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 102
  • 1
    Pountain, Eric John, Sir
    Chairman Tarmac Plc born in August 1933
    Individual (15 offsprings)
    Officer
    ~ 1992-10-09
    OF - Director → CIF 0
  • 2
    Reed, Alison Clare
    Non Executive Director born in December 1956
    Individual (43 offsprings)
    Officer
    1996-04-24 ~ 2004-05-26
    OF - Director → CIF 0
  • 3
    Purves, William, Sir
    Group Chairman born in December 1931
    Individual (14 offsprings)
    Officer
    ~ 1998-05-27
    OF - Director → CIF 0
  • 4
    Goldthorpe, Brian Lees
    Banker born in June 1933
    Individual (7 offsprings)
    Officer
    ~ 1992-09-16
    OF - Director → CIF 0
  • 5
    Strutz, Eric Wolfgang, Dr
    Born in December 1964
    Individual (2 offsprings)
    Officer
    2016-10-28 ~ now
    OF - Director → CIF 0
  • 6
    Budd, David Charles
    Banker born in December 1953
    Individual (11 offsprings)
    Officer
    2005-05-09 ~ 2011-02-24
    OF - Director → CIF 0
  • 7
    O'donald, Lewis John
    Born in December 1965
    Individual (9 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 8
    Moulonguet, Thierry Bernard
    Non-Executive Director born in February 1951
    Individual (4 offsprings)
    Officer
    2012-07-27 ~ 2018-09-05
    OF - Director → CIF 0
  • 9
    Bell, Colin William
    Chief Executive Officer born in February 1968
    Individual (7 offsprings)
    Officer
    2021-02-22 ~ 2024-12-31
    OF - Director → CIF 0
  • 10
    Gulliver, Stuart Thomson
    Banker born in March 1959
    Individual (8 offsprings)
    Officer
    2006-09-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Green, Stephen Keith
    Banker born in November 1948
    Individual (18 offsprings)
    Officer
    1995-12-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 12
    Moss, Stephen Colin, Mr.
    Regional Chief Executive born in February 1967
    Individual (3 offsprings)
    Officer
    2020-04-24 ~ 2021-02-23
    OF - Director → CIF 0
  • 13
    Marsh, Mary Elizabeth, Dame
    Non Executive Director born in August 1946
    Individual (19 offsprings)
    Officer
    2009-01-01 ~ 2022-05-17
    OF - Director → CIF 0
  • 14
    Miller Smith, Charles
    Chief Executive born in November 1939
    Individual (21 offsprings)
    Officer
    1994-01-01 ~ 1996-05-31
    OF - Director → CIF 0
  • 15
    Fishburn, John Dudley
    Non Executive Director born in June 1946
    Individual (44 offsprings)
    Officer
    2003-05-28 ~ 2009-05-01
    OF - Director → CIF 0
  • 16
    John, Dyfrig Dafydd Joseff
    Banker born in May 1950
    Individual (8 offsprings)
    Officer
    2003-01-01 ~ 2009-06-29
    OF - Director → CIF 0
  • 17
    Oakley-white, Olivier Philip
    Individual (1 offspring)
    Officer
    2023-05-01 ~ 2024-10-07
    OF - Secretary → CIF 0
  • 18
    Bond, John Reginald Hartnell, Sir
    Group Chairman Hsbc Holdings born in July 1941
    Individual (11 offsprings)
    Officer
    1993-01-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 19
    Fleurant, Jacques
    Chief Finance Officer born in August 1967
    Individual (4 offsprings)
    Officer
    2018-08-07 ~ 2021-09-30
    OF - Director → CIF 0
  • 20
    Towers, John
    Chief Executive born in March 1948
    Individual (38 offsprings)
    Officer
    1994-04-05 ~ 1996-10-31
    OF - Director → CIF 0
  • 21
    Mckenzie, John Hume
    Individual (115 offsprings)
    Officer
    2004-05-26 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 22
    Pearse, Brian Gerald, Sir
    Banker born in August 1933
    Individual (19 offsprings)
    Officer
    ~ 1995-01-27
    OF - Director → CIF 0
  • 23
    Geoghegan, Michael Francis
    Banker born in October 1953
    Individual (11 offsprings)
    Officer
    2004-01-01 ~ 2010-10-20
    OF - Director → CIF 0
  • 24
    Miller, Philip David
    Individual (1 offspring)
    Officer
    2023-01-01 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 25
    Walters, Peter Ingram, Sir
    Company Chairman born in March 1931
