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 77
  • 1
    Barbour, Alastair
    Born in March 1953
    Individual (1 offspring)
    Officer
    2025-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Higgs, Derek Alan
    Chairman born in April 1944
    Individual (26 offsprings)
    Officer
    1996-03-04 ~ 2000-11-30
    OF - Director → CIF 0
  • 3
    Dunlop, Guy Robin Strickland
    Individual (3 offsprings)
    Officer
    2016-01-22 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 4
    Field, Richard Julian
    Actuary born in March 1963
    Individual (15 offsprings)
    Officer
    2001-04-23 ~ 2003-05-08
    OF - Director → CIF 0
  • 5
    Watson, David Kenneth
    Born in April 1959
    Individual (73 offsprings)
    Officer
    2020-11-06 ~ now
    OF - Director → CIF 0
  • 6
    Nicolson, Roy Macdonald
    Chief Executive born in June 1944
    Individual (43 offsprings)
    Officer
    1997-10-29 ~ 2000-12-31
    OF - Director → CIF 0
  • 7
    Tucker, Mark Edward
    Managing Director born in December 1957
    Individual (15 offsprings)
    Officer
    1996-03-04 ~ 2001-12-03
    OF - Director → CIF 0
    Tucker, Mark Edward
    Company Director born in December 1957
    Individual (15 offsprings)
    2005-05-09 ~ 2009-06-30
    OF - Director → CIF 0
  • 8
    Bowie, Ronald Stewart, Mr.
    Born in January 1954
    Individual (14 offsprings)
    Officer
    2020-09-28 ~ now
    OF - Director → CIF 0
  • 9
    Lerche-thomsen, Kim Stuart
    Chief Executive Intermediary B born in September 1952
    Individual (17 offsprings)
    Officer
    2001-02-19 ~ 2002-09-05
    OF - Director → CIF 0
  • 10
    Briggs, Andrew David
    Actuary born in March 1966
    Individual (54 offsprings)
    Officer
    2004-02-20 ~ 2006-10-02
    OF - Director → CIF 0
  • 11
    Norgrove, Kenneth
    Born in March 1969
    Individual (13 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Adamson, Clive Peter
    Director born in March 1956
    Individual (9 offsprings)
    Officer
    2015-06-08 ~ 2025-01-13
    OF - Director → CIF 0
  • 13
    Cross, Jacqueline Ann
    Individual (14 offsprings)
    Officer
    2001-07-23 ~ 2001-07-23
    OF - Secretary → CIF 0
    2001-04-23 ~ 2001-07-23
    OF - Secretary → CIF 0
    Fountain, Jacqueline Ann
    Individual (14 offsprings)
    Officer
    2006-02-13 ~ 2006-09-07
    OF - Secretary → CIF 0
    2015-06-01 ~ 2016-01-22
    OF - Secretary → CIF 0
  • 14
    Harris, Rosemary
    Chartered Accountant born in January 1958
    Individual (57 offsprings)
    Officer
    2005-11-07 ~ 2007-02-02
    OF - Director → CIF 0
  • 15
    Fowler, Louise Helen
    Born in November 1964
    Individual (6 offsprings)
    Officer
    2021-06-18 ~ now
    OF - Director → CIF 0
  • 16
    Cook, Alan Ronald
    Chief Executive Insurance Serv born in September 1953
    Individual (35 offsprings)
    Officer
    2001-02-19 ~ 2002-06-28
    OF - Director → CIF 0
  • 17
    Baker Bates, Rodney Pennington
    Managing Director Corporate born in April 1944
    Individual (52 offsprings)
    Officer
    1999-10-25 ~ 2001-11-09
    OF - Director → CIF 0
  • 18
    Crossley, Andrew Michael
    Group Chief Risk Officer born in June 1956
    Individual (63 offsprings)
    Officer
    2007-03-13 ~ 2013-06-06
    OF - Director → CIF 0
  • 19
    Fitzpatrick, Mark Thomas
    Chief Financial Officer born in April 1968
    Individual (13 offsprings)
    Officer
    2017-07-17 ~ 2019-09-19
    OF - Director → CIF 0
  • 20
    Foley, John William
    Company Director born in December 1956
    Individual (20 offsprings)
    Officer
    2016-01-19 ~ 2022-09-14
    OF - Director → CIF 0
  • 21
    Wood, Gregory Mark
    Chartered Accountant born in July 1953
    Individual (124 offsprings)
    Officer
    2001-06-21 ~ 2005-10-17
    OF - Director → CIF 0
  • 22
    Nicandrou, Nicolaos Andreas
    Company Director born in August 1965
    Individual (6 offsprings)
    Officer
    2009-10-28 ~ 2017-07-17
    OF - Director → CIF 0
  • 23
    Bothamley, Ian
    Individual (9 offsprings)
    Officer
