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

Mash, Julian Paul Vivian

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

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

      IIF 1
  • 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 7
  • 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
    • 23 Norland Square, London, W11 4PU

      IIF 14
  • Mash, Julian Paul Vivian
    British investment banker

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

      IIF 15
  • Mash, Julian Paul Vivian
    born in July 1961

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 17
    • 15, Canada Square, London, E14 5GL

      IIF 18
    • 35, John Street, London, WC1N 2AT, England

      IIF 19 IIF 20 IIF 21
    • Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 24
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 25
  • Mash, Julian Paul Vivian
    British chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 26
  • 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 27
  • 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 28 IIF 29
    • 55, St. James's Street, London, SW1A 1LA, England

      IIF 30
    • 55 St. James's Street, London, SW1A 1LA, United Kingdom

      IIF 31
  • Mash, Julian Paul Vivian
    British director born in July 1961

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • 54, Jermyn Street, London, SW1Y 6LX

      IIF 35
    • Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 36 IIF 37 IIF 38
    • Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 39
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Resident in England

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

      IIF 40
    • 54, Jermyn Street, London, SW1Y 6LX

      IIF 41
  • Mash, Julian Paul Vivian
    British none supplied born in July 1961

    Resident in England

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

      IIF 42
  • Mash, Julian Paul Vivian

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

      IIF 43
  • Mash, Julian Paul Vivian
    British ceo 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 company director born in March 1962

    Resident in England

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

      IIF 135
  • Folloy-marsh, Julian Frank
    British director 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 136
    • 17 Rosebank, Epsom, Surrey, KT18 7RS

