1
Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, ScotlandActive Corporate (4 parents)
Person with significant control
2023-02-24 ~ nowCIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
2
DE FACTO 523 LIMITED - 1996-09-30
BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
The Wooden Barn, Little Baldon, OxfordDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 38 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 38 - Right to appoint or remove directors as a member of a firm → OE
3
DWSCO 2602 LIMITED - 2005-05-20
INVESTEC ASSET FINANCE (CAPITAL) LIMITED - 2010-12-08
Reading International Business Park, Reading, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 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
4
3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, JerseyActive Corporate (1 parent)
Beneficial owner
2015-07-12 ~ nowCIF 48 - Ownership of shares - More than 25% → OE
5
3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, JerseyActive Corporate (1 parent)
Beneficial owner
2015-07-12 ~ nowCIF 49 - Ownership of shares - More than 25% → OE
6
HBJ CONSULTING LIMITED - 2000-09-13
15 William Street, South West Lane, Edinburgh, ScotlandActive Corporate (5 parents)
Equity (Company account)
755,938 GBP2018-03-31
Person with significant control
2024-06-24 ~ nowCIF 43 - Ownership of shares – 75% or more → OE
7
30 Gresham Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2017-12-19 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
8
DE FACTO 609 LIMITED - 1997-05-08
BGMM NOMINEES LIMITED - 2002-12-04
30 Gresham Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
9
BEESON GREGORY NOMINEES LIMITED - 2002-12-04
DE FACTO 515 LIMITED - 1996-08-05
EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
The Wooden Barn, Little Baldon, OxfordDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 37 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 37 - Right to appoint or remove directors as a member of a firm → OE
10
C/o Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive, Milton Park, OxfordshireDissolved Corporate (4 parents)
Person with significant control
2017-11-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
11
30 Gresham Street, London, EnglandActive Corporate (5 parents, 9 offsprings)
Person with significant control
2022-02-24 ~ nowCIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
12
SCHROVEST LEASING 12/07 LIMITED - 2007-04-03
C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, AbingdonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
13
CAPITAL FOR COMPUTERS PUBLIC LIMITED COMPANY - 1990-11-15
DYNAMIC FINANCE PUBLIC LIMITED COMPANY - 1997-01-06
H W F NUMBER SIXTY THREE LIMITED - 1987-11-18
Reading International Business Park, ReadingActive Corporate (7 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of shares – 75% or more → OE
14
ALLIED ARAB (NOMINEES) LIMITED - 1989-09-01
ALLIED TRUST (NOMINEES) LIMITED - 1999-10-15
C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, AbingdonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
15
AMICUS COMMERCIAL FINANCE NO 1 LIMITED LIMITED - 2015-11-06
INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED - 2021-12-08
AMICUS COMMERCIAL FINANCE NO 1 LIMITED - 2018-01-10
AMICUS CREDIT LIMITED - 2015-10-26
30 Gresham Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-12-06 ~ nowCIF 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
16
AMICUS COMMERCIAL FINANCE LIMITED - 2018-01-10
INVESTEC CAPITAL SOLUTIONS LIMITED - 2021-12-08
AMICUS LOANS LIMITED - 2015-08-07
C/o Antony Batty & Co Thames Valley, Innovaton Centre 99 Park Drive, Milton Park, OxfordshireDissolved Corporate (4 parents)
Person with significant control
2017-12-06 ~ dissolvedCIF 33 - Right to appoint or remove directors → OE
CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
17
INVESTEC PLC - 2000-11-24
INVESTEC FINANCE PLC - 2017-03-17
REGATTA SERVICES PLC - 2003-11-14
30 Gresham Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 39 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 39 - Right to appoint or remove directors as a member of a firm → OE
CIF 39 - Ownership of voting rights - 75% or more as a member of a firm → OE
18
HAMBRO GROUP INVESTMENTS LIMITED - 1998-10-21
MERCHANDISE AND INVESTMENT TRUST LIMITED - 1985-08-09
30 Gresham Street, London, EnglandActive Corporate (4 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
19
GUINNESS MAHON & CO. LIMITED - 2013-03-14
30 Gresham Street, London, EnglandActive Corporate (5 parents, 34 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
20
50 Lothian Road, Festival Square, Edinburgh, ScotlandDissolved Corporate (2 parents)
Person with significant control
