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

Bain, Zeina Jalal

    Related profiles found in government register
  • Bain, Zeina Jalal
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 1
    • icon of address 27, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 2 IIF 3
  • Bain, Zeina Jalal
    British invesment analyst born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Clifton Gardens, Little Venice, London, W9 1TD

      IIF 4
  • Bain, Zeina Jalal
    British investment analyst born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British investment management born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British investment manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British investment professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bain, Zeina Jalal
    British investor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Measurement Technology Centre, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 33 IIF 34
    • icon of address Mtc Billingham, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 35 IIF 36 IIF 37
    • icon of address Mtc, The Moat, Belasis Hall Technology Park, Billingham, TS23 4ED, England

      IIF 38
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 39
    • icon of address 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 44
  • Bain, Zeina Jalal
    British private equity born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Clifton Gardens, London, W9 1DT

      IIF 45 IIF 46 IIF 47
    • icon of address St Pauls Girls School, Brook Green Hammersmith, London, W6 7BS

      IIF 48
  • Bain, Zeina Jalal
    British private equity director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Street, West Bromwich, West Midlands, B70 0BG

      IIF 49
  • Bain, Zeina Jalal
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 50
  • Mrs Zeina Jalal Bain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 51
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 52 IIF 53
    • icon of address 22, Clifton Gardens, London, W9 1DT, United Kingdom

      IIF 54
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 55
    • icon of address Flat 5, 22, Clifton Gardens, London, W9 1DT, England

      IIF 56
  • Mrs Zeina Jalal Bain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Clifton Gardens, Little Venice, London, London, W9 1DT, United Kingdom

      IIF 57
  • Zeina Jalal Bain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 58
  • Bain, Zeina Jalal
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Clifton Gardens, Little Venice, London, London, W9 1DT, United Kingdom

      IIF 59
  • Zeina Jalal Bain
    British born in September 1977

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3rd And 4th Floor, 22 Clifton Gardens, London, W9 1DT, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    MUNRO UK BIDCO LIMITED - 2025-07-16
    icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACROPOLIS HOLDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 43 - Director → ME
  • 3
    ACROPOLIS INVESTCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ACROPOLIS MIDCO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 41 - Director → ME
  • 5
    ACROPOLIS UK TRADECO LIMITED - 2025-09-22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 17 - Director → ME
  • 8
    ANCORA BIDCO LIMITED - 2025-01-07
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2a Lord Street, Douglas, Po Box 95, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-06-18 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    CHASE MIDCO 1 LIMITED - 2013-11-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 26 - Director → ME
  • 14
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    CHASE TOPCO LIMITED - 2013-11-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Measurement Technology Centre The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address Mtc The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 38 - Director → ME
  • 24
    icon of address Mtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 36 - Director → ME
  • 25
    KEYS76 LIMITED - 2007-06-06
    OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED - 2008-08-26
    OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. - 2014-10-14
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 3 - Director → ME
  • 26
    METAFORCE LIMITED - 2018-02-09
    icon of address Flat 5 22 Clifton Gardens, Little Venice, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,151 GBP2024-09-30
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address St Pauls Girls School, Brook Green Hammersmith, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,230 GBP2024-08-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 20 And 22b Dawlish Business Park, Dawlish, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,621,199 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 27 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    -162 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2018-05-22
    IIF 22 - Director → ME
  • 2
    icon of address William Street, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-03-29
    IIF 49 - Director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 19 - Director → ME
  • 4
    CRICKETHAVEN LIMITED - 2009-03-31
    icon of address Bedfont Cross, Stanwell Road, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2010-03-25
    IIF 45 - Director → ME
  • 5
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-01 ~ 2006-03-30
    IIF 5 - Director → ME
  • 6
    EVER 2232 LIMITED - 2003-12-05
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 4 - Director → ME
  • 7
    MARINESUMMER LIMITED - 2005-10-28
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2011-01-14
    IIF 6 - Director → ME
  • 8
    BRITAX CHILDCARE PRODUCTS LIMITED - 2002-11-07
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED - 2003-09-26
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 7 - Director → ME
  • 9
    FORAY 1283 LIMITED - 2000-03-08
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED - 2002-03-08
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 9 - Director → ME
  • 10
    BRITAX INTERNATIONAL LIMITED - 1997-05-29
    B.S.G. INTERNATIONAL LIMITED - 1997-07-17
    B.S.G. EUROPE LIMITED - 1979-12-31
    B.S.G. OVERSEAS LIMITED - 1994-07-11
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 8 - Director → ME
  • 11
    icon of address 1 St James's Market, London, England
    Active Corporate (49 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-03-31
    IIF 50 - LLP Member → ME
  • 12
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-12-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    AZ ELECTRONIC MATERIALS SERVICES LIMITED - 2015-04-01
    FLAGHAVEN LIMITED - 2004-08-27
    icon of address Bedfont Cross, Stanwell Road, Feltham, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2010-03-25
    IIF 47 - Director → ME
  • 14
    CHASE MIDCO 2 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-13 ~ 2016-04-26
    IIF 30 - Director → ME
  • 15
    icon of address 22 Canon's Court, Victoria Street, Hamilton, Hm12, Bermuda
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-06
    IIF 23 - Director → ME
  • 16
    STAG BIDCO LIMITED - 2012-01-11
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 27 - Director → ME
  • 17
    STAG MIDCO 2 LIMITED - 2012-01-09
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 32 - Director → ME
  • 18
    STAG MIDCO 1 LIMITED - 2011-10-12
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 31 - Director → ME
  • 19
    STAG TOPCO LIMITED - 2012-01-06
    RAC FINANCE GROUP (HOLDINGS) LIMITED - 2014-08-22
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 24 - Director → ME
  • 20
    MULTI PACKAGING SOLUTIONS LIMITED - 2025-06-27
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHASE BIDCO LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ 2016-04-26
    IIF 25 - Director → ME
  • 21
    icon of address 1 St. James's Market, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 21 - Director → ME
  • 22
    icon of address 1 St James's Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-01
    IIF 18 - Director → ME
  • 23
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2019-03-29
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.