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 57
  • 1
    Kitson, Timothy Peter Geoffrey, Sir
    Director born in January 1931
    Individual (10 offsprings)
    Officer
    ~ 1995-04-19
    OF - Director → CIF 0
  • 2
    Warde Norbury, William George Antony
    Director born in March 1936
    Individual (5 offsprings)
    Officer
    ~ 1997-04-24
    OF - Director → CIF 0
  • 3
    Sear, David Valentine James
    Director born in March 1964
    Individual (25 offsprings)
    Officer
    2017-01-01 ~ 2018-01-26
    OF - Director → CIF 0
  • 4
    De Blocq Van Kuffeler, John Philip
    Director born in January 1949
    Individual (42 offsprings)
    Officer
    ~ 2014-01-01
    OF - Director → CIF 0
  • 5
    Bretherton, Peter William
    Director/Secretary born in June 1945
    Individual (43 offsprings)
    Officer
    ~ 2001-04-26
    OF - Director → CIF 0
    Bretherton, Peter William
    Individual (43 offsprings)
    Officer
    ~ 2000-04-28
    OF - Secretary → CIF 0
  • 6
    Davies, Charlotte
    Individual (181 offsprings)
    Officer
    2019-04-01 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 7
    Heylin, Angela Christine
    Director born in September 1943
    Individual (7 offsprings)
    Officer
    1997-04-24 ~ 2003-06-30
    OF - Director → CIF 0
  • 8
    Chambers, Elizabeth Grace
    Born in December 1962
    Individual (33 offsprings)
    Officer
    2018-07-31 ~ 2024-05-15
    OF - Director → CIF 0
  • 9
    Knight, Angela Ann
    Born in October 1950
    Individual (38 offsprings)
    Officer
    2018-07-31 ~ 2025-01-29
    OF - Director → CIF 0
  • 10
    James, Margot Cathleen
    Non-Executive Director born in August 1957
    Individual (12 offsprings)
    Officer
    2020-07-27 ~ 2024-05-15
    OF - Director → CIF 0
  • 11
    Pimlott, Graham Fenwick
    Director born in October 1949
    Individual (18 offsprings)
    Officer
    2003-06-26 ~ 2007-02-27
    OF - Director → CIF 0
  • 12
    Sinclair, Stuart William
    Director born in June 1953
    Individual (71 offsprings)
    Officer
    2012-10-01 ~ 2018-09-21
    OF - Director → CIF 0
  • 13
    Brooker, Alan Bernard
    Director born in August 1931
    Individual (8 offsprings)
    Officer
    ~ 1994-04-20
    OF - Director → CIF 0
  • 14
    Hewitt, Paul William
    Born in March 1956
    Individual (133 offsprings)
    Officer
    2018-07-31 ~ 2025-01-29
    OF - Director → CIF 0
  • 15
    Mcclure, Elizabeth Rachel
    Individual (9 offsprings)
    Officer
    2024-10-11 ~ 2024-11-06
    OF - Secretary → CIF 0
  • 16
    Barnett, Melanie
    Individual (61 offsprings)
    Officer
    2022-08-19 ~ 2024-10-11
    OF - Secretary → CIF 0
  • 17
    Hough, Robert Eric
    Non Executive Director born in July 1945
    Individual (132 offsprings)
    Officer
    2007-02-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 18
    Chippendale, Ian Hugh
    Director born in January 1949
    Individual (32 offsprings)
    Officer
    ~ 1994-01-31
    OF - Director → CIF 0
  • 19
    Briggs, Karen Sarah
    Born in December 1963
    Individual (19 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
  • 20
    Fisher, Andrew Charles
    Company Director born in February 1958
    Individual (57 offsprings)
    Officer
    2006-05-17 ~ 2018-12-03
    OF - Director → CIF 0
  • 21
    Bell, Howard James
    Director born in March 1944
    Individual (40 offsprings)
    Officer
    ~ 2001-09-30
    OF - Director → CIF 0
  • 22
    Gregson, Charles Henry
    Director born in June 1947
    Individual (64 offsprings)
    Officer
    1995-02-09 ~ 2007-07-16
    OF - Director → CIF 0
  • 23
    Kapur, Neeraj
    Chief Financial Officer born in December 1965
    Individual (95 offsprings)
    Officer
    2020-04-01 ~ 2023-08-07
    OF - Director → CIF 0
  • 24
    Johnstone, Christopher Charles
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    2001-04-26 ~ 2005-12-31
