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 12
  • 1
    Godbehere, Ann Frances, Ms.
    Born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Mahtani, Kavita
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Ellis, Juliet Ann
    Born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Hannigan, Deirdre
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Andrew Merlay
    Born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ now
    OF - Director → CIF 0
  • 6
    Strutz, Eric Wolfgang, Dr
    Born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ now
    OF - Director → CIF 0
  • 7
    Mcdermott, Micheal, Mr.
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-13 ~ now
    OF - Secretary → CIF 0
  • 8
    Roberts, Michael Murray
    Born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Clackson, Patrick Andrew
    Born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Gurney, Kathryn Leslie
    Born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 11
    O'donald, Lewis John
    Born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Director → CIF 0
  • 12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    SILOM LIMITED - 1990-12-12
    VERNAT TRADING CO. LIMITED - 1959-02-10
    icon of address8, Canada Square, London, United Kingdom
    Active Corporate (15 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 90
  • 1
    Whitson, Keith Roderick, Sir
    Group Chief Exec Hsbc Holdings born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-28 ~ 2003-05-28
    OF - Director → CIF 0
  • 2
    Keir, Alan Mcalpine
    Banker born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 3
    Rose, Harry Anthony
    Non Executive Director born in April 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 2005-05-25
    OF - Director → CIF 0
  • 4
    Budd, David Charles
    Banker born in December 1953
    Individual
    Officer
    icon of calendar 2005-05-09 ~ 2011-02-24
    OF - Director → CIF 0
  • 5
    De Croisset, Charles Francis Wiener
    Banker born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2004-02-25
    OF - Director → CIF 0
  • 6
    Bond, John Reginald Hartnell, Sir
    Group Chairman Hsbc Holdings born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Barber, Ralph Gordon
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1996-06-26
    OF - Secretary → CIF 0
  • 8
    Moss, Stephen Colin, Mr.
    Regional Chief Executive born in February 1967
    Individual
    Officer
    icon of calendar 2020-04-24 ~ 2021-02-23
    OF - Director → CIF 0
  • 9
    John, Dyfrig Dafydd Joseff
    Banker born in May 1950
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2009-06-29
    OF - Director → CIF 0
  • 10
    Holt, Denise Mary, Dame
    Non-Executive Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2018-08-06
    OF - Director → CIF 0
  • 11
    O'connor, Stephen Paul
    Non Executive Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2025-04-24
    OF - Director → CIF 0
  • 12
    Filippi, Charles Henri
    Banker born in August 1952
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Pountain, Eric John, Sir
    Chairman Tarmac Plc born in August 1933
    Individual
    Officer
    icon of calendar ~ 1992-10-09
    OF - Director → CIF 0
  • 14
    Dos Santos Simoes, Antonio Pedro
    Head Of Retail Banking And Wealth Management, Euro born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2018-09-17
    OF - Director → CIF 0
  • 15
    Shawyer, Peter Michael
    Non-Exec Director born in September 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2014-01-06
    OF - Director → CIF 0
  • 16
    Strickland, John Estmond
    Chairman Designate Hongkongban born in October 1939
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1996-05-31
    OF - Director → CIF 0
  • 17
    Goldthorpe, Brian Lees
    Banker born in June 1933
    Individual
    Officer
    icon of calendar ~ 1992-09-16
    OF - Director → CIF 0
  • 18
    Hales, Antony John
    Non Executive Director born in May 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-06-24 ~ 2001-05-23
    OF - Director → CIF 0
  • 19
    Lister, David William
    Non-Executive Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-08-06
    OF - Director → CIF 0
  • 20
    Jacobi, Herbert H
    Bank Chairman born in September 1934
    Individual
    Officer
    icon of calendar 1995-01-27 ~ 1998-05-27
    OF - Director → CIF 0
  • 21
    Purves, William, Sir
    Group Chairman born in December 1931
    Individual
    Officer
    icon of calendar ~ 1998-05-27
    OF - Director → CIF 0
  • 22
    Singh, Jasminder
    Non-Exective Director born in April 1951
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ 2007-04-20
    OF - Director → CIF 0
  • 23
    Symonds, Jonathan Richard
    Chartered Accountant born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2018-08-06
    OF - Director → CIF 0
  • 24
    Jones, Christopher Michael Stuart
    Non-Executive Director born in January 1944
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2008-04-29
    OF - Director → CIF 0
  • 25
    Miller Smith, Charles
    Chief Executive born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1996-05-31