    Individual (20 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 26
    Barber, Ralph Gordon
    Company Secretary
    Individual (13 offsprings)
    Officer
    1994-01-01 ~ 1996-06-26
    OF - Secretary → CIF 0
  • 27
    Strickland, John Estmond
    Chairman Designate Hongkongban born in October 1939
    Individual (5 offsprings)
    Officer
    1993-01-01 ~ 1996-05-31
    OF - Director → CIF 0
  • 28
    Rose, Harry Anthony
    Non Executive Director born in April 1940
    Individual (39 offsprings)
    Officer
    1997-05-28 ~ 2005-05-25
    OF - Director → CIF 0
  • 29
    Omura, Yukiko
    Non Executive Director born in July 1955
    Individual (3 offsprings)
    Officer
    2018-05-17 ~ 2025-04-24
    OF - Director → CIF 0
  • 30
    Cunningham, Thomas Jefferson Coleman
    Banker born in November 1942
    Individual (1 offspring)
    Officer
    ~ 1992-10-09
    OF - Director → CIF 0
  • 31
    Loudon, George Ernest
    Director Midland Bnk Plc And Chief Execmidland Mo born in November 1942
    Individual (23 offsprings)
    Officer
    ~ 1992-07-31
    OF - Director → CIF 0
  • 32
    Orgill, Richard Michael James
    Global Head Corporate & Instit born in October 1938
    Individual (12 offsprings)
    Officer
    1994-04-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 33
    Dos Santos Simoes, Antonio Pedro
    Head Of Retail Banking And Wealth Management, Euro born in March 1975
    Individual (11 offsprings)
    Officer
    2012-02-01 ~ 2018-09-17
    OF - Director → CIF 0
  • 34
    O'connor, Stephen Paul
    Non Executive Director born in December 1961
    Individual (9 offsprings)
    Officer
    2018-05-17 ~ 2025-04-24
    OF - Director → CIF 0
  • 35
    Dalton, William Robert Patrick
    Chief Executive born in December 1943
    Individual (14 offsprings)
    Officer
    1998-04-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 36
    Jones, Christopher Michael Stuart
    Non-Executive Director born in January 1944
    Individual (3 offsprings)
    Officer
    2001-08-01 ~ 2008-04-29
    OF - Director → CIF 0
  • 37
    Campbell, Alison Sara
    Individual (1 offspring)
    Officer
    2021-03-01 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 38
    Thurston, Paul Anthony
    Chief Executive Retail Banking born in August 1953
    Individual (7 offsprings)
    Officer
    2008-06-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 39
    Robertson, Brian
    Banker born in April 1954
    Individual (7 offsprings)
    Officer
    2010-12-03 ~ 2013-09-30
    OF - Director → CIF 0
  • 40
    Delbridge, Richard
    Bank Director born in May 1942
    Individual (17 offsprings)
    Officer
    ~ 1995-11-30
    OF - Director → CIF 0
  • 41
    Martin, Rosemary Elisabeth Scudamore
    Non Executive Director born in May 1960
    Individual (78 offsprings)
    Officer
    2005-04-29 ~ 2016-04-27
    OF - Director → CIF 0
  • 42
    Whitson, Keith Roderick, Sir
    Group Chief Exec Hsbc Holdings born in March 1943
    Individual (15 offsprings)
    Officer
    1992-07-28 ~ 2003-05-28
    OF - Director → CIF 0
  • 43
    Meaney, Patrick Michael, Sir
    Company Director born in May 1925
    Individual (7 offsprings)
    Officer
    ~ 1992-07-16
    OF - Director → CIF 0
  • 44
    Shawyer, Peter Michael
    Non-Exec Director born in September 1950
    Individual (42 offsprings)
    Officer
    2004-11-01 ~ 2014-01-06
    OF - Director → CIF 0
  • 45
    Marshall, Colin Marsh, Lord
    Airline Executive born in November 1933
    Individual (33 offsprings)
    Officer
    ~ 1994-03-25
    OF - Director → CIF 0
  • 46
    Clackson, Patrick Andrew
    Born in April 1964
    Individual (13 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 47
    Keir, Alan Mcalpine
    Banker born in October 1958
    Individual (9 offsprings)
    Officer
    2013-10-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 48
    Baker, David William
    Banker born in September 1942
    Individual (9 offsprings)
    Officer
    1996-11-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 49
    Godbehere, Ann Frances, Ms.
