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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 15
  • 1
    Vogelzang, Chris
    Born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Gilligan, Brendan Edward
    Born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Turner, Catherine Lucy
    Born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Nunn, Charles Alan
    Born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 5
    Chalmers, William Leon David
    Born in July 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Legg, Sarah Catherine
    Born in September 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
  • 7
    Woods, Catherine Marie
    Born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Hinshelwood, Nigel Grant
    Born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Mehta, Harmeen
    Born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Bentley, Sarah Elise
    Born in August 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 11
    Budenberg, Robin Francis
    Born in May 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Cheetham, Catharine Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Mackenzie, Amanda Felicity
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Bostock, Nathan Mark
    Born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 15
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    LLOYDS TSB GROUP PLC - 2009-01-16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 95
  • 1
    Daniels, John Eric
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2011-02-28
    OF - Director → CIF 0
  • 2
    Michie, Alastair John
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Secretary → CIF 0
    icon of calendar 1999-06-30 ~ 2008-05-08
    OF - Secretary → CIF 0
  • 3
    Mcwhinney, Deborah Doyle
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Hampton, Philip Roy
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2004-01-12
    OF - Director → CIF 0
  • 5
    Fairbairn, Carolyn Julie
    Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2015-10-31
    OF - Director → CIF 0
  • 6
    Smith, Charles Russell
    Director Of Companies born in August 1925
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
  • 7
    March, Luke Henry Walter
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-28 ~ 1996-05-02
    OF - Secretary → CIF 0
  • 8
    Holt, Dennis
    Bank Director born in October 1948
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 9
    Moreno, Glen Richard
    Born in July 1943
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2012-05-17
    OF - Director → CIF 0
  • 10
    Horn-smith, Julian Michael, Sir
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2012-05-17
    OF - Director → CIF 0
  • 11
    Hornby, Simon Michael, Sir
    Company Chairman born in December 1934
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
  • 12
    John, Dyfrig Dafydd Joseff
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2016-05-11
    OF - Director → CIF 0
  • 13
    Ellwood, Peter
    Bank Chief Executive born in May 1943
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 2003-05-31
    OF - Director → CIF 0
  • 14
    Brown, Ewan
    Director born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2009-06-05
    OF - Director → CIF 0
  • 15
    Linaker, Lawrence Edward
    Director Of Companies born in July 1934
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2001-04-18
    OF - Director → CIF 0
  • 16
    Tate, George Truett
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-01 ~ 2012-02-06
    OF - Director → CIF 0
  • 17
    Quinlan, Michael Edward, Sir
    Director Of Ditchley Fndn born in August 1930
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1995-12-28
    OF - Director → CIF 0
  • 18
    Weller, Sara Vivienne
    Director born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2021-05-20
    OF - Director → CIF 0
  • 19
    Hatcher, Michael Roger
    Individual
    Officer
    icon of calendar 1996-05-02 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 20
    Ryan, Thomas Timothy
    Director born in June 1945
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 21
    Baines, Harold Francis
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 22
    Pitman, Brian Ivor, Sir
    Bank Chairman born in December 1931
    Individual
    Officer
    icon of calendar ~ 2001-04-18
    OF - Director → CIF 0
  • 23
    Ibbs, John Robin, Sir
