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 15
  • 1
    Donnelly, Roisin Jane Catherine
    Born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Flynn, Patrick Gerard
    Born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Jetha, Yasmin
    Born in May 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Cook, Karin Alexandra
    Born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-05-05 ~ now
    OF - Director → CIF 0
  • 5
    Whitehead, Gillian Rosemary
    Born in March 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    OF - Director → CIF 0
  • 6
    Barnes, Francesca
    Born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Murray, Katie
    Born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Moore, Gary
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Secretary → CIF 0
  • 9
    Lewis, Stuart Wilson
    Born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Haythornthwaite, Richard Neil
    Born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 11
    Thwaite, John-paul
    Born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 12
    Gopalan, Geeta
    Born in July 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 13
    Wilson, Lena Cooper
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Rennison, Mark Martin
    Born in August 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 15
    RFB HOLDCO LIMITED - 2016-12-14
    icon of address250, Bishopsgate, London, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 100
  • 1
    Cargill, Jan
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2025-02-14
    OF - Secretary → CIF 0
  • 2
    Fisher, Mark Andrew
    Bank Official born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2008-11-21
    OF - Director → CIF 0
  • 3
    Mclean, Miller Roy
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 4
    Gillespie, Robert Andrew Joseph
    Bank Official born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2022-12-15
    OF - Director → CIF 0
  • 5
    Frost, Thomas Pearson
    Banker born in July 1933
    Individual
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 6
    Botin, Emilio Botin Sanz De Sautuola Y Garcia De Los Rios
    Company Director born in October 1934
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2004-11-12
    OF - Director → CIF 0
  • 7
    Rodriguez Inciarte, Juan
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2004-11-12
    OF - Director → CIF 0
  • 8
    Nelson, Brendan Robert
    Company Director born in July 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Birley, Susan Joyce, Professor
    Professor Of Management born in November 1943
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 10
    Goodwin, Frederick Anderson, Sir
    Bank Official born in August 1958
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2008-11-21
    OF - Director → CIF 0
  • 11
    Dangeard, Franck Emmanuel
    Director born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 12
    Seligman, Mark Donald
    Director born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 13
    Melbourn, John William
    Banker born in October 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 14
    Faulconer Heathcoat Grant, Ian
    Company Director born in June 1939
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2000-12-02
    OF - Director → CIF 0
  • 15
    Harris, Martin Richard
    Company Director born in August 1922
    Individual
    Officer
    icon of calendar ~ 1993-04-27
    OF - Director → CIF 0
  • 16
    Gonsalves, Patrick Anthony
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-01-19 ~ 1993-05-01
    OF - Secretary → CIF 0
  • 17
    Hammonds, Peter James Scott
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-04
    OF - Secretary → CIF 0
  • 18
    Littler, James Geoffrey, Sir
    Retired Civil Servant born in May 1930
    Individual
    Officer
    icon of calendar ~ 1992-08-04
    OF - Director → CIF 0
  • 19
    Mackay, Eileen Alison
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2005-12-31
    OF - Director → CIF 0
  • 20
    Cameron, John Alastair Nigel
    Bank Official born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2008-10-13
    OF - Director → CIF 0
  • 21
    Morris, Albert
    Banker born in October 1934
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 22
    Myners, Paul
    Company Director born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-05 ~ 2000-03-06
    OF - Director → CIF 0
  • 23
    Ryan, Arthur Frederick
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 24
    Mathewson, George Ross, Sir
    Bank Official born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-06 ~ 2006-04-28
    OF - Director → CIF 0
  • 25
    Horn, Bernard Philip
    Banker born in April 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-10-10 ~ 2000-03-06
    OF - Director → CIF 0
  • 26
    Rogers, Michael John
    Director born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2023-04-25
    OF - Director → CIF 0
  • 27
    Davies, Howard John