    Born in April 1955
    Individual (17 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 50
    Cooper, Simon Nigel
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    2013-04-18 ~ 2015-12-17
    OF - Director → CIF 0
  • 51
    Emerson, Roger
    Non Executive Director born in August 1949
    Individual (7 offsprings)
    Officer
    1996-09-25 ~ 2003-05-28
    OF - Director → CIF 0
  • 52
    Antika, Piraye
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    2011-07-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 53
    Leng, James William
    Non Executive Director born in November 1945
    Individual (48 offsprings)
    Officer
    2010-10-12 ~ 2013-12-31
    OF - Director → CIF 0
  • 54
    Holt, Denise Mary, Dame
    Non-Executive Director born in October 1949
    Individual (12 offsprings)
    Officer
    2011-02-01 ~ 2018-08-06
    OF - Director → CIF 0
  • 55
    Mahtani, Kavita
    Born in September 1970
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 56
    Filippi, Charles Henri
    Banker born in August 1952
    Individual (6 offsprings)
    Officer
    2000-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 57
    Wulfsohn, Loren
    Individual (1 offspring)
    Officer
    2018-01-01 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 58
    De Croisset, Charles Francis Wiener
    Banker born in September 1943
    Individual (6 offsprings)
    Officer
    2000-09-01 ~ 2004-02-25
    OF - Director → CIF 0
  • 59
    Marshall, Ian Bruce
    Individual (44 offsprings)
    Officer
    1996-06-26 ~ 2004-05-26
    OF - Secretary → CIF 0
  • 60
    O'sullivan, Sean Patrick
    Banker born in February 1956
    Individual (4 offsprings)
    Officer
    2007-08-07 ~ 2011-01-31
    OF - Director → CIF 0
  • 61
    Jacobi, Herbert H
    Bank Chairman born in September 1934
    Individual (1 offspring)
    Officer
    1995-01-27 ~ 1998-05-27
    OF - Director → CIF 0
  • 62
    O'cathain, Detta, Baroness
    Company Director born in February 1938
    Individual (17 offsprings)
    Officer
    ~ 1993-05-26
    OF - Director → CIF 0
  • 63
    Wright, Andrew Merlay
    Born in May 1960
    Individual (12 offsprings)
    Officer
    2018-05-17 ~ now
    OF - Director → CIF 0
  • 64
    Leathes, Simon William De Mussenden
    Non-Executive Director born in February 1948
    Individual (48 offsprings)
    Officer
    2012-05-17 ~ 2017-04-21
    OF - Director → CIF 0
  • 65
    Asher, Bernard Harry
    Banker born in March 1936
    Individual (24 offsprings)
    Officer
    ~ 1998-02-28
    OF - Director → CIF 0
  • 66
    Gurney, Kathryn Leslie
    Born in September 1968
    Individual (5 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 67
    Black, Nicola Suzanne
    Individual (168 offsprings)
    Officer
    2014-04-01 ~ 2018-01-01
    OF - Secretary → CIF 0
  • 68
    Mackay, Charles Dorsey
    Chief Executive Inchape Plc born in April 1940
    Individual (17 offsprings)
    Officer
    1992-11-12 ~ 1993-12-31
    OF - Director → CIF 0
  • 69
    Singh, Jasminder
    Non-Exective Director born in April 1951
    Individual (42 offsprings)
    Officer
    2001-01-25 ~ 2007-04-20
    OF - Director → CIF 0
  • 70
    Flockhart, Alexander Andrew
    Non-Executive Director born in December 1951
    Individual (7 offsprings)
    Officer
    2010-07-22 ~ 2012-07-31
    OF - Director → CIF 0
  • 71
    Skae, John Robin
    Individual (16 offsprings)
    Officer
    ~ 1993-12-31
    OF - Secretary → CIF 0
  • 72
    Boyles, Peter William
    01/02/2010 Hsbc France- Vice -Président Du Ca Et born in November 1955
    Individual (5 offsprings)
    Officer
    2010-07-22 ~ 2012-12-10
    OF - Director → CIF 0
  • 73
    Trueman, John Francis
    Non-Executive Director born in February 1943
    Individual (19 offsprings)
    Officer
    2004-09-29 ~ 2022-12-31
    OF - Director → CIF 0
  • 74
    Watts, David Michael, Mr.
    Chief Financial Officer born in March 1966
    Individual (26 offsprings)
    Officer
    2021-12-15 ~ 2023-10-31
    OF - Director → CIF 0
  • 75
    Mcdermott, Micheal, Mr.
    Individual (1 offspring)
    Officer
    2025-06-13 ~ now
    OF - Secretary → CIF 0
  • 76
    Lockhart, Harry Eugene
    Banking Chief Executive Uk Banking & Group Operati born in November 1949
    Individual (8 offsprings)
    Officer
    ~ 1992-08-31
    OF - Director → CIF 0
  • 77
    Forster, Archibald William, Sir
    Company Director born in February 1928
    Individual (15 offsprings)
    Officer
    ~ 1998-05-27
    OF - Director → CIF 0
  • 78
    Thomson, Alan Matthew
    Director born in September 1946
    Individual (20 offsprings)
    Officer
    2013-04-18 ~ 2014-10-31
    OF - Director → CIF 0
  • 79
    Stuart, Lynne
    Individual (1 offspring)
    Officer
    2024-10-07 ~ 2025-06-12
    OF - Secretary → CIF 0
  • 80
    Goh, Euleen Yiu Kiang, Ms.
    Born in April 1955
    Individual (5 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 81
    Roberts, Michael Murray
    Born in November 1960
    Individual (3 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 82
    Coyle, James
    Non-Executive Director born in August 1956
    Individual (31 offsprings)
    Officer
    2015-08-03 ~ 2018-08-06
    OF - Director → CIF 0
  • 83
    Emmett, James Alasdair
    Chief Executive born in September 1971
    Individual (3 offsprings)
    Officer
    2018-09-17 ~ 2020-02-29
    OF - Director → CIF 0
  • 84
    Hales, Antony John
    Non Executive Director born in May 1948
    Individual (39 offsprings)
    Officer
    1994-06-24 ~ 2001-05-23
    OF - Director → CIF 0
  • 85
    Houze, Philippe Jacques Claude, Monsieur
    Non-Executive Director born in November 1947
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2012-04-26
    OF - Director → CIF 0
  • 86
    Maitland Smith, Geoffrey
    Chairman born in February 1933
    Individual (16 offsprings)
    Officer
    ~ 1996-12-23
    OF - Director → CIF 0
  • 87
    Jockelson, Philip Bruce, Mr.
