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 Robert Homan Craft Iii

    Related profiles found in government register
  • Mr Robert Homan Craft Iii
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Abingdon, OX14 4AT, England

      IIF 1
    • 46a, Berwick Street, London, W1F 8SG, England

      IIF 2 IIF 3
  • Mr Robert Homan Craft
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Craft Iii, Robert Homan
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Craft, Robert Homan
    American investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Courtney Morgan
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Cottage, High Street, Chipping Campden, GL55 6AG, United Kingdom

      IIF 11
  • Morgan, Courtney
    American consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Cottage, High Street, Chipping Campden, GL55 6AG, United Kingdom

      IIF 12
  • Mrs Rosalie Audoin
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Craft Iii, Robert Homan
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton Courtenay House, 55 High Street, Sutton Courtenay, Abingdon, OX14 4AT, United Kingdom

      IIF 14
  • Mr Tonnie Njoroge Njehu
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Meadowsweet Way, Banbury, OX16 1WE, United Kingdom

      IIF 15
  • Audoin, Rosalie
    American cosmetic brand director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Platt Christian Centre, 22 Felsham Road, Putney, London, SW15 1DA

      IIF 16
  • Audoin, Rosalie
    American entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 6, Kings Yard Stanbridge Road, Stanbridge Road, London, SW15 1DE, United Kingdom

      IIF 18
  • Audoin, Rosalie
    American financial analyst born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kings Yard, Stanbridge Road, London, SW15 1DE, United Kingdom

      IIF 19
  • Petraske, Alana Bevington
    American solicitor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Old Bailey, London, EC4M 7EG, England

      IIF 20
    • 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 21
  • Kleinman, Blake Christopher
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 22
  • Kleinman, Blake Christopher
    American economist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estafeta, 6 La Moraleja, Alcobendas, 28109, Spain

      IIF 23
  • Njehu, Tonnie Njoroge
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Meadowsweet Way, Banbury, OX16 1WE, United Kingdom

      IIF 24
  • Adeyemi, Oreoluwa Adetunji
    American banker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dashwood, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 25
  • Dr Blythe Coulbourne Burton-teed
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 26
  • Adeyemi, Oreoluwa Adetunji, Mr.
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wharf Street, London, SE8 3FT

      IIF 27
  • Adeyemi, Oreoluwa Adetunji, Mr.
    American banker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dashwood, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 28
  • Petraske, Alana Bevington
    born in August 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 29 IIF 30
  • Petraske, Alana Bevington
    American born in August 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 31
  • Kleinman, Blake Christopher
    American none born in August 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 425 Park Ave. 30th Floor, New York, 425 Park Ave. 30th Floor New York, New York, New York, NY 10022, United States

      IIF 32
  • Mrs Rosalie Audoin
    American born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Adeyemi, Oreoluwa Adetunji
    born in August 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 515 Center Drive, 94301, Palo Alto, United States

      IIF 34 IIF 35 IIF 36
    • 515 Center Drive, Palo Alto, California, 94 301, United States

      IIF 37
  • Burton-teed, Blythe Coulbourne, Dr
    American born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 38
  • Kleinman, Blake
    United States investment management born in August 1976

    Registered addresses and corresponding companies
  • Kleinman, Blake
    United States investment manager born in August 1976

    Registered addresses and corresponding companies
  • Audoin, Rosalie
    American born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Kleinman, Blake Christopher
    American director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX, United Kingdom

      IIF 49
    • 12, Randolph Crescent, London, W9 1DR

      IIF 50 IIF 51
    • 30th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 52
    • C/o Hellman & Friedman Llp, 30th Floor, Millbank Tower, London, SW1P 4QP

      IIF 53
  • Kleinman, Blake Christopher
    American investment professional born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX, United Kingdom

      IIF 54 IIF 55
    • 1, More London Place, London, SE1 2AF

      IIF 56
  • Kleinman, Blake Christopher
    American managing director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Kleinman, Blake Christopher
    American none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Randolph Crescent, London, W9 1DR