    OF - Director → CIF 0
  • 26
    Orgill, Richard Michael James
    Global Head Corporate & Instit born in October 1938
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 27
    Meaney, Patrick Michael, Sir
    Company Director born in May 1925
    Individual
    Officer
    icon of calendar ~ 1992-07-16
    OF - Director → CIF 0
  • 28
    Moulonguet, Thierry Bernard
    Non-Executive Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2018-09-05
    OF - Director → CIF 0
  • 29
    Devaney, John Francis
    Executive Chariman born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-25 ~ 2000-05-24
    OF - Director → CIF 0
  • 30
    Thomson, Alan Matthew
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2014-10-31
    OF - Director → CIF 0
  • 31
    Cunningham, Thomas Jefferson Coleman
    Banker born in November 1942
    Individual
    Officer
    icon of calendar ~ 1992-10-09
    OF - Director → CIF 0
  • 32
    Trueman, John Francis
    Non-Executive Director born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2022-12-31
    OF - Director → CIF 0
  • 33
    Fleurant, Jacques
    Chief Finance Officer born in August 1967
    Individual
    Officer
    icon of calendar 2018-08-07 ~ 2021-09-30
    OF - Director → CIF 0
  • 34
    Skae, John Robin
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 35
    Stuart, Lynne
    Individual
    Officer
    icon of calendar 2024-10-07 ~ 2025-06-12
    OF - Secretary → CIF 0
  • 36
    Fishburn, John Dudley
    Non Executive Director born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2009-05-01
    OF - Director → CIF 0
  • 37
    O'cathain, Detta, Baroness
    Company Director born in February 1938
    Individual
    Officer
    icon of calendar ~ 1993-05-26
    OF - Director → CIF 0
  • 38
    Walters, Peter Ingram, Sir
    Company Chairman born in March 1931
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 39
    De Macedo E Santana De Almeida Matos, Nuno Goncalo, Mr.
    Chief Executive Officer born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-23
    OF - Director → CIF 0
  • 40
    Boyles, Peter William
    01/02/2010 Hsbc France- Vice -Président Du Ca Et born in November 1955
    Individual
    Officer
    icon of calendar 2010-07-22 ~ 2012-12-10
    OF - Director → CIF 0
  • 41
    Asher, Bernard Harry
    Banker born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-02-28
    OF - Director → CIF 0
  • 42
    Leslie, Peter Evelyn, Sir
    Company Director born in March 1931
    Individual
    Officer
    icon of calendar ~ 1992-10-09
    OF - Director → CIF 0
  • 43
    Houze, Philippe Jacques Claude, Monsieur
    Non-Executive Director born in November 1947
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-26
    OF - Director → CIF 0
  • 44
    Baker, David William
    Banker born in September 1942
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 45
    Marshall, Colin Marsh, Lord
    Airline Executive born in November 1933
    Individual
    Officer
    icon of calendar ~ 1994-03-25
    OF - Director → CIF 0
  • 46
    Martin, Rosemary Elisabeth Scudamore
    Non Executive Director born in May 1960
    Individual
    Officer
    icon of calendar 2005-04-29 ~ 2016-04-27
    OF - Director → CIF 0
  • 47
    Cooper, Simon Nigel
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2015-12-17
    OF - Director → CIF 0
  • 48
    Marshall, Ian Bruce
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ 2004-05-26
    OF - Secretary → CIF 0
  • 49
    Bell, Colin William
    Chief Executive Officer born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2024-12-31
    OF - Director → CIF 0
  • 50
    Assaf, Samir
    Banker born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2016-04-27
    OF - Director → CIF 0
  • 51
    Flockhart, Alexander Andrew
    Non-Executive Director born in December 1951
    Individual
    Officer
    icon of calendar 2010-07-22 ~ 2012-07-31
    OF - Director → CIF 0
  • 52
    Maitland Smith, Geoffrey
    Chairman born in February 1933
    Individual
    Officer
    icon of calendar ~ 1996-12-23
    OF - Director → CIF 0
  • 53
    Lockhart, Harry Eugene
    Banking Chief Executive Uk Banking & Group Operati born in November 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    OF - Director → CIF 0
  • 54
    Green, Stephen Keith
    Banker born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 55
    Black, Nicola Suzanne
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2018-01-01
    OF - Secretary → CIF 0
  • 56
    Towers, John
    Chief Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-05 ~ 1996-10-31
    OF - Director → CIF 0
  • 57
    Geoghegan, Michael Francis
    Banker born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2010-10-20
    OF - Director → CIF 0
  • 58
    Emerson, Roger
    Non Executive Director born in August 1949
    Individual
    Officer
    icon of calendar 1996-09-25 ~ 2003-05-28
    OF - Director → CIF 0
  • 59
    Coyle, James
    Non-Executive Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2018-08-06
    OF - Director → CIF 0
  • 60
    Jockelson, Philip Bruce, Mr.