    Individual (1 offspring)
    Officer
    2020-05-01 ~ 2021-02-28
    OF - Secretary → CIF 0
  • 88
    Ellis, Juliet Ann
    Born in April 1966
    Individual (1 offspring)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 89
    Newton, Charles Wilfrid, Sir
    Chairman Raglan Properties born in December 1928
    Individual (7 offsprings)
    Officer
    1992-12-11 ~ 1999-04-28
    OF - Director → CIF 0
  • 90
    Leslie, Peter Evelyn, Sir
    Company Director born in March 1931
    Individual (13 offsprings)
    Officer
    ~ 1992-10-09
    OF - Director → CIF 0
  • 91
    Devaney, John Francis
    Executive Chariman born in June 1946
    Individual (48 offsprings)
    Officer
    1994-03-25 ~ 2000-05-24
    OF - Director → CIF 0
  • 92
    Hannigan, Deirdre
    Born in October 1960
    Individual (3 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 93
    De Macedo E Santana De Almeida Matos, Nuno Goncalo, Mr.
    Chief Executive Officer born in December 1967
    Individual (4 offsprings)
    Officer
    2020-03-01 ~ 2021-02-23
    OF - Director → CIF 0
  • 94
    Garner, Johnson Daniel
    Bank Official born in June 1969
    Individual (9 offsprings)
    Officer
    2010-12-20 ~ 2012-10-31
    OF - Director → CIF 0
  • 95
    Dove-edwin, Norma Adrienne
    Non-Executive Director born in February 1966
    Individual (5 offsprings)
    Officer
    2021-10-28 ~ 2025-04-24
    OF - Director → CIF 0
  • 96
    Assaf, Samir
    Banker born in June 1960
    Individual (7 offsprings)
    Officer
    2014-03-28 ~ 2016-04-27
    OF - Director → CIF 0
  • 97
    Lister, David William
    Non-Executive Director born in September 1958
    Individual (13 offsprings)
    Officer
    2015-09-01 ~ 2018-08-06
    OF - Director → CIF 0
  • 98
    Symonds, Jonathan Richard
    Chartered Accountant born in February 1959
    Individual (23 offsprings)
    Officer
    2014-04-14 ~ 2018-08-06
    OF - Director → CIF 0
  • 99
    Monro-davis, Anthony Robin Dominic
    Non-Executive Director born in September 1940
    Individual (17 offsprings)
    Officer
    2004-01-01 ~ 2013-04-25
    OF - Director → CIF 0
  • 100
    Spring, Annabel Fitzgerald
    Non-Executive Director born in February 1970
    Individual (4 offsprings)
    Officer
    2024-04-08 ~ 2024-12-05
    OF - Director → CIF 0
  • 101
    HSBC HOLDINGS PLC
    - now 00617987
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    8, Canada Square, London, United Kingdom
    Active Corporate (103 parents, 31 offsprings)
    Person with significant control
    2021-06-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-10-26 ~ 2018-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 102
    HSBC UK HOLDINGS LIMITED
    10587192
    8, Canada Square, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2018-10-01 ~ 2021-06-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HSBC BANK PLC

Period: 1999-09-27 ~ now
Company number: 00014259
Registered names
HSBC BANK PLC - now
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • HSBC BANK PLC
    Info
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    Registered number 00014259
    8 Canada Square, London E14 5HQ
    PUBLIC LIMITED COMPANY incorporated on 1880-07-01 (145 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • HSBC BANK PLC
    S
    Registered number 00014259
    8, Canada Square, London, United Kingdom, E14 5HQ
    UNITED KINGDOM
    CIF 1
  • HSBC BANK PLC
    S
    Registered number 00014259
    Bank Street Canary Wharf, Canada Square, London, England, E14 5HQ
    CIF 2
  • HSBC BANK PLC
    S
    Registered number 00014259
    Canary Wharf London, Canada Square, London, England, E14 5HQ
    CIF 3
child relation
Offspring entities and appointments 100
  • 1
    ABC3 LIMITED
    SC296144
    Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-29
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    AI NOMINEES (UK) ONE LIMITED
    14586613
    8 Canada Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-01-11 ~ now
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 3
    AI NOMINEES (UK) TWO LIMITED
    14586659
    8 Canada Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-01-11 ~ now
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 4
    AQUAFUEL RESEARCH LIMITED
    04140658
    Unit 10 Marley Farm Headcorn Road, Smarden, Ashford, Kent
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-09-08 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    ARENA CENTRAL MANAGEMENT LIMITED
    09522520
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARTEQIN CAPITAL LIMITED
    - now 13522576
    ARTIAN INVESTMENTS LIMITED
    - 2025-03-19 13522576
    ASTRAL ADVISERS LIMITED
    - 2022-05-30 13522576
    Berkeley Square House, Fifth Floor, Berkeley Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-07-21 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASHTEAD TECHNOLOGY LIMITED
    - now SC091624
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    SUBSPEK LIMITED - 1990-10-19
    BEMAR LIMITED - 1985-03-13
    Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (27 parents, 7 offsprings)
    Person with significant control
    2016-04-07 ~ 2019-09-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 8
