313695 OC336240
    VISION CAPITAL LIMITED
    - 2008-09-22 03313695 OC336240
    15 Canada Square, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1997-01-31 ~ dissolved
    IIF 43 - Director → ME
    1997-01-31 ~ 1997-01-31
    IIF 16 - Secretary → ME
  • 86
    VISION CAPITAL ASSET MANAGEMENT LIMITED
    06373018
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
  • 87
    VISION CAPITAL FOUNDATION
    - now 06494512
    VISION CAPITAL FOUNDATION
    - 2008-07-30 06494512
    35 John Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 88
    VISION CAPITAL GROUP LIMITED
    - now 02737865
    J.P.V. MASH & CO. LIMITED
    - 1997-03-25 02737865
    35 John Street, London, England
    Active Corporate (17 parents, 46 offsprings)
    Officer
    1992-08-06 ~ now
    IIF 25 - Director → ME
    1992-08-06 ~ 2003-12-19
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 89
    VISION CAPITAL HEDGE FUND LIMITED
    06393714
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 90
    VISION CAPITAL HOLDINGS (UK) LIMITED
    06495303
    35 John Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2008-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 91
    VISION CAPITAL INTERNATIONAL HOLDINGS LIMITED
    - now 06373029
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    15 Canada Square, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 92
    VISION CAPITAL INVESTMENT MANAGEMENT LIMITED
    06373020
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 93
    VISION CAPITAL LLP
    - now OC336240 03313695
    VISION CAPITAL 54 LLP
    - 2008-09-23 OC336240 03313695
    35 John Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2008-04-07 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 94
    VISION CAPITAL MANAGEMENT LIMITED
    06373028
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 95
    VISION CAPITAL PARTNERS LIMITED
    06372979
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 96
    VISION CAPITAL PARTNERS V-A, ACQUISITION NOMINEE LIMITED
    05485277
    54 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-06-20 ~ 2005-07-21
    IIF 12 - Director → ME
  • 97
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 98
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 99
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 100
    Trafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 101
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 102
    VISION CAPITAL PENSIONS LIMITED
    06373016
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 103
    VISION CAPITAL PRINCIPAL FINANCE LIMITED
    10862672
    35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 35 - Director → ME
  • 104
    VISION CAPITAL PROPERTY LIMITED
    06373024
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
  • 105
    VISION CAPITAL REAL ESTATE PARTNERS LIMITED
    03754109
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1999-04-19 ~ 2005-07-21
    IIF 11 - Director → ME
  • 106
    VISION CAPITAL TRUST LIMITED
    04430847
    35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    2002-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 107
    VISION CAPITAL VENTURES LIMITED
    06373034
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
  • 108
    VISION ELIOT LP
    SL015784
    Trafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 93 - Has significant influence or control as a member of a firm OE
  • 109
    VISION SHELL LP
    SL015783
    Trafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 110
    WALTER H.FELTHAM & SON LIMITED
    00375348
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm 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.