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
    Mckenna, Kevin Patrick
    Born in September 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2012-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Baldock, Henrietta Caroline
    Born in February 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
  • 3
    Van Der Walt, Marle
    Born in October 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-20 ~ now
    OF - Director → CIF 0
  • 4
    Titi, Fani
    Born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-03 ~ now
    OF - Director → CIF 0
  • 5
    Seward, Paul Kenneth
    Born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Leas, Ruth
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ now
    OF - Director → CIF 0
  • 7
    Ahuja, Vivek Gopaldas
    Born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Director → CIF 0
  • 8
    Germain, David
    Born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ now
    OF - Director → CIF 0
  • 9
    Miller, David
    Individual (52 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ now
    OF - Secretary → CIF 0
  • 10
    Watkins, Lesley Susan
    Born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    OF - Director → CIF 0
  • 11
    Reizenstein, Anthony Jonathan
    Born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 12
    HAMBROS PLC - 1998-09-25
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 40
  • 1
    Mannings, Sheikh Mansurah Tal-at
    Non Executive Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2023-01-31
    OF - Director → CIF 0
  • 2
    Heilbron, Steven John
    Banker born in August 1965
    Individual
    Officer
    icon of calendar 2010-02-24 ~ 2011-12-08
    OF - Director → CIF 0
  • 3
    Kantor, Ian Robert
    Banker born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-16 ~ 2013-07-16
    OF - Director → CIF 0
  • 4
    Fried, Bradley
    Banker born in August 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-07-22 ~ 2010-02-24
    OF - Director → CIF 0
  • 5
    Fukuda Obe, Haruko
    Investment Banker born in July 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2019-08-08
    OF - Director → CIF 0
  • 6
    Carden, Anthony Richard Paul
    Banker born in March 1938
    Individual
    Officer
    icon of calendar ~ 1992-11-16
    OF - Director → CIF 0
  • 7
    Stuart, Alistair David
    Chief Operating Officer, Banking born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 8
    Stevenson, Brian David, Mr.
    Senior Independent Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2024-07-01
    OF - Director → CIF 0
  • 9
    Vardy, Richard John
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 2007-05-02
    OF - Secretary → CIF 0
  • 10
    Zimbler, Allen, Dr
    Chief Integration Officer born in September 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Keswick, John Chippendale Lindley, Sir
    Banker born in February 1940
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2010-08-13
    OF - Director → CIF 0
  • 12
    Friedland, David
    Retired born in June 1953
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2020-09-15
    OF - Director → CIF 0
  • 13
    Koseff, Stephen
    Banker born in July 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-11-16 ~ 2019-01-30
    OF - Director → CIF 0
  • 14
    Margarson, John David Rhodes
    Accountant born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Margarson, John David Rhodes
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-09-25 ~ 1993-06-15
    OF - Secretary → CIF 0
  • 15
    Wakelin, Anthony Colin
    Banker born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-10-01
    OF - Director → CIF 0
  • 16
    Herman, Hugh Sidney
    Banker born in December 1940
    Individual
    Officer
    icon of calendar 1994-02-22 ~ 2011-11-17
    OF - Director → CIF 0
  • 17
    Kalkhoven, Barry Kevin Archibald
    Banker born in September 1952
    Individual
    Officer
    icon of calendar 1996-05-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 18
    Tapnack, Alan
    Accountant born in January 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 2011-02-24
    OF - Director → CIF 0
  • 19
    Prosser, David John, Sir
    Retired born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2014-08-07
    OF - Director → CIF 0
  • 20
    Crosthwaite, Peregrine Kenneth Oughton
    Stockbroker born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-23 ~ 2004-03-31
    OF - Director → CIF 0
    icon of calendar 2010-11-10 ~ 2018-05-15
    OF - Director → CIF 0
  • 21
    Meyer, Christopher Guy Butt
    Head Of Corporate & Institutional Banking born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 22
    Bassa, Zarina Bibi Mahomed
    Businesswoman born in May 1964
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2024-08-08
    OF - Director → CIF 0
  • 23
    Hickey, David Martin James
    Merchant Banker born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 1999-12-08
    OF - Director → CIF 0
  • 24
    Van Der Walt, David Michael
    Banker born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2019-11-19
    OF - Director → CIF 0
  • 25
    Snow, Alexander Charles Wallace
    Banker born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-06
    OF - Director → CIF 0
  • 26
    James, Allan Maurice
    Banker born in September 1949
    Individual
    Officer
    icon of calendar ~ 1997-01-06
    OF - Director → CIF 0
  • 27
    Whelan, James Kieran Colum, Mr.
    Banker born in May 1963
    Individual
    Officer
    icon of calendar 2016-04-14 ~ 2019-11-19
    OF - Director → CIF 0
  • 28
    Abell, John Norman
    Corporate Director born in September 1931
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2004-05-26
    OF - Director → CIF 0
  • 29
    Richings, Susan Christine
    Individual
    Officer
    icon of calendar 1993-06-16 ~ 1996-05-02
    OF - Secretary → CIF 0
  • 30
    Larkman, Jolyon David
    Banker born in May 1947
    Individual
    Officer
    icon of calendar ~ 1992-12-16
    OF - Director → CIF 0
  • 31
    Wohlman, Ina Robert
    Banker born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Wohlman, Ian Robert
    Banker born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-07-27 ~ 1993-02-09
    OF - Director → CIF 0
    Wohlman, Ian Robert
    Manager born in October 1954
    Individual (4 offsprings)
    icon of calendar 1999-06-23 ~ 2019-11-19
    OF - Director → CIF 0
  • 32
    Potter, David Roger William
    Merchant Banker born in July 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 1999-04-30
    OF - Director → CIF 0
  • 33
    Kantor, Bernard
    Banker born in September 1949
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-11-16 ~ 2019-01-30
    OF - Director → CIF 0
  • 34
    Champion, John
    Banker born in December 1935
    Individual
    Officer
    icon of calendar ~ 1992-11-16
    OF - Director → CIF 0
  • 35
    Tholet, Ryan James Eric, Mr.
    Head: Investec Private Bank born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-19 ~ 2020-07-23
    OF - Director → CIF 0
  • 36
    Jameson Till, Michael Anthony
    Banker born in May 1944
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 2004-06-30
    OF - Director → CIF 0
  • 37
    Brown, Philippa Jane Littleton
    Individual
    Officer
    icon of calendar 1993-06-16 ~ 1994-09-23
    OF - Secretary → CIF 0
  • 38
    Kardol, Bastiaan
    Banker born in March 1927
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 2002-03-19
    OF - Director → CIF 0
  • 39
    Alford, George Francis Onslow
    Merchant Banker born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-05 ~ 2014-08-07
    OF - Director → CIF 0
  • 40
    Forlee, Richard Paul Mark Aidan
    Treasury born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2004-06-23
    OF - Director → CIF 0
parent relation
Company in focus

INVESTEC BANK PLC

Previous names
INVESTEC BANK (UK) LIMITED - 2009-01-23
INVESTEC BANK LIMITED - 2009-01-23
ALLIED TRUST BANK LIMITED - 1997-01-06
EDWARD BATES & SONS LIMITED - 1977-12-31
ALLIED ARAB BANK LIMITED - 1989-09-01
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • INVESTEC BANK PLC
    Info
    INVESTEC BANK (UK) LIMITED - 2009-01-23
    INVESTEC BANK LIMITED - 2009-01-23
    ALLIED TRUST BANK LIMITED - 2009-01-23
    EDWARD BATES & SONS LIMITED - 2009-01-23
    ALLIED ARAB BANK LIMITED - 2009-01-23
    Registered number 00489604
    icon of address30 Gresham Street, London EC2V 7QP
    PUBLIC LIMITED COMPANY incorporated on 1950-12-20 (75 years). 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
    icon of address2, Gresham Street, London, England, EC2V 7QP
    CIF 1 CIF 2
  • INVESTEC BANK PLC
    S
    Registered number 00489604
    icon of address30 Gresham Street, London, EC2V 7QP
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of addressFifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    DE FACTO 523 LIMITED - 1996-09-30
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 3
    DWSCO 2602 LIMITED - 2005-05-20
    INVESTEC ASSET FINANCE (CAPITAL) LIMITED - 2010-12-08
    icon of addressReading International Business Park, Reading, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-12 ~ now
    CIF 48 - Ownership of shares - More than 25%OE
  • 5
    icon of address3rd Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-12 ~ now
    CIF 49 - Ownership of shares - More than 25%OE
  • 6
    HBJ CONSULTING LIMITED - 2000-09-13
    icon of address15 William Street, South West Lane, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    755,938 GBP2018-03-31
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    DE FACTO 609 LIMITED - 1997-05-08
    BGMM NOMINEES LIMITED - 2002-12-04
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    BEESON GREGORY NOMINEES LIMITED - 2002-12-04
    DE FACTO 515 LIMITED - 1996-08-05
    EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of addressC/o Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 12
    SCHROVEST LEASING 12/07 LIMITED - 2007-04-03
    icon of addressC/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressReading International Business Park, Reading
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    ALLIED ARAB (NOMINEES) LIMITED - 1989-09-01
    ALLIED TRUST (NOMINEES) LIMITED - 1999-10-15
    icon of addressC/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 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
