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 Layton Gwyn Tamberlin

    Related profiles found in government register
  • Mr Layton Gwyn Tamberlin
    British born in August 1976

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 3 IIF 4
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 5 IIF 6
  • Layton Gwyn Tamberlin
    British born in August 1976

    Resident in England

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

      IIF 7
  • Mr Layton Gwyn Tamberlin
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Maybury Road, Barking, IG11 0PN, England

      IIF 8
    • icon of address Office 3, Wellesley House, 98-102 Cranbrook. Road, Ilford, IG1 4NH, England

      IIF 9
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 10
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 11
  • Mr Layton Gwyn Tamberlin
    British born in August 1976

    Resident in United Kingdom

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

      IIF 12
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 13 IIF 14
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 18
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 19
    • icon of address C/o Sullivan Street Partners Limited, 26 Seymore Street, London, W1H 7JA, United Kingdom

      IIF 20
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 21
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

      IIF 22
  • Layton Gwyn Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 27
  • Layton Tamberlin
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Valley Way, Gerrards Cross, Gerrards Cross, SL9 7PN, United Kingdom

      IIF 28
  • Tamberlin, Layton Gwyn
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    British company director born in August 1976

    Resident in England

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

      IIF 38
  • Tamberlin, Layton
    British born in August 1976

    Resident in England

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

      IIF 39
  • Tamberlin, Layton Gwyn
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lancaster Stables, London, NW3 4PH, United Kingdom

      IIF 40
  • Tamberlin, Layton Gwyn
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    English none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 44
  • Tamberlin, Layton Gwyn
    English private equity born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    born in August 1976

    Resident in England

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

      IIF 54 IIF 55
    • icon of address 8, Lancaster Stables, London, NW3 4PH

      IIF 56
  • Tamberlin, Layton Gwyn
    British partner born in June 1976

    Registered addresses and corresponding companies
    • icon of address 1, Stanhope Gate, London, W1K 1AF

      IIF 57
  • Tamberlin, Layton Gwyn
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 58
    • icon of address 64, New Cavendish Street, London, W19 8TB

      IIF 59
  • Tamberlin, Layton Gwyn
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tamberlin, Layton Gwyn
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 92
  • Tamberlin, Layton Gwyn
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 93
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 94 IIF 95 IIF 96
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 97 IIF 98
  • Tamberlin, Layton Gwyn
    British investment management born in August 1976

    Resident in United Kingdom

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

      IIF 99
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 100
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 101
  • Tamberlin, Layton Gwyn
    British investment manager born in August 1976

    Resident in United Kingdom

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

      IIF 102
  • Tamberlin, Layton Gwyn
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, Great Britain

      IIF 103
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 104
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 105 IIF 106
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 107
  • Tamberlin, Layton Gwyn
    British none born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricketfield Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 108 IIF 109
  • Tamberlin, Layton
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, SL9 7PN, United Kingdom

