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 116
  • 1
    Faulconer Heathcoat Grant, Ian
    Company Director born in June 1939
    Individual (11 offsprings)
    Officer
    2000-03-06 ~ 2000-12-02
    OF - Director → CIF 0
  • 2
    Rowland, John David, Sir
    President Templeton College born in August 1933
    Individual (19 offsprings)
    Officer
    1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 3
    Earl, Jane
    Individual (152 offsprings)
    Officer
    1993-05-11 ~ 1994-05-01
    OF - Secretary → CIF 0
  • 4
    Vallance Of Tummel, The Lord
    Company Director born in May 1943
    Individual (13 offsprings)
    Officer
    2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 5
    Habgood, Anthony John
    Company Director born in November 1946
    Individual (16 offsprings)
    Officer
    1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 6
    Lewis, Stuart Wilson
    Born in October 1965
    Individual (9 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Rodriguez Inciarte, Juan
    Company Director born in June 1952
    Individual (8 offsprings)
    Officer
    2000-03-06 ~ 2004-11-12
    OF - Director → CIF 0
  • 8
    Friis, Morten Nicolai
    Director born in February 1953
    Individual (8 offsprings)
    Officer
    2014-04-10 ~ 2023-07-31
    OF - Director → CIF 0
  • 9
    Friedrich, William Michael
    Company Director born in January 1949
    Individual (20 offsprings)
    Officer
    2006-03-01 ~ 2009-02-06
    OF - Director → CIF 0
  • 10
    Davis, Alison
    Director born in October 1961
    Individual (9 offsprings)
    Officer
    2011-08-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Ryan, Arthur Frederick
    Company Director born in September 1942
    Individual (3 offsprings)
    Officer
    2008-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 12
    Flynn, Patrick Gerard
    Born in December 1960
    Individual (8 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 13
    Mclatchie, Cameron
    Company Director born in February 1947
    Individual (46 offsprings)
    Officer
    2000-03-06 ~ 2002-04-25
    OF - Director → CIF 0
  • 14
    Morris, Albert
    Banker born in October 1934
    Individual (16 offsprings)
    Officer
    ~ 1994-10-31
    OF - Director → CIF 0
  • 15
    Crombie, Alexander Maxwell, Sir
    Company Director born in February 1949
    Individual (39 offsprings)
    Officer
    2009-06-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 16
    Seligman, Mark Donald
    Director born in January 1956
    Individual (20 offsprings)
    Officer
    2017-04-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 17
    Owen, John Martin, Doctor
    Investment Banker born in April 1946
    Individual (13 offsprings)
    Officer
    1992-06-15 ~ 1997-06-16
    OF - Director → CIF 0
  • 18
    Mcluskie, Norman Cardie
    Bank Official born in August 1944
    Individual (27 offsprings)
    Officer
    2000-03-06 ~ 2004-08-23
    OF - Director → CIF 0
  • 19
    Critchley, Joshua Charles Macdonald
    Born in September 1970
    Individual (7 offsprings)
    Officer
    2025-11-03 ~ now
    OF - Director → CIF 0
  • 20
    Angus, Michael Richardson, Sir
    Company Director born in May 1930
    Individual (16 offsprings)
    Officer
    ~ 2000-03-06
    OF - Director → CIF 0
  • 21
    Hunter, Archibald Sinclair
    Bank Official born in August 1943
    Individual (15 offsprings)
    Officer
    2004-09-01 ~ 2010-04-28
    OF - Director → CIF 0
  • 22
    Goeltz, Richard Karl
    Finance Director born in September 1942
    Individual (13 offsprings)
    Officer
    ~ 1996-09-03
    OF - Director → CIF 0
  • 23
    Blyth Of Rowington, James, Lord
    Company Director born in May 1940
    Individual (10 offsprings)
    Officer
    1998-04-15 ~ 2000-03-06
    OF - Director → CIF 0
  • 24
    Whittaker, Guy Robert
    Bank Official born in September 1956
    Individual (8 offsprings)
    Officer
    2006-02-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 25
