logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Andrew Arney

    Related profiles found in government register
  • Mr John Andrew Arney
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 1
    • Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 2
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Hill House, 1 Little New Street, London, London, EC4A 3BQ

      IIF 6
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 7
    • 87, The Hundred, Romsey, SO51 8BZ, England

      IIF 8
    • Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 9
  • John Andrew Arney
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 10
  • Mr John Arney
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Wyeview, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 11
  • Mr John Andrew Arney
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, United Kingdom

      IIF 12
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 13
    • The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 14
  • Arney, John Andrew
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 15 IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 18 IIF 19 IIF 20
    • 87, The Hundred, Romsey, SO51 8BZ, England

      IIF 21
    • C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 22 IIF 23
    • C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 24 IIF 25
  • Arney, John Andrew
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 14-16 Cross Street, Reading, Berkshire, RG1 1SN, United Kingdom

      IIF 26
  • Arney, John Andrew
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arney, John Andrew
    British investor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 36
  • Arney, John Andrew
    British managing partner born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House, 27b, Floral Street, London, WC2E 9DP, England

      IIF 37
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 38 IIF 39
  • Arney, John Andrew
    British private equity executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 40
  • Arney, John
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Wyeview, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 41
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 42
  • Arney, John
    British investor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 43
  • Mr John Arney
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 44
  • Arney, John Andrew
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 45
    • 1, Queen Annes Road, Windsor, SL4 2BJ, England

      IIF 46
  • Arney, John Andrew
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Site E6, Moss Road, Nigg, Aberdeen, AB12 3GQ, Scotland

      IIF 47
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 48
    • The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 49
  • Arney, John Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Bailey, London, EC4M 7LN

      IIF 50
    • 30, Highbury Hill, London, N5 1AL, England

      IIF 51
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 52
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 53 IIF 54 IIF 55
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 58
    • Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 59 IIF 60
    • C/o Expro First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 61
    • The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 62
  • Arney, John Andrew
    British investment manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 63
  • Arney, John Andrew
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Highbury Hill, London, N5 1AL, England

      IIF 64
  • Arney, John Andrew
    British non executive director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, England

      IIF 65
  • Arney, John Andrew
    British venture captalist born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Highbury Hill, London, N5 1AL, England

      IIF 66
  • Arney, John Andrew
    British venture capitalist born in March 1968

    Registered addresses and corresponding companies
    • 118 Cloudesley Road, London, N1 0EA

      IIF 67
  • Arney, John
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 68
  • Arney, John Andrew
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF, England

