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 52
  • 1
    Friedland, David
    Retired born in June 1953
    Individual (2 offsprings)
    Officer
    2013-03-01 ~ 2020-09-15
    OF - Director → CIF 0
  • 2
    Stuart, Alistair David
    Chief Operating Officer, Banking born in September 1967
    Individual (9 offsprings)
    Officer
    2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 3
    Fukuda Obe, Haruko
    Investment Banker born in July 1946
    Individual (12 offsprings)
    Officer
    2012-12-03 ~ 2019-08-08
    OF - Director → CIF 0
  • 4
    Forlee, Richard Paul Mark Aidan
    Treasury born in September 1960
    Individual (9 offsprings)
    Officer
    2003-02-05 ~ 2004-06-23
    OF - Director → CIF 0
  • 5
    Koseff, Stephen
    Banker born in July 1951
    Individual (23 offsprings)
    Officer
    1992-11-16 ~ 2019-01-30
    OF - Director → CIF 0
  • 6
    Jameson Till, Michael Anthony
    Banker born in May 1944
    Individual (1 offspring)
    Officer
    1998-03-19 ~ 2004-06-30
    OF - Director → CIF 0
  • 7
    Tapnack, Alan
    Accountant born in January 1947
    Individual (36 offsprings)
    Officer
    1998-03-19 ~ 2011-02-24
    OF - Director → CIF 0
  • 8
    Wakelin, Anthony Colin
    Banker born in January 1937
    Individual (10 offsprings)
    Officer
    ~ 1999-10-01
    OF - Director → CIF 0
  • 9
    Heilbron, Steven John
    Banker born in August 1965
    Individual (7 offsprings)
    Officer
    2010-02-24 ~ 2011-12-08
    OF - Director → CIF 0
  • 10
    Kantor, Bernard
    Banker born in September 1949
    Individual (28 offsprings)
    Officer
    1992-11-16 ~ 2019-01-30
    OF - Director → CIF 0
  • 11
    Seward, Paul Kenneth
    Born in February 1956
    Individual (8 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 12
    Margarson, John David Rhodes
    Accountant born in July 1949
    Individual (12 offsprings)
    Officer
    1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Margarson, John David Rhodes
    Individual (12 offsprings)
    Officer
    1991-09-25 ~ 1993-06-15
    OF - Secretary → CIF 0
  • 13
    Wohlman, Ina Robert
    Banker born in October 1954
    Individual (24 offsprings)
    Officer
    1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Wohlman, Ian Robert
    Banker born in October 1954
    Individual (24 offsprings)
    Officer
    1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Wohlman, Ian Robert
    Manager born in October 1954
    Individual (24 offsprings)
    1999-06-23 ~ 2019-11-19
    OF - Director → CIF 0
  • 14
    Leas, Ruth
    Born in May 1972
    Individual (3 offsprings)
    Officer
    2016-07-27 ~ now
    OF - Director → CIF 0
  • 15
    Hickey, David Martin James
    Merchant Banker born in July 1955
    Individual (18 offsprings)
    Officer
    1999-06-23 ~ 1999-12-08
    OF - Director → CIF 0
  • 16
    Van Der Walt, Marle
    Born in October 1975
    Individual (5 offsprings)
    Officer
    2022-09-20 ~ now
    OF - Director → CIF 0
  • 17
    Snow, Alexander Charles Wallace
    Banker born in April 1969
    Individual (39 offsprings)
    Officer
    2013-03-01 ~ 2013-06-06
    OF - Director → CIF 0
  • 18
    Reizenstein, Anthony Jonathan
    Born in June 1956
    Individual (38 offsprings)
    Officer
    2024-04-02 ~ 2026-01-29
    OF - Director → CIF 0
  • 19
    Ahuja, Vivek Gopaldas
    Born in September 1966
    Individual (8 offsprings)
    Officer
    2025-03-05 ~ now
    OF - Director → CIF 0
  • 20
    Meyer, Christopher Guy Butt
    Head Of Corporate & Institutional Banking born in September 1971
    Individual (10 offsprings)
    Officer
    2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 21
    Crosthwaite, Peregrine Kenneth Oughton
    Stockbroker born in March 1949
    Individual (14 offsprings)
    Officer
    1999-06-23 ~ 2004-03-31
    OF - Director → CIF 0
    2010-11-10 ~ 2018-05-15
    OF - Director → CIF 0
  • 22
    Miller, David
    Individual (170 offsprings)
    Officer
    2007-05-02 ~ now
    OF - Secretary → CIF 0
  • 23
    Tholet, Ryan James Eric, Mr.