    Butler, Richard Clive, Sir
    Farmer born in January 1929
    Individual (9 offsprings)
    Officer
    ~ 1996-04-23
    OF - Director → CIF 0
  • 26
    Ashworth, Mark Heddle
    Company Secretary
    Individual (72 offsprings)
    Officer
    1995-01-10 ~ 1995-05-01
    OF - Secretary → CIF 0
  • 27
    Hester, Stephen Alan Michael
    Company Director born in December 1960
    Individual (280 offsprings)
    Officer
    2008-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 28
    Watt, Frederick Inglis
    Bank Official born in September 1960
    Individual (14 offsprings)
    Officer
    2000-09-04 ~ 2006-01-31
    OF - Director → CIF 0
  • 29
    Jetha, Yasmin
    Born in May 1952
    Individual (15 offsprings)
    Officer
    2017-06-21 ~ now
    OF - Director → CIF 0
  • 30
    Gopalan, Geeta
    Born in July 1964
    Individual (19 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 31
    Grossart, Angus Mcfarlane Mcleod, Sir
    Company Director born in April 1937
    Individual (48 offsprings)
    Officer
    2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 32
    Horn, Bernard Philip
    Banker born in April 1946
    Individual (21 offsprings)
    Officer
    1995-10-10 ~ 2000-03-06
    OF - Director → CIF 0
  • 33
    Dangeard, Franck Emmanuel
    Director born in February 1958
    Individual (38 offsprings)
    Officer
    2016-05-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 34
    Thwaite, John-paul
    Born in September 1971
    Individual (17 offsprings)
    Officer
    2023-07-25 ~ now
    OF - Director → CIF 0
  • 35
    Sandler, Ronald Arnon
    Chief Operating Officer born in March 1952
    Individual (34 offsprings)
    Officer
    1999-10-08 ~ 2000-03-06
    OF - Director → CIF 0
  • 36
    Frost, Thomas Pearson
    Banker born in July 1933
    Individual (6 offsprings)
    Officer
    ~ 1993-08-31
    OF - Director → CIF 0
  • 37
    Alexander Of Weedon, Robert Scott, Lord
    Barrister born in September 1936
    Individual (15 offsprings)
    Officer
    ~ 1999-04-20
    OF - Director → CIF 0
  • 38
    Pell, Gordon Francis
    Bank Official born in February 1950
    Individual (33 offsprings)
    Officer
    2000-02-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 39
    Cameron, John Alastair Nigel
    Bank Official born in June 1954
    Individual (25 offsprings)
    Officer
    2006-03-01 ~ 2008-10-13
    OF - Director → CIF 0
  • 40
    Kent, Pendarell Hugh
    Banker born in August 1937
    Individual (9 offsprings)
    Officer
    1997-09-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 41
    Nelson, Brendan Robert
    Company Director born in July 1949
    Individual (17 offsprings)
    Officer
    2010-04-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 42
    Taylor, Martin Gibbeson
    Chartered Accountant born in January 1935
    Individual (27 offsprings)
    Officer
    ~ 1993-05-28
    OF - Director → CIF 0
    ~ 2000-03-06
    OF - Director → CIF 0
  • 43
    Fisher, Mark Andrew
    Bank Official born in April 1960
    Individual (25 offsprings)
    Officer
    2006-03-01 ~ 2008-11-21
    OF - Director → CIF 0
  • 44
    Goodwin, Frederick Anderson, Sir
    Bank Official born in August 1958
    Individual (33 offsprings)
    Officer
    2000-03-06 ~ 2008-11-21
    OF - Director → CIF 0
  • 45
    Barnes, Francesca
    Born in August 1958
    Individual (14 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 46
    Delbridge, Richard
    Finance Director born in May 1942
    Individual (17 offsprings)
    Officer
    1996-10-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 47
    Lord Hurd Of Westwell, Rt Hon
    Mp born in March 1930
    Individual (2 offsprings)
    Officer
    1995-10-10 ~ 1999-04-20
    OF - Director → CIF 0
  • 48
    Bostock, Nathan Mark
    Bank Official born in October 1960
    Individual (37 offsprings)
    Officer
    2013-10-01 ~ 2014-05-28
    OF - Director → CIF 0
  • 49
    Murray, Katie
    Born in July 1969
    Individual (18 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 50
