logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Martin

    Related profiles found in government register
  • Mr Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, England

      IIF 47
  • Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, England

      IIF 48 IIF 49
  • Mr Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sequent (schweiz) Ag, Seefeldstrasse 279a, 8008 Zurich, Switzerland

      IIF 78 IIF 79
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 80 IIF 81
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 6AF, England

      IIF 82
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 7AF, England

      IIF 83
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 84
    • icon of address 1 King William Street, King William Street, London, EC4N 7AF, England

      IIF 85
    • icon of address D32 Albion Riverside Bilding, Hester Road, London, SW11 4AW, England

      IIF 86
  • Mr Richard Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, England

      IIF 103
  • Richard John Martin
    British born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 141
    • icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 142
    • icon of address Sequent (guernsey) Limited, St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey, GY1 6AX, Guernsey

      IIF 143
  • Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 144
  • Mr Richard John Martin
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 145
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 146
  • Martin, Richard John
    Australian born in December 1957

    Registered addresses and corresponding companies
    • icon of address 18 Chatfield Ave, Balwyn, Vic 3103, Australia

      IIF 147
  • Martin, Richard John
    Australian banker born in December 1957

    Registered addresses and corresponding companies
  • Martin, Richard John
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 150
  • Martin, Richard John
    British chief executive officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St. Swithin's Lane, London, EC4P 4DU

      IIF 151
  • Martin, Richard John
    British chief operaring officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 152
  • Martin, Richard John
    British chief operating officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 153
  • Martin, Richard John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, London, EC4N 7AR, United Kingdom

      IIF 154
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1king William St, King William Street, London, EC4N 7AF, England