    Head: Investec Private Bank born in May 1976
    Individual (9 offsprings)
    Officer
    2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 24
    Prosser, David John, Sir
    Retired born in March 1944
    Individual (28 offsprings)
    Officer
    2011-07-07 ~ 2014-08-07
    OF - Director → CIF 0
  • 25
    Kantor, Ian Robert
    Banker born in September 1946
    Individual (6 offsprings)
    Officer
    1992-11-16 ~ 2013-07-16
    OF - Director → CIF 0
  • 26
    Potter, David Roger William
    Merchant Banker born in July 1944
    Individual (38 offsprings)
    Officer
    1999-02-01 ~ 1999-04-30
    OF - Director → CIF 0
  • 27
    Larkman, Jolyon David
    Banker born in May 1947
    Individual (5 offsprings)
    Officer
    ~ 1992-12-16
    OF - Director → CIF 0
  • 28
    Fried, Bradley
    Banker born in August 1965
    Individual (38 offsprings)
    Officer
    1999-07-22 ~ 2010-02-24
    OF - Director → CIF 0
  • 29
    Zimbler, Allen, Dr
    Chief Integration Officer born in September 1949
    Individual (12 offsprings)
    Officer
    2012-05-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 30
    Champion, John
    Banker born in December 1935
    Individual (4 offsprings)
    Officer
    ~ 1992-11-16
    OF - Director → CIF 0
  • 31
    Carden, Anthony Richard Paul
    Banker born in March 1938
    Individual (6 offsprings)
    Officer
    ~ 1992-11-16
    OF - Director → CIF 0
  • 32
    Brown, Philippa Jane Littleton
    Individual (3 offsprings)
    Officer
    1993-06-16 ~ 1994-09-23
    OF - Secretary → CIF 0
  • 33
    Mannings, Sheikh Mansurah Tal-at
    Non Executive Director born in April 1963
    Individual (7 offsprings)
    Officer
    2016-07-27 ~ 2023-01-31
    OF - Director → CIF 0
  • 34
    Baldock, Henrietta Caroline
    Born in February 1971
    Individual (10 offsprings)
    Officer
    2021-02-10 ~ now
    OF - Director → CIF 0
  • 35
    Van Der Walt, David Michael
    Banker born in September 1964
    Individual (23 offsprings)
    Officer
    2003-02-05 ~ 2019-11-19
    OF - Director → CIF 0
  • 36
    Bassa, Zarina Bibi Mahomed
    Businesswoman born in May 1964
    Individual (3 offsprings)
    Officer
    2017-04-01 ~ 2024-08-08
    OF - Director → CIF 0
  • 37
    Keswick, John Chippendale Lindley, Sir
    Banker born in February 1940
    Individual (25 offsprings)
    Officer
    2000-03-01 ~ 2010-08-13
    OF - Director → CIF 0
  • 38
    Richings, Susan Christine
    Individual (7 offsprings)
    Officer
    1993-06-16 ~ 1996-05-02
    OF - Secretary → CIF 0
  • 39
    James, Allan Maurice
    Banker born in September 1949
    Individual (9 offsprings)
    Officer
    ~ 1997-01-06
    OF - Director → CIF 0
  • 40
    Germain, David
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2020-09-15 ~ now
    OF - Director → CIF 0
  • 41
    Stevenson, Brian David, Mr.