    Director born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-14 ~ 2024-04-15
    OF - Director → CIF 0
  • 28
    Buchan, Colin Alexander Mason
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-01 ~ 2011-08-05
    OF - Director → CIF 0
  • 29
    Machale, Joseph Patrick
    Director born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2013-05-14
    OF - Director → CIF 0
  • 30
    Wilson, William Moore
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2003-12-25
    OF - Director → CIF 0
  • 31
    Earl, Jane
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-11 ~ 1994-05-01
    OF - Secretary → CIF 0
  • 32
    Pilkington, Anthony Richard, Sir
    Company Director born in June 1935
    Individual
    Officer
    icon of calendar ~ 1994-04-26
    OF - Director → CIF 0
  • 33
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 34
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 35
    Taylor, Aileen Norma
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ 2019-08-05
    OF - Secretary → CIF 0
  • 36
    Butler, Richard Clive, Sir
    Farmer born in January 1929
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 37
    Goeltz, Richard Karl
    Finance Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-03
    OF - Director → CIF 0
  • 38
    Beale, Graham John
    Non-Executive Director born in October 1958
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 39
    Angus, Michael Richardson, Sir
    Company Director born in May 1930
    Individual
    Officer
    icon of calendar ~ 2000-03-06
    OF - Director → CIF 0
  • 40
    Ashworth, Mark Heddle
    Company Secretary
    Individual (40 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 1995-05-01
    OF - Secretary → CIF 0
  • 41
    Hampton, Philip Roy, Sir
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2009-01-19 ~ 2015-08-31
    OF - Director → CIF 0
  • 42
    Friedrich, William Michael
    Company Director born in January 1949
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2009-02-06
    OF - Director → CIF 0
  • 43
    Stuart, Charles Murray
    Company Director born in July 1933
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2002-04-25
    OF - Director → CIF 0
  • 44
    Staples, Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-01
    OF - Secretary → CIF 0
  • 45
    Gray, Martin Hamish Vincent
    Banker born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-05-11 ~ 1993-05-01
    OF - Director → CIF 0
    icon of calendar ~ 1999-10-31
    OF - Director → CIF 0
  • 46
    Pell, Gordon Francis
    Bank Official born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 47
    Kent, Pendarell Hugh
    Banker born in August 1937
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 48
    Koch, Charles John
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar 2004-09-29 ~ 2009-02-06
    OF - Director → CIF 0
  • 49
    Child, Denis Marsden
    Company Director born in November 1926
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 50
    Habgood, Anthony John
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 51
    Robson, Stephen Arthur, Sir
    Company Director born in September 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2009-02-06
    OF - Director → CIF 0
  • 52
    Hughes, Penelope Lesley
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-05-30
    OF - Director → CIF 0
  • 53
    Mcewan, Ross Maxwell
    Bank Official born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 54
    Banham, John Michael Middlecott, Sir
    Company Director born in August 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 1998-04-21
    OF - Director → CIF 0
  • 55
    Lord Hurd Of Westwell, Rt Hon
    Mp born in March 1930
    Individual
    Officer
    icon of calendar 1995-10-10 ~ 1999-04-20
    OF - Director → CIF 0
  • 56
    Watt, Frederick Inglis
    Bank Official born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2006-01-31
    OF - Director → CIF 0
  • 57
    Pitcher, Desmond Henry, Sir
    Chairman United Utilities born in March 1935
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1998-02-20
    OF - Director → CIF 0
  • 58
    Hunter, Archibald Sinclair
    Bank Official born in August 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2010-04-28
    OF - Director → CIF 0
  • 59
    Owen, John Martin, Doctor
    Investment Banker born in April 1946
    Individual
    Officer
    icon of calendar 1992-06-15 ~ 1997-06-16
    OF - Director → CIF 0
  • 60
    Cormack, Ian Donald
    Non-Executive Director born in November 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-05-04
    OF - Director → CIF 0
  • 61
    Mcluskie, Norman Cardie
    Bank Official born in August 1944
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2004-08-23
    OF - Director → CIF 0
  • 62
    Mclatchie, Cameron
    Company Director born in February 1947
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2002-04-25
    OF - Director → CIF 0
  • 63
    Hester, Stephen Alan Michael
    Company Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 64
    Crombie, Alexander Maxwell, Sir
