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 Julian Paul Vivian Mash

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

    Resident in England

    Registered addresses and corresponding companies
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in England

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

      IIF 78
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 79
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 80
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Resident in England

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

      IIF 81
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 82
    • icon of address 35, John Street, London, WC1N 2AT, England

      IIF 83 IIF 84 IIF 85
    • icon of address Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 88
    • icon of address 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 89
  • Mash, Julian Paul Vivian
    British chairman born in July 1961

    Resident in England

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

      IIF 90
  • Mash, Julian Paul Vivian
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1 9AG

      IIF 91
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Resident in England

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

      IIF 92 IIF 93
    • icon of address 55, St. James's Street, London, SW1A 1LA, England

      IIF 94
    • icon of address 55 St. James's Street, London, SW1A 1LA, United Kingdom

      IIF 95
  • Mash, Julian Paul Vivian
    British director born in July 1961

    Resident in England

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

      IIF 96 IIF 97 IIF 98
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 99
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 100 IIF 101 IIF 102
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 103
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Resident in England

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

      IIF 104
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 105
  • Mash, Julian Paul Vivian
    British none supplied born in July 1961

    Resident in England

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

      IIF 106
  • Mr Julian Mash
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Julian Paul Vivian Mash
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 115
  • Mr Julian Folloy-marsh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rosebank, Epsom, KT18 7RS, England

      IIF 116
  • Mash, Julian Paul Vivian
    born in July 1961

    Resident in England

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

      IIF 117
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

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

      IIF 118
  • Mash, Julian Paul Vivian
    British company director born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British director born in July 1961

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

      IIF 124
  • Mash, Julian Paul Vivian
    British investment banker born in July 1961

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian
    British ceo born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Jermyn Street, London, SW1Y 6LX, England

      IIF 131
  • Mash, Julian Paul Vivian
    British

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

      IIF 132
  • Mash, Julian Paul Vivian
    British investment banker

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

      IIF 133
  • Folloy-marsh, Julian Frank
    British company director born in March 1962

    Resident in England

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

      IIF 134
  • Folloy-marsh, Julian Frank
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 135
    • icon of address 17 Rosebank, Epsom, Surrey, KT18 7RS

      IIF 136
  • Mr Julian Marsh
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mash, Julian Paul Vivian