    Individual
    Officer
    icon of calendar 2020-05-01 ~ 2021-02-28
    OF - Secretary → CIF 0
  • 61
    Garner, Johnson Daniel
    Bank Official born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ 2012-10-31
    OF - Director → CIF 0
  • 62
    Leng, James William
    Non Executive Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ 2013-12-31
    OF - Director → CIF 0
  • 63
    Reed, Alison Clare
    Non Executive Director born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-04-24 ~ 2004-05-26
    OF - Director → CIF 0
  • 64
    Dove-edwin, Norma Adrienne
    Non-Executive Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-28 ~ 2025-04-24
    OF - Director → CIF 0
  • 65
    Campbell, Alison Sara
    Individual
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 66
    Leathes, Simon William De Mussenden
    Non-Executive Director born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ 2017-04-21
    OF - Director → CIF 0
  • 67
    Delbridge, Richard
    Bank Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 68
    Thurston, Paul Anthony
    Chief Executive Retail Banking born in August 1953
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 69
    Pearse, Brian Gerald, Sir
    Banker born in August 1933
    Individual
    Officer
    icon of calendar ~ 1995-01-27
    OF - Director → CIF 0
  • 70
    Loudon, George Ernest
    Director Midland Bnk Plc And Chief Execmidland Mo born in November 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 71
    Robertson, Brian
    Banker born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2013-09-30
    OF - Director → CIF 0
  • 72
    Emmett, James Alasdair
    Chief Executive born in September 1971
    Individual
    Officer
    icon of calendar 2018-09-17 ~ 2020-02-29
    OF - Director → CIF 0
  • 73
    Omura, Yukiko
    Non Executive Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2025-04-24
    OF - Director → CIF 0
  • 74
    O'sullivan, Sean Patrick
    Banker born in February 1956
    Individual
    Officer
    icon of calendar 2007-08-07 ~ 2011-01-31
    OF - Director → CIF 0
  • 75
    Wulfsohn, Loren
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 76
    Antika, Piraye
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 77
    Spring, Annabel Fitzgerald
    Non-Executive Director born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-08 ~ 2024-12-05
    OF - Director → CIF 0
  • 78
    Monro-davis, Anthony Robin Dominic
    Non-Executive Director born in September 1940
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2013-04-25
    OF - Director → CIF 0
  • 79
    Marsh, Mary Elizabeth, Dame
    Non Executive Director born in August 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2022-05-17
    OF - Director → CIF 0
  • 80
    Newton, Charles Wilfrid, Sir
    Chairman Raglan Properties born in December 1928
    Individual
    Officer
    icon of calendar 1992-12-11 ~ 1999-04-28
    OF - Director → CIF 0
  • 81
    Mckenzie, John Hume
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 82
    Watts, David Michael, Mr.