    Company Director born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 65
    Friis, Morten Nicolai
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2023-07-31
    OF - Director → CIF 0
  • 66
    Scott, Robert Avisson
    Company Director born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2009-02-06
    OF - Director → CIF 0
  • 67
    Flemington, Roger
    Banker born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-05-31
    OF - Director → CIF 0
  • 68
    Wanless, Derek, Sir
    Banker born in September 1947
    Individual
    Officer
    icon of calendar ~ 1999-10-08
    OF - Director → CIF 0
  • 69
    Rowland, John David, Sir
    President Templeton College born in August 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 70
    Delbridge, Richard
    Finance Director born in May 1942
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 71
    Fish, Lawrence Kingsbaker
    Bank Official born in October 1944
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 72
    Currie, James Mcgill, Dr
    Company Director born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2009-02-06
    OF - Director → CIF 0
  • 73
    Di Iorio, Anthony
    Director born in September 1943
    Individual
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-26
    OF - Director → CIF 0
  • 74
    Taylor, Martin Gibbeson
    Chartered Accountant born in January 1935
    Individual
    Officer
    icon of calendar ~ 1993-05-28
    OF - Director → CIF 0
    icon of calendar ~ 2000-03-06
    OF - Director → CIF 0
  • 75
    Young, Janet Mary, The Rt Hon The Baroness
    Company Director born in October 1926
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 76
    Sandler, Ronald Arnon
    Chief Operating Officer born in March 1952
    Individual
    Officer
    icon of calendar 1999-10-08 ~ 2000-03-06
    OF - Director → CIF 0
  • 77
    Mckillop, Thomas Fulton Wilson, Sir
    Director born in March 1943
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2009-02-03
    OF - Director → CIF 0
  • 78
    Kong, Janis Carol
    Company Director born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2009-02-06
    OF - Director → CIF 0
  • 79
    Nixon, Edwin Ronald, Sir
    Company Director born in June 1925
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 80
    Tugwell, John
    Banker born in October 1940
    Individual
    Officer
    icon of calendar ~ 1995-12-21
    OF - Director → CIF 0
  • 81
    Davis, Alison
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 82
    Whittaker, Guy Robert
    Bank Official born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 83
    Vallance Of Tummel, The Lord
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 84
    Maclaurin, Ian Charter, Lord
    Company Director born in March 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-02-13
    OF - Director → CIF 0
  • 85
    Alexander Of Weedon, Robert Scott, Lord
    Barrister born in September 1936
    Individual
    Officer
    icon of calendar ~ 1999-04-20
    OF - Director → CIF 0
  • 86
    Powell, Charles David, Lord
    Director born in July 1941
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-04-01
    OF - Director → CIF 0
    Powell Of Bayswater, Charles, Lord
    Director born in July 1941
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2000-03-06
    OF - Director → CIF 0
  • 87
    Scott, Philip Gordon
    Company Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 88
    Van Saun, Bruce Winfield
    Bank Official born in May 1957
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 89
    Quigley, William George Henry, Sir
    Banker born in November 1929
    Individual
    Officer
    icon of calendar ~ 1999-04-20
    OF - Director → CIF 0
  • 90
    Grossart, Angus Mcfarlane Mcleod, Sir
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 91
    Noakes, Sheila Valerie, Baroness
    Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 92
    Rose-slade, Alison Marie
    Bank Official born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2023-07-25
    OF - Director → CIF 0
  • 93
    Robertson, Iain Samuel
    Bank Official born in December 1945
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 94
    Sutherland, Peter Denis
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 2001-01-31 ~ 2009-02-06
    OF - Director → CIF 0
  • 95
    Lipworth, Sydney, Sir
    Company Director born in May 1931
    Individual
    Officer
    icon of calendar 1993-10-12 ~ 2000-03-06
    OF - Director → CIF 0
  • 96
    Mcfarlane, John
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 97
    Bostock, Nathan Mark
    Bank Official born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-28
    OF - Director → CIF 0
  • 98
    Stevenson, Ewen James
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 99
    Hughes, John Edward
    Director born in March 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    OF - Director → CIF 0
  • 100
    icon of addressLeckie House, Gargunnock, Stirling, Scotland
    Corporate
    Officer