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

      IIF 111 IIF 112 IIF 113
    • icon of address C/o Sullivan Street Partners Llp, 110 Wigmore St, London, W1U 3RW, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 60
  • 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 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 84 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 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 76 - 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 73 - Director → ME
  • 6
    icon of address 110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 112 - Director → ME
  • 7
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 113 - 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 2024-12-20 ~ now
    IIF 111 - Director → ME
  • 9
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 114 - Director → ME
  • 10
    icon of address 26 Seymour Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 11
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 12
    CELSUS LIMITED - 2017-12-11
    CELSUS GROUP LIMITED - 2025-01-27
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 71 - Director → ME
  • 14
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 91 - Director → ME
  • 15
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,500,104 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 70 - Director → ME
  • 19
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 75 - Director → ME
  • 20
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 90 - Director → ME
  • 21
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 106 - Director → ME
  • 22
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 105 - Director → ME
  • 23
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,642 GBP2023-10-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 66 - Director → ME
  • 24
    icon of address 110 Wigmore Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 25
    HAVEN FINCO LIMITED - 2020-08-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 104 - Director → ME
  • 26
    icon of address Office 3, First Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 27
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,887,819 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 86 - Director → ME
  • 28
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 89 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 85 - Director → ME
  • 31
    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 60 - Director → ME
  • 32
    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 62 - Director → ME
  • 33
    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 61 - Director → ME
  • 34
    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 64 - Director → ME
  • 35
    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 65 - Director → ME
  • 36
    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 63 - Director → ME
  • 37
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,624 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    icon of address 4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 34 - Director → ME
  • 39
    KI BIDCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    -5,062,887 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 79 - Director → ME
  • 40
    BOSH FINCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,033,310 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 78 - Director → ME
  • 41
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 80 - Director → ME
  • 42
    BOSH TOPCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 88 - Director → ME
  • 43
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,028 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 33 - Director → ME
  • 44
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    SULLIVAN STREET PARTNERSHIP LLP - 2015-07-25
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 46
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 83 - Director → ME
  • 47
    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 2010-02-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 110 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 58 Maybury Road, Barking, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 50
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 67 - Director → ME
  • 51
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 96 - Director → ME
  • 52
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 69 - Director → ME
  • 53
    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 39 - Director → ME
  • 54
    THE WAVE FLUX CAPACITOR LIMITED - 2025-09-09
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 82 - Director → ME
  • 55
    WE SURF LIMITED - 2017-09-21
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 37 - Director → ME
  • 56
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 31 - Director → ME
  • 57
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 32 - Director → ME
  • 58
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 29 - Director → ME
  • 59
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 30 - Director → ME
  • 60
    icon of address 12 12 Valley Way, Gerrards Cross, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ 2024-10-29
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2024-10-29
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2025-01-16
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2024-10-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 97 - Director → ME
  • 6
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-12-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CELSUS LIMITED - 2017-12-11
    CELSUS GROUP LIMITED - 2025-01-27
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 102 - Director → ME
  • 8
    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 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HAVEN FINCO LIMITED - 2020-08-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-10-25
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    DUNWILCO (737) LIMITED - 1999-12-08
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2009-06-04
    IIF 43 - Director → ME
  • 11
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 42 - Director → ME
  • 12
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-06-04
    IIF 51 - Director → ME
  • 13
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2009-06-04
    IIF 41 - Director → ME
  • 14
    SCOTTISH PROVIDENT LIMITED - 2010-05-18
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-04-22
    IIF 49 - Director → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-02-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-11-12
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    OFFSHELF 188 LTD. - 1993-05-19
    MEDITECH PACKAGING LIMITED - 1993-06-22
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2014-10-31 ~ 2014-12-18
    IIF 95 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-12-18
    IIF 93 - Director → ME
  • 19
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-06-04
    IIF 52 - Director → ME
  • 20
    CEDAR HOUSE 2 LTD - 2005-10-13
    icon of address Manor Drive, Peterborough, Manor Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2009-07-08
    IIF 57 - Director → ME
  • 21
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2015-01-12
    IIF 109 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-08-28
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 21 - Has significant influence or control OE
  • 22
    BOSH INVESTCO LIMITED - 2024-03-21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-04-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    icon of address 110 Wigmore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1.30 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-06-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-09-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    PGS 2 LIMITED - 2005-10-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-06-04
    IIF 46 - Director → ME
  • 25
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 53 - Director → ME
  • 26
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (10 parents, 44 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 45 - Director → ME
  • 27
    WALNUTSTREAM LIMITED - 1999-02-22
    BRITANNIC RETIREMENT SOLUTIONS LIMITED - 2007-06-08
    EVERGREEN RETIREMENT ASSURANCE LIMITED - 2001-01-11
    EVERGREEN FINANCIAL LIMITED - 2000-02-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-04
    IIF 50 - Director → ME
  • 28
    GREATKING PLC - 1991-09-24
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-04-22
    IIF 48 - Director → ME
  • 29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-12-07
    IIF 103 - Director → ME
  • 30
    INSITE SERVICE MANAGEMENT LIMITED - 2009-02-23
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-01-12
    IIF 108 - Director → ME
  • 31
    LONDON LIFE LIMITED - 2024-08-27
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-06-04
    IIF 47 - Director → ME
  • 32
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-01-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 20 Bentinck Street, London
    Active Corporate (22 parents, 34 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2009-12-31
    IIF 56 - LLP Member → ME
  • 34
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2024-10-29
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-09-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PANACEA SUBCO LIMITED - 2024-09-11
    icon of address Unit 1 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,016,627 GBP2024-05-30 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-30 ~ 2024-09-06
    IIF 100 - 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.