    Bank Chairman born in April 1926
    Individual
    Officer
    icon of calendar ~ 1997-02-07
    OF - Director → CIF 0
  • 24
    Butler, Alan Clive
    Director Of Companies born in June 1946
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2003-04-16
    OF - Director → CIF 0
  • 25
    Brown, Paul Gregorius
    Banker born in September 1942
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 26
    Coltman, Margaret Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-09 ~ 2009-01-16
    OF - Secretary → CIF 0
  • 27
    Gemmell, Gavin John Norman
    Director born in September 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2007-09-30
    OF - Director → CIF 0
  • 28
    Wheway, Jonathan Scott
    Born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 29
    Pirrie, David Blair
    Banker born in December 1938
    Individual
    Officer
    icon of calendar ~ 1997-05-31
    OF - Director → CIF 0
  • 30
    Selborne, John Roundell, The Earl Of Selborne
    Farmer born in March 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1995-12-28
    OF - Director → CIF 0
  • 31
    Mccall, Carolyn Julia
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 32
    Pritchard, David Peter
    Director born in July 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2005-05-05
    OF - Director → CIF 0
  • 33
    Freedberg, Hugh Ronald
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 1996-10-31
    OF - Director → CIF 0
  • 34
    Sinclair, Stuart William
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2022-05-12
    OF - Director → CIF 0
  • 35
    Longhurst, Andrew Henry
    Group Director born in August 1939
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 1998-04-15
    OF - Director → CIF 0
  • 36
    Dickinson, Alan Peter
    Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2024-05-16
    OF - Director → CIF 0
  • 37
    Weir, Helen Alison
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2011-05-18
    OF - Director → CIF 0
  • 38
    Frew, Anita Margaret
    Director born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2020-05-21
    OF - Director → CIF 0
  • 39
    Walker, David Alan, Sir
    Bank Deputy Chairman born in December 1939
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-11-18
    OF - Director → CIF 0
  • 40
    Lupton, Lord (james Roger Crompton)
    Director born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2024-05-16
    OF - Director → CIF 0
  • 41
    Knight, Angela Ann
    Director born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2006-10-31
    OF - Director → CIF 0
  • 42
    Pell, Gordon Francis
    Bank Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ 2000-01-07
    OF - Director → CIF 0
  • 43
    Van Den Bergh, Maarten Albert
    Chairman born in April 1942
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2006-05-11
    OF - Director → CIF 0
  • 44
    Greenborough, John Hedley, Sir
    Director Of Companies born in July 1922
    Individual
    Officer
    icon of calendar ~ 1993-04-07
    OF - Director → CIF 0
  • 45
    Morse, Christopher Jeremy, Sir
    Bank Chairman born in December 1928
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 46
    Plumb, Charles Henry, Lord
    Mem Of Euro Parliament born in March 1925
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-02-01
    OF - Director → CIF 0
    Plumb, Charles Henry, Lord
    Member Of Euro Parliament born in March 1925
    Individual (1 offspring)
    icon of calendar ~ 1995-01-06
    OF - Director → CIF 0
  • 47
    Davies, John Thomas
    Bank Deputy Chairman born in February 1933
    Individual
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 48
    Horta-osÓrio, António Mota De Sousa, Mr.
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2011-01-17 ~ 2021-04-30
    OF - Director → CIF 0
  • 49
    Maran, Stephen Andrew
    Bank Group Director born in May 1940
    Individual
    Officer
    icon of calendar 1994-03-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 50
    Scicluna, Martin Anthony
    Director born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 51
    Carefull, Robert Charles
    Chartered Accountant born in March 1945
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 1999-06-30
    OF - Director → CIF 0
  • 52
    Boston, Marc-john
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2014-11-02
    OF - Secretary → CIF 0
  • 53
    Forbes, Sheila Mary
    Consultant born in December 1946