    Senior Independent Director born in November 1953
    Individual (10 offsprings)
    Officer
    2016-09-14 ~ 2024-07-01
    OF - Director → CIF 0
  • 42
    Mckenna, Kevin Patrick
    Born in September 1966
    Individual (74 offsprings)
    Officer
    2012-05-10 ~ now
    OF - Director → CIF 0
  • 43
    Alford, George Francis Onslow
    Merchant Banker born in October 1948
    Individual (12 offsprings)
    Officer
    2000-04-05 ~ 2014-08-07
    OF - Director → CIF 0
  • 44
    Abell, John Norman
    Corporate Director born in September 1931
    Individual (11 offsprings)
    Officer
    1993-09-01 ~ 2004-05-26
    OF - Director → CIF 0
  • 45
    Vardy, Richard John
    Individual (43 offsprings)
    Officer
    1996-05-02 ~ 2007-05-02
    OF - Secretary → CIF 0
  • 46
    Kalkhoven, Barry Kevin Archibald
    Banker born in September 1952
    Individual (8 offsprings)
    Officer
    1996-05-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 47
    Kardol, Bastiaan
    Banker born in March 1927
    Individual (4 offsprings)
    Officer
    1992-11-16 ~ 2002-03-19
    OF - Director → CIF 0
  • 48
    Watkins, Lesley Susan
    Born in May 1959
    Individual (18 offsprings)
    Officer
    2018-11-13 ~ now
    OF - Director → CIF 0
  • 49
    Herman, Hugh Sidney
    Banker born in December 1940
    Individual (12 offsprings)
    Officer
    1994-02-22 ~ 2011-11-17
    OF - Director → CIF 0
  • 50
    Whelan, James Kieran Colum, Mr.
    Banker born in May 1963
    Individual (3 offsprings)
    Officer
    2016-04-14 ~ 2019-11-19
    OF - Director → CIF 0
  • 51
    Titi, Fani
    Born in June 1962
    Individual (7 offsprings)
    Officer
    2011-08-03 ~ now
    OF - Director → CIF 0
  • 52
    INVESTEC 1 LIMITED
    - now 00119609 03811082... (more)
    HAMBROS PLC - 1998-09-25
    30 Gresham Street, London, England
    Active Corporate (44 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

INVESTEC BANK PLC

Period: 2009-01-23 ~ now
Company number: 00489604
Registered names
INVESTEC BANK PLC - now
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • INVESTEC BANK PLC
    Info
    INVESTEC BANK LIMITED - 2009-01-23
    INVESTEC BANK (UK) LIMITED - 2009-01-23
    ALLIED TRUST BANK LIMITED - 2009-01-23
    ALLIED ARAB BANK LIMITED - 2009-01-23
    EDWARD BATES & SONS LIMITED - 2009-01-23
    Registered number 00489604
    30 Gresham Street, London EC2V 7QP
    PUBLIC LIMITED COMPANY incorporated on 1950-12-20 (75 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • INVESTEC BANK PLC
    S
    Registered number 489604
    2, Gresham Street, London, England, EC2V 7QP
    CIF 1 CIF 2
  • INVESTEC BANK PLC
    S
    Registered number 00489604
    30 Gresham Street, London, EC2V 7QP
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 50
  • 1
    ADVANCED DENTISTRY & CLINICAL SKILLS CENTRE LIMITED
    SC737523
    Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    BEESON GREGORY INDEX NOMINEES LIMITED
    - now 03232946 03232751... (more)
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    DE FACTO 523 LIMITED - 1996-09-30
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CF CORPORATE FINANCE LIMITED
    - now 05414774
    INVESTEC ASSET FINANCE (CAPITAL) LIMITED - 2010-12-08
    DWSCO 2602 LIMITED - 2005-05-20
    Reading International Business Park, Reading, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 4
    CHEVAL HOLD LIMITED - now
    KIER HAMMERSMITH HOLDCO LIMITED
    - 2019-10-04 09094463
    Seddons Law Llp, 120 New Cavendish Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-26
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DEANSGATE JERSEY NO 1 LIMITED
    OE025148 OE025358
    3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    2015-07-12 ~ now
    CIF 49 - Ownership of shares - More than 25% OE
  • 6
    DEANSGATE JERSEY NO 2 LIMITED
    OE025358 OE025148
    3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    2015-07-12 ~ now
    CIF 50 - Ownership of shares - More than 25% OE
  • 7
    DEMYS LIMITED
    - now SC197176
    HBJ CONSULTING LIMITED - 2000-09-13
    15 William Street, South West Lane, Edinburgh, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2024-06-24 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
  • 8
    DIAGONAL NOMINEES LIMITED
    11118397
    30 Gresham Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-12-19 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    EVO NOMINEES LIMITED
    - now 03341224
    BGMM NOMINEES LIMITED - 2002-12-04
    DE FACTO 609 LIMITED - 1997-05-08
    30 Gresham Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    EVOLUTION SECURITIES NOMINEES LIMITED
    - now 03232751 02316630... (more)
    EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