    2000-03-06 ~ 2001-04-11
    PE - Director → CIF 0
parent relation
Company in focus

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    Info
    Registered number 00929027
    icon of address250 Bishopsgate, London EC2M 4AA
    PUBLIC LIMITED COMPANY incorporated on 1968-03-18 (57 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • NATIONAL WESTMINSTER BANK PLC
    S
    Registered number missing
    icon of address41 Lothbury, London, Ec2p 2pb
    CIF 1 CIF 2
  • NATIONAL WESTMINSTER BANK PLC
    S
    Registered number 929027
    icon of address250, Bishopsgate, London, England, EC2M 4AA
    CIF 3
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    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
  • 2
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    COUNTY NATWEST GROUP LIMITED - 1998-02-06
    HACKREMCO (NO.657) LIMITED - 1991-12-04
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address440 Strand, London
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    NATIONAL WESTMINSTER FUTURE TECHNOLOGY LIMITED - 2014-10-08
    HACKREMCO (NO.1107) LIMITED - 1996-04-19
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressC/o Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    COMLAW NO. 344 LIMITED - 1994-04-22
    icon of address1 West Regent Street, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2000-06-09 ~ now
    CIF 1 - Director → ME
  • 10
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    EQUITIX GP 5 W&B VALLEY HOLDINGS LTD - 2018-12-04
    EQUITIX GP 5 W&B HOLDINGS LTD - 2018-10-11
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    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
  • 16
    GLEN HYDRO SPV3 LIMITED - 2014-05-21
    icon of address9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    GLEN HYDRO SPV5 LIMITED - 2014-10-20
    icon of address9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,227 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    GLEN HYDRO SPV7 LIMITED - 2015-07-28
    icon of address9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    -158,258 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    GLEN HYDRO SPV6 LIMITED - 2015-04-30
    icon of address9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    -968,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    GLEN HYDRO SPV1 LIMITED - 2014-05-21
    icon of address9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    68,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    GLEN HYDRO SPV2 LIMITED - 2014-05-21
    icon of address9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    -432,893 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    RAVENSTONE SECURITIES (HOLDINGS) LIMITED - 1992-06-17
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 24
    LOTHIAN FIFTY (558) LIMITED - 1999-08-24
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 25
    LOMBARD ACCEPTANCES LIMITED - 1988-02-01
    TRICITY ACCEPTANCES LIMITED - 1983-02-01
    icon of addressLee House, Baird Road, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 27
    DIGI VENTURES LIMITED - 2019-07-12
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 29
    REFAL 344 LIMITED - 1992-06-04
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 30
    CHEMICAL BANK TRUSTEE COMPANY LIMITED - 1989-09-20
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 31
    NWB NOMINEE 1 LIMITED - 2023-03-24
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 32
    LOMBARD CAPITAL FINANCE LIMITED - 1994-02-02
    FITDON LIMITED - 1989-04-13
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
  • 33
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 34
    RBS COVERED BONDS (LM) LIMITED - 2018-04-18
    icon of address5 Churchill Place, 10 Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    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
  • 35
    RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP - 2018-04-18
    icon of address250 Bishopsgate, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-11-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 36
    COUNTY NATWEST LIMITED - 1998-02-10
    NATWEST INVESTMENT BANK LIMITED - 1991-12-31
    COUNTY BANK LIMTED - 1986-06-16
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 37
    NATWEST DINGLEY NOMINEES LIMITED - 1993-01-04
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 38
    NATWEST GOUP RETIREMENT SAVINGS TRUSTEE LIMITED - 2022-01-14
    RBS RETIREMENT SAVINGS TRUSTEE LIMITED - 2021-11-23
    icon of address250 Bishopsgate, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 39
    RBS SECRETARIAL SERVICES LIMITED - 2020-09-16
    ROBOSCOT (63) LIMITED - 2012-04-27
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 41
    CONTROL NOMINEES,LIMITED - 1986-08-26
    icon of address250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 42
    REFAL 364 LIMITED - 1992-10-09
    NATWEST PENSION TRUSTEES LIMITED - 2002-04-09
    RBS PENSION TRUSTEE LIMITED - 2020-08-04
    icon of address250 Bishopsgate, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 43
