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
    Mcmanus, Eithne Siobhan
    Born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Davidson, Ruth Elizabeth
    Born in November 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Guyett, Jane Elizabeth
    Born in September 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Purewal, Parwinder Singh
    Born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ now
    OF - Director → CIF 0
  • 5
    Cazeaux, Daniel Sebastian
    Born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ now
    OF - Director → CIF 0
  • 6
    O'dwyer, Finbar Anthony
    Born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ now
    OF - Director → CIF 0
  • 7
    Richards, Nicola Jane
    Born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Director → CIF 0
  • 8
    Stewart, Gregor Ninian
    Born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 9
    Atwal, Kal
    Born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    OF - Director → CIF 0
  • 10
    Hudson, Isabel Frances
    Born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    OF - Director → CIF 0
  • 11
    Rennison, Mark Martin
    Born in August 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ now
    OF - Director → CIF 0
  • 12
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    OF - Secretary → CIF 0
Ceased 47
  • 1
    Skipper, Barry John
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar 1995-10-11 ~ 2000-04-26
    OF - Director → CIF 0
  • 2
    Knights, John Brian
    Managing Director Operations I born in September 1935
    Individual
    Officer
    icon of calendar ~ 1995-04-13
    OF - Director → CIF 0
  • 3
    Graham, Tracey
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-10 ~ 2022-03-22
    OF - Director → CIF 0
  • 4
    Melville Ross, Timothy David
    Director born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2013-06-04
    OF - Director → CIF 0
  • 5
    Parry, Kevin Allen Huw
    Director born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ 2024-10-03
    OF - Director → CIF 0
  • 6
    Carter, Andrew Stewart
    Company Director born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2007-01-01
    OF - Director → CIF 0
    icon of calendar 2007-01-02 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Tookey, Timothy
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2020-04-06 ~ 2025-06-03
    OF - Director → CIF 0
  • 8
    Ross, Thomas Mackenzie
    Actuary born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2010-05-20
    OF - Director → CIF 0
  • 9
    Matthews, Kathryn Ann
    Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2014-12-31
    OF - Director → CIF 0
  • 10
    Brill, Cyril
    Chief Investment Manager Insurance Company born in January 1933
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 11
    Coyle, Gerald Bernard
    General Manager Field Operatio born in May 1937
    Individual
    Officer
    icon of calendar 1995-10-11 ~ 1997-12-05
    OF - Director → CIF 0
  • 12
    Frost, Alan John
    Company Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-26 ~ 2001-03-31
    OF - Director → CIF 0
  • 13
    Bridgeland, Sally
    Independent Management Consultant Actuary born in November 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 14
    Longhurst, Andrew Henry
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2002-05-31
    OF - Director → CIF 0
  • 15
    Pennant-rea, Rupert Lascelles
    Director born in January 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2018-12-31
    OF - Director → CIF 0
  • 16
    Ross, Murray John
    Solicitor born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-22 ~ 2001-06-30
    OF - Director → CIF 0
    Ross, Murray John
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 17
    Wooding, Norman, Sir
    Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
  • 18
    Harris, Timothy Walter
    Group Finance Director born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2019-06-25
    OF - Director → CIF 0
  • 19
    Pickard, Michael John
    Chairman Insurance Company born in July 1939
    Individual
    Officer
    icon of calendar ~ 1999-07-09
    OF - Director → CIF 0
  • 20
    Weymouth, David Avery
    Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2021-06-02
    OF - Director → CIF 0
  • 21
    Percival, Anthony Henry
    Company Director born in January 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2001-06-30
    OF - Director → CIF 0
  • 22
    Palmer, Andrew William
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-03
    OF - Director → CIF 0
  • 23
    Jones, Brian Robert
    General Manager & Actuary Insurance Co born in January 1946
    Individual
    Officer
    icon of calendar ~ 1998-10-31
    OF - Director → CIF 0
  • 24
    Fitzgerald, Barry Patrick
    Insurance born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-22 ~ 2003-04-30
    OF - Director → CIF 0
  • 25
    Bish Jones, Trevor Charles
    Company Director born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2010-04-29
    OF - Director → CIF 0
  • 26
    Shone, Stephen
    Finance Director born in February 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2013-06-04
    OF - Director → CIF 0
  • 27
    Loney, Philip Duncan
    Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2019-06-19
    OF - Director → CIF 0
  • 28
    Peacock, Lynne Margaret
    Non Executive Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2025-02-09
    OF - Director → CIF 0
  • 29
    Yardley, Michael John
    Chief Executive born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2011-10-01