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2003-04-16
    OF - Director → CIF 0
  • 54
    Prettejohn, Nicholas Edward Tucker
    Born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2021-09-30
    OF - Director → CIF 0
  • 55
    Atkinson, Michael Kent
    Bank Group Finance Director born in May 1945
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 2003-04-16
    OF - Director → CIF 0
  • 56
    Greenbury, Richard, Sir
    Director Of Companies born in July 1936
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1993-04-07
    OF - Director → CIF 0
  • 57
    Dial, Teresa Arlene
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2008-04-18
    OF - Director → CIF 0
  • 58
    Goodison, Nicholas Proctor, Sir
    Bank Deputy Chairman born in May 1934
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 2000-04-11
    OF - Director → CIF 0
  • 59
    Luff, Nicholas Lawrence
    Director born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2017-05-10
    OF - Director → CIF 0
  • 60
    Berndt, Wolfgang Christian Georg, Dr
    Director born in October 1942
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2010-05-06
    OF - Director → CIF 0
  • 61
    Ross, Michael David
    Life Assurance Co. Chief Execu born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2003-09-30
    OF - Director → CIF 0
  • 62
    Julius, Deanne Shirley, Dame
    Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 63
    ColombÁs Calafat, Juan
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2013-11-29 ~ 2020-09-18
    OF - Director → CIF 0
  • 64
    Culmer, Mark George
    Group Finance Director born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2019-08-01
    OF - Director → CIF 0
  • 65
    Wood, Malcolm James
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 66
    Roberts, David Lawton
    Born in September 1962
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2014-05-14
    OF - Director → CIF 0
  • 67
    Kane, Archibald Gerard
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2011-05-18
    OF - Director → CIF 0
  • 68
    Thompson, Michael Harry Rex
    Bank Deputy Chairman born in January 1931
    Individual
    Officer
    icon of calendar ~ 1995-03-30
    OF - Director → CIF 0
  • 69
    Raisman, John Michael
    Director Of Companies born in February 1929
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
  • 70
    Blackwell, Lord (norman Roy)
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2021-01-01
    OF - Director → CIF 0
  • 71
    Watson, Anthony
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2009-04-02 ~ 2017-05-11
    OF - Director → CIF 0
  • 72
    Henry, Simon Peter
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2020-09-30
    OF - Director → CIF 0
  • 73
    Bischoff, Winfried Franz Wilhelm, Sir
    Director born in May 1941
    Individual
    Officer
    icon of calendar 2009-09-15 ~ 2014-04-03
    OF - Director → CIF 0
  • 74
    Fairey, Michael Edward
    Director born in June 1948
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 2008-06-30
    OF - Director → CIF 0
  • 75
    Gibson Smith, Christopher Shaw, Dr
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-30 ~ 2005-05-05
    OF - Director → CIF 0
  • 76
    Mckillop, Thomas Fulton Wilson, Sir
    Director born in March 1943
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2004-12-31
    OF - Director → CIF 0
  • 77
    Leitch, Alexander Park, Lord
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2012-02-29
    OF - Director → CIF 0
  • 78
    Urquhart, Lawrence Mcallister
    Life Assurance Company Chairma born in September 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-03 ~ 2002-04-17
    OF - Director → CIF 0
  • 79
    Nicholson, Peter Charles, Mr.
    Director Of Companies born in April 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
    Nicholson, Peter Charles, Mr.
    Director born in April 1934
    Individual (1 offspring)
    icon of calendar 1999-06-30 ~ 2000-04-11
    OF - Director → CIF 0
  • 80
    Moore, Alan Edward
    Deputy Chairman born in June 1936
    Individual
    Officer
    icon of calendar ~ 2003-04-16
    OF - Director → CIF 0
  • 81
    Blank, Maurice Victor, Sir
    Director born in November 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2009-09-15
    OF - Director → CIF 0
  • 82
    Bays, John Newton
    Company Chairman born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-10-03
    OF - Director → CIF 0