    ASSETFINANCE DECEMBER (P) LIMITED
    - now 01337172
    MIDLAND MONTAGU INDUSTRIAL LEASING LIMITED - 1999-09-27
    MIDLAW (NO. 4) LIMITED - 1980-12-31
    8 Canada Square, London
    Active Corporate (54 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    AUDOO LIMITED
    11530289
    Huddle Wimbledon, Unit 220 - Wimbledon Quarter 4 Queens Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-05-13 ~ now
    CIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    B & Q FINANCIAL SERVICES LIMITED
    - now 05736249
    PEDALCLIFF LIMITED - 2006-06-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 11
    BEFKAMRING LIMITED
    02198333
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (48 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 12
    BILLINGSGATE NOMINEES LIMITED
    - now 02136648
    GREENWELL MONTAGU SECURITIES NOMINEES LIMITED - 1989-03-02
    EARLYGATE LIMITED - 1987-09-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 13
    BIRSTAR LIMITED
    04931888
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
  • 14
    BRITISH & COLOMBIAN CHAMBER OF COMMERCE
    03297224
    64-66 Willesden Lane Willesden Lane, Ground Floor, London, United Kingdom, England
    Active Corporate (38 parents)
    Officer
    2012-01-18 ~ 2015-09-17
    CIF 4 - Director → ME
  • 15
    CANADA CRESCENT NOMINEES (UK) LIMITED
    - now 00970198
    GUARDIAN CAPITAL LIMITED - 2005-04-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 16
    CANADA SQUARE NOMINEES (UK) LIMITED
    - now 01143821
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (42 parents, 20 offsprings)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 17
    CANADA WATER NOMINEES (UK) LIMITED
    - now 01249901
    FORWARD TRUST LIMITED - 2005-04-29
    F.T. LIMITED - 1999-09-27
    MIDLAND MONTAGU LEASING (NORTH) LIMITED - 1992-08-14
    A.V.G.S. RENTALS LIMITED - 1981-12-31
    MIDLAND MONTAGU LEASING NORTH LIMITED - 1979-12-31
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (32 parents, 16 offsprings)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 18
    CASTLE UTILITIES GROUP LIMITED
    SC797122
    1 Boat Brae, Rattray, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    CASTLE WATER GROUP LIMITED
    SC750355
    1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-11-15 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CASTLE WATER LIMITED
    SC475583
    1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2021-04-03 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    CCF & PARTNERS ASSET MANAGEMENT LIMITED
    - now 02477040
    NAMEVITAL LIMITED - 1990-07-11
    C/o Teneo Financial Advisory Limited The Colomore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    CFAC PAYMENT SCHEME LIMITED
    07744359
    30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHARTERHOUSE MANAGEMENT SERVICES LIMITED
    - now 00171831
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    8 Canada Square, London
    Active Corporate (120 parents, 2 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    CHARTERHOUSE PENSIONS LIMITED
    00951744
    8 Canada Square, London
    Active Corporate (47 parents)
    Person with significant control
    2016-08-09 ~ now
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 25
    CHASE 2009 LIMITED
    06960895
    St Jude's House High Street, Chasetown, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Has significant influence or control OE
  • 26
    COIF NOMINEES (UK) TWO LIMITED
    16740861
    8 Canada Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-09-24 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 27
    COIF NOMINEES LIMITED
    00745761
    8 Canada Square, London
    Active Corporate (51 parents, 2 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
  • 28
    E2X GLOBAL TRADE SERVICES UK LIMITED
    - now 14633034
    E2X DZIT GLOBAL TRADE LIMITED
    - 2023-04-13 14633034
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-04-13 ~ 2023-10-04
    CIF 3 - Director → ME
  • 29
    EMTT LIMITED
    - now 01851543
    MIDLAND (TS) LIMITED - 1998-05-08
    MIDLAND EQUITY (NOMINEES NUMBER 46) LIMITED - 1992-04-08
    Hill House, 1 Little New Street, London
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 30
    GANMER LIMITED
    03504215
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 31
    GOLDEN GUNNER LIMITED
    03989571
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    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
  • 32
    HPUT A LIMITED - now
    HPUT A LIMITED
    - 2025-08-18 09389098
    250 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-10-26 ~ 2017-05-09
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 33
    HPUT B LIMITED - now
    HPUT B LIMITED
    - 2025-08-18 09389118
    250 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-10-26 ~ 2017-05-09
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 34
    HSBC (BGF) INVESTMENTS LIMITED
    - now 05229587
    ASSETFINANCE SEPTEMBER (H) LIMITED - 2012-03-20
    8 Canada Square, London
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 35
    HSBC ASSET FINANCE (UK) LIMITED
    - now 00229341
    FORWARD TRUST GROUP LIMITED - 1999-09-27