    OF - Director → CIF 0
  • 25
    Rodrigues, Christopher John
    Company Director born in October 1949
    Individual (43 offsprings)
    Officer
    2007-01-26 ~ 2007-07-16
    OF - Director → CIF 0
  • 26
    Thomas, Andrew Gerald
    Director born in July 1942
    Individual (59 offsprings)
    Officer
    1997-04-24 ~ 1998-04-23
    OF - Director → CIF 0
  • 27
    Maxwell, John Hunter
    Director born in September 1944
    Individual (51 offsprings)
    Officer
    2000-05-15 ~ 2009-05-06
    OF - Director → CIF 0
  • 28
    Le May, Malcolm John
    Director born in January 1958
    Individual (63 offsprings)
    Officer
    2014-01-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 29
    Estlin, Peter Kenneth, Sir
    Born in July 1961
    Individual (15 offsprings)
    Officer
    2023-04-19 ~ now
    OF - Director → CIF 0
  • 30
    Watts, David Michael, Mr.
    Born in March 1966
    Individual (26 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 31
    Greene, Michele
    Born in September 1965
    Individual (5 offsprings)
    Officer
    2023-03-09 ~ now
    OF - Director → CIF 0
  • 32
    Mclaughlin, Ian Michael Brian
    Born in September 1966
    Individual (26 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 33
    Fryer, Peter Roger
    Director born in June 1942
    Individual (14 offsprings)
    Officer
    1995-02-09 ~ 2000-04-27
    OF - Director → CIF 0
  • 34
    Swann, David Richard
    Director born in February 1947
    Individual (17 offsprings)
    Officer
    2001-04-26 ~ 2006-05-17
    OF - Director → CIF 0
  • 35
    Mustard, Michael
    Individual (24 offsprings)
    Officer
    2024-11-06 ~ now
    OF - Secretary → CIF 0
  • 36
    Miles, Raymond Reginald
    Director born in August 1944
    Individual (18 offsprings)
    Officer
    2004-01-01 ~ 2007-07-16
    OF - Director → CIF 0
  • 37
    Mullen, Kenneth John
    Individual (124 offsprings)
    Officer
    2007-07-16 ~ 2019-04-01
    OF - Secretary → CIF 0
  • 38
    East, Robert
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    2019-06-26 ~ 2022-01-13
    OF - Director → CIF 0
  • 39
    Snowball, Patrick Joseph Robert
    Director born in June 1950
    Individual (104 offsprings)
    Officer
    2018-09-21 ~ 2023-09-15
    OF - Director → CIF 0
  • 40
    Hales, Antony John
    Director born in May 1948
    Individual (39 offsprings)
    Officer
    2006-10-14 ~ 2007-07-16
    OF - Director → CIF 0
  • 41
    Blance, Andrea Margaret
    Director born in July 1964
    Individual (44 offsprings)
    Officer
    2017-03-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 42
    Laird, Oliver Walter
    Born in May 1970
    Individual (69 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
  • 43
    Wolstenholme, Manjit
    Company Director born in July 1964
    Individual (18 offsprings)
    Officer
    2007-07-16 ~ 2017-11-23
    OF - Director → CIF 0
  • 44
    Pawson, Roger Stewart
    Director born in March 1944
    Individual (17 offsprings)
    Officer
    ~ 1993-10-06
    OF - Director → CIF 0
  • 45
    Davis, Peter Anthony
    Director born in October 1941
    Individual (10 offsprings)
    Officer
    1994-07-14 ~ 2000-07-13
    OF - Director → CIF 0
  • 46
    Straw, John Coleman
    Director born in April 1959
    Individual (12 offsprings)
    Officer
    2017-01-01 ~ 2019-05-20
    OF - Director → CIF 0
  • 47
    Ashton, Robin James
    Director born in January 1958
    Individual (50 offsprings)
    Officer
    1993-10-06 ~ 2006-12-31
    OF - Director → CIF 0
  • 48
    Halsey, Alison Margaret
    Director born in January 1956
    Individual (30 offsprings)
    Officer
    2014-01-01 ~ 2017-05-12
    OF - Director → CIF 0
  • 49
    Anderson, Robert William
    Director born in May 1958
    Individual (10 offsprings)
    Officer
    2009-03-02 ~ 2018-12-11