  • 83
    Green, Philip Nevill
    Company Chief Executive born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ 2009-10-23
    OF - Director → CIF 0
  • 84
    Manning, David Geoffrey, Sir
    Director born in December 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2009-11-02
    OF - Director → CIF 0
  • 85
    Tookey, Timothy James William
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2008-10-30 ~ 2012-02-24
    OF - Director → CIF 0
  • 86
    Swainson, Eric
    Bank Vice-Chairman born in December 1926
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
  • 87
    Ogilvie, Bridget Margaret, Dame
    Director born in March 1938
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 1995-12-28
    OF - Director → CIF 0
    Ogilvie, Bridget Margaret, Dame
    Direcor Of Charitable Trust born in March 1938
    Individual
    icon of calendar 1999-06-30 ~ 2000-04-11
    OF - Director → CIF 0
  • 88
    Harding, George William, Sir
    Retired Diplomat born in January 1927
    Individual
    Officer
    icon of calendar ~ 1993-04-07
    OF - Director → CIF 0
  • 89
    Ayliffe, Peter George Edwin
    Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2005-01-31
    OF - Director → CIF 0
  • 90
    Du Plessis, Jan Petrus
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2009-04-17
    OF - Director → CIF 0
  • 91
    Prosser, Ian Maurice Gray, Sir
    Company Chairman born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-28
    OF - Director → CIF 0
    icon of calendar 1999-06-30 ~ 1999-07-31
    OF - Director → CIF 0
  • 92
    Targett, Stephen Craig
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2004-04-30
    OF - Director → CIF 0
  • 93
    Elbourne, John Kenneth
    Retail Director born in December 1944
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 1996-07-04
    OF - Director → CIF 0
  • 94
    Davies, Claire Anne
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 95
    icon of addressTemple Manor, Selborne, Alton, Hampshire
    Corporate
    Officer
    ~ 1995-12-28
    PE - Director → CIF 0
parent relation
Company in focus

LLOYDS BANK PLC

Previous names
LLOYDS BANK PLC - 1999-06-28
LLOYDS TSB BANK PLC - 2013-09-23
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address25 Gresham Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 3
    BLACK HORSE SERVICES LIMITED - 1989-05-22
    icon of address25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 5
    E.R.C.SHIPMENTS LIMITED - 1983-11-07
    LLOYDS FUNDSFLOW LIMITED - 1997-10-30
    icon of address25 Gresham Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 7
    CHAMBERS & REMINGTON PLC - 1995-07-17
    PLAINSITE LIMITED - 1988-10-21
    icon of addressBarnett Way, Gloucester
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 8
    KEYWATCH LIMITED - 1986-09-30
    LLOYDS TSB STOCKBROKERS LIMITED - 2014-04-03
    LLOYDS BANK STOCKBROKERS LIMITED - 1999-06-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    LLOYDS TSB BANK (NO.5) LIMITED. - 2002-12-05
    3296TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-10-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    BARROW,PLATT & COMPANY LIMITED - 2009-03-12
    TSB DIRECT LIMITED - 2014-05-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address25 Gresham Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    EXCLUSIVE FINANCE (1) LIMITED - 1988-05-18
    EXCLUSIVE FINANCE NO.1 PLC - 2002-11-16
    URBANTOKEN LIMITED - 1988-03-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 14
    PHILIPPI ELEVEN - 1984-07-02
    LLOYDS TSB FINANCIAL CONSULTANTS LIMITED - 2014-04-02
    BLACK HORSE FINANCIAL SERVICES LIMITED - 1999-06-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 15
    DWSCO 2247 LIMITED - 2002-02-13
    icon of address25 Gresham Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    DWSCO 2248 LIMITED - 2002-02-13
    icon of address25 Gresham Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    LTS&I HOLDINGS LIMITED - 2001-10-25
    HBOS FINANCIAL SERVICES GROUP LIMITED - 2002-01-28
    HCM HOLDINGS LIMITED - 2001-09-24
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressThe Mound, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 19
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    HILL, SAMUEL LEASING CO. LIMITED - 1999-09-27
    icon of address25 Gresham Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    TRAVELERS HILL SAMUEL INTERNATIONAL LIMITED - 1987-01-07
    TRUSHELFCO (NO. 423) LIMITED - 1982-03-10
    HILL SAMUEL INVESTMENT ADVISERS LIMITED - 1994-11-01
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 22
    ENDEAVOUR SERVICES LIMITED - 1983-07-22
    TSB COMMERCIAL HOLDINGS LIMITED - 2014-05-22
    ENDEAVOUR INVESTMENTS LIMITED - 1980-12-31
    TSB ADMINISTRATION LIMITED - 1987-03-20
    TSB GROUP LIMITED - 1985-10-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 23
    LLOYDS TSB HEALTHCARE TRUSTEE LIMITED - 2014-05-22
    ACEFIELD LIMITED - 2004-01-26
    icon of address25 Gresham Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 24
    LLOYDS TSB QUEST LIMITED - 2015-01-30
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 25
    LLOYDS BANK PROFIT SHARING TRUSTEES LIMITED - 1999-09-28
    LLOYDS TSB SHARE SCHEMES TRUSTEES LIMITED - 2014-05-19
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 26
    LLOYDS BANK PRIVATE BANKING LIMITED - 2017-10-03
    SHAREPLAN LIMITED - 1988-01-27
    RANGETARGET LIMITED - 1986-06-10
    LLOYDS BANK FINANCIAL SERVICES LIMITED - 1992-02-10
    LLOYDS PRIVATE BANKING LIMITED - 1999-11-01
    LLOYDS TSB PRIVATE BANKING LIMITED - 2013-09-23
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 27
    TSB BANK LIMITED - 2013-09-09
    CENTRAL TRUSTEE SAVINGS BANK LIMITED - 1986-09-26
    TSB ENGLAND AND WALES PUBLIC LIMITED COMPANY - 1989-05-01
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 28
    LLOYDS TSB BANK LIMITED - 1999-06-28
    LLOYDS BANK LIMITED - 2013-09-23
    icon of address25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 29
    BANK OF LONDON & SOUTH AMERICA LIMITED - 1988-01-01
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 31
    icon of address25 Gresham Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 33
    DEALCHAIN LIMITED - 1986-10-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 34
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 35
    LLOYDS AND SCOTTISH P L C - 1986-02-27
    LLOYDS BOWMAKER FINANCE LIMITED - 1997-05-01
    LLOYDS UDT LIMITED - 1999-07-01
    LLOYDS TSB ASSET FINANCE DIVISION LIMITED - 2013-09-23
    LLOYDS UDT FINANCE LIMITED - 2001-09-18
    LLOYDS BOWMAKER FINANCE LIMITED - 1986-04-02
    icon of address25 Gresham Street, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 36
    LLOYDS TSB COMMERCIAL FINANCE LIMITED - 2013-09-23
    ALEX LAWRIE FACTORS LIMITED - 2000-03-31
    icon of addressNo 1 Brookhill Way, Banbury, Oxon
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 37
    LLOYDS TSB COVERED BONDS LLP - 2013-09-23
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove membersOE
    CIF 12 - Right to surplus assets - 75% or moreOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2008-09-12 ~ now
    CIF 3 - LLP Designated Member → ME
  • 38
    LLOYDS BANK U.K. MANAGEMENT LIMITED - 1988-02-04
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 39
    HILL SAMUEL GROUP PLC - 1988-11-01
    TSB HILL SAMUEL BANK HOLDING COMPANY LIMITED - 2013-09-23
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 40
    LLOYDS TSB LEASING LIMITED - 2013-09-23
    LLOYDS LEASING LIMITED - 1999-06-28
    icon of address25 Gresham Street, London
    Active Corporate (5 parents, 51 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 41
    EUROLLOYDS LIMITED - 1994-04-05
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 42
    LLOYDS TSB PENSION ABCS (NO 1) LLP - 2013-09-25
    icon of address25 Gresham Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Right to surplus assets - 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2009-11-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 43
    LLOYDS TSB PENSION ABCS (NO 2) LLP - 2013-09-25
    icon of address25 Gresham Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Right to surplus assets - 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2009-11-12 ~ now
    CIF 2 - LLP Designated Member → ME
  • 44
    LLOYDS TSB GROUP PENSION TRUST (NO.1) LIMITED - 2013-09-23
    LLOYDS BANK PENSION TRUST CORPORATION LIMITED - 1999-06-28
    BALWINCO LIMITED - 1991-07-26
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 45
    LLOYDS TSB GROUP PENSION TRUST (NO.2) LIMITED - 2013-09-23
    T.S.B. PENSION TRUST LIMITED - 1982-11-16
    DIKAPPA (NUMBER 76) LIMITED - 1976-12-31
    TSB GROUP PENSION TRUST LIMITED - 1999-06-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 46
    TSB GROUP PROPERTIES LIMITED - 1991-06-14
    TSB BANK PROPERTIES LIMITED - 2013-09-23