2023-01-20 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
21
30 Gresham Street, London, EnglandDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2023-01-20 ~ dissolvedCIF 42 - Right to surplus assets - 75% or more → OE
CIF 42 - Right to appoint or remove members → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
22
30 Gresham Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2021-04-27 ~ nowCIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Ownership of shares – 75% or more → OE
23
NARS HOLDINGS LIMITED - 2023-07-17
30 Gresham Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-03-07 ~ nowCIF 34 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 34 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 34 - Right to appoint or remove directors as a member of a firm → OE
24
2 Waterside Court Waterside Drive, Langley, Slough, EnglandActive Corporate (4 parents)
Equity (Company account)
5,938,456 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
25
2nd Floor, Optimum House, Clippers Quay, Salford, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2017-12-07 ~ nowCIF 1 - LLP Designated Member → ME
26
2nd Floor, Optimum House, Clippers Quay, Salford, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2017-12-07 ~ nowCIF 2 - LLP Designated Member → ME
27
Atria One, 144 Morrison Street, Edinburgh, United KingdomIn Administration Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
28
13 Hanover Square, London, EnglandActive Corporate (8 parents, 1 offspring)
Person with significant control
2018-08-30 ~ nowCIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
29
13 Hanover Square, London, EnglandActive Corporate (8 parents)
Person with significant control
2018-08-30 ~ nowCIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
30
CORONET TOPCO LIMITED - 2025-05-07
1 Park Row, Leeds, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2025-03-05 ~ nowCIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
31
30 Gresham Street, London, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
970,138 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2018-10-26 ~ nowCIF 45 - Right to surplus assets - More than 25% but not more than 50% → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
Officer
2018-10-26 ~ nowCIF 5 - LLP Designated Member → ME
32
C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, OxfordDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
33
G.P. INTERNATIONAL LIMITED - 2017-04-06
30 Gresham Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-12-13 ~ nowCIF 35 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 35 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 35 - Right to appoint or remove directors as a member of a firm → OE
34
The Wooden Barn, Little Baldon, OxfordLiquidation Corporate (4 parents, 2 offsprings)
Person with significant control
2018-08-15 ~ nowCIF 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
35
COMMERCIAL DEBT RECOVERIES LIMITED - 2014-03-12
INVESTEC ASSET FINANCE (NO.1) LIMITED - 2009-03-20
DWSCO 2601 LIMITED - 2005-05-20
Reading International Business Park, Reading, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
36
S. JENKINS NOMINEE LIMITED - 1990-01-12
C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OxfordshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Right to appoint or remove directors as a member of a firm → OE
CIF 36 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 36 - Ownership of voting rights - 75% or more as a member of a firm → OE
37
PRO-AM NOMINEES LIMITED - 1993-09-01
SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
CARRCHASE NOMINEES LIMITED - 1999-11-30
TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
30 Gresham Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of shares – 75% or more → OE
38
30 Gresham Street, London, EnglandActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 17 - Has significant influence or control → OE
Officer
2011-01-17 ~ nowCIF 4 - LLP Designated Member → ME
39
HACKREMCO (NO. 2401) LIMITED - 2006-09-27
KMS DACS 2 LIMITED - 2011-01-12
KMS SECURITISATION LIMITED - 2007-01-10
30 Gresham Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 41 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 41 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 41 - Right to appoint or remove directors as a member of a firm → OE
40
The Wooden Barn, Little Baldon, OxfordDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Right to appoint or remove directors as a member of a firm → OE
CIF 40 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 40 - Ownership of shares – 75% or more as a member of a firm → OE
41
The Wooden Barn, Little Baldon, OxfordLiquidation Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE