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 3
  • 1
    Folland, Nick James
    Born in October 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
    Folland, Nick James
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Dolan, Alison Ann
    Born in December 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    MARKS AND SPENCER GROUP P.L.C. - now
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    CONKER RETAIL LIMITED - 2002-01-24
    icon of addressWaterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 60
  • 1
    Rose, Stuart Alan Ransom, Sir
    Chief Executive born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-31 ~ 2010-07-31
    OF - Director → CIF 0
  • 2
    Eyre, David John
    General Manager Marks &Spencer born in July 1948
    Individual
    Officer
    icon of calendar 1997-10-30 ~ 1997-10-30
    OF - Director → CIF 0
  • 3
    Lomax, John Kevin
    Chairman born in December 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 4
    Morris, Barry Simon
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 1994-04-04 ~ 2000-07-19
    OF - Director → CIF 0
  • 5
    Radice, Vittorio
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2004-06-09
    OF - Director → CIF 0
  • 6
    Powers-freeling, Laurel Claire
    Chief Executive born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-06 ~ 2004-11-09
    OF - Director → CIF 0
  • 7
    Dyson, Ian
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2010-07-14
    OF - Director → CIF 0
  • 8
    Benfield, James Richard
    Director born in April 1949
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Lanigan, Denis George
    Company Director born in January 1926
    Individual
    Officer
    icon of calendar ~ 1997-07-17
    OF - Director → CIF 0
  • 10
    Helfgott, Maurice Harold
    Company Director born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2004-11-09
    OF - Director → CIF 0
  • 11
    Atterton, David Valentine, Dr
    Non-Executive Director born in February 1927
    Individual
    Officer
    icon of calendar ~ 1993-07-26
    OF - Director → CIF 0
  • 12
    Sharp, Steven Michael, Dr
    Executive Director born in July 1950
    Individual
    Officer
    icon of calendar 2005-12-15 ~ 2013-08-19
    OF - Director → CIF 0
  • 13
    Colvill, Robert William Chaigneau
    Company Director born in July 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 14
    Mcwalter, Alan James
    Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2002-07-10
    OF - Director → CIF 0
  • 15
    Sieff, David Daniel, The Honourable Sir
    Company Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 2001-07-11
    OF - Director → CIF 0
  • 16
    Susman, David Reuben
    Non-Executive Director born in October 1925
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
    Susman, David Reuben
    Company Director born in October 1925
    Individual
    icon of calendar ~ 1994-07-26
    OF - Director → CIF 0
  • 17
    Townsend, Jeremy Charles Douglas
    Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-19 ~ 2025-05-21
    OF - Director → CIF 0
  • 18
    Holmes, Roger Anthony
    Director born in January 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2004-05-31
    OF - Director → CIF 0
  • 19
    Weir, Helen Alison
    Born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 20
    Robins, Ralph Harry, Sir
    Company Director born in June 1932
    Individual
    Officer
    icon of calendar ~ 2001-07-11
    OF - Director → CIF 0
  • 21
    Baldock, Brian Ford
    Company Director born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 22
    Wilson, Charles
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-31 ~ 2005-10-28
    OF - Director → CIF 0
  • 23
    Colne, Nigel Lawrence
    Company Director born in June 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 24
    Rowe, Joseph Thomas
    Director born in June 1947
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2000-07-19
    OF - Director → CIF 0
  • 25
    Hayes, Derek Keith
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1994-04-04 ~ 1999-05-31
    OF - Director → CIF 0
  • 26
    O'neill, John
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Secretary → CIF 0
  • 27
    Oates, John Keith
    Company Director born in July 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-31
    OF - Director → CIF 0
  • 28
    Grimble, Scilla
    Director born in February 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2018-09-12
    OF - Director → CIF 0
  • 29
    Ball, Anthony Frank Elliott
    Company Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 30
    Keenan, John Michael Joseph
    Non Exec Director born in October 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 31
    Rowe, Stephen Joseph
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2015-07-17 ~ 2022-05-25
    OF - Director → CIF 0
  • 32
    Norgrove, David Ronald, Sir
    Executive Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-18 ~ 2004-03-31
    OF - Director → CIF 0
  • 33
    Mckeon, Mark David
    Retail Director born in October 1958
    Individual
    Officer
    icon of calendar 2004-04-05 ~ 2004-11-09
    OF - Director → CIF 0
  • 34
    Greenbury, Richard, Sir
    Company Director born in July 1936
    Individual
    Officer
    icon of calendar ~ 1999-06-22
    OF - Director → CIF 0
  • 35
    Freeman, Clara Elizabeth Mary
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 2000-09-18
    OF - Director → CIF 0
  • 36
    Sacher, Simon John
    Company Director born in June 1940
    Individual
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 37
    Smith, Paul Peter Douglas
    Company Director born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 38
    Trangmar, Donald George
    Company Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 39
    Mellor, Amanda
    Finance Manager born in March 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2019-02-01
    OF - Director → CIF 0
    Mellor, Amanda
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 40
    Aldridge, Roger
    Director born in January 1947
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2000-07-19
    OF - Director → CIF 0
  • 41
    Dixon, John William
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2015-07-22
    OF - Director → CIF 0
  • 42
    Reed, Alison Clare
    Chartered Accountant born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ 2005-04-30
    OF - Director → CIF 0
  • 43
    Stewart, Alan James Harris
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    OF - Director → CIF 0
  • 44
    Vandevelde, Luc Emile
    Chairman born in February 1951
    Individual
    Officer
    icon of calendar 2000-02-28 ~ 2004-05-31
    OF - Director → CIF 0
  • 45
    Rimington, Stella, Dame
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 46
    Oakley, Graham John
    Solicitor born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-27 ~ 2009-07-31
    OF - Director → CIF 0
    Oakley, Graham John
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2009-07-30
    OF - Secretary → CIF 0
  • 47
    Jacomb, Martin Wakefield, Sir
    Banker born in November 1929
    Individual
    Officer
    icon of calendar ~ 2000-07-19
    OF - Director → CIF 0
  • 48
    Stone, Andrew Zeliq, Lord Stone Of Blackheath
    Company Director born in September 1942
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 49
    Young, Janet Mary, The Rt Hon The Baroness
    Member-House Of Lords born in October 1926
    Individual
    Officer
    icon of calendar ~ 1997-07-17
    OF - Director → CIF 0
  • 50
    Perry, Michael Sydney, Sir
    Manager born in February 1934
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 2001-07-11
    OF - Director → CIF 0
  • 51
    King, Justin Matthew
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2003-11-19
    OF - Director → CIF 0
  • 52
    Singer, Humphrey Stewart Morgan
    Director born in December 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2019-12-31
    OF - Director → CIF 0
  • 53
    Mccracken, Philip Guy
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-18
    OF - Director → CIF 0
  • 54
    Silver, Clinton Vita
    Company Director born in September 1929
    Individual
    Officer
    icon of calendar ~ 1994-07-31
    OF - Director → CIF 0
  • 55
    Bolland, Marc
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-14 ~ 2016-03-16
    OF - Director → CIF 0
  • 56
    Salsbury, Peter Leslie
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-18
    OF - Director → CIF 0
  • 57
    Littmoden, Christopher
    Company Director born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 58
    Smith, Alan Keith Patrick
    Company Director born in March 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 59
    Lusher, John Anderson
    Company Director born in August 1933
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 60
    Tonge, Eoin Philip
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2023-01-19
    OF - Director → CIF 0
parent relation
Company in focus