    2022-11-30 ~ 2023-12-04
    OF - Secretary → CIF 0
  • 24
    Tannemaat, Mariken Louise
    Born in November 1971
    Individual (3 offsprings)
    Officer
    2021-09-21 ~ now
    OF - Director → CIF 0
  • 25
    Thiam, Tidjane Cheick
    Company Director born in July 1962
    Individual (11 offsprings)
    Officer
    2008-04-14 ~ 2015-05-31
    OF - Director → CIF 0
  • 26
    Owens, Jennifer Anne
    Individual (1 offspring)
    Officer
    2017-09-30 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 27
    Belsham, David John
    Actuary born in December 1959
    Individual (21 offsprings)
    Officer
    1999-05-25 ~ 2014-07-07
    OF - Director → CIF 0
  • 28
    Walker, Robert
    Individual (55 offsprings)
    Officer
    2001-07-23 ~ 2006-02-13
    OF - Secretary → CIF 0
  • 29
    Head, Robert Michael
    Accountant born in July 1958
    Individual (21 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 30
    Spencer, Paul
    Director born in January 1950
    Individual (72 offsprings)
    Officer
    2016-01-01 ~ 2021-02-05
    OF - Director → CIF 0
  • 31
    Bolton, Clive Grant
    Born in September 1961
    Individual (14 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
  • 32
    Maxwell, John Hunter
    Chartered Accountant born in September 1944
    Individual (51 offsprings)
    Officer
    1994-06-01 ~ 1996-11-30
    OF - Director → CIF 0
  • 33
    Owen, Ian Bruce, Dr
    Director born in April 1953
    Individual (58 offsprings)
    Officer
    2018-04-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 34
    Yardley, Michael John
    Non-Executive Director born in November 1956
    Individual (47 offsprings)
    Officer
    2013-05-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 35
    Cooper, Paul David
    Deputy Chief Financial Officer born in October 1972
    Individual (188 offsprings)
    Officer
    2019-09-16 ~ 2022-05-06
    OF - Director → CIF 0
  • 36
    Coleman, Kieran Mark
    Director born in April 1969
    Individual (27 offsprings)
    Officer
    2006-05-04 ~ 2006-12-15
    OF - Director → CIF 0
  • 37
    O'dwyer, Finbar Anthony
    Managing Director born in May 1971
    Individual (34 offsprings)
    Officer
    2009-01-15 ~ 2013-05-24
    OF - Director → CIF 0
  • 38
    Hunt, Jacqueline
    Accountant born in April 1968
    Individual (42 offsprings)
    Officer
    2013-10-01 ~ 2015-11-02
    OF - Director → CIF 0
  • 39
    Bennison, Richard
    Independent Non Executive Director born in April 1958
    Individual (42 offsprings)
    Officer
    2016-08-31 ~ 2020-04-24
    OF - Director → CIF 0
  • 40
    Shaughnessy, Gary Paul John
    Md Wealth & Health Mgt born in March 1966
    Individual (58 offsprings)
    Officer
    2006-06-12 ~ 2008-09-25
    OF - Director → CIF 0
  • 41
    Rawson, Peter Robert
    Individual (16 offsprings)
    Officer
    ~ 1997-09-01
    OF - Secretary → CIF 0
  • 42
    Freeman, John Anthony
    Accountant born in May 1937
    Individual (7 offsprings)
    Officer
    ~ 1994-09-30
    OF - Director → CIF 0
  • 43
    Evans, Michael Jonathan
    Actuary born in May 1961
    Individual (23 offsprings)
    Officer
    2018-10-17 ~ 2020-07-29
    OF - Director → CIF 0
  • 44
    Jenkins, Hugh Royston
    Chief Executive Ppm born in November 1933
    Individual (21 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 45
    Devey, Robert Alan
    Company Director born in November 1968
    Individual (132 offsprings)
    Officer
    2009-11-16 ~ 2013-09-05
    OF - Director → CIF 0
  • 46
    Bousfield, Clare Jane
    Chief Executive Officer Insurance born in June 1968
    Individual (111 offsprings)
    Officer
    2016-11-10 ~ 2023-09-30
    OF - Director → CIF 0
  • 47
    Worth, John Alexander
    Accountant born in March 1963
    Individual (18 offsprings)
    Officer
    2004-02-18 ~ 2005-10-19
    OF - Director → CIF 0
  • 48
    Horgan, Spencer
    Born in December 1974
    Individual (15 offsprings)
    Officer
    2022-08-15 ~ now
    OF - Director → CIF 0
  • 49
    Mitchley, Simon Colin, Mr.
