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

VANQUIS BANKING GROUP PLC

Previous names
PROVIDENT FINANCIAL PLC - 2023-03-02
PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
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
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire BD1 2SU
    PUBLIC LIMITED COMPANY incorporated on 1960-08-31 (65 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • VANQUIS BANKING GROUP PLC
    S
    Registered number 668987
    icon of addressNo 1, Godwin Street, Bradford, England, BD1 2SU
    Public Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 52
  • 1
    BROOMCO (2914) LIMITED - 2002-10-28
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 2
    ALNERY NO. 2875 LIMITED - 2009-10-08
    PROVIDENT FINANCIAL INVESTMENTS LIMITED - 2016-04-09
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    PROVIDENT FINANCE AND SAVINGS LIMITED - 1980-12-31
    PROVIDENT FINANCE CO. LIMITED - 1979-12-31
    PROVIDENT TRUST LIMITED - 1985-01-08
    C.I.B. HOLDINGS LIMITED - 1992-02-27
    COLONNADE INSURANCE SERVICES LIMITED - 2002-03-21
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 5
    ARDEN INSURANCE SERVICES LIMITED - 2002-03-21
    AVON INSURANCE BROKERS LIMITED - 1985-04-11
    ARDEN INSURANCE BROKERS LIMITED - 1991-06-28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 6
    YES CAR CREDIT LIMITED - 2003-08-07
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 9
    ELLAF LIMITED - 1984-12-05
    MABEY FINANCE LIMITED - 1988-03-22
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kngdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 12
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    GREENWOOD SUPPLY CO,LIMITED - 1989-06-19
    EASY VISION LIMITED - 2000-10-23
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    HALEFLARE LIMITED - 1995-09-15
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    BRIDGESUN (2) LIMITED - 2008-04-30
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – More than 50% but less than 75%OE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 17
    R & A CHEQUES CASHED LIMITED - 2000-11-16
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    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
  • 18
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    icon of addressThe New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    TEXTRACE LIMITED - 1985-06-17
    MOTOR PLUS INSURANCE BROKERS LIMITED - 1991-06-28
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 20
    LYNN REGIS FINANCE LIMITED - 1991-01-01
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1981-12-31
    GOLDSMITH COMPUTING LIMITED - 1990-08-10
    CAR CARE PLAN LIMITED - 1992-07-14
    THE OLD PARIS LIMITED - 1995-05-15
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    PROVIDENT INVESTMENTS LIMITED - 2003-04-16
    HALIFAX SECURITIES LIMITED - 1988-01-14
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    PROVIDENT BALANCE LIMITED - 2016-04-08
    PROVIDENT BUDGETCARE LIMITED - 1999-10-11
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1989-02-16
    AVON QUILTS LIMITED - 1982-03-16
    PROVIDENT FINANCIAL GROUP LIMITED - 2022-01-26
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 25
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 26
    BURNS-ANDERSON FINANCE LIMITED - 1991-01-01
    PEOPLES FINANCE LIMITED - 1993-03-16
    STRIDERIGHT LIMITED - 1983-08-15
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 27
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 28
    KEY TOURS LIMITED - 1998-11-19
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 29
    PEOPLE'S TRUST AND SAVINGS LIMITED (THE) - 1981-12-31
    T.P.B. (FINANCIAL SERVICES) LIMITED - 1979-12-31
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 30
    MASON & WOOD LIMITED - 2003-07-09
    YES CAR CREDIT (HOLDINGS) LIMITED - 2022-01-27
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 31
    PROVIDENT FINANCIAL HOLDINGS NO. 2 - 2021-01-27
    PROVIDENT FINANCIAL HOLDINGS NO. 2 LIMITED - 2021-02-03
    icon of addressNo.1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 32
    PEOPLE'S FINANCIAL TRUST LIMITED(THE) - 1991-02-19
    GIUSTINO LIMITED - 1981-12-31
    PEOPLES FINANCIAL TRUST LIMITED - 1993-03-16
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 34
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 35
    STOCK FINANCE COMPANY LIMITED - 1998-11-19
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 36
    PROVIDENT INVESTMENTS PLC - 2018-05-30
    ISLAND WHARF (200) LIMITED - 2003-04-16
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 37
    WEST MIDLANDS INSURANCE CONSULTANTS LIMITED - 2002-12-09
    J. NEWLANDS AND SONS LIMITED - 1992-02-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 39
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1982-03-16
    ASPASIA LIMITED - 1981-12-31
    PROVIDENT FINANCIAL GROUP LIMITED - 2016-04-06
    PMSL COMPUTER SERVICES LIMITED - 1990-07-10
    PROVIDENT FINANCIAL LIMITED - 1990-12-10
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 40
    BRIDGESUN (3) LIMITED - 2003-01-03
    AQUIS BANK LIMITED - 2016-04-06
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 41
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 42
    KEMBLE WILLIAMS LIMITED - 1985-06-24
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 43
    WADDILOVES (LONDON & PROVINCES) LIMITED - 1982-10-13
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 44
    BRISTOL CLOTHING AND SUPPLY COMPANY,LIMITED - 1982-10-13
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 45
    P.C.INVESTMENTS LIMITED - 1982-10-13
    icon of address1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 46
    FIRMSHOT PROPERTY MANAGEMENT LIMITED - 1989-01-25
    PROVIDENT LEASING LIMITED - 2003-03-04
    PROVIDENT PROPERTIES LIMITED - 1996-05-28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 47
    DE FACTO 946 LIMITED - 2003-06-18
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 49
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 50
    DE FACTO 881 LIMITED - 2000-12-07
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 51
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 52
    DE FACTO 883 LIMITED - 2000-12-06
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    DUNCTON INVESTCO LIMITED - 2008-05-12
    icon of addressAthena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    BESTSET ESTATES LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    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
  • 3
    SUNWAVE CLOTHING LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    TOP QUALITY TRAVEL LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    VIABLE COMPUTERS LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    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
  • 6
    BROADSTONE ENGINEERING LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 7
    CLIP PROPERTY LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    DOVECOTE MOTORS LIMITED - 1991-09-27
    icon of addressC/o Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    GOLDLANE TRANSPORT LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    GOLDROUTE LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    HORIZON CARRIERS LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    OPENDOOR PROPERTIES LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    PASGACH LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    EVER 1176 LIMITED - 2000-03-20
    N&N CHEQUE ENCASHMENT LIMITED - 2009-02-04
    BRIDGESUN LIMITED - 2011-09-20
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 15
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 16
    PROVIDENT FINANCIAL HOLDINGS LIMITED - 2021-01-26
    icon of addressNo.1 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-01-25
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 17
    AQUIS BANK LIMITED - 2003-01-03
    WORKSPHERE LIMITED - 1990-12-18
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors 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.