    OF - Director → CIF 0
  • 50
    Crook, Peter Stuart
    Company Director born in July 1963
    Individual (27 offsprings)
    Officer
    2006-03-08 ~ 2017-08-21
    OF - Director → CIF 0
  • 51
    Harnett, John Arthur
    Director born in February 1955
    Individual (51 offsprings)
    Officer
    1999-04-29 ~ 2007-07-16
    OF - Director → CIF 0
  • 52
    Noakes, Jacqueline Dorothy Mary
    Born in August 1961
    Individual (21 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
  • 53
    Thomas, Simon George
    Chief Finance Officer born in January 1964
    Individual (64 offsprings)
    Officer
    2018-12-03 ~ 2020-03-31
    OF - Director → CIF 0
  • 54
    Hodkinson, James Clifford
    Director born in April 1944
    Individual (77 offsprings)
    Officer
    1998-07-29 ~ 2000-05-12
    OF - Director → CIF 0
  • 55
    Lindsay, Graham John
    Born in August 1958
    Individual (15 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 56
    Marshall Smith, Rosamond Joy
    Secretary
    Individual (86 offsprings)
    Officer
    2000-04-28 ~ 2007-07-16
    OF - Secretary → CIF 0
  • 57
    Gillespie, Christopher Donald
    Company Director born in March 1963
    Individual (52 offsprings)
    Officer
    2007-07-16 ~ 2013-09-13
    OF - Director → CIF 0
parent relation
Company in focus

VANQUIS BANKING GROUP PLC

Period: 2023-03-02 ~ now
Company number: 00668987
Registered names
VANQUIS BANKING GROUP PLC - now
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • VANQUIS BANKING GROUP PLC
    Info
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 2023-03-02
    Registered number 00668987
    Fairburn House, 5 Godwin Street, Bradford BD1 2AH
    PUBLIC LIMITED COMPANY incorporated on 1960-08-31 (65 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-06
    CIF 0
  • VANQUIS BANKING GROUP PLC
    S
    Registered number 00668987
    Fairburn House, 5 Godwin Street, Bradford, England, BD1 2AH
    Plc in England And Wales, England
    CIF 1
  • VANQUIS BANKING GROUP PLC
    S
    Registered number 668987
    No 1, Godwin Street, Bradford, England, BD1 2SU
    Public Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 70
  • 1
    ACCEPTED CAR CREDIT LIMITED
    - now 04417055
    BROOMCO (2914) LIMITED - 2002-10-28
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 2
    AQUIS CARDS LIMITED
    - now 07036307
    PROVIDENT FINANCIAL INVESTMENTS LIMITED
    - 2016-04-09 07036307
    ALNERY NO. 2875 LIMITED - 2009-10-08
    Fairburn House, 5 Godwin Street, Bradford, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 3
    ARDEN INSURANCE SERVICES
    - now 00670843 01877501
    COLONNADE INSURANCE SERVICES LIMITED - 2002-03-21
    C.I.B. HOLDINGS LIMITED - 1992-02-27
    PROVIDENT TRUST LIMITED - 1985-01-08
    PROVIDENT FINANCE AND SAVINGS LIMITED - 1980-12-31
    PROVIDENT FINANCE CO. LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 4
    BRIDGESUN (1) LIMITED
    04584597 04584578... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 5
    COLONNADE INSURANCE SERVICES LIMITED
    - now 01877501 00670843
    ARDEN INSURANCE SERVICES LIMITED - 2002-03-21
    ARDEN INSURANCE BROKERS LIMITED - 1991-06-28
    AVON INSURANCE BROKERS LIMITED - 1985-04-11
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED
    - now 03834656
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 7
    DIRECT AUTO FINANCE LIMITED
    03412137
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 8
    DIRECT AUTO FINANCIAL SERVICES LIMITED
    03444409
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    DUNCTON GROUP LIMITED
    - now 06308608
    DUNCTON INVESTCO LIMITED - 2008-05-12
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    ELLAF LIMITED
    - now 01858423
    MABEY FINANCE LIMITED - 1988-03-22
    ELLAF LIMITED - 1984-12-05
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 11
    ENVOYHEAD LIMITED