    BIRCHPLUS LIMITED - 1982-08-16
    TRAVERS (SNOW HILL) NUMBER 5 LIMITED - 1986-11-25
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 44
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 45
    NATWEST A HOLDINGS LIMITED - 2023-04-24
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 46
    NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED - 1998-09-14
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 48
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2006-01-03
    RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 49
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED - 2006-01-03
    LOMBARD NATWEST FACTORS LIMITED - 2000-12-29
    CREDIT FACTORING LIMITED - 1988-09-30
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 50
    icon of address250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    689,011 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    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
  • 52
    STONEY HILL ENERGY LIMITED - 2004-03-31
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 53
    DMWS 317 LIMITED - 1997-12-18
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 55
    ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
    ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 56
    NATIONAL WESTMINSTER LIMITED - 2020-01-15
    VETCHURST LIMITED - 1997-12-05
    NATWEST GROUP LIMITED - 2020-07-22
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 57
    HANLEIGH ENTERPRISES LIMITED - 1992-03-05
    icon of addressGroup Secretariat Department, Ulster Bank Head Office, 11/16 Donegall Square East, Belfast
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 58
    icon of address11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,857,373 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    ROOSTERBANK.COM LTD - 2010-07-16
    icon of address250 Bishopsgate, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,220,084 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of addressErg, 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-09-15
    CIF 82 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-10-05
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Has significant influence or control OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    FORCEFACE LIMITED - 1986-06-17
    icon of addressC/o Keeleys Lettings, Hillcrest House, 4 Market Hill, Maldon, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,683 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 83 - Has significant influence or control OE
  • 5
    HPUT A LIMITED - 2025-08-18
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    HPUT B LIMITED - 2025-08-18
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    DIGI VENTURES LIMITED - 2019-07-12
    icon of address250 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-11-28
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    LOMBARD CAPITAL FINANCE LIMITED - 1994-02-02
    FITDON LIMITED - 1989-04-13
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 9
    REFAL 364 LIMITED - 1992-10-09
    NATWEST PENSION TRUSTEES LIMITED - 2002-04-09
    RBS PENSION TRUSTEE LIMITED - 2020-08-04
    icon of address250 Bishopsgate, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 10
    GIANTHILL LIMITED - 1987-04-27
    COUNTY NATWEST VENTURES INVESTMENTS LIMITED - 1993-01-01
    COUNTY NATWEST 1987 LIMITED - 1989-12-04
    COUNTY NATWEST LIMITED - 1987-06-01
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-09-01
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address1 Spice Court Ivory Square, Plantation Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-11-04
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JUST BE GLOBAL LIMITED - 2019-01-14
    icon of address120 Cannon Street 120 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    94,328,579 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2023-03-23
    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
  • 14
    COUTTS GROUP - 2004-12-03
    HACKREMCO (NO.627) - 1990-12-03
    COUTTS & CO. GROUP - 1996-07-26
    icon of address440 Strand, London, England, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    ROBOSCOT (52) LIMITED - 2002-09-10
    icon of address6-8 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 16
    icon of address1 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-08-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 18
    NATWEST SPECIALISED PROPERTY INVESTMENTS LIMITED - 2017-07-26
    NATWEST MARKETS PROPERTY INVESTMENTS LIMITED - 1998-10-16
    NATWEST MARKETS PROPERTY FINANCE LIMITED - 1996-11-18
    icon of addressC/o Head Of Legal Tate, Millbank, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 19
    icon of addressChannel Court Workspace, 8 Hill Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-02-02
    CIF 2 - Director → ME
  • 20
    ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
    ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more 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.