    Chief Financial Officer born in March 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ 2023-10-31
    OF - Director → CIF 0
  • 83
    Dalton, William Robert Patrick
    Chief Executive born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 84
    Gulliver, Stuart Thomson
    Banker born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 85
    Oakley-white, Olivier Philip
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2024-10-07
    OF - Secretary → CIF 0
  • 86
    Mackay, Charles Dorsey
    Chief Executive Inchape Plc born in April 1940
    Individual
    Officer
    icon of calendar 1992-11-12 ~ 1993-12-31
    OF - Director → CIF 0
  • 87
    Forster, Archibald William, Sir
    Company Director born in February 1928
    Individual
    Officer
    icon of calendar ~ 1998-05-27
    OF - Director → CIF 0
  • 88
    Miller, Philip David
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 89
    icon of address8, Canada Square, London, England
    Dissolved Corporate (4 parents)
    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
  • 90
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    SILOM LIMITED - 1990-12-12
    VERNAT TRADING CO. LIMITED - 1959-02-10
    icon of address8, Canada Square, London, United Kingdom
    Active Corporate (15 parents, 28 offsprings)
    Person with significant control
    2016-10-26 ~ 2018-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HSBC BANK PLC

Previous name
MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
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
    icon of address8 Canada Square, London E14 5HQ
    PUBLIC LIMITED COMPANY incorporated on 1880-07-01 (145 years 5 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
    icon of address8, Canada Square, London, United Kingdom, E14 5HQ
    UNITED KINGDOM
    CIF 1
  • HSBC BANK PLC
    S
    Registered number 00014259
    icon of addressBank Street Canary Wharf, Canada Square, London, England, E14 5HQ
    CIF 2
  • HSBC BANK PLC
    S
    Registered number 00014259
    icon of addressCanary Wharf London, Canada Square, London, England, E14 5HQ
    CIF 3
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address8 Canada Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 2
    icon of address8 Canada Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 10 Marley Farm Headcorn Road, Smarden, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -613,181 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    ASTRAL ADVISERS LIMITED - 2022-05-30
    ARTIAN INVESTMENTS LIMITED - 2025-03-19
    icon of addressBerkeley Square House, Fifth Floor, Berkeley Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,549,954 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MIDLAW (NO. 4) LIMITED - 1980-12-31
    MIDLAND MONTAGU INDUSTRIAL LEASING LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of addressHuddle Wimbledon, Unit 220 - Wimbledon Quarter 4 Queens Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,399,962 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    CIF 93 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    EARLYGATE LIMITED - 1987-09-22
    GREENWELL MONTAGU SECURITIES NOMINEES LIMITED - 1989-03-02
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 8
    GUARDIAN CAPITAL LIMITED - 2005-04-29
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 9
    A.V.G.S. RENTALS LIMITED - 1981-12-31
    FORWARD TRUST LIMITED - 2005-04-29
    MIDLAND MONTAGU LEASING NORTH LIMITED - 1979-12-31
    MIDLAND MONTAGU LEASING (NORTH) LIMITED - 1992-08-14
    F.T. LIMITED - 1999-09-27
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 Boat Brae, Rattray, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    NAMEVITAL LIMITED - 1990-07-11
    icon of addressC/o Teneo Financial Advisory Limited The Colomore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    icon of address8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address8 Canada Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of addressSt Jude's House High Street, Chasetown, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or controlOE
  • 18
    icon of address8 Canada Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 20
    MIDLAND EQUITY (NOMINEES NUMBER 46) LIMITED - 1992-04-08
    MIDLAND (TS) LIMITED - 1998-05-08
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 21
    ASSETFINANCE SEPTEMBER (H) LIMITED - 2012-03-20
    icon of address8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 22
    FORWARD TRUST LIMITED - 1997-04-01
    FORWARD TRUST GROUP LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 23
    FTG LIMITED - 2015-05-22
    FORWARD TRUST GROUP LIMITED - 1997-04-01
    GRIFFIN INVESTMENTS LIMITED - 1979-12-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 25
    MIDLAND BANK (THREADNEEDLE STREET) NOMINEES LIMITED - 1999-11-30
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 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
  • 26
    icon of address8 Canada Square, London
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 27
    MIDLAND ENTERPRISE INVESTMENT COMPANY LIMITED - 1999-09-27
    LEGISTSHELFCO NO. 97 LIMITED - 1990-07-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 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
  • 28
    HSBC EQUITY LIMITED - 1999-09-27
    MIDLAND MONTAGU INDUSTRIAL FINANCE LIMITED - 1980-12-31
    MONTAGU EQUITY LIMITED - 1996-05-01
    MIDLAND BANK EQUITY LIMITED - 1987-01-30
    MIDLAND BANK INDUSTRIAL FINANCE LIMITED - 1984-10-01
    MIDLAND MONTAGU EQUITY LIMITED - 1992-11-30