    Individual (88 offsprings)
    Officer
    2017-03-31 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 50
    Lawrence, Michael John, Dr
    Group Finance Director born in October 1943
    Individual (17 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 51
    Deeks, Jeremy Spencer
    Chartered Accountant born in May 1970
    Individual (25 offsprings)
    Officer
    2016-10-21 ~ 2017-10-31
    OF - Director → CIF 0
  • 52
    Elbourne, John Kenneth
    Managing Director Pru Ass Uk born in December 1944
    Individual (20 offsprings)
    Officer
    1997-05-20 ~ 2001-06-15
    OF - Director → CIF 0
  • 53
    Broadley, Philip Arthur John
    Group Finance Director born in January 1961
    Individual (19 offsprings)
    Officer
    2000-05-22 ~ 2008-04-15
    OF - Director → CIF 0
  • 54
    Davis, Peter John, Sir
    Group Chief Executive born in December 1941
    Individual (48 offsprings)
    Officer
    1995-05-01 ~ 2000-02-29
    OF - Director → CIF 0
  • 55
    Berkett, Neil Anthony
    Chief Operating Officer born in September 1955
    Individual (24 offsprings)
    Officer
    2002-07-15 ~ 2003-06-20
    OF - Director → CIF 0
  • 56
    Newmarch, Michael George
    Group Chief Executive born in May 1938
    Individual (12 offsprings)
    Officer
    ~ 1995-01-23
    OF - Director → CIF 0
  • 57
    Hudson, Isabel Frances
    Director Corporate Partnership born in December 1959
    Individual (16 offsprings)
    Officer
    2004-11-19 ~ 2005-08-02
    OF - Director → CIF 0
  • 58
    Dawson, Joanne
    Non-Executive Director born in May 1962
    Individual (37 offsprings)
    Officer
    2016-07-20 ~ 2021-04-01
    OF - Director → CIF 0
  • 59
    Sutcliffe, James Harry
    Actuary born in April 1956
    Individual (49 offsprings)
    Officer
    1993-01-11 ~ 1997-09-30
    OF - Director → CIF 0
  • 60
    Prettejohn, Nicholas Edward Tucker
    Company Director born in July 1960
    Individual (56 offsprings)
    Officer
    2006-01-09 ~ 2009-09-30
    OF - Director → CIF 0
  • 61
    Windridge, Susan Doreen
    Individual (125 offsprings)
    Officer
    2000-03-27 ~ 2001-04-23
    OF - Secretary → CIF 0
    2006-09-07 ~ 2015-05-31
    OF - Secretary → CIF 0
  • 62
    Ramsden, Roger Charles
    Product And Marketing Director born in January 1960
    Individual (35 offsprings)
    Officer
    2003-07-21 ~ 2006-05-31
    OF - Director → CIF 0
  • 63
    Medhurst, Brian
    Managing Director Int Div born in March 1935
    Individual (4 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 64
    Hussain, Hamayou Akbar
    Director born in October 1972
    Individual (26 offsprings)
    Officer
    2012-03-15 ~ 2016-07-19
    OF - Director → CIF 0
  • 65
    Wells, Michael Andrew
    Group Chief Executive Officer born in April 1960
    Individual (2 offsprings)
    Officer
    2015-06-19 ~ 2016-09-29
    OF - Director → CIF 0
  • 66
    Green, David George
    Individual (51 offsprings)
    Officer
    1997-09-01 ~ 2000-03-27
    OF - Secretary → CIF 0
  • 67
    Moores, Michael John
    Accountant born in August 1956
    Individual (17 offsprings)
    Officer
    2001-04-23 ~ 2002-09-02
    OF - Director → CIF 0
  • 68
    Tookey, Timothy James William
    Chartered Accountant born in July 1962
    Individual (26 offsprings)
    Officer
    2002-09-02 ~ 2006-03-16
    OF - Director → CIF 0
  • 69
    Au, Wai-fong
    Non-Executive Director born in December 1956
    Individual (23 offsprings)
    Officer
    2012-05-18 ~ 2015-08-31
    OF - Director → CIF 0
  • 70
    Buckley, Elizabeth Mary
    Born in August 1968
    Individual (6 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 71
    Nowell, Peter Jack
    Actuary born in October 1948
    Individual (9 offsprings)
    Officer
    ~ 1999-04-09
    OF - Director → CIF 0
  • 72
    Bedell Pearce, Keith Leonard
    Solicitor born in March 1946
    Individual (26 offsprings)
    Officer
    ~ 2001-11-30
    OF - Director → CIF 0
  • 73
    Bloomer, Jonathan William
    Group Chief Executive born in March 1954
    Individual (31 offsprings)
    Officer
    1995-01-09 ~ 2005-05-05
    OF - Director → CIF 0
  • 74
    PRUDENTIAL PUBLIC LIMITED COMPANY
    - now 01397169 01993773... (more)
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    ., Laurence Pountney Hill, London, United Kingdom
    Active Corporate (93 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 75
    M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED
    - now 05996736
    PRU LIMITED - 2020-01-13
    GS THIRTY SEVEN LIMITED - 2006-11-28
    10, Fenchurch Avenue, London, United Kingdom
    Active Corporate (16 parents, 11 offsprings)
    Person with significant control
    2020-07-23 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 76
    M&G PLC
    - now 11444019 01048359
    M&G PRUDENTIAL PLC - 2019-09-16 11444019 01048359... (more)
    M&G PRUDENTIAL LIMITED - 2019-07-24 11444019 01048359... (more)
    VOYAGER DALLAS HOLDING COMPANY LIMITED - 2018-07-03
    10, Fenchurch Avenue, London, England
    Active Corporate (21 parents, 10 offsprings)
    Person with significant control
    2018-11-23 ~ 2020-07-23
    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
  • 77
    M&G MANAGEMENT SERVICES LIMITED
    05286403
    10, Fenchurch Avenue, London, United Kingdom
    Active Corporate (27 parents, 266 offsprings)
    Officer
    2023-12-04 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Period: 1881-06-01 ~ now
Company number: 00015454
Registered name
THE PRUDENTIAL ASSURANCE COMPANY LIMITED - now
Standard Industrial Classification
65201 - Life Reinsurance

Related profiles found in government register
  • THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    Info
    Registered number 00015454
    10 Fenchurch Avenue, London EC3M 5AG
    PRIVATE LIMITED COMPANY incorporated on 1881-06-01 (144 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    S
    Registered number 00015454
    10, Fenchurch Avenue, London, EC3M 5AG
    CIF 1
  • THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    S
    Registered number 15454
    10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG
    CIF 2
  • THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    S
    Registered number 00015454
    Governor's House, Laurence Pountney Hill, London, United Kingdom, EC4R 0HH
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 88
  • 1
    AGLP GP LIMITED
    15867394
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2024-07-31 ~ now
    CIF 28 - Right to appoint or remove directors OE
    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
  • 2
    BLUEWATER REIT LIMITED
    - now 08622139
    BLUEWATER GROUND LEASE LIMITED
    - 2022-04-01 08622139
    100 Victoria Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2022-03-31 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BWAT RETAIL NOMINEE (1) LIMITED
    - now 05312712 05312714
    3398TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-11
    10 Fenchurch Avenue, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BWAT RETAIL NOMINEE (2) LIMITED
    - now 05312714 05312712
    3399TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-11
    10 Fenchurch Avenue, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED
    09796601
    10 Fenchurch Avenue, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
    - now 02607622
    DALEBAY LIMITED - 1991-06-04
    1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-20
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CARRAWAY GUILDFORD GENERAL PARTNER LIMITED
    - now 03974044
    WILMSLOW (NO.4) GENERAL PARTNER LIMITED - 2012-08-14
    FRIARY GENERAL PARTNER LIMITED - 2000-06-26
    SHELFCO (NO.1893) LIMITED - 2000-06-15
    10 Fenchurch Avenue, London
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    CENTAURUS RETAIL LLP
    OC373632
    10 Fenchurch Avenue, London, England, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 75 - Right to surplus assets - 75% or more OE
    Officer
    2012-04-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    CENTRAL SQUARE LEEDS LIMITED
    - now 08626884
    ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED - 2014-11-07
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 90 - Ownership of shares – 75% or more OE
  • 10
    CRIBBS CAUSEWAY JV LIMITED
    - now 05343227
    3408TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    10 Fenchurch Avenue, London, England, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 11
    CRIBBS MALL NOMINEE (1) LIMITED
    - now 05312716 05312719
    3401ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    10 Fenchurch Avenue, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    CRIBBS MALL NOMINEE (2) LIMITED
    - now 05312719 05312716
    3402ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    10 Fenchurch Avenue, London, England
    Active Corporate (40 parents)
    Person with significant control
    2024-08-16 ~ now
    CIF 59 - Has significant influence or control OE
    CIF 59 - Has significant influence or control as a member of a firm OE