      IIF 62
  • Kleinman, Blake
    United States investment management

    Registered addresses and corresponding companies
  • Kleinman, Blake
    United States investment manager

    Registered addresses and corresponding companies
    • 10 Empire House, Thurloe Place, London, SW7 2RU

      IIF 67 IIF 68
  • Kleinman, Blake Christopher
    British

    Registered addresses and corresponding companies
  • Burton-teed, Blythe Coulbourne, Dr
    American born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Michael’s, Priory Road, 7 St Michael’s, Priory Road, Wantage, OX12 9DE, England

      IIF 72
child relation
Offspring entities and appointments 53
  • 1
    4-6 GREENWICH CHURCH STREET LIMITED
    08355407
    9 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2013-01-10 ~ now
    IIF 27 - Director → ME
  • 2
    ALLFUNDS BANK, S.A.
    FC026760
    Branch Registration, Refer To Parent Registry, Spain
    Active Corporate (32 parents)
    Officer
    2017-11-21 ~ 2022-11-24
    IIF 23 - Director → ME
  • 3
    ALLFUNDS GROUP PLC
    - now 10647359
    ALLFUNDS GROUP LIMITED
    - 2021-04-23 10647359
    ALLFUNDS (UK) LIMITED
    - 2021-04-14 10647359
    LHC4 (UK) LIMITED
    - 2020-06-01 10647359
    2 Fitzroy Place, 8 Mortimer Street, London
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2017-03-24 ~ 2025-05-07
    IIF 32 - Director → ME
  • 4
    BIOHOLISTIX LTD
    - now 12710587
    OXFORD ELEVATE LTD
    - 2023-11-21 12710587
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUKA SAUCE SPV I LLP
    OC435838
    1 Frederick's Place, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2021-03-03 ~ now
    IIF 37 - LLP Designated Member → ME
  • 6
    CACM ENTERPRISES LTD
    10883107
    Walnut Cottage, High Street, Chipping Campden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    CHARITY LAW ASSOCIATION LIMITED
    - now 12359698
    CHARITY LAW ASSOCIATION
    - 2020-08-11 12359698
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    2019-12-11 ~ 2023-06-13
    IIF 31 - Director → ME
  • 8
    CHARTERHOUSE NADIA 1 LIMITED
    - now SC356383 SC360558... (more)
    MM&S (5457) LIMITED - 2009-06-02
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (22 parents, 1 offspring)
    Officer
    2012-08-02 ~ 2015-05-19
    IIF 61 - Director → ME
  • 9
    COURTENAY PARTNERS LLP
    OC451134
    Sutton Courtenay House 55 High Street, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 1 - Right to appoint or remove members OE
  • 10
    DIELLE EMPIRE LTD
    08150639
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 11
    FOR EVA GRACE LTD
    09321853
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    FUTUREDGE GROUP LTD
    - now 11600278
    FLAT OUT SOCIAL LTD
    - 2023-02-07 11600278
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    GARTMORE GROUP LIMITED
    - now FC027672
    HELLMAN & FRIEDMAN ACQUISITION III LIMITED
    - 2010-06-10 FC027672
    Ugland House, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (16 parents)
    Officer
    2007-07-13 ~ 2011-04-04
    IIF 45 - Director → ME
    2007-07-13 ~ 2011-04-04
    IIF 67 - Secretary → ME
  • 14
    GUILDFORD MIDCO 2 LIMITED
    - now 06025423 03665527... (more)
    COMPUTER SOFTWARE LIMITED - 2011-12-22
    GUILDFORD MIDCO 2 LIMITED - 2010-05-12
    HACKREMCO (NO. 2448) LIMITED - 2007-03-06
    30th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (16 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 15
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2015-05-19
    IIF 60 - Director → ME
  • 16
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2015-05-15
    IIF 59 - Director → ME
  • 17
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2015-05-19
    IIF 57 - Director → ME
  • 18
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2015-05-19