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    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
  • 29
    MIDLAND BANK (ST MAGNUS) NOMINEES LIMITED - 2000-02-10
    MIDLAND EQUITY (NUMBER 7) LIMITED - 1984-06-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 30
    MIDLAND BANK (WINCHESTER HOUSE) NOMINEES LIMITED - 1989-10-04
    MSS NOMINEES LIMITED - 2000-01-10
    icon of address8 Canada Square, London
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 31
    EIGHT CANADA SQUARE NOMINEES (UK) LIMITED - 2015-05-28
    HSBC EQUITY NOMINEE NUMBER 2 (UK) LIMITED - 2008-03-17
    HSBC GLOBAL CUSTODY TCI NOMINEE (UK) LIMITED - 2012-01-17
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 32
    HSBC INSURANCE BROKERS HOLDINGS LIMITED - 2010-04-01
    HSBC GIBBS HOLDINGS LIMITED - 2002-08-15
    GIH LIMITED - 1996-01-02
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 33
    SAMUEL MONTAGU LEASING SERVICES LIMITED - 2002-05-13
    CENTRAL AMERICAN INVESTMENT CO. LIMITED - 1982-08-12
    icon of address8 Canada Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 34
    MBFC FINANCIAL SERVICES LIMITED - 1976-12-31
    MIDLAND BANK INTERNATIONAL FINANCIAL SERVICES LIMITED - 1999-09-27
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    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
  • 35
    MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITED - 1986-08-19
    MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITED - 1998-12-17
    MSS (COMMON DEPOSITARY) NOMINEES LIMITED - 2000-06-19
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 36
    MIDLAND EQUITY (NUMBER 5) LIMITED - 1983-01-21
    MIDLAND EQUITY (NOMINEES NUMBER 13) LIMITED - 1991-07-05
    MSS (DEPOSITORY) NOMINEES LIMITED - 1999-11-30
    icon of addressC/o Tenco Financial Advisory Limied 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 37
    COMMERCIAL UNION ASSURANCE (UNIT TRUSTS) LIMITED - 1988-03-01
    MIDLAND LIFE LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 38
    HSBC SPMS NOMINEE (UK) LIMITED - 2014-10-02
    MIDLAND BANK (PALL MALL) NOMINEES LIMITED - 1998-10-06
    MSS (EASDAQ) NOMINEES LIMITED - 2000-01-31
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    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
  • 39
    MIDLAND BANK (PRINCES STREET) NOMINEES LIMITED - 2000-02-16
    icon of address8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 40
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove membersOE
    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
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 41
    MIDLAND BANK (OVERSEAS) NOMINEES LIMITED - 1999-11-15
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 42
    STAFFORD PROPERTIES - 2003-10-17
    SHELFCO (NO. 435) LIMITED - 1993-11-08
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 43
    MIDLAND MONTAGU INVESTMENTS LIMITED - 1992-11-30
    HSBC PRIVATE EQUITY INVESTMENTS LIMITED - 1999-09-27
    MERITOR INVESTMENTS LIMITED - 1987-04-07
    MONTAGU PRIVATE EQUITY INVESTMENTS LIMITED - 1996-05-01
    icon of address8 Canada Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 44
    icon of addressHsbc House, Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2017-10-01 ~ now
    CIF 27 - Ownership of voting rights - More than 25%OE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares - More than 25%OE
  • 45
    MINTJET LIMITED - 1996-04-04
    icon of addressTeneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 46
    icon of address8 Canada Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ 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
  • 47
    LAMPMAN LIMITED - 1988-09-30
    icon of address8 Canada Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 48
    LETTERKENNY ADVISERS LIMITED - 2004-07-12
    icon of addressBerkeley Square House, Fifth Floor, Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 49
    FORWARDFOCUS LIMITED - 1990-10-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 50
    MIDLAND MONTAGU (HOLDINGS) LIMITED - 1995-05-22
    PROMETHEUS HOLDINGS LIMITED - 1979-12-31
    SAMUEL MONTAGU & CO. (HOLDINGS) LIMITED - 1987-01-14
    icon of address8 Canada Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressBerkeley Square House, Fifth Floor, Berkeley Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 52
    PRUDENTIAL CLIENT (MSS) NOMINEES LIMITED - 2000-05-08
    MIDLAND EQUITY (NOMINEES NUMBER 31) LIMITED - 1996-03-01
    icon of address8 Canada Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address8 Canada Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 54
    icon of address8 Canada Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    DIKAPPA (NUMBER 120) LIMITED - 1978-12-31
    THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITED - 1992-08-27
    NEWTOWN SECURITIES (NORTHERN) LIMITED - 1988-04-22
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-29
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-15
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SUBSPEK LIMITED - 1990-10-19
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    BEMAR LIMITED - 1985-03-13
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-09-04
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    PEDALCLIFF LIMITED - 2006-06-07
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    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
  • 6
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address64-66 Willesden Lane Willesden Lane, Ground Floor, London, United Kingdom, England
    Active Corporate (12 parents)