    FORWARD TRUST LIMITED - 1997-04-01
    8 Canada Square, London
    Active Corporate (63 parents, 14 offsprings)
    Person with significant control
    2018-02-28 ~ now
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of shares – 75% or more OE
  • 36
    HSBC ASSET FINANCE HOLDINGS LIMITED
    - now 01143819
    FTG LIMITED - 2015-05-22
    FORWARD TRUST GROUP LIMITED - 1997-04-01
    GRIFFIN INVESTMENTS LIMITED - 1979-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (53 parents, 3 offsprings)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 37
    HSBC ASSET FINANCE M.O.G. HOLDINGS (UK) LIMITED
    06606400
    8 Canada Square, London
    Active Corporate (26 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 38
    HSBC BANK PENSION TRUST (UK) LIMITED
    - now 00489775
    MIDLAND BANK PENSION TRUST LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (115 parents)
    Person with significant control
    2016-10-26 ~ 2021-12-15
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 39
    HSBC BRANCH NOMINEE (UK) LIMITED
    - now 01608999
    ASSETFINANCE DECEMBER (J) LIMITED - 2000-11-23
    CVC LEASING DECEMBER (A) LIMITED - 1999-09-27
    ASSETFINANCE (UK) LIMITED - 1992-08-14
    MIDLAW (NO.20) LIMITED - 1986-03-13
    1 Centenary Square, Birmingham, England
    Active Corporate (37 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 40
    HSBC CLIENT HOLDINGS NOMINEE (UK) LIMITED
    - now 00217310
    MIDLAND BANK (THREADNEEDLE STREET) NOMINEES LIMITED - 1999-11-30
    8 Canada Square, London
    Active Corporate (55 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 41
    HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED
    - now 02255716
    FTMF LEASING MARCH (B) LIMITED - 2001-02-07
    SWAN NATIONAL MOTOR FINANCE LIMITED - 1997-04-01
    CVC VEHICLE CONTRACTS LIMITED - 1995-05-16
    VELOCITY FORTY LIMITED - 1988-12-12
    Hill House, 1 Little New Street, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 42
    HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    06447555
    8 Canada Square, London
    Active Corporate (30 parents, 49 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 43
    HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED
    - now 02509924
    MIDLAND ENTERPRISE INVESTMENT COMPANY LIMITED - 1999-09-27
    LEGISTSHELFCO NO. 97 LIMITED - 1990-07-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (62 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 44
    HSBC EQUIPMENT FINANCE (UK) LIMITED
    - now 01503727
    FORWARD TRUST LIMITED - 1999-09-27
    FORWARD TRUST BUSINESS FINANCE LIMITED - 1997-04-01
    FORWARD ASSET FINANCE LIMITED - 1995-02-15
    FORWARD ASSETFINANCE LIMITED - 1991-07-23
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (63 parents, 5 offsprings)
    Person with significant control
    2018-02-28 ~ 2018-07-01
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Ownership of shares – 75% or more OE
  • 45
    HSBC EQUITY (UK) LIMITED
    - now 00938291
    HSBC EQUITY LIMITED - 1999-09-27
    MONTAGU EQUITY LIMITED - 1996-05-01
    MIDLAND MONTAGU EQUITY LIMITED - 1992-11-30
    MIDLAND BANK EQUITY LIMITED - 1987-01-30
    MIDLAND BANK INDUSTRIAL FINANCE LIMITED - 1984-10-01
    MIDLAND MONTAGU INDUSTRIAL FINANCE LIMITED - 1980-12-31
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 46
    HSBC EUROPEAN CLIENTS DEPOSITARY RECEIPTS NOMINEE (UK) LIMITED
    - now 01662286
    MIDLAND BANK (ST MAGNUS) NOMINEES LIMITED - 2000-02-10
    MIDLAND EQUITY (NUMBER 7) LIMITED - 1984-06-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 47
    HSBC FINANCE LIMITED
    - now 05186673
    OAKGATE SERVICES LIMITED - 2004-08-17
    8 Canada Square, London
    Active Corporate (29 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 48
    HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED
    - now 00228660
    MSS NOMINEES LIMITED - 2000-01-10
    MIDLAND BANK (WINCHESTER HOUSE) NOMINEES LIMITED - 1989-10-04
    8 Canada Square, London
    Active Corporate (55 parents, 8 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 49
    HSBC GLOBAL CUSTODY PROPRIETARY NOMINEE (UK) LIMITED
    - now 01644073
    EIGHT CANADA SQUARE NOMINEES (UK) LIMITED - 2015-05-28
    HSBC GLOBAL CUSTODY TCI NOMINEE (UK) LIMITED - 2012-01-17
    HSBC EQUITY NOMINEE NUMBER 2 (UK) LIMITED - 2008-03-17
    8 Canada Square, London
    Active Corporate (60 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 50
    HSBC INSURANCE SERVICES HOLDINGS LIMITED
    - now 02884575
    HSBC INSURANCE BROKERS HOLDINGS LIMITED - 2010-04-01
    HSBC GIBBS HOLDINGS LIMITED - 2002-08-15
    GIH LIMITED - 1996-01-02
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 51
    HSBC INTERMEDIATE LEASING (UK) LIMITED
    - now 00418328
    SAMUEL MONTAGU LEASING SERVICES LIMITED - 2002-05-13
    CENTRAL AMERICAN INVESTMENT CO. LIMITED - 1982-08-12
    8 Canada Square, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 52
    HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED
    - now 00980554
    MIDLAND BANK INTERNATIONAL FINANCIAL SERVICES LIMITED - 1999-09-27
    MBFC FINANCIAL SERVICES LIMITED - 1976-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 53