  • 13
    DBS CO-INVEST LP
    SL034219
    310 St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 72 - Right to surplus assets - 75% or more OE
  • 14
    EDGER INVESTMENTS LIMITED
    00543425
    10 Fenchurch Avenue, London, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 15
    EF IV SCHOOLHILL GP LIMITED
    11671614
    10 Fenchurch Avenue, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-12-09 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    EURO SALAS PROPERTIES LIMITED
    SC135405
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or more OE
  • 17
    GENTIAN HOLDINGS LIMITED
    - now 03408538
    HEALTHGATE HOLDINGS LIMITED - 2000-02-04
    MISLEX (161) LIMITED - 1997-10-01
    146 New London Road, Chelmsford, England
    Active Corporate (22 parents, 8 offsprings)
    Person with significant control
    2019-09-04 ~ 2019-09-04
    CIF 92 - Ownership of shares – More than 50% but less than 75% OE
    CIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    GLOBAL FUTURES AND OPTIONS LTD
    13018987
    First Floor, 36-38 Botolph Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GREEN PARK READING NO. 1 LLP
    OC369634
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-09 ~ 2011-11-18
    CIF 4 - LLP Designated Member → ME
  • 20
    HAYMARKET HOTEL GP LIMITED
    16775367 LP024417
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-10-09 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    M&G PFI PARTNERSHIP 2018 LP
    SL032282 SL028241
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2018-03-07 ~ 2023-09-30
    CIF 76 - Right to surplus assets - 75% or more OE
  • 22
    M&G REAL ESTATE UK ENHANCED VALUE LP
    SL032120
    Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2018-01-29 ~ now
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    M&G SO SPV 1 LIMITED
    13167983 13168092... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    M&G SO SPV 10 LIMITED
    13168092 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 25
    M&G SO SPV 11 LIMITED
    13168103 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 26
    M&G SO SPV 14 LIMITED
    13524013 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    M&G SO SPV 15 LIMITED
    13524312 13168803... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    M&G SO SPV 16 LIMITED
    13524320 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 29
    M&G SO SPV 17 LIMITED
    13524251 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 30
    M&G SO SPV 18 LIMITED
    13524239 13524312... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    M&G SO SPV 2 LIMITED
    13168176 13168198... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 32
    M&G SO SPV 3 LIMITED
    13168110 13168803... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 33
    M&G SO SPV 4 LIMITED
    13168198 13167983... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 34
    M&G SO SPV 5 LIMITED
    13168162 13168080... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 35
    M&G SO SPV 6 LIMITED
    13168120 13168198... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    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
  • 36
    M&G SO SPV 7 LIMITED
    13168079 13168080... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    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
  • 37
    M&G SO SPV 8 LIMITED
    13168080 13168198... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 38
    M&G SO SPV 9 LIMITED
    13168098 13168198... (more)
    10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 39
    MANCHESTER JV LIMITED
    - now 05343255
    3409TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    10 Fenchurch Avenue, London, England, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MANCHESTER NOMINEE (1) LIMITED
    - now 05342789 05364437
    3412TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    10 Fenchurch Avenue, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 41
    MASLOW IV LIMITED
    12856837 13229778
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-09-18 ~ 2022-07-28
    CIF 61 - Has significant influence or control OE
  • 42
    MASLOW V LIMITED
    13229778 12856837
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-03-02 ~ 2022-07-28
    CIF 60 - Has significant influence or control OE
  • 43
    MEVA UK PROPCO 1 LIMITED
    16042191
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-10-25 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 44
    MINSTER COURT ESTATE MANAGEMENT LIMITED