    BEESON GREGORY NOMINEES LIMITED - 2002-12-04
    DE FACTO 515 LIMITED - 1996-08-05
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 11
    F&K SPF LTD
    11049105
    C/o Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    IEC UK INVESTMENT MANAGEMENT LTD
    - now 05425922
    INVESTEC ASSET FINANCE (MANAGEMENT) LIMITED
    - 2019-06-07 05425922
    DWSCO 2604 LIMITED - 2005-06-01
    30 Gresham Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-31
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 13
    INV-GERMAN RETAIL LTD - now
    CANADA WATER (DEVELOPMENTS) LIMITED
    - 2017-03-23 04567429
    INVESTEC (CANADA WATER) LIMITED - 2012-02-15
    CONRAD PHOENIX (CANADA WATER) LIMITED - 2011-07-11
    30 Gresham Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    INVESTEC ALTERNATIVE INVESTMENT MANAGEMENT LIMITED
    13937291
    30 Gresham Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2022-02-24 ~ 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
  • 15
    INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED
    - now 06135150 05643762
    SCHROVEST LEASING 12/07 LIMITED - 2007-04-03
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 16
    INVESTEC ASSET FINANCE PLC
    - now 02179313 05416739... (more)
    DYNAMIC FINANCE PUBLIC LIMITED COMPANY - 1997-01-06
    CAPITAL FOR COMPUTERS PUBLIC LIMITED COMPANY - 1990-11-15
    H W F NUMBER SIXTY THREE LIMITED - 1987-11-18
    Reading International Business Park, Reading
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 17
    INVESTEC BANK (NOMINEES) LIMITED
    - now 01880649
    ALLIED TRUST (NOMINEES) LIMITED - 1999-10-15
    ALLIED ARAB (NOMINEES) LIMITED - 1989-09-01
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    INVESTEC CAPITAL SOLUTIONS LIMITED
    - now 09401092 09401235
    INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED
    - 2021-12-08 09401092 09401235
    AMICUS COMMERCIAL FINANCE NO 1 LIMITED
    - 2018-01-10 09401092 09401235... (more)
    AMICUS COMMERCIAL FINANCE NO 1 LIMITED LIMITED - 2015-11-06
    AMICUS CREDIT LIMITED - 2015-10-26
    30 Gresham Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2017-12-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    INVESTEC CS LIMITED
    - now 09401235
    INVESTEC CAPITAL SOLUTIONS LIMITED
    - 2021-12-08 09401235 09401092... (more)
    AMICUS COMMERCIAL FINANCE LIMITED
    - 2018-01-10 09401235 09401092... (more)
    AMICUS LOANS LIMITED - 2015-08-07
    C/o Antony Batty & Co Thames Valley, Innovaton Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-12-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    INVESTEC FINANCE LIMITED
    - now 04111949
    INVESTEC FINANCE PLC
    - 2017-03-17 04111949
    REGATTA SERVICES PLC - 2003-11-14
    INVESTEC PLC - 2000-11-24
    30 Gresham Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 21
    INVESTEC GROUP INVESTMENTS (UK) LIMITED
    - now 00278224
    HAMBRO GROUP INVESTMENTS LIMITED - 1998-10-21
    MERCHANDISE AND INVESTMENT TRUST LIMITED - 1985-08-09
    30 Gresham Street, London, England
    Active Corporate (38 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    INVESTEC INVESTMENTS (UK) LIMITED
    - now 00205468 00937694
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    30 Gresham Street, London, England
    Active Corporate (81 parents, 58 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    INVESTEC PDF II (SPECIAL PARTNER) GP LIMITED
    SC756091
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-01-20 ~ dissolved
    CIF 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
  • 24
    INVESTEC PRIVATE DEBT II GP LLP
    OC445457
    30 Gresham Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-01-20 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to surplus assets - 75% or more OE
    CIF 42 - Right to appoint or remove members OE
  • 25
    INVESTEC WEALTH & INVESTMENT LIMITED
    - now 02122340 02045484
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    CARR SHEPPARDS LIMITED. - 1999-01-14
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    INVERABLE LIMITED - 1987-07-29
    30 Gresham Street, London, England
    Active Corporate (83 parents, 17 offsprings)
    Person with significant control
    2020-11-04 ~ 2023-09-21
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 26
    INVESTEC-CAPITALMIND INVESTMENT LIMITED
    13359307
    30 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-04-27 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 27
    KENDALS REGENERATION LIMITED
    - now 12840914
    NARS HOLDINGS LIMITED
    - 2023-07-17 12840914
    30 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-03-07 ~ now
    CIF 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