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 16
    AMICUS COMMERCIAL FINANCE LIMITED - 2018-01-10
    INVESTEC CAPITAL SOLUTIONS LIMITED - 2021-12-08
    AMICUS LOANS LIMITED - 2015-08-07
    icon of addressC/o Antony Batty & Co Thames Valley, Innovaton Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    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
  • 17
    INVESTEC PLC - 2000-11-24
    INVESTEC FINANCE PLC - 2017-03-17
    REGATTA SERVICES PLC - 2003-11-14
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 39 - Right to appoint or remove directors as a member of a firmOE
    CIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    HAMBRO GROUP INVESTMENTS LIMITED - 1998-10-21
    MERCHANDISE AND INVESTMENT TRUST LIMITED - 1985-08-09
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 19
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    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
  • 21
    icon of address30 Gresham Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    CIF 42 - Right to surplus assets - 75% or moreOE
    CIF 42 - Right to appoint or remove membersOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address30 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 23
    NARS HOLDINGS LIMITED - 2023-07-17
    icon of address30 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address2 Waterside Court Waterside Drive, Langley, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,938,456 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 26
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    CIF 2 - LLP Designated Member → ME
  • 27
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 28
    icon of address13 Hanover Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 29
    icon of address13 Hanover Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 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
  • 30
    CORONET TOPCO LIMITED - 2025-05-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 31
    icon of address30 Gresham Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    970,138 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    CIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-10-26 ~ now
    CIF 5 - LLP Designated Member → ME
  • 32
    icon of addressC/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 33
    G.P. INTERNATIONAL LIMITED - 2017-04-06
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 35
    COMMERCIAL DEBT RECOVERIES LIMITED - 2014-03-12
    INVESTEC ASSET FINANCE (NO.1) LIMITED - 2009-03-20
    DWSCO 2601 LIMITED - 2005-05-20
    icon of addressReading International Business Park, Reading, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 36
    S. JENKINS NOMINEE LIMITED - 1990-01-12
    icon of addressC/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors as a member of a firmOE
    CIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 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
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 38
    icon of address30 Gresham Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-01-17 ~ now
    CIF 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
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors as a member of a firmOE
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    KIER HAMMERSMITH HOLDCO LIMITED - 2019-10-04
    icon of addressSeddons Law Llp, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 2
    INVESTEC ASSET FINANCE (MANAGEMENT) LIMITED - 2019-06-07
    DWSCO 2604 LIMITED - 2005-06-01
    icon of address30 Gresham Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 3
    INVESTEC (CANADA WATER) LIMITED - 2012-02-15
    CONRAD PHOENIX (CANADA WATER) LIMITED - 2011-07-11
    CANADA WATER (DEVELOPMENTS) LIMITED - 2017-03-23
    icon of address30 Gresham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    INVERABLE LIMITED - 1987-07-29
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    CARR SHEPPARDS LIMITED. - 1999-01-14
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    icon of address30 Gresham Street, London, England
    Active Corporate (9 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-09-21
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 5
    LOMO BIDCO LIMITED - 2019-04-03
    icon of address13 Hanover Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    RAPID 3402 LIMITED - 1987-08-19
    RENSBURG PLC - 2005-05-06
    RENSBURG SHEPPARDS PLC - 2019-12-30
    BWD SECURITIES PLC - 2004-05-28
    icon of addressC/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 7
    icon of addressC/o Rubicon Partners, 8-12 York Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-08
    CIF 3 - LLP Designated Member → ME
  • 8
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    56,119,999 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-11-23
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.