    10489917
    10 Fenchurch Avenue, London
    Active Corporate (12 parents)
    Person with significant control
    2016-11-21 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
  • 45
    N16 STRATFORD STUDENT OPCO LIMITED
    16480029
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-05-28 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 46
    OAKTREE BUSINESS PARK LIMITED
    - now 05163054
    DE FACTO 1135 LIMITED - 2004-11-08
    10 Fenchurch Avenue, London
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-18
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 47
    OPTIMUS POINT MANAGEMENT COMPANY LIMITED
    09569897
    Barratt House Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    PACUS (UK) LIMITED
    - now 02078629
    CSU ONE LIMITED - 1987-12-11
    10 Fenchurch Avenue, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 49
    PLOT 8B BUCKINGWAY MANAGEMENT LIMITED
    - now 04330321
    PRECIS (2156) LIMITED - 2002-08-05
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2024-09-13 ~ now
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 50
    PPMC FIRST NOMINEES LIMITED
    - now 04369765
    PPMV FIRST NOMINEES LIMITED - 2005-05-17
    REPAIRBRIGHT LIMITED - 2002-03-04
    10 Fenchurch Avenue, London
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 51
    PROPERTY PARTNERS (TWO RIVERS) LIMITED
    04146177
    10 Fenchurch Avenue, London, England, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 52
    PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED
    03656798
    10 Fenchurch Avenue, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    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
    PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED
    09713315
    10 Fenchurch Avenue, London
    Active Corporate (16 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 54
    PRUDENTIAL HOLBORN LIFE LIMITED
    - now 00793051
    VANBRUGH LIFE ASSURANCE LIMITED - 1987-09-21
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 55
    PRUDENTIAL LIFETIME MORTGAGES LIMITED
    - now SC073158 05428991
    SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITED - 2005-06-14
    5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (62 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 56
    PRUDENTIAL PENSIONS LIMITED
    00992726 05996678... (more)
    10 Fenchurch Avenue, London
    Active Corporate (51 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 57
    PRUDENTIAL PROPERTY INVESTMENTS LIMITED
    - now 01863304
    PRUDENTIAL MANAGEMENT SERVICES LIMITED - 1988-07-13
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 58
    PRUDENTIAL REAL ESTATE INVESTMENTS 1 LIMITED
    09713308 09713239... (more)
    10 Fenchurch Avenue, London
    Active Corporate (14 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 59
    PRUDENTIAL REAL ESTATE INVESTMENTS 2 LIMITED
    09713239 09713308... (more)
    10 Fenchurch Avenue, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 60
    PRUDENTIAL REAL ESTATE INVESTMENTS 3 LIMITED
    09713332 09713308... (more)
    10 Fenchurch Avenue, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 61
    PRUDENTIAL RETIREMENT INCOME LIMITED
    - now SC047842
    SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED - 2000-07-10
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (50 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or more OE
  • 62
    PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED
    10436487
    10 Fenchurch Avenue, London
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2016-10-19 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 63
    PRUTEC LIMITED
    01508295 01967719
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 64
    PVM PARTNERSHIPS LIMITED
    - now 02330851
    CSU EIGHT LIMITED - 1989-05-02
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 65
    RD PARK (HODDESDON PHASE 1) MANAGEMENT COMPANY LIMITED
    06127660 06452652
    10 Fenchurch Avenue, London
    Active Corporate (21 parents)
    Person with significant control
    2019-02-20 ~ now
    CIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 87 - Ownership of shares – More than 50% but less than 75% OE
    CIF 87 - Right to appoint or remove directors OE
  • 66
    SBP MANAGEMENT LIMITED
    - now 01910057
    DRAWKENT LIMITED - 1986-07-23
    Minton Place, Station Road, Swindon
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-28
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    SCHOOLHILL S.A.R.L.