    Equity (Company account)
    5,768 GBP2024-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2015-09-17
    CIF 4 - Director → ME
  • 8
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    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
  • 9
    E2X DZIT GLOBAL TRADE LIMITED - 2023-04-13
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,604,940 GBP2024-02-21
    Officer
    icon of calendar 2023-04-13 ~ 2023-10-04
    CIF 3 - Director → ME
  • 10
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 11
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 12
    HPUT A LIMITED - 2025-08-18
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-05-09
    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
    HPUT B LIMITED - 2025-08-18
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-05-09
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 14
    MIDLAND BANK PENSION TRUST LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2021-12-15
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    ASSETFINANCE DECEMBER (J) LIMITED - 2000-11-23
    CVC LEASING DECEMBER (A) LIMITED - 1999-09-27
    MIDLAW (NO.20) LIMITED - 1986-03-13
    ASSETFINANCE (UK) LIMITED - 1992-08-14
    icon of address1 Centenary Square, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 16
    FTMF LEASING MARCH (B) LIMITED - 2001-02-07
    VELOCITY FORTY LIMITED - 1988-12-12
    SWAN NATIONAL MOTOR FINANCE LIMITED - 1997-04-01
    CVC VEHICLE CONTRACTS LIMITED - 1995-05-16
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 17
    FORWARD TRUST BUSINESS FINANCE LIMITED - 1997-04-01
    FORWARD TRUST LIMITED - 1999-09-27
    FORWARD ASSET FINANCE LIMITED - 1995-02-15
    FORWARD ASSETFINANCE LIMITED - 1991-07-23
    icon of address1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-07-01
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 18
    OAKGATE SERVICES LIMITED - 2004-08-17
    icon of address8 Canada Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 19
    GRIFFIN FACTORS LIMITED - 1996-11-04
    GRIFFIN CREDIT SERVICES LIMITED - 1999-09-27
    icon of address1 Centenary Square, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-07-01
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 20
    JOHN LEWIS FINANCIAL SERVICES LIMITED - 2024-06-28
    3308TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-03-20
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 21
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address8 Canada Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 22
    MIDLAND (STANDBY NOMINEES) LIMITED - 1996-04-10
    MIDLAND STOCKBROKERS NOMINEES LIMITED - 1999-09-27
    MIDLAND EQUITY (NUMBER 15) LIMITED - 1987-09-21
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 23
    HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITED - 2018-05-16
    HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITED - 2003-10-09
    MIDLAND BANK (CUSTODIAN) NOMINEES LIMITED - 2000-08-17
    icon of address1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    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
  • 24
    INDIGOVISION GROUP PLC - 2020-06-23
    icon of addressCaledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-06-16
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 26
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 27
    MIDLAND BANK TRUST COMPANY LIMITED - 1999-09-27
    HSBC TRUST COMPANY (UK) LIMITED - 2025-03-10
    icon of address8th Floor 1 Southampton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 28
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    BRICKFLAG LIMITED - 1984-04-27
    icon of addressKings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-07-01
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 29
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-07-01
    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
  • 30
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    icon of addressKings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-07-01
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 31
    icon of address1 Centenary Square, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-07-01
    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
  • 32
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 33
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    CIF 10 - Ownership of shares – 75% or more OE
  • 34
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 35
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 36
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 37
    icon of addressHpb House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 38
    icon of address89 Providence Square, Bermondsey, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-13
    CIF 97 - Director → ME
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-27
    CIF 98 - Secretary → ME
  • 39
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-29
    CIF 11 - Ownership of shares – 75% or more OE
  • 40
    TAC FINANCIAL CORPORATION UK LIMITED - 2023-08-13
    IEEI TRADE SERVICES LIMITED - 2023-12-22
    icon of address510, Bank Street, Virtual Zone Canary Wharf Near To Hsbc Bank Plc, London, London, United Kingdom
    Active Corporate
    Equity (Company account)
    10,439,489 GBP2024-01-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-02-03
    CIF 2 - Director → ME
  • 41
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    icon of addressAll Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - 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.