      IIF 155
  • Richard John Martin
    Australian,british born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 162
    • icon of address Po Box 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 163 IIF 164
  • Richard John Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 165
child relation
Offspring entities and appointments
Active 149
  • 1
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 114 - Ownership of shares - More than 25%OE
  • 3
    VENTURES SHIP MANAGER (UK) LIMITED - 2024-08-23
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    AMBAR SP - 2022-08-23
    icon of address C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 123 - Right to appoint or remove personsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 5
    HAMSARD 3759 LIMITED - 2024-06-13
    icon of address Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,522,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 7
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    CLEAR ADVANTAGE PLC - 1991-02-05
    icon of address D32 Albion Riverside Bilding, Hester Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    190,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 86 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,183,872 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 75 - Has significant influence or controlOE
  • 11
    PROST MARINE (UK) LIMITED - 2024-06-05
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ 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
  • 14
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    BNFNB LIMITED - 2024-08-06
    icon of address 26 St. James's Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,662 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-11-01 ~ 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
  • 16
    icon of address 26 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 145 - Has significant influence or controlOE
  • 17
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 65 - Has significant influence or controlOE
  • 18
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 67 - Has significant influence or controlOE
  • 19
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 20
    icon of address Po Box 472 St Julians Court, St Julians Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 107 - Ownership of shares - More than 25%OE
  • 21
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 113 - Ownership of shares - More than 25%OE
  • 22
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 112 - Ownership of shares - More than 25%OE
  • 24
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 125 - Has significant influence or controlOE
  • 25
    icon of address 26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or controlOE
  • 26
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 128 - Has significant influence or controlOE
  • 27
    icon of address 26 St. James's Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 76 - Has significant influence or controlOE
  • 29
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    FIELDSEC 325 LIMITED - 2005-07-22
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address One Level 45 One Canada Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,775 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 33
    DORHOUTH MEES LIMITED - 2007-05-18
    icon of address Yeomans Farm Three Oaks Lane, Wadhurst, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 147 - Director → ME
  • 34
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 56 - Has significant influence or controlOE
  • 35
    icon of address 2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 36
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 26 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 60 - Has significant influence or controlOE
  • 38
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 39
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 40
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 41
    icon of address 7 Clarges Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 42
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,036 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 54 - Has significant influence or controlOE
  • 43
    FAIRGATE HOLDINGS LIMITED - 1989-01-17
    icon of address 22-24 Ely Place, London
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    4,007,477 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 44
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 70 - Has significant influence or controlOE
  • 45
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 106 - Ownership of shares - More than 25%OE
  • 47
    icon of address Colette House 2nd Floor, 52 - 55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    DEBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 51
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 53
    icon of address P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 104 - Ownership of shares - More than 25%OE
  • 54
    icon of address Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 157 - Ownership of shares - More than 25%OE
    IIF 157 - Ownership of voting rights - More than 25%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Has significant influence or controlOE
  • 55
    LOTHIAN FIFTY (822) LIMITED - 2001-12-17
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 25 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 69 - Has significant influence or controlOE
  • 57
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,058,289 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
  • 58
    PARK PLACE CONCIERGE LIMITED - 2012-11-14
    icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    302,075 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
  • 59
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 60
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 61
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 62
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 63
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 65
    ZALCAR MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 66
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 122 - Right to appoint or remove personsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -761,431 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 69
    LA JOLLA S.P. - 2022-08-23
    icon of address C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 121 - Right to appoint or remove personsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 71
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 73 - Has significant influence or controlOE
  • 72
    BELLCAR MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 73
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 74
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 75
    MISLEX (98) LIMITED - 1995-08-04
    icon of address Catherine House, 76,gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    REBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 77
    WILKINSON SWORD UK HOLDINGS LIMITED - 1990-11-26
    DESKGRANGE LIMITED - 1990-02-14
    icon of address 22-24 Ely Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,769 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 78
    icon of address Canvas Building, 35 Luke Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,281,025 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 79
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 81
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 82
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    940,908 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 83
    MALLVIEW LIMITED - 2025-10-13
    icon of address P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 105 - Ownership of shares - More than 25%OE
  • 84
    EDENFACT LIMITED - 1989-06-28
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 85
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 108 - Ownership of shares - More than 25%OE
  • 86
    icon of address C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 25-27 Lorne Close, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 89
    icon of address One, Fleet Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 90
    MINMETCO LIMITED - 2019-06-06
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Pasea Estate, P.o. Box 958, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-25 ~ now
    IIF 158 - Has significant influence or controlOE
  • 92
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 93
    icon of address 26 St. James's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604,935 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,586 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 57 - Has significant influence or controlOE
  • 95
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 96
    icon of address 26 St. James's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    281,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 97
    FERRITE LIMITED - 1992-08-17
    icon of address Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 98
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 99
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 100
    NORT MARITIME (UK) LIMITED - 2006-08-31
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Collette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 102
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 103
    BATTBUKE SHIPPING (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 104
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 105
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 110 - Ownership of shares - More than 25%OE
  • 106
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, United Kingdom
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 111 - Ownership of shares - More than 25%OE
  • 107
    UNBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 108
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 109
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 112
    icon of address 7 Clarges Street, 5th Floor, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,500 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 114
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 115
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 116
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 117
    icon of address 22-24 Ely Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    -654,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 118
    icon of address Thistle House, 4 Burnaby Street, Hamilton, Bermuda
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Ownership of voting rights - More than 25%OE
    IIF 156 - Ownership of shares - More than 25%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 119
    icon of address Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or controlOE
    IIF 160 - Ownership of voting rights - More than 25%OE
    IIF 160 - Ownership of shares - More than 25%OE
  • 120
    icon of address 279a Seefeldstrasse, Zurich, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25%OE
    IIF 159 - Has significant influence or controlOE
    IIF 159 - Ownership of shares - More than 25%OE
  • 121
    ROTHSCHILD TRUST CORPORATION LIMITED - 2019-03-01
    ROTHSCHILD TRUST COMPANY LIMITED - 1988-05-20
    icon of address 1 King William Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    408,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 122
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 161 - Has significant influence or controlOE
    IIF 161 - Ownership of shares - More than 25%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25%OE
  • 123
    icon of address C/o Iq Eq, Kaya W.f.g. (jombi) Mensing 36, Curacao, Curacao
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-07-31 ~ now
    IIF 118 - Ownership of voting rights - More than 25%OE
    IIF 118 - Ownership of shares - More than 25%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 124
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 125
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 126
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 117 - Ownership of shares - More than 25%OE
  • 127
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 128
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 115 - Ownership of shares - More than 25%OE
  • 129
    icon of address Suite 2, West Hill House, West Hill, Epsom, Surrey
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    53,299,839 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 130
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 131
    QP BRAZIL LIMITED - 2015-04-13
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 132
    TEMPLEVIEW LIMITED - 2025-11-03
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 109 - Ownership of shares - More than 25%OE
  • 133
    THE UK LOOSE TEA LEAF COMPANY LTD - 2017-05-19
    icon of address St Davids House, 48 Free Street, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    217,016 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 134
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 135
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 116 - Ownership of shares - More than 25%OE
  • 136
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 137
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 141 - Right to appoint or remove personsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 139
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 140
    CARBUL MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 141
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 142
    icon of address Colette 2nd Floor House, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 143
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 1c Oundle Avenue, Bushey, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,878,402 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 85 - Has significant influence or controlOE
  • 145
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 130 - Has significant influence or controlOE
  • 146
    icon of address 26 St. James's Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 149
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    ALNERY NO. 687 LIMITED - 1988-05-23
    ERDMANS LIMITED - 1988-07-21
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    icon of address 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-02-24
    IIF 149 - Director → ME
  • 2
    DIRECTLIKE LIMITED - 1997-05-12
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-02-24
    IIF 148 - Director → ME
  • 3
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-01-16
    IIF 146 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-04-21
    IIF 61 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-12
    IIF 62 - Has significant influence or control OE
  • 6
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-12-14
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,580,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-04-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Hatton Street, London, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2,580,201 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-03-24
    IIF 120 - Has significant influence or control OE
  • 9
    TRUSHELFCO (NO.2904) LIMITED - 2002-09-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,185,428 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-05-21
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 10
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    icon of address 32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-02-28
    IIF 144 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2021-12-23
    IIF 154 - Director → ME
  • 12
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (9 parents, 57 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2010-05-26
    IIF 151 - Director → ME
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,661,344 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-05-21
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 14
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-11-06
    IIF 152 - Director → ME
  • 15
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-11-06
    IIF 153 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.