    HSBC INVESTMENT BANK HOLDINGS LIMITED
    - now 03141245
    HSBC INVESTMENT BANK HOLDINGS PLC - 2015-07-15
    CACTUSLAND PLC - 1996-04-01
    8 Canada Square, London
    Active Corporate (67 parents, 7 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 54
    HSBC INVOICE FINANCE (UK) LIMITED
    - now 00759657
    GRIFFIN CREDIT SERVICES LIMITED - 1999-09-27
    GRIFFIN FACTORS LIMITED - 1996-11-04
    1 Centenary Square, Birmingham
    Active Corporate (64 parents, 1 offspring)
    Person with significant control
    2018-02-28 ~ 2018-07-01
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 55
    HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED
    - now 00948147
    MSS (COMMON DEPOSITARY) NOMINEES LIMITED - 2000-06-19
    MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITED - 1998-12-17
    MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITED - 1986-08-19
    8 Canada Square, London
    Active Corporate (55 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 56
    HSBC ISSUER SERVICES DEPOSITARY NOMINEE (UK) LIMITED
    - now 01526783
    MSS (DEPOSITORY) NOMINEES LIMITED - 1999-11-30
    MIDLAND EQUITY (NOMINEES NUMBER 13) LIMITED - 1991-07-05
    MIDLAND EQUITY (NUMBER 5) LIMITED - 1983-01-21
    C/o Tenco Financial Advisory Limied 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (55 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 57
    HSBC LEGACY PARTNERSHIP LIMITED - now
    JOHN LEWIS FINANCIAL SERVICES LIMITED
    - 2024-06-28 04645530
    3308TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-03-20
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (35 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 58
    HSBC LIFE (UK) LIMITED
    - now 00088695
    MIDLAND LIFE LIMITED - 1999-09-27
    COMMERCIAL UNION ASSURANCE (UNIT TRUSTS) LIMITED - 1988-03-01
    8 Canada Square, London
    Active Corporate (97 parents)
    Person with significant control
    2016-10-26 ~ 2026-01-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 59
    HSBC LU NOMINEES LIMITED
    - now 00386649
    HSBC SPMS NOMINEE (UK) LIMITED - 2014-10-02
    MSS (EASDAQ) NOMINEES LIMITED - 2000-01-31
    MIDLAND BANK (PALL MALL) NOMINEES LIMITED - 1998-10-06
    8 Canada Square, London
    Active Corporate (58 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 60
    HSBC MARKING NAME NOMINEE (UK) LIMITED
    - now 00217308
    MIDLAND BANK (PRINCES STREET) NOMINEES LIMITED - 2000-02-16
    8 Canada Square, London
    Active Corporate (55 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 61
    HSBC MORTGAGE LIMITED LIABILITY PARTNERSHIP
    OC322136
    40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 5 - Right to appoint or remove members OE
    Officer
    2006-09-04 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 62
    HSBC OVERSEAS NOMINEE (UK) LIMITED
    - now 00217307
    MIDLAND BANK (OVERSEAS) NOMINEES LIMITED - 1999-11-15
    8 Canada Square, London
    Active Corporate (55 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 63
    HSBC PREFERENTIAL LP (UK)
    - now 02415936
    STAFFORD PROPERTIES - 2003-10-17
    SHELFCO (NO. 435) LIMITED - 1993-11-08
    8 Canada Square, London
    Active Corporate (42 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 64
    HSBC PRIVATE BANK (UK) LIMITED
    - now 00499482
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    8 Canada Square, London
    Active Corporate (130 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 65
    HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED
    - now 01440338
    HSBC PRIVATE EQUITY INVESTMENTS LIMITED - 1999-09-27
    MONTAGU PRIVATE EQUITY INVESTMENTS LIMITED - 1996-05-01
    MIDLAND MONTAGU INVESTMENTS LIMITED - 1992-11-30
    MERITOR INVESTMENTS LIMITED - 1987-04-07
    8 Canada Square, London
    Active Corporate (41 parents)
    Person with significant control
    2025-05-20 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 66
    HSBC STOCKBROKERS NOMINEE (UK) LIMITED
    - now 02069116
    MIDLAND STOCKBROKERS NOMINEES LIMITED - 1999-09-27
    MIDLAND (STANDBY NOMINEES) LIMITED - 1996-04-10
    MIDLAND EQUITY (NUMBER 15) LIMITED - 1987-09-21
    Hill House, 1 Little New Street, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 67
    HSBC TRUSTEE (C.I.) LIMITED
    OE020882
    Hsbc House, Esplanade, St. Helier, Jersey
    Registered Corporate (7 parents)
    Beneficial owner
    2017-10-01 ~ now
    CIF 29 - Ownership of shares - More than 25% OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - More than 25% OE
  • 68
    HSBC UK CLIENT NOMINEE LIMITED
    - now 00674019
    HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITED
    - 2018-05-16 00674019
    HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITED - 2003-10-09
    MIDLAND BANK (CUSTODIAN) NOMINEES LIMITED - 2000-08-17
    1 Centenary Square, Birmingham, England
    Active Corporate (47 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 69
    INDIGOVISION GROUP LIMITED - now
    INDIGOVISION GROUP PLC
    - 2020-06-23 SC208809
    Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-07 ~ 2020-06-16
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    JAMES CAPEL & CO. LIMITED.