MARKS AND SPENCER P.L.C.

Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores

Related profiles found in government register
  • MARKS AND SPENCER P.L.C.
    Info
    Registered number 00214436
    icon of addressWaterside House, 35 North Wharf Road, London W2 1NW
    PUBLIC LIMITED COMPANY incorporated on 1926-06-17 (99 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • MARKS AND SPENCER P.L.C.
    S
    Registered number 00214436
    icon of addressWaterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW
    CIF 1
    UNITED KINGDOM
    CIF 2
  • MARKS AND SPENCER P.L.C.
    S
    Registered number 00214436
    icon of addressWaterside House, 35 North Wharf Road, London, England, W2 1NW
    Public Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 48
  • 1
    ALNERY NO. 2175 LIMITED - 2001-08-08
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressChris Wood (bedford Bid), 1 Lurke Street, Bedford, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-07-21 ~ dissolved
    CIF 2 - Director → ME
  • 3
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    BURGINHALL 486 LIMITED - 1992-01-24
    icon of address33 Charterhouse Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    icon of address35-37 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-06-17 ~ now
    CIF 1 - Director → ME
  • 7
    INGLEBY (1713) LIMITED - 2006-09-27
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWaterside House, 35 North Wharf Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    M&S OUTLET LIMITED - 2000-09-01
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    MURPHEUS LIMITED - 2016-03-18
    icon of addressWaterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressWaterside House, 35 North Wharf Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-26 ~ 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
  • 15
    icon of addressWaterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressMerchant Square, 20-22 Wellington Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 17
    MARKS AND SPENCER 2005 (GLASGOW ARGYLE STREET STORE) LIMITED - 2006-08-25
    icon of addressWaterside House, 35 North Wharf Road, London
    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 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    MARKS AND SPENCER 2005 (BIRMINGHAM STORE) LIMITED - 2006-08-25
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWaterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    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
  • 29
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 31
    NORWICH STORE LIMITED - 2011-03-25
    MARKS AND SPENCER 2005 (NORWICH STORE) LIMITED - 2011-01-13
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressWaterside House, 35 North Wharf Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of addressWaterside House, 35 North Wharf Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-01 ~ 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
  • 35
    ADELCREST LIMITED - 1988-03-08
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 36
    icon of address75-85 High Street, Perth
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 9 - Right to appoint or remove personsOE
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressWaterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 38
    RUBY PROPERTIES (SWINDON) LIMITED - 2011-10-05
    icon of addressWaterside House, 35 North Wharf Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 39
    NOBODYSCHILD LIMITED - 2015-05-26
    icon of address10-11 Greenland Place Camden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,341,381 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressWaterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 44
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 46
    M & S LIMITED - 2006-09-27
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 47
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressWaterside House, North Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -826,326 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    IBIS (907) LIMITED - 2005-03-03
    icon of address33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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