    IIF 58 - Director → ME
  • 19
    H&F SENSOR EQUITYCO LIMITED
    06647140
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 56 - Director → ME
  • 20
    HELLMAN & FRIEDMAN LLP
    OC326409
    The Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2012-01-01 ~ 2022-06-28
    IIF 22 - LLP Member → ME
  • 21
    HILLTOP CREDIT PARTNERS LIMITED
    11755964
    46a Berwick Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    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
  • 22
    HILLTOP PROPERTY PARTNERS LTD
    16635840
    46a Berwick Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 3 - Has significant influence or control OE
  • 23
    HT DEVELOPMENT CAPITAL FG LIMITED
    13246925 14137581... (more)
    46a Berwick Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-02 ~ 2025-10-14
    IIF 9 - Director → ME
  • 24
    HT DEVELOPMENT CAPITAL IV LIMITED
    14137581 13246925... (more)
    46a Berwick Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-02 ~ now
    IIF 6 - Director → ME
  • 25
    HT DEVELOPMENT CAPITAL LIMITED
    12395594 14137581... (more)
    46a Berwick Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-08-02 ~ now
    IIF 7 - Director → ME
  • 26
    IRIS CAPITAL LIMITED - now
    IRIS SOFTWARE GROUP LIMITED
    - 2012-08-16 06266887 06294985... (more)
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (20 parents, 45 offsprings)
    Officer
    2010-12-08 ~ 2011-12-21
    IIF 50 - Director → ME
  • 27
    IRIS SOFTWARE GROUP LIMITED - now
    SOFTWARE (HOLDCO 3) LIMITED
    - 2012-09-03 06295385 07851248... (more)
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-12-08 ~ 2011-12-21
    IIF 62 - Director → ME
  • 28
    NEW FORESTS COMPANY HOLDINGS LIMITED
    - now 05373215
    BAGILA 3 LIMITED - 2006-03-17
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2013-04-26 ~ 2014-05-06
    IIF 28 - Director → ME
  • 29
    NEW FORESTS COMPANY UGANDA UK LIMITED
    05747834
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2013-04-26 ~ 2014-05-06
    IIF 25 - Director → ME
  • 30
    OXFORD ACQUISITION 0 LIMITED
    - now 05819563 06236758... (more)
    OXFORD ACQUISITION II LIMITED
    - 2006-09-27 05819563 06015160... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2006-09-25 ~ 2009-12-16
    IIF 43 - Director → ME
    2009-09-24 ~ 2009-12-16
    IIF 71 - Secretary → ME
  • 31
    OXFORD ACQUISITION I LIMITED
    05882959 06188997... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2006-09-25 ~ 2009-12-16
    IIF 44 - Director → ME
    2009-09-24 ~ 2009-12-16
    IIF 70 - Secretary → ME
  • 32
    OXFORD ACQUISITION III LIMITED
    05819589 06236841... (more)
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Officer
    2006-09-25 ~ 2009-12-16
    IIF 46 - Director → ME
    2009-09-24 ~ 2009-12-16
    IIF 69 - Secretary → ME
  • 33
    OXFORD ACQUISITION IV LIMITED
    06188997 06928921... (more)
    201 Bishopsgate, London
    Dissolved Corporate (11 parents)
    Officer
    2007-03-28 ~ 2009-12-16
    IIF 47 - Director → ME
    2007-03-28 ~ 2009-12-16
    IIF 68 - Secretary → ME
  • 34
    OXFORD ACQUISITION V LIMITED
    06236758 06188997... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-03 ~ 2009-12-16
    IIF 42 - Director → ME
    2007-05-03 ~ 2009-12-16
    IIF 65 - Secretary → ME
  • 35
    OXFORD ACQUISITION VI
    - now 06236766 06236841... (more)
    OXFORD ACQUISITION VI
    - 2008-07-30 06236766 06236841... (more)
    OXFORD ACQUISITION VI LIMITED
    - 2008-07-03 06236766 06015160... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-03 ~ 2009-12-16
    IIF 41 - Director → ME
    2007-05-03 ~ 2009-12-16
    IIF 64 - Secretary → ME
  • 36
    OXFORD ACQUISITION VII LIMITED
    06236868 06236841... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-03 ~ 2009-12-16