    OF - Director → CIF 0
  • 30
    Williams, David Gay
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2013-06-04
    OF - Director → CIF 0
  • 31
    Duffin, Brian James
    Chief Executive born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 32
    Luscombe, Kerr
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2014-05-14
    OF - Director → CIF 0
  • 33
    Dilks, Ian Edwin
    Company Director born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 34
    Ferguson, Duncan George Robin
    Director born in May 1942
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2017-06-14
    OF - Director → CIF 0
  • 35
    Aujard, Christopher Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 36
    Deane, John Vincent
    Company Director born in August 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2012-06-29
    OF - Director → CIF 0
  • 37
    Phillips, Christopher Martin
    Fund Manager born in November 1956
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2003-09-19
    OF - Director → CIF 0
  • 38
    Garrood, Shirley Jill
    Non-Executive Director born in December 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2023-06-06
    OF - Director → CIF 0
  • 39
    Macdonald, Jonathan Mark
    Director born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2019-04-24
    OF - Director → CIF 0
  • 40
    Erith, Robert Felix
    Company Chairman born in August 1938
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
  • 41
    Platt, Jane Christine
    Director born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2013-06-04
    OF - Director → CIF 0
  • 42
    Jeens, Robert Charles Hubert
    Chartered Accountant born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2012-05-22
    OF - Director → CIF 0
  • 43
    Wicker Miurin, Jane Fields
    Company Director born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 44
    Dickson, Olivia Catherine
    Director born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ 2018-12-31
    OF - Director → CIF 0
  • 45
    Reid, Hubert Valentine
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 46
    Farmer, Sven Dean
    Individual
    Officer
    icon of calendar ~ 1996-03-31
    OF - Secretary → CIF 0
  • 47
    Slee, Thomas William
    Chartered Accountant born in January 1941
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
parent relation
Company in focus

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding

Related profiles found in government register
  • ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)
    Info
    Registered number 00099064
    icon of address80 Fenchurch Street, London EC3M 4BY
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1908-07-31 (117 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)
    S
    Registered number 00099064
    icon of address55, Gracechurch Street, London, United Kingdom, EC3V 0RL
    Corporate in Companies House, England
    CIF 1
    Limited By Guarantee in Companies House, United Kingdom
    CIF 2
  • ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)
    S
    Registered number 00099064
    icon of address80, Fenchurch Street, London, United Kingdom, EC3M 4BY
    Corporate in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 65
  • 1
    FEDERATION GENERAL INSURANCE COMPANY LIMITED - 1995-11-01
    UNITED FRIENDLY GENERAL INSURANCE LIMITED - 2011-08-24
    ANGLO FRENCH INSURANCE COMPANY LIMITED - 1977-12-31
    icon of address80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 2
    SHELFCO (NO.3123) LIMITED - 2005-11-11
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    CIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 5
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 7
    CMK BRITEL GENERAL PARTNER LIMITED - 2014-04-25
    PRECIS (2554) LIMITED - 2005-10-19
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,766 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 17
    PM CENTRAL SERVICES PLC - 2021-07-06
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 19
    REFUGE FARMS LIMITED - 2004-09-22
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 21
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressPrincess Court, 23 Princess Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    962,729 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 23
    icon of addressPrincess Court, 23 Princess Street, Plymouth, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,334,279 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 25
    RL FINANCE BONDS PLC - 2023-12-15
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 26
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 29
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 30
    ABBEY NATIONAL LIFE PLC - 2006-09-01
    PHOENIX LIFE ASSURANCE LIMITED - 2009-05-01
    icon of address22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 31
    CIS POLICYHOLDER SERVICES LIMITED - 2013-08-01
    REPTRADE LIMITED - 1997-08-15
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 32
    RL FINANCIAL PLANNER LIMITED - 2015-03-31
    RL NPB SERVICES LIMITED - 2002-04-11
    SOUTHPEAK LIMITED - 2002-09-06
    BRIGHTGREY LIMITED - 2011-08-24
    MONEYVISTA LIMITED - 2014-04-23
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 33
    SOUTHPEAK LIMITED - 2002-04-11
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 34
    RL WIZARD HOLDINGS PLC - 2021-05-05
    RL FINANCE BONDS NO. 5 PLC - 2021-05-05
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 35
    BALDADE LIMITED - 1988-06-17