      IIF 69
    • Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 70
  • Arney, John
    British venture capitalist born in March 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 60
  • 1
    ACPL (NOMINEES) 2 LIMITED
    - now 01740547 10704916
    CANDOVER (TRUSTEES) LIMITED
    - 2017-04-03 01740547
    GRANDMACE LIMITED - 1983-09-22
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (20 parents)
    Officer
    2009-06-30 ~ 2018-02-26
    IIF 31 - Director → ME
  • 2
    ACPL (NOMINEES) LIMITED
    10704916 01740547
    Amadeus House, 27b Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    ACPL 2005 DIRECT INVESTMENT PLAN LIMITED
    - now SC285399
    CANDOVER 2005 DIRECT INVESTMENT PLAN LIMITED
    - 2017-05-09 SC285399
    CANDOVER 2005 FUND LIMITED - 2006-04-03
    LOTHIAN SHELF (284) LIMITED - 2005-06-22
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-06-30 ~ 2018-02-26
    IIF 57 - Director → ME
  • 4
    ACPL 2005 FUND SCOTLAND LIMITED
    - now SC285400
    CANDOVER 2005 FUND SCOTLAND LIMITED
    - 2017-05-17 SC285400 SC219441
    LOTHIAN SHELF (285) LIMITED - 2005-06-22
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-06-30 ~ 2018-02-26
    IIF 54 - Director → ME
  • 5
    AIBEL GROUP LIMITED
    - now 04765054
    VETCO LIMITED
    - 2006-11-24 04765054
    LARADEW LIMITED
    - 2004-03-02 04765054
    Station House 50 North Street, Havant, Hants
    Active Corporate (32 parents, 1 offspring)
    Officer
    2007-02-23 ~ 2007-08-16
    IIF 76 - Director → ME
    2003-06-13 ~ 2004-07-26
    IIF 75 - Director → ME
  • 6
    AIBEL HOLDING LIMITED - now
    VETCO AIBEL HOLDING LIMITED - 2007-05-14
    VETCO INTERNATIONAL HOLDING 5 LTD
    - 2004-08-17 04982497 04826486
    CHIMEPLACE LIMITED
    - 2004-03-08 04982497
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (27 parents)
    Officer
    2004-03-05 ~ 2004-07-08
    IIF 74 - Director → ME
  • 7
    AQUATERRA LEISURE
    - now 00989353 03992696
    AQUATERRA LEISURE LIMITED - 2000-11-02
    SOBELL VARIETY ISLINGTON TRUST LIMITED (THE) - 2000-09-07
    Lynton House C/o Menzies, 7-12 Tavistock Square, London, England
    Dissolved Corporate (54 parents)
    Officer
    2001-10-04 ~ 2008-09-22
    IIF 66 - Director → ME
  • 8
    ARLE CAPITAL INVESTMENTS LIMITED
    - now 07991727
    DE FACTO 1956 LIMITED
    - 2012-07-03 07991727 06029502... (more)
    12 Charles 11 Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 60 - Director → ME
  • 9
    ARLE CAPITAL MANAGEMENT LIMITED
    - now 08025741
    DE FACTO 1957 LIMITED
    - 2012-07-04 08025741 08136849... (more)
    Third Floor Number 12, Charles Ii Street, London
    Dissolved Corporate (13 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 10
    ARLE CAPITAL PARTNERS LIMITED
    14258654 01517104... (more)
    Drove House Drove Lane, Old Alresford, Alresford, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-07-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ARLE HERITAGE LLP
    - now OC358027
    ARLE LEGACY LLP
    - 2011-12-21 OC358027
    ARLE CAPITAL LLP
    - 2011-12-13 OC358027 OC370932... (more)
    ARLE CAPITAL PARTNERS LLP
    - 2011-06-16 OC358027 01517104... (more)
    1 More London Place, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2010-11-29 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 12
    ARLE INVESTCO LIMITED
    14963078
    C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-26 ~ now
    IIF 22 - Director → ME
  • 13
    ARLE MIDCO LIMITED
    14963077
    C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-06-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    ARLE PARTNERS LIMITED
    - now 07368776
    DE FACTO 1792 LIMITED - 2010-09-16
    Third Floor, 12 Charles Ii Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 58 - Director → ME
  • 15
    ARLE SERVICES LIMITED
    - now 07389369
    DE FACTO 1797 LIMITED - 2010-10-07
    Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2010-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 16
    B4 NATIONAL LIMITED
    13429595
    73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-02-24 ~ 2022-11-14
    IIF 65 - Director → ME
  • 17
    CANDOVER 2001 FUND (SCOTLAND) LIMITED
    SC219441 SC285400
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 55 - Director → ME
  • 18
    CANDOVER 2008 INITIAL LP CO LIMITED
    06520715
    Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2014-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 19
    CANDOVER EASTERN EUROPEAN PARTNERS LIMITED
    - now 06560665
    CANDOVER EASTERN EUROPE PARTNERS LIMITED - 2008-05-28
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 50 - Director → ME
  • 20
    CANDOVER SERVICES LIMITED
    - now 01478153
    DEELAY LIMITED - 1980-12-31
    Ey, 1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2009-06-30 ~ 2011-04-19
    IIF 51 - Director → ME
  • 21
    CHARLES II STREET LIMITED
    - now 07368696
    ARLE DORMANT NO. 1 LIMITED
    - 2011-09-29 07368696
    ARLE INVESTMENTS LIMITED
    - 2011-09-22 07368696
    DE FACTO 1793 LIMITED - 2010-09-16
    Unit G.01, Cargo Works, 1-2 Hatfields, London, England
    Dissolved Corporate (9 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 22
    CITY REACH INTERNATIONAL LIMITED
    - now 03973748
    SHELFCO (NO.1884) LIMITED - 2000-06-29
    8 Salisbury Square, Blackfriars, London
    Dissolved Corporate (11 parents)
    Officer
    2000-07-26 ~ dissolved
    IIF 67 - Director → ME
  • 23
    DROVE FARM LLP
    OC422891
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-11 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    DRYSTONE LIMITED
    10180122
    Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    E-FLOW CONTROL HOLDINGS LIMITED
    SC614733
    Site E6 Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-11-30 ~ 2022-04-14
    IIF 47 - Director → ME
  • 26
    ELAN SKIN & WELLBEING HOLDINGS LIMITED
    15476944
    C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 27
    ENDURING PARTNERS LIMITED
    15476010
    C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 28
    ESPARTACO GP LIMITED
    - now 07225977
    DE FACTO 1759 LIMITED - 2010-06-22
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-03-26 ~ 2018-02-26
    IIF 32 - Director → ME
  • 29
    EU LEV LOAN INVESTOR LIMITED
    09578573
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-05-07 ~ 2015-05-08
    IIF 63 - Director → ME
  • 30
    EXPRO HOLDINGS UK 4 LIMITED - now
    UMBRELLASTREAM LIMITED
    - 2009-03-30 06417368
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2008-04-08 ~ 2008-09-02
    IIF 64 - Director → ME
  • 31
    EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
    - now 06520356 02688814... (more)
    UMBRELLASTREAM HOLDCO 1 LIMITED
    - 2009-03-30 06520356 06491951... (more)
    HOWARDHAVEN LIMITED - 2008-04-11
    55 Baker Street, London
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    2008-09-02 ~ 2016-10-25
    IIF 61 - Director → ME
    2017-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    FAIRFIELD BIDCO LIMITED
    08864097 08956258
    Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-01-28 ~ 2017-02-28
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 33
    FAIRFIELD MIDCO LIMITED
    08956258 08864097
    Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-03-24 ~ 2017-02-28
    IIF 34 - Director → ME
  • 34
    INNOVIA GROUP (HOLDING 1) LIMITED
    - now 05059427 05223217... (more)
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2017-02-28
    IIF 62 - Director → ME
  • 35
    LASERAID INTERNATIONAL GROUP LIMITED
    12888511
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-09-18 ~ 2021-03-22
    IIF 42 - Director → ME
  • 36
    LASERAID UK LIMITED
    12894924
    6th Floor 2 London Wall Place, London
    In Administration Corporate (8 parents)
    Officer
    2020-09-21 ~ 2021-04-07
    IIF 43 - Director → ME
  • 37
    MONKWOOD MIP GP LIMITED
    SC441644 SL012306
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 38
    NEWGATE PRIVATE EQUITY LIMITED - now
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED
    - 2018-02-01 01517104 14258654... (more)
    CANDOVER PARTNERS LIMITED
    - 2011-06-16 01517104
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (58 parents, 14 offsprings)
    Officer
    2003-01-21 ~ 2018-01-02
    IIF 30 - Director → ME
  • 39
    PURE DIGITAL COMMERCE LIMITED
    - now 10164564
    DIGITAL ECONOMY GROUP LIMITED
    - 2020-09-29 10164564
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-05-05 ~ 2022-09-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PURE LIFTING INCENTIVES LIMITED
    12149226
    35 Berkeley Square, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-09 ~ now
    IIF 15 - Director → ME