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 47
    LLOYDS BANK (FRANCE) LIMITED - 1991-11-04
    LLOYDS BANK INTERNATIONAL (FRANCE) LIMITED - 1985-11-29
    icon of address25 Gresham Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 48
    L.B.I. TRUST COMPANY - 1978-12-31
    LLOYDS BANK INTERNATIONAL TRUST COMPANY - 1981-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 49
    LLOYDS TSB GROUP TRUSTEE SERVICES LIMITED - 2013-09-23
    TSB TRUSTEE SERVICES LIMITED - 1999-06-28
    icon of address25 Gresham Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 51
    MILEFIND LIMITED - 1986-08-26
    SHARECARE INVESTMENTS LIMITED - 1990-03-06
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 52
    MANREY SERVICES LIMITED - 1990-08-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 53
    LLOYDS INVESTMENT SECURITIES NO.4 LIMITED - 1998-09-16
    LLOYDS LEASING NOMINEES NO.5 LIMITED - 1994-06-10
    OFFERMUCH ENTERPRISES LIMITED - 1994-04-08
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 54
    icon of address35 Great St. Helen's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 55
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-01-11 ~ now
    CIF 6 - Secretary → ME
  • 57
    icon of address47 Esplande, St Helier, Jersey, Channel Islands, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-01-11 ~ now
    CIF 5 - Secretary → ME
  • 58
    icon of address22 Bishopsgate Level 6, 22 Bishopsgate, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    BAYMEL LIMITED - 1989-03-29
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 60
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 61
    HACKREMCO (NO. 2011) LIMITED - 2003-01-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 62
    LEGIBUS 565 LIMITED - 1985-04-25
    icon of addressNo. 1 Brookhill Way, Banbury, Oxon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 63
    icon of address25 Gresham Street, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 66
    HILL HOUSE (INSURANCE BROKERS) LIMITED - 1991-11-18
    TSB SERVICES (NO. 2) LIMITED - 2014-05-09
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 67
    SCOTTISH WIDOWS BANK PLC - 2017-10-03
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressKeens House, Anton Mill Road, Andover, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 70
    KEPNEY LIMITED - 1990-08-17
    icon of address25 Gresham Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 71
    KRISTERN LIMITED - 1990-08-16
    icon of address25 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 72
    KARMANI LIMITED - 1990-08-16
    icon of address25 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 73
    FASTPALM LIMITED - 1989-03-21
    icon of address25 Gresham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -302,841 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-29 ~ 2019-09-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    CIF 82 - Right to surplus assets - 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2015-05-06 ~ 2017-10-13
    CIF 4 - LLP Designated Member → ME
  • 3
    icon of addressC/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-23
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressC/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 5
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    VION FOOD UK LIMITED - 2013-01-21
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-07-01
    CIF 88 - Ownership of shares – 75% or more OE
  • 6
    LLOYDS TSB MTCH LIMITED - 2013-09-23
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 7
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of addressOne Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 8
    MBNA INTERNATIONAL BANK LIMITED - 2001-03-01
    AYIOS LIMITED - 1993-03-03
    MBNA LIMITED - 1993-03-17
    MBNA INTERNATIONAL LIMITED - 1993-08-16
    MBNA EUROPE BANK LIMITED - 2012-11-22
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-11-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address47 Esplande, St Helier, Jersey, Channel Islands, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2008-11-06
    CIF 7 - Secretary → ME
  • 10
    HATFIN NO.1 LIMITED - 1999-11-10
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    ZENDBARON LIMITED - 1981-12-31
    icon of addressBelgrave House, 76 Buckingham Palace Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-29
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.