    OE027193
    Schoolhill S.a.r.l., 20 Rue De La Poste, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2016-07-01 ~ now
    CIF 58 - Ownership of shares - More than 25% OE
  • 68
    SCOTTISH AMICABLE FINANCE LIMITED
    - now SC145322
    SCOTTISH AMICABLE FINANCE PLC
    - 2019-04-12 SC145322
    M M & S (1009) PUBLIC LIMITED COMPANY - 1993-11-26
    Craigforth, Stirling
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 69
    SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY
    SZ000012
    5 Central Way, Kildean Business Park, Stirling
    Active Corporate (41 parents)
    Person with significant control
    2021-03-10 ~ now
    CIF 26 - Has significant influence or control OE
  • 70
    SECTORDATE LIMITED
    02386891
    1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-20
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    SES MANAGER LIMITED
    07826169
    Berkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    SMITHFIELD LIMITED
    - now 03000369
    GS ONE LIMITED - 1996-03-15
    10 Fenchurch Avenue, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 73
    ST EDWARD HOMES LIMITED
    05857216
    Berkeley House, 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    THE FORUM, SOLENT, MANAGEMENT COMPANY LIMITED
    - now 04233989
    2155TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-11-06
    10th Floor, 110 Cannon Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-28
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
  • 75
    THE HEIGHTS MANAGEMENT COMPANY LIMITED
    - now 02683022
    ROLETRAIN LIMITED - 1993-04-08
    10th Floor, 110 Cannon Street, London, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    THE HUB (WITTON) MANAGEMENT COMPANY LIMITED
    - now 05170386
    2257TH SINGLE MENEBER SHELF INVESTMENT COMPANY LIMITED - 2005-07-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 84 - Ownership of shares – 75% or more OE
  • 77
    THE SOCIETY OF PENSION PROFESSIONALS
    - now 03095982 08685506
    THE SOCIETY OF PENSION CONSULTANTS
    - 2014-09-08 03095982 08685506
    124 City Road, London, England
    Active Corporate (105 parents)
    Officer
    1995-10-31 ~ 2020-08-28
    CIF 3 - Director → ME
  • 78
    THREE SNOWHILL BIRMINGHAM S.A.R.L.
    OE010117
    C/o Apex Group, 5 Heienhaff, Senningerberg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2016-03-22 ~ now
    CIF 78 - Ownership of shares - More than 25% OE
  • 79
    TWO RIVERS ONE LIMITED
    OE030059
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2023-10-31 ~ now
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - More than 25% OE
    CIF 65 - Ownership of shares - More than 25% OE
    Person with significant control
    2023-10-31 ~ now
    CIF 66 - Ownership of voting rights - More than 25% OE
    CIF 66 - Ownership of shares - More than 25% OE
    CIF 66 - Right to appoint or remove directors OE
  • 80
    TWO RIVERS TWO LIMITED
    OE030061
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2023-10-31 ~ now
    CIF 67 - Ownership of shares - More than 25% OE
    CIF 67 - Ownership of voting rights - More than 25% OE
    CIF 67 - Right to appoint or remove directors OE
    Person with significant control
    2023-10-31 ~ now
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - More than 25% OE
    CIF 68 - Ownership of shares - More than 25% OE
  • 81
    TWO SNOWHILL BIRMINGHAM S.A.R.L.
    OE009924
    5 Heienhaff, Senningerberg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2011-03-03 ~ now
    CIF 81 - Ownership of shares - More than 25% OE
  • 82
    VANQUISH PROPERTIES GP NOMINEE 1 LIMITED
    OE010347 FC038068... (more)
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-04-05 ~ now
    CIF 79 - Ownership of shares - More than 25% OE
  • 83
    VANQUISH PROPERTIES GP NOMINEE 2 LIMITED
    OE010348 FC038070... (more)
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-04-05 ~ now
    CIF 80 - Ownership of shares - More than 25% OE
  • 84
    VANQUISH PROPERTIES GP NOMINEE 3 LIMITED
    OE010349 FC038072... (more)
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2016-05-26 ~ now
    CIF 77 - Ownership of shares - More than 25% OE
  • 85
    VANQUISH PROPERTIES GP NOMINEE 4 LIMITED
    OE010351 FC038074... (more)
    C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2016-05-26 ~ now
    CIF 6 - Ownership of shares - More than 25% OE
  • 86
    WESSEX GATE LIMITED
    - now 04257224
    WESSGATE LIMITED - 2002-07-26
    DWSCO 2199 LIMITED - 2001-11-13
    10 Fenchurch Avenue, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 87
    WESTWACKER LIMITED
    - now 03000370
    GS TWO LIMITED - 1996-03-15
    10 Fenchurch Avenue, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 88
    WHARFEDALE ACQUISITIONS I LLP
    OC390770 06430319... (more)
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Right to appoint or remove members OE
    Officer
    2014-01-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.