      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
Active 69
  • 1
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 2
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 3
    35 John Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-09-29 ~ now
    IIF 44 - director → ME
  • 4
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    2023-11-01 ~ now
    IIF 136 - director → ME
  • 5
    BART 155 LIMITED - 1998-07-10
    Westthorpe Fields Road, Killamarsh, Sheffield, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 6
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 7
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
  • 8
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 9
    BROOMCO (934) LIMITED - 1995-09-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 10
    BROOMCO (933) LIMITED - 1995-10-13
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 11
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 12
    BROOMCO (903) LIMITED - 1995-06-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 13
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 14
    35 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2003-10-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    17 Rosebank, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    5,567 GBP2024-04-30
    Officer
    2004-04-13 ~ now
    IIF 137 - 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
  • 16
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
  • 17
    CPL INDUSTRIES GROUP LIMITED - 2023-07-18
    BROOMCO (4243) LIMITED - 2013-05-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 123 - Has significant influence or controlOE
  • 20
    35 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 122 - Has significant influence or controlOE
  • 21
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (10 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 22
    FASTPLOY LIMITED - 1988-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 23
    55 St. James's Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 25
    35 John Street, London, England
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 52 - Has significant influence or controlOE
  • 26
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-22 ~ now
    IIF 36 - director → ME
  • 27
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 28
    TWP 21 LIMITED - 1989-03-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (6 parents)
    Equity (Company account)
    1,613,481 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 29
    C/o Rubicon Partners, 8 -12 York Gate, London, England
    Corporate (7 parents)
    Person with significant control
    2023-04-01 ~ now
    IIF 118 - Right to appoint or remove membersOE
  • 30
    8-12 York Gate, London
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-04-01 ~ now
    IIF 117 - Right to appoint or remove membersOE
  • 31
    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 31 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 32
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 33
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 34
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 35
    35 John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 36
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 37
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 38
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 39
    EARTHMARKER LIMITED - 2006-03-30
    35 John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 40
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 41
    35 John Street, London, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 42
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 101 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 43
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 44
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 45
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 46
    35 John Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 47
    VISION CAPITAL LIMITED - 2008-09-22
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-31 ~ dissolved
    IIF 41 - director → ME
  • 48
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
  • 49
    VISION CAPITAL FOUNDATION - 2008-07-30
    35 John Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 50
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    35 John Street, London, England
    Corporate (4 parents, 32 offsprings)
    Officer
    1992-08-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 52
    35 John Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-03-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 53
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 54
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 55
    VISION CAPITAL 54 LLP - 2008-09-23
    35 John Street, London, England
    Corporate (4 parents)
    Officer
    2008-04-07 ~ now
    IIF 16 - 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 firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to surplus assets - 75% or more as a member of a firmOE
  • 56
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 57
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 58
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 59
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 60
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 61
    Trafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 62
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 63
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 64
    35 John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 21 - director → ME
  • 65
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
  • 66
    35 John Street, London, England
    Corporate (3 parents)
    Officer
    2002-05-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 67
    55 St James's Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
  • 68
    Trafalgar Court Les Banques, St Peters Port, Guernsey
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 69
    Trafalgar Court Les Banques, St Peter Port, Guernsey
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 98 - Has significant influence or control as a member of a firmOE
Ceased 46
  • 1
    LAWRENCE AUTOMOTIVE LIMITED - 2013-06-11
    28 VSQ LIMITED - 1996-07-17
    1 Waterloo Way, Leicester
    Dissolved corporate (6 parents)
    Officer
    1999-07-22 ~ 2000-03-31
    IIF 7 - director → ME
  • 2
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    C/o Pork Farms Limited, Queens Drive, Nottingham
    Corporate (3 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
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    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
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 6
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 7
    FAMESEAL LIMITED - 1997-01-28
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents)
    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 - Ownership of voting rights - 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
  • 8
    AIMPART LIMITED - 1990-07-11
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 127 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 9
    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
    Corporate (1 parent, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 10
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 72 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    2013-04-13 ~ 2014-02-28
    IIF 135 - director → ME
  • 12
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Equity (Company account)
    -160,877 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 13
    CPL CARBONS LIMITED - 1997-04-01
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    JEDBURGH LIMITED - 1991-05-23
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Ownership of voting rights - 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
  • 14
    BROOMCO (4077) LIMITED - 2016-12-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 58 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CPL ENERGY LIMITED - 2018-04-10
    Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2017-04-06 ~ 2022-02-14
    IIF 120 - Has significant influence or control OE
  • 16
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 17
    BROOMCO (4087) LIMITED - 2016-06-26
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Ownership of voting rights - 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
  • 18
    CPL FUELS LIMITED - 2018-07-24
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 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
  • 19
    COAL PRODUCTS LIMITED - 2022-09-29
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (6 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
  • 20
    CPL BRITISH FUELS LIMITED - 2018-11-21
    F. BANHAM LIMITED - 2007-11-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
  • 21
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 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
  • 22
    DS GROUP LIMITED - 1997-12-18
    ALNERY NO. 1638 LIMITED - 1997-07-11
    1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-02-05 ~ 2004-02-25
    IIF 13 - director → ME
  • 23
    Calcutt Court, Calcutt, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -276,324 GBP2023-12-31
    Officer
    ~ 1999-10-11
    IIF 12 - director → ME
    ~ 1999-10-11
    IIF 43 - secretary → ME
  • 24
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 5 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 - Ownership of voting rights - 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
  • 25
    CPL DISTRIBUTION LIMITED - 2022-09-29
    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
    Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    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
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
  • 26
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    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
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 27
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    IIF 80 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 28
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
  • 29
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (10 parents)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 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
  • 30
    EVEABLE LIMITED - 1998-05-18
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-03-30
    IIF 1 - director → ME
  • 31
    Acland Burghley School, 93 Burghley Road, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2008-05-28 ~ 2012-08-09
    IIF 24 - director → ME
  • 32
    Acland Burghley School, 93 Burghley Road, London, England
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,544 GBP2017-09-30
    Officer
    2014-07-16 ~ 2019-12-13
    IIF 27 - director → ME
  • 33
    PINCO 1754 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-10 ~ 2005-12-07
    IIF 8 - director → ME
  • 34
    PINCO 1710 LIMITED - 2002-04-25
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2002-05-10 ~ 2008-02-22
    IIF 9 - director → ME
  • 35
    MERSEYSIDE ORGANICS (PROPERTIES) LIMITED - 2003-09-09
    PINCO 2000 LIMITED - 2003-08-21
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 3 - director → ME
  • 36
    MERSEYSIDE ORGANICS LIMITED - 2003-09-09
    PINCO 1999 LIMITED - 2003-08-21
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2003-08-18 ~ 2005-12-07
    IIF 4 - director → ME
  • 37
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    Tottle Bakery, Queens Drive, Nottingham
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 139 - Has significant influence or control OE
    IIF 139 - Has significant influence or control as a member of a firm OE
  • 38
    OAC UK NEWCO LIMITED - 2020-01-21
    Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Corporate (3 parents)
    Officer
    2019-08-20 ~ 2024-09-12
    IIF 42 - 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
  • 39
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 2 - director → ME
  • 40
    LOTHIAN SHELF (131) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 5 - director → ME
  • 41
    LOTHIAN SHELF (132) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2003-11-11 ~ 2005-07-21
    IIF 6 - director → ME
  • 42
    VISION CAPITAL LIMITED - 2008-09-22
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-31 ~ 1997-01-31
    IIF 15 - secretary → ME
  • 43
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    35 John Street, London, England
    Corporate (4 parents, 32 offsprings)
    Officer
    1992-08-06 ~ 2003-12-19
    IIF 14 - secretary → ME
  • 44
    54 Jermyn Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-20 ~ 2005-07-21
    IIF 11 - director → ME
  • 45
    55 St James's Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-04-19 ~ 2005-07-21
    IIF 10 - director → ME
  • 46
    Westthorpe Fields Road, Killamarsh, Sheffield
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    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
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.