    IIF 39 - Director → ME
    2007-05-03 ~ 2009-12-16
    IIF 63 - Secretary → ME
  • 37
    OXFORD ACQUISITION VIII
    - now 06236841 06236766... (more)
    OXFORD ACQUISITION VIII
    - 2008-07-30 06236841 06236766... (more)
    OXFORD ACQUISITION VIII LIMITED
    - 2008-07-03 06236841 06236868... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-03 ~ 2009-12-16
    IIF 40 - Director → ME
    2007-05-03 ~ 2009-12-16
    IIF 66 - Secretary → ME
  • 38
    PHILANTHROPY IMPACT
    - now 03625777
    EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING - 2013-01-09
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING - 2009-03-24
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING LIMITED - 2001-01-04
    218 Strand, London, England
    Active Corporate (52 parents)
    Officer
    2014-06-23 ~ 2020-06-11
    IIF 20 - Director → ME
  • 39
    PRIMROSE STREET ADVISORS LIMITED
    - now 13204584
    CRAFT ADVISORY LTD
    - 2021-02-22 13204584
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    REGENERATE - RISE
    05758108
    The Platt Christian Centre 22 Felsham Road, Putney, London
    Active Corporate (22 parents)
    Officer
    2016-10-24 ~ 2018-12-01
    IIF 16 - Director → ME
  • 41
    SA KUDA SPV III LLP
    OC437697 OC434816
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (32 parents)
    Officer
    2021-08-04 ~ now
    IIF 36 - LLP Designated Member → ME
  • 42
    SA KUDA SPV, LLP
    OC432946
    Censeo House, St. Peters Street, St. Albans, England
    Active Corporate (37 parents)
    Officer
    2020-09-20 ~ now
    IIF 35 - LLP Designated Member → ME
    2021-05-31 ~ 2021-05-31
    IIF 34 - LLP Designated Member → ME
  • 43
    SINFONIETTA PRODUCTIONS LIMITED
    00926551
    Theatro Technis, 26 Crowndale Road, London, England
    Active Corporate (63 parents)
    Officer
    2010-10-25 ~ 2015-12-08
    IIF 21 - Director → ME
  • 44
    SOFTWARE (HOLDCO 1) LIMITED
    06294627 07851248... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-12-02 ~ 2011-12-21
    IIF 53 - Director → ME
  • 45
    SOFTWARE (HOLDCO2) LIMITED
    - now 06294985 06294627... (more)
    IRIS SOFTWARE GROUP LIMITED - 2009-07-21
    SOFTWARE (HOLDCO 2) LIMITED - 2007-09-10
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2010-12-08 ~ 2011-12-21
    IIF 51 - Director → ME
  • 46
    SSP BIDCO LIMITED - now
    H&F SENSOR BIDCO LIMITED
    - 2015-03-28 06647165
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-07-15 ~ 2015-03-12
    IIF 55 - Director → ME
  • 47
    SSP HOLDINGS LIMITED
    - now 05247843
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2011-10-27 ~ 2015-03-12
    IIF 49 - Director → ME
  • 48
    SSP MIDCO 1 LIMITED - now
    H&F SENSOR HOLDCO LIMITED
    - 2015-03-28 06647161
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-07-15 ~ 2015-03-12
    IIF 54 - Director → ME
  • 49
    ST. MICHAELS RESIDENTS COMPANY LIMITED
    01553537
    7 St Michael’s, Priory Road 7 St Michael’s, Priory Road, Wantage, England
    Active Corporate (34 parents)
    Officer
    2016-11-03 ~ now
    IIF 72 - Director → ME
  • 50
    TNN EXPRESS LIMITED
    10863342
    1 Meadowsweet Way, Banbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 51
    WILNER & CO LTD
    07868752
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 52
    WITHERS LLP
    OC301149
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (433 parents, 11 offsprings)
    Officer
    2018-07-01 ~ now
    IIF 30 - LLP Designated Member → ME
  • 53
    WITHERSWORLDWIDE LLP
    - now OC383688
    WITHERS INTERNATIONAL LLP - 2014-04-02
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (395 parents, 2 offsprings)
    Officer
    2018-07-01 ~ now
    IIF 29 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.