  • 28
    KEYMAT TECHNOLOGY LIMITED
    01981733
    2 Waterside Court Waterside Drive, Langley, Slough, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-18
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KIER TRADE CITY HOLDCO 1 LLP
    OC393733 OC393736
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 30
    KIER TRADE CITY HOLDCO 2 LLP
    OC393736 OC393733
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    CIF 2 - LLP Designated Member → ME
  • 31
    LEVENSEAT RENEWABLE ENERGY LTD
    SC480543 SC755537
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 32
    LOMO MIDCO LIMITED
    11544413
    13 Hanover Square, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-08-30 ~ now
    CIF 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
  • 33
    LOMO TOPCO LIMITED
    11544292
    13 Hanover Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    2018-08-30 ~ now
    CIF 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
  • 34
    LONDON INVESTMENT MANAGEMENT LIMITED
    - now 10769279
    LONDON INVESTMENT MANAGEMENT LIMITED
    - 2025-12-24 10769279
    199 Battersea Bridge Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-11-19 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors as a member of a firm OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 35
    MACDUI TOPCO LIMITED
    - now 16295360
    CORONET TOPCO LIMITED
    - 2025-05-07 16295360 09874287
    1 Park Row, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-03-05 ~ now
    CIF 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
  • 36
    NI (HH) LLP
    OC424637
    30 Gresham Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-10-26 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2018-10-26 ~ now
    CIF 5 - LLP Designated Member → ME
  • 37
    PEA LEASING LIMITED
    05882234
    C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 38
    PIF INVESTMENTS LIMITED
    - now 10423886
    G.P. INTERNATIONAL LIMITED
    - 2017-04-06 10423886
    30 Gresham Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 35 - Ownership of voting rights - 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
    CIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    PSV MARINE LIMITED
    11519761
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-08-15 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 40
    QUANTUM FUNDING LIMITED
    - now 05416739 05643927
    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, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 41
    QUAY NOMINEES LIMITED
    - now 02287215
    S. JENKINS NOMINEE LIMITED - 1990-01-12
    C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 42
    RARE RESTAURANTS LTD - now
    LOMO BIDCO LIMITED
    - 2019-04-03 11544439
    13 Hanover Square, London, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2018-08-30 ~ 2018-08-30
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    RENSBURG SHEPPARDS LIMITED
    - now 02146011 NF002835
    RENSBURG SHEPPARDS PLC
    - 2019-12-30 02146011 NF002835
    RENSBURG PLC - 2005-05-06
    BWD SECURITIES PLC - 2004-05-28
    RAPID 3402 LIMITED - 1987-08-19
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-03
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 44
    RI BAYTON LLP
    OC427929
    C/o Rubicon Partners, 8-12 York Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2019-07-08
    CIF 3 - LLP Designated Member → ME
  • 45
    TECHNOLOGY NOMINEES LIMITED
    - now 02075504
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    PRO-AM NOMINEES LIMITED - 1993-09-01
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    30 Gresham Street, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 46
    TORTEVAL FUNDING LLP
    OC360945
    30 Gresham Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Has significant influence or control OE
    Officer
    2011-01-17 ~ now
    CIF 4 - LLP Designated Member → ME
  • 47
    TORTEVAL LM LIMITED
    - now 05860267
    KMS DACS 2 LIMITED - 2011-01-12
    KMS SECURITISATION LIMITED - 2007-01-10
    HACKREMCO (NO. 2401) LIMITED - 2006-09-27
    30 Gresham Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directors as a member of a firm OE
    CIF 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
  • 48
    TUDORTREE PROPERTIES LIMITED
    04898104
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 40 - Right to appoint or remove directors as a member of a firm OE
    CIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    VIA NOVUS LIMITED
    11051639
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2018-02-15 ~ 2018-11-23
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WILLBRO NOMINEES LIMITED
    00295482
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.