    01910002
    1 Bridgewater Place, Water Lane, Leeds, United Kngdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 12
    EXPRESS CAR CREDIT LIMITED
    03906842
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 13
    FIRST TOWER LP (1) LIMITED
    - now SC122077 SC118428... (more)
    BESTSET ESTATES LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    FIRST TOWER LP (10) LIMITED
    - now SC118426 SC122181... (more)
    SUNWAVE CLOTHING LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    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
  • 15
    FIRST TOWER LP (11) LIMITED
    - now SC122181 SC118426... (more)
    TOP QUALITY TRAVEL LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    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
  • 16
    FIRST TOWER LP (12) LIMITED
    - now SC129378 SC122077... (more)
    VIABLE COMPUTERS LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 17
    FIRST TOWER LP (2) LIMITED
    - now SC125164 SC118428... (more)
    BROADSTONE ENGINEERING LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    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
  • 18
    FIRST TOWER LP (3) LIMITED
    - now SC129388 SC118428... (more)
    CLIP PROPERTY LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 19
    FIRST TOWER LP (4) LIMITED
    - now SC118423 SC118428... (more)
    DOVECOTE MOTORS LIMITED - 1991-09-27
    C/o Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    FIRST TOWER LP (5) LIMITED
    - now SC127062 SC118428... (more)
    GOLDLANE TRANSPORT LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 21
    FIRST TOWER LP (6) LIMITED
    - now SC127489 SC118428... (more)
    GOLDROUTE LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 22
    FIRST TOWER LP (7) LIMITED
    - now SC127807 SC118428... (more)
    HORIZON CARRIERS LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    FIRST TOWER LP (8) LIMITED
    - now SC118257 SC118428... (more)
    OPENDOOR PROPERTIES LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    FIRST TOWER LP (9) LIMITED
    - now SC118428 SC127489... (more)
    PASGACH LIMITED - 1991-09-27
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    GREENWOOD PERSONAL CREDIT LIMITED
    - now 00125150
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (50 parents)
    Person with significant control
    2023-09-04 ~ dissolved
    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
  • 26
    H T GREENWOOD LIMITED
    - now 00954387 00328933
    EASY VISION LIMITED - 2000-10-23
    GREENWOOD SUPPLY CO,LIMITED - 1989-06-19
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-09-04 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 27
    I FOR INSURANCE SERVICES LIMITED
    - now 02422430
    HALEFLARE LIMITED - 1995-09-15
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 28
    IMPACT COLLECTION SERVICES LIMITED
    - now 04584578
    BRIDGESUN (2) LIMITED - 2008-04-30
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – More than 50% but less than 75% OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 29
    LAWSON FISHER LIMITED
    SC004758
    C/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 30
    MONEY TRANSFERS INTERNATIONAL LIMITED
    - now 04043838
    R & A CHEQUES CASHED LIMITED - 2000-11-16
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-01-10 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 31
    MONEYBARN VEHICLE FINANCE LIMITED
    - now 07431494
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 32
    MOTORPLUS INSURANCE SERVICES LIMITED
    - now 01885139
    MOTOR PLUS INSURANCE BROKERS LIMITED - 1991-06-28
    TEXTRACE LIMITED - 1985-06-17
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 33
    N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
    - now 03803565
    BRIDGESUN LIMITED - 2011-09-20
    N&N CHEQUE ENCASHMENT LIMITED - 2009-02-04