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

      IIF 139
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 2
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 35 John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 131 - Director → ME
  • 4
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 135 - Director → ME
  • 5
    BART 155 LIMITED - 1998-07-10
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 6
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 7
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 8
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 9
    BROOMCO (934) LIMITED - 1995-09-21
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 10
    BROOMCO (933) LIMITED - 1995-10-13
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 11
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 12
    BROOMCO (903) LIMITED - 1995-06-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 13
    L.C.P. FUELS LIMITED - 1998-07-03
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 15
    icon of address 17 Rosebank, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,567 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
  • 17
    CPL INDUSTRIES GROUP LIMITED - 2023-07-18
    BROOMCO (4243) LIMITED - 2013-05-21
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 18
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 79 - Has significant influence or controlOE
  • 20
    icon of address 35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 21
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 22
    FASTPLOY LIMITED - 1988-10-06
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 55 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address 35 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 8 - Has significant influence or controlOE
  • 26
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 100 - Director → ME
  • 27
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    TWP 21 LIMITED - 1989-03-29
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    1,613,481 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address C/o Rubicon Partners, 8 -12 York Gate, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 74 - Right to appoint or remove membersOE
  • 30
    icon of address 8-12 York Gate, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 73 - Right to appoint or remove membersOE
  • 31
    icon of address 55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 32
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 33
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 34
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 35
    icon of address 35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 37
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 38
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 39
    EARTHMARKER LIMITED - 2006-03-30
    icon of address 35 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 41
    icon of address 35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 42
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 43
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 44
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 45
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address 35 John Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 47
    VISION CAPITAL LIMITED - 2008-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ dissolved
    IIF 105 - Director → ME
  • 48
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 49
    VISION CAPITAL FOUNDATION - 2008-07-30
    icon of address 35 John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 50
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    icon of address 35 John Street, London, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 52
    icon of address 35 John Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 53
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 54
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 55
    VISION CAPITAL 54 LLP - 2008-09-23
    icon of address 35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to surplus assets - 75% or more as a member of a firmOE
  • 56
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 57
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 58
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 59
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 61
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 62
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 63
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 64
    icon of address 35 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 85 - Director → ME
  • 65
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 66
    icon of address 35 John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 67
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 68
    icon of address Trafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address Trafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
Ceased 46
  • 1
    LAWRENCE AUTOMOTIVE LIMITED - 2013-06-11
    28 VSQ LIMITED - 1996-07-17
    icon of address 1 Waterloo Way, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2000-03-31
    IIF 124 - Director → ME
  • 2
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 137 - Has significant influence or control OE
    IIF 137 - Has significant influence or control as a member of a firm OE
  • 3
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
  • 7
    FAMESEAL LIMITED - 1997-01-28
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 8
    AIMPART LIMITED - 1990-07-11
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
  • 9
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 10
    MAWLAW 659 LIMITED - 2005-06-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,270 GBP2024-06-30
    Officer
    icon of calendar 2013-04-13 ~ 2014-02-28
    IIF 134 - Director → ME
  • 12
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    -160,877 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 13
    CPL CARBONS LIMITED - 1997-04-01
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    JEDBURGH LIMITED - 1991-05-23
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 14
    BROOMCO (4077) LIMITED - 2016-12-29
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CPL ENERGY LIMITED - 2018-04-10
    icon of address Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-02-14
    IIF 76 - Has significant influence or control OE
  • 16
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 17
    BROOMCO (4087) LIMITED - 2016-06-26
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CPL FUELS LIMITED - 2018-07-24
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 19
    COAL PRODUCTS LIMITED - 2022-09-29
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
  • 20
    CPL BRITISH FUELS LIMITED - 2018-11-21
    F. BANHAM LIMITED - 2007-11-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 21
    MAWLAW 409 LIMITED - 1998-12-22
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 22
    DS GROUP LIMITED - 1997-12-18
    ALNERY NO. 1638 LIMITED - 1997-07-11
    icon of address 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-05 ~ 2004-02-25
    IIF 130 - Director → ME
  • 23
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -276,324 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-10-11
    IIF 129 - Director → ME
    icon of calendar ~ 1999-10-11
    IIF 139 - Secretary → ME
  • 24
    DMWSL 157 LIMITED - 1995-04-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 25
    CPL DISTRIBUTION LIMITED - 2022-09-29
    BRITISH FUELS LIMITED - 1998-04-06
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    CAWOODS COAL LIMITED - 1987-11-03
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 26
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 27
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 28
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-08-29
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 29
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-08-29
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 30
    EVEABLE LIMITED - 1998-05-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-03-30
    IIF 118 - Director → ME
  • 31
    icon of address Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2012-08-09
    IIF 88 - Director → ME
  • 32
    icon of address Acland Burghley School, 93 Burghley Road, London, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,544 GBP2017-09-30
    Officer
    icon of calendar 2014-07-16 ~ 2019-12-13
    IIF 91 - Director → ME
  • 33
    PINCO 1754 LIMITED - 2002-04-25
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-12-07
    IIF 125 - Director → ME
  • 34
    PINCO 1710 LIMITED - 2002-04-25
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ 2008-02-22
    IIF 126 - Director → ME
  • 35
    MERSEYSIDE ORGANICS (PROPERTIES) LIMITED - 2003-09-09
    PINCO 2000 LIMITED - 2003-08-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-12-07
    IIF 120 - Director → ME
  • 36
    MERSEYSIDE ORGANICS LIMITED - 2003-09-09
    PINCO 1999 LIMITED - 2003-08-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-12-07
    IIF 121 - Director → ME
  • 37
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 138 - Has significant influence or control OE
    IIF 138 - Has significant influence or control as a member of a firm OE
  • 38
    OAC UK NEWCO LIMITED - 2020-01-21
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2024-09-12
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2024-09-25
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 39
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-11-11 ~ 2005-07-21
    IIF 119 - Director → ME
  • 40
    LOTHIAN SHELF (131) LIMITED - 2003-11-11
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2005-07-21
    IIF 122 - Director → ME
  • 41
    LOTHIAN SHELF (132) LIMITED - 2003-11-11
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2005-07-21
    IIF 123 - Director → ME
  • 42
    VISION CAPITAL LIMITED - 2008-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1997-01-31
    IIF 133 - Secretary → ME
  • 43
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    icon of address 35 John Street, London, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ 2003-12-19
    IIF 132 - Secretary → ME
  • 44
    icon of address 54 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-07-21
    IIF 128 - Director → ME
  • 45
    icon of address 55 St James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-19 ~ 2005-07-21
    IIF 127 - Director → ME
  • 46
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.