    - now 03141241
    MINTJET LIMITED - 1996-04-04
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 71
    JAMES CAPEL (NOMINEES) LIMITED
    00637672
    8 Canada Square, London
    Active Corporate (84 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 72
    JAMES CAPEL (TAIWAN) NOMINEES LIMITED
    - now 02272289
    LAMPMAN LIMITED - 1988-09-30
    8 Canada Square, London
    Active Corporate (76 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 73
    KATARCH LIMITED
    05451238
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 74
    LAKEN PROPERTIES LIMITED
    05085646
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 75
    LITTLE BUCK LIMITED
    03989909
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 76
    LK ADVISERS LIMITED
    - now 04310198
    LETTERKENNY ADVISERS LIMITED - 2004-07-12
    Berkeley Square House, Fifth Floor, Berkeley Square, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 77
    LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED - now
    HSBC TRUST COMPANY (UK) LIMITED
    - 2025-03-10 00106294
    MIDLAND BANK TRUST COMPANY LIMITED - 1999-09-27
    8th Floor 1 Southampton Street, London, England
    Active Corporate (76 parents, 7 offsprings)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 78
    MARKS AND SPENCER FINANCIAL SERVICES PLC
    - now 01772585
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (73 parents, 1 offspring)
    Person with significant control
    2018-03-21 ~ 2018-07-01
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 79
    MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED
    - now 02278807
    FORWARDFOCUS LIMITED - 1990-10-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (49 parents, 3 offsprings)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 80
    MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
    - now 02588424
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    Hill House, 1 Little New Street, London
    Dissolved Corporate (64 parents)
    Person with significant control
    2018-03-21 ~ 2018-07-01
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 81
    MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED
    - now 02253009
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (72 parents)
    Person with significant control
    2018-03-21 ~ 2018-07-01
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 82
    MIDCORP LIMITED
    - now 00585756
    MIDLAND MONTAGU (HOLDINGS) LIMITED - 1995-05-22
    SAMUEL MONTAGU & CO. (HOLDINGS) LIMITED - 1987-01-14
    PROMETHEUS HOLDINGS LIMITED - 1979-12-31
    8 Canada Square, London
    Active Corporate (48 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 83
    MIDLAND BANK (BRANCH NOMINEES) LIMITED
    00239325
    1 Centenary Square, Birmingham, England
    Active Corporate (38 parents)
    Person with significant control
    2016-10-26 ~ 2018-07-01
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 84
    MITTAL INVESTMENTS UK LIMITED
    05839694
    Berkeley Square House, Fifth Floor, Berkeley Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 85
    MORSFELL LIMITED
    03259370
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 86
    NEXTLINKS LIMITED
    03968648
    250 Bishopsgate, London, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    CIF 12 - Ownership of shares – 75% or more OE
  • 87
    PARFREE LIMITED
    03988611
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    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
  • 88
    POITER LIMITED
    03311519
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 89
    PRUDENTIAL CLIENT HSBC GIS NOMINEE (UK) LIMITED
    - now 01803296
    PRUDENTIAL CLIENT (MSS) NOMINEES LIMITED - 2000-05-08
    MIDLAND EQUITY (NOMINEES NUMBER 31) LIMITED - 1996-03-01
    8 Canada Square, London
    Active Corporate (54 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 90
    PULSTON LIMITED
    04931291
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 91
    RLUKREF NOMINEES (UK) ONE LIMITED
    10840928
    8 Canada Square, London
    Active Corporate (14 parents)
    Person with significant control
    2017-06-28 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 92
    RLUKREF NOMINEES (UK) TWO LIMITED
    10840992
    8 Canada Square, London
    Active Corporate (14 parents)
    Person with significant control
    2017-06-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 93
    ROMEDINE LIMITED
    04931209
    Hpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
  • 94
    SPRINGALLS WHARF RTM COMPANY LIMITED
    06554642
    89 Providence Square, Bermondsey, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2012-03-12 ~ 2012-03-13
    CIF 101 - Director → ME
    Officer
    2012-03-12 ~ 2012-03-27
    CIF 100 - Secretary → ME
  • 95
    TECJET LIMITED
    SC253459
    Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-29
    CIF 13 - Ownership of shares – 75% or more OE
  • 96
    TFCL FINTECH UK LIMITED
    - now 14570465
    IEEI TRADE SERVICES LIMITED
    - 2023-12-22 14570465
    TAC FINANCIAL CORPORATION UK LIMITED - 2023-08-13
    510, Bank Street, Virtual Zone Canary Wharf Near To Hsbc Bank Plc, London, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-12-16 ~ 2025-02-03
    CIF 2 - Director → ME
  • 97
    THE LONDON SILVER MARKET FIXING LIMITED
    03685039
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    THE VENTURE CATALYSTS LIMITED
    - now 01366890
    THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITED - 1992-08-27
    NEWTOWN SECURITIES (NORTHERN) LIMITED - 1988-04-22
    DIKAPPA (NUMBER 120) LIMITED - 1978-12-31
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 99
    VAULTEX UK LIMITED
    - now 06356813
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    All Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-01
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    WILKS SERVICES LIMITED
    - now 06324459
    LAWGRA (NO.1330) LIMITED - 2007-08-01
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE

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.