    EVER 1176 LIMITED - 2000-03-20
    Fairburn House, 5 Godwin Street, Bradford, England
    Active Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 34
    PEOPLES MOTOR FINANCE LIMITED
    - now 01078365
    LYNN REGIS FINANCE LIMITED - 1991-01-01
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    POLICYLINE LIMITED
    - now 01294141
    THE OLD PARIS LIMITED - 1995-05-15
    CAR CARE PLAN LIMITED - 1992-07-14
    GOLDSMITH COMPUTING LIMITED - 1990-08-10
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1981-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 36
    PROVFIN INVESTMENTS LIMITED
    - now 00953919
    PROVIDENT INVESTMENTS LIMITED - 2003-04-16
    HALIFAX SECURITIES LIMITED - 1988-01-14
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 37
    PROVFIN LIMITED
    - now 01879771
    SPEN VALLEY INSURANCE AGENCY LIMITED - 2002-12-09
    Fairburn House, 5 Godwin Street, Bradford, England
    Liquidation Corporate (20 parents)
    Person with significant control
    2025-12-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 38
    PROVFIN NO.1 LIMITED
    - now 00642504
    PROVIDENT FINANCIAL GROUP LIMITED
    - 2022-01-26 00642504 00668987... (more)
    PROVIDENT BALANCE LIMITED
    - 2016-04-08 00642504
    PROVIDENT BUDGETCARE LIMITED - 1999-10-11
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1989-02-16
    AVON QUILTS LIMITED - 1982-03-16
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 39
    PROVIDENT CAR CREDIT LIMITED
    04795225 04253314... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 40
    PROVIDENT CAR FINANCE LIMITED
    04806398 04795230... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 41
    PROVIDENT CHECK TRADERS LIMITED
    - now 01730008
    PEOPLES FINANCE LIMITED - 1993-03-16
    BURNS-ANDERSON FINANCE LIMITED - 1991-01-01
    STRIDERIGHT LIMITED - 1983-08-15
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 42
    PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE)
    00509371
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 43
    PROVIDENT FAMILY FINANCE LIMITED
    - now 00912244 00961088
    KEY TOURS LIMITED - 1998-11-19
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 44
    PROVIDENT FINANCE LIMITED
    - now 00040725 04806398... (more)
    PEOPLE'S TRUST AND SAVINGS LIMITED (THE) - 1981-12-31
    T.P.B. (FINANCIAL SERVICES) LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 45
    PROVIDENT FINANCIAL GROUP LIMITED
    - now 00194214 00668987... (more)
    YES CAR CREDIT (HOLDINGS) LIMITED
    - 2022-01-27 00194214
    MASON & WOOD LIMITED - 2003-07-09
    Fairburn House, 5 Godwin Street, Bradford, England
    Liquidation Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 46
    PROVIDENT FINANCIAL HOLDINGS LIMITED
    - now 13061852 12988335
    PROVIDENT FINANCIAL HOLDINGS NO. 2 LIMITED
    - 2021-02-03 13061852 12988335
    PROVIDENT FINANCIAL HOLDINGS NO. 2
    - 2021-01-27 13061852 12988335
    Fairburn House, 5 Godwin Street, Bradford, England
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    2020-12-04 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 47
    PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED
    - now 00328933
    H.T.GREENWOOD LIMITED - 2000-10-23
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (64 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 48
    PROVIDENT FINANCIAL TRUST LIMITED
    - now 00811697 03477678
    PEOPLES FINANCIAL TRUST LIMITED - 1993-03-16
    PEOPLE'S FINANCIAL TRUST LIMITED(THE) - 1991-02-19
    GIUSTINO LIMITED - 1981-12-31
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 49
    PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED
    04625062
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 50
    PROVIDENT FINANCIAL TRUSTEES LIMITED
    03477678 00811697
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 51