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 36
    GRACECHURCH NOMINEES (NO.6) LIMITED - 2003-08-28
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 37
    WORLDFARE PUBLIC LIMITED COMPANY - 2000-02-29
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 38
    RLM FINANCE PLC - 2023-12-15
    GLOBALISSUE PUBLIC LIMITED COMPANY - 2000-02-16
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 39
    MAWLAW 575 LIMITED - 2002-04-18
    icon of addressSuite 2, Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,420,324 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ROYAL LIVER (IFA HOLDINGS) PLC - 2023-12-15
    ROYAL LIVER (HOLDINGS) PLC - 2003-03-13
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressC/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 42
    CANDLEDEW LIMITED - 2000-08-16
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 43
    MAPLESQUARE LIMITED - 2011-03-28
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 44
    RLG (CIS) LIMITED - 2013-08-01
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 45
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 46
    SCOTTISH LIFE INTERNATIONAL HOLDINGS LIMITED - 2009-05-01
    RANDOTTE (NO. 373) LIMITED - 1995-07-07
    icon of addressSt Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 47
    THE CO-OPERATIVE ASSET MANAGEMENT LIMITED - 2013-08-01
    CIS INVESTMENT MANAGEMENT LIMITED - 2008-08-28
    WEBPACK LIMITED - 1999-11-25
    icon of address55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 50
    CHEBWELL LIMITED - 1987-10-23
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 51
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 52
    GRACECHURCH NOMINEES (NO.4) LIMITED - 2002-11-01
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    icon of address22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 54
    PRECIS (1680) LIMITED - 1999-02-12
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 55
    GRACECHURCH NOMINEES (NO.1) LIMITED - 2002-08-09
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 56
    TRYSOLE LIMITED - 1989-04-06
    icon of address22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 57
    icon of address22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 58
    RANDOTTE (NO. 444) LIMITED - 1997-12-08
    icon of addressSt Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 59
    icon of address22 Haymarket Yards, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 60
    SCOTTISH LIFE FINANCE PLC - 2010-08-25
    icon of addressSt Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 61
    icon of address55 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 62
    icon of addressSt Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 63
    REFUGE GROUP PUBLIC LIMITED COMPANY - 1996-10-16
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 64
    STRONGOPTION PUBLIC LIMITED COMPANY - 1991-03-25
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 65
    LADBARN LIMITED - 1990-06-28
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,002 GBP2024-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FRANFIELD LIMITED - 1988-02-01
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 66 - Ownership of shares – 75% or more OE
  • 3
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 67 - Ownership of shares – 75% or more OE
  • 6
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of addressThird Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    950 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2019-10-31
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 33 - Has significant influence or control OE
  • 9
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 32 - Has significant influence or control OE
  • 10
    FUNDSDIRECT PEP NOMINEES LIMITED - 2016-01-04
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 34 - Has significant influence or control OE
  • 11
    IFA WRAP LIMITED - 2006-06-26
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 35 - Has significant influence or control OE
  • 12
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 12 - Has significant influence or control OE
  • 13
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    icon of address10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 31 - Has significant influence or control OE
  • 14
    icon of address80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 10 - Has significant influence or control OE
  • 15
    RL FINANCE BONDS PLC - 2023-12-15
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 16
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    CIF 13 - Has significant influence or control OE
  • 18
    GRACECHURCH NOMINEES (NO.7) LIMITED - 2003-07-18
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 28 - Has significant influence or control OE
  • 19
    RLUM (CIS) LIMITED - 2015-07-31
    CIS UNIT MANAGERS LIMITED - 2013-08-01
    TRUSHELFCO (NO. 1423) LIMITED - 1989-05-15
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 20
    BALLARO LIMITED - 1988-06-17
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 21
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED - 2002-11-12
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 22
    TRUSHELFCO (NO. 1367) LIMITED - 1989-02-10
    icon of address80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Has significant influence or control OE
  • 23
    DUNWILCO (1460) LIMITED - 2007-10-03
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 24
    RL CORPORATE PENSION SERVICES LIMITED - 2019-06-03
    icon of addressPhoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.