  • 41
    PURE LIFTING INVESTCO LIMITED
    - now 11726354
    REID LIFTING INVESTCO LIMITED
    - 2019-02-08 11726354
    Unit 1 Wyeview Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-12-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 42
    PURE SAFETY 2023 LIMITED
    14667964
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 43
    PURE SAFETY GROUP HOLDINGS LIMITED
    10874688
    4385, 10874688 - Companies House Default Address, Cardiff
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-07-19 ~ now
    IIF 17 - Director → ME
  • 44
    PURE SAFETY INCENTIVES LIMITED
    14667465
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 18 - Director → ME
  • 45
    PURE SAFETY INVESTCO LIMITED
    10874473
    87 The Hundred, Romsey, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 46
    SALHOUSE MIP GP LIMITED
    SC441643 SL012307
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 47
    SF OFFSHORE POWER AND CONTROL BIDCO LIMITED
    09306315 09306258
    Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 48
    SF OFFSHORE POWER AND CONTROL MIDCO LIMITED
    09306258 09306315
    Hill House 1, Little New Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2016-11-17
    IIF 39 - Director → ME
  • 49
    SF OFFSHORE POWER AND CONTROL TOPCO LIMITED
    10342196
    Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 50
    SMITHFIELD CAPITAL PARTNERS LIMITED
    - now 07368780
    SMITHFIELD INVESTMENT HOLDINGS LIMITED
    - 2016-02-04 07368780
    ARLE INVESTMENT HOLDINGS LIMITED
    - 2015-03-09 07368780
    ARLE CAPITAL NO. 1 LIMITED
    - 2011-10-04 07368780
    ARLE CAPITAL LIMITED
    - 2011-06-15 07368780 OC370932... (more)
    DE FACTO 1794 LIMITED - 2010-09-16
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2010-11-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 51
    SMITHFIELD INVESTMENTS I LIMITED
    14679563
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 20 - Director → ME
  • 52
    THE FIELDSMITH GROUP LLP
    - now OC370932 11074871
    THE SMITHFIELD GROUP LLP
    - 2019-01-18 OC370932 11074871
    SMITHFIELD GROUP LLP
    - 2016-05-17 OC370932
    ARLE CAPITAL LLP
    - 2015-11-12 OC370932 OC358027... (more)
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2011-12-20 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 53
    THE SMITHFIELD GROUP HOLDINGS LIMITED
    14963079
    C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-06-26 ~ now
    IIF 23 - Director → ME
  • 54
    THE SMITHFIELD GROUP LIMITED
    - now 11074871 OC370932... (more)
    DRYSTONE GROUP LIMITED
    - 2019-01-22 11074871
    35 Berkeley Square, Mayfair, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-11-21 ~ 2024-01-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    THULE HOLDING LIMITED - now
    CRUISE HOLDCO LIMITED
    - 2005-04-21 05208892
    HACKREMCO (NO. 2192) LIMITED - 2004-11-24
    Units 1-3 Two Counties Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (24 parents, 1 offspring)
    Officer
    2004-11-25 ~ 2005-02-15
    IIF 73 - Director → ME
  • 56
    TICHBORNE HOLDINGS LLP
    OC420465
    1 Queen Annes Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 5 - Right to surplus assets - 75% or more OE
    IIF 5 - Right to appoint or remove members OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 57
    TRAILERTEK LIMITED
    - now 02353072 04110268
    FILTER-MATE LIMITED - 2010-03-01
    The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England
    Active Corporate (9 parents)
    Officer
    2016-10-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-06
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 58
    VETCO GROUP - now
    VETCO GROUP LIMITED
    - 2019-12-16 04825399
    PACKGRANGE LIMITED
    - 2004-03-12 04825399
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2003-07-23 ~ 2004-07-12
    IIF 77 - Director → ME
  • 59
    VETCO INTERNATIONAL HOLDING 4
    - now 04826486 04982497
    PIXIEPARK LIMITED
    - 2004-04-20 04826486
    10th Floor, 245 Hammersmith Road, London, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2004-07-08
    IIF 71 - Director → ME
  • 60
    VETCO INTERNATIONAL LIMITED
    - now 04825478
    PIXIEGROVE LIMITED
    - 2004-03-12 04825478
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    2003-07-23 ~ 2007-02-23
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.