    PROVIDENT HOME SHOPPING LIMITED
    - now 00543498
    STOCK FINANCE COMPANY LIMITED - 1998-11-19
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 52
    PROVIDENT INVESTMENTS LIMITED
    - now 04541509 00953919
    PROVIDENT INVESTMENTS PLC
    - 2018-05-30 04541509 00953919
    ISLAND WHARF (200) LIMITED - 2003-04-16
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 53
    PROVIDENT LIMITED
    - now 00575965
    WEST MIDLANDS INSURANCE CONSULTANTS LIMITED - 2002-12-09
    J. NEWLANDS AND SONS LIMITED - 1992-02-11
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 54
    PROVIDENT MOTOR FINANCE LIMITED
    04806693
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 55
    PROVIDENT NO 1 LIMITED
    - now 01524084 04586511
    PROVIDENT FINANCIAL GROUP LIMITED
    - 2016-04-06 01524084 00642504... (more)
    PROVIDENT FINANCIAL LIMITED - 1990-12-10
    PMSL COMPUTER SERVICES LIMITED - 1990-07-10
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1982-03-16
    ASPASIA LIMITED - 1981-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 56
    PROVIDENT NO 2 LIMITED
    - now 04586511 01524084
    AQUIS BANK LIMITED
    - 2016-04-06 04586511 02558509
    BRIDGESUN (3) LIMITED - 2003-01-03
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 57
    PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED
    00506462
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 58
    PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
    - now 00499964
    KEMBLE WILLIAMS LIMITED - 1985-06-24
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 59
    PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED
    - now 00506464
    WADDILOVES (LONDON & PROVINCES) LIMITED - 1982-10-13
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 60
    PROVIDENT PERSONAL CREDIT (NORTH) LIMITED
    - now 00100957 00716773
    BRISTOL CLOTHING AND SUPPLY COMPANY,LIMITED - 1982-10-13
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 61
    PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED
    - now 00716773 00100957
    P.C.INVESTMENTS LIMITED - 1982-10-13
    1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 62
    PROVIDENT PRINT LIMITED
    - now 02211204
    PROVIDENT LEASING LIMITED - 2003-03-04
    PROVIDENT PROPERTIES LIMITED - 1996-05-28
    FIRMSHOT PROPERTY MANAGEMENT LIMITED - 1989-01-25
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 63
    PROVIDENT SPV LIMITED - now
    PROVIDENT FINANCIAL HOLDINGS LIMITED
    - 2021-01-26 12988335 13061852... (more)
    Fairburn House, 5 Godwin Street, Bradford, England
    Liquidation Corporate (9 parents)
    Person with significant control
    2020-11-02 ~ 2021-01-25
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 64
    PROVIDENT YES CAR CREDIT LIMITED
    - now 04253314 04795225... (more)
    DE FACTO 946 LIMITED - 2003-06-18
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 65
    PROVIDENT YES FINANCE LIMITED
    04795230 04806398... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 66
    VANQUIS BANK LIMITED
    - now 02558509
    AQUIS BANK LIMITED - 2003-01-03
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    WORKSPHERE LIMITED - 1990-12-18
    Fairburn House, 5 Godwin Street, Bradford, England
    Active Corporate (66 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 67
    YES CAR CREDIT LIMITED
    - now 03459042 03834656
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (38 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 68
    YES CAR FINANCE LIMITED
    - now 04063510
    DE FACTO 881 LIMITED - 2000-12-07
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 69
    YES EXPRESS CAR CREDIT LIMITED
    03834590
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 70
    YES FINANCE LIMITED
    - now 04063490
    DE FACTO 883 LIMITED - 2000-12-06
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.