    Machale, Joseph Patrick
    Director born in August 1951
    Individual (20 offsprings)
    Officer
    2004-09-01 ~ 2013-05-14
    OF - Director → CIF 0
  • 51
    Kong, Janis Carol
    Company Director born in February 1951
    Individual (20 offsprings)
    Officer
    2006-01-01 ~ 2009-02-06
    OF - Director → CIF 0
  • 52
    Wanless, Derek, Sir
    Banker born in September 1947
    Individual (7 offsprings)
    Officer
    ~ 1999-10-08
    OF - Director → CIF 0
  • 53
    Pilkington, Anthony Richard, Sir
    Company Director born in June 1935
    Individual (15 offsprings)
    Officer
    ~ 1994-04-26
    OF - Director → CIF 0
  • 54
    Mclean, Miller Roy
    Individual (48 offsprings)
    Officer
    2000-03-06 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 55
    Mackay, Eileen Alison
    Company Director born in July 1943
    Individual (10 offsprings)
    Officer
    2000-03-06 ~ 2005-12-31
    OF - Director → CIF 0
  • 56
    Noakes, Sheila Valerie, Baroness
    Director born in June 1949
    Individual (20 offsprings)
    Officer
    2011-08-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 57
    Banham, John Michael Middlecott, Sir
    Company Director born in August 1940
    Individual (32 offsprings)
    Officer
    1992-07-01 ~ 1998-04-21
    OF - Director → CIF 0
  • 58
    Scott, Robert Avisson
    Company Director born in January 1942
    Individual (32 offsprings)
    Officer
    2001-01-31 ~ 2009-02-06
    OF - Director → CIF 0
  • 59
    Tugwell, John
    Banker born in October 1940
    Individual (2 offsprings)
    Officer
    ~ 1995-12-21
    OF - Director → CIF 0
  • 60
    Gray, Martin Hamish Vincent
    Banker born in June 1946
    Individual (22 offsprings)
    Officer
    1993-05-11 ~ 1993-05-01
    OF - Director → CIF 0
    ~ 1999-10-31
    OF - Director → CIF 0
  • 61
    Robson, Stephen Arthur, Sir
    Company Director born in September 1943
    Individual (12 offsprings)
    Officer
    2001-07-25 ~ 2009-02-06
    OF - Director → CIF 0
  • 62
    Fish, Lawrence Kingsbaker
    Bank Official born in October 1944
    Individual (4 offsprings)
    Officer
    2000-03-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 63
    Powell, Charles David, Lord
    Director born in July 1941
    Individual (21 offsprings)
    Officer
    ~ 1993-04-01
    OF - Director → CIF 0
    Powell Of Bayswater, Charles, Lord
    Director born in July 1941
    Individual (21 offsprings)
    Officer
    ~ 2000-03-06
    OF - Director → CIF 0
  • 64
    Hammonds, Peter James Scott
    Individual (24 offsprings)
    Officer
    ~ 2000-05-04
    OF - Secretary → CIF 0
  • 65
    Donnelly, Roisin Jane Catherine
    Born in June 1961
    Individual (12 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 66
    Taylor, Aileen Norma
    Individual (43 offsprings)
    Officer
    2010-04-30 ~ 2019-08-05
    OF - Secretary → CIF 0
  • 67
    Cormack, Ian Donald
    Non-Executive Director born in November 1947
    Individual (35 offsprings)
    Officer
    2018-05-01 ~ 2025-05-04
    OF - Director → CIF 0
  • 68
    Van Saun, Bruce Winfield
    Bank Official born in May 1957
    Individual (7 offsprings)
    Officer
    2009-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 69
    Mathewson, George Ross, Sir
    Bank Official born in May 1940
    Individual (28 offsprings)
    Officer
    2000-03-06 ~ 2006-04-28
    OF - Director → CIF 0
  • 70
    Hampton, Philip Roy, Sir
    Company Director born in October 1953
    Individual (4 offsprings)
    Officer
    2009-01-19 ~ 2015-08-31
    OF - Director → CIF 0
  • 71
    Melbourn, John William
    Banker born in October 1937
    Individual (15 offsprings)
    Officer
    ~ 1997-10-31
    OF - Director → CIF 0
  • 72
    Moore, Gary
    Individual (20 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Secretary → CIF 0
  • 73
    Botin, Emilio Botin Sanz De Sautuola Y Garcia De Los Rios
    Company Director born in October 1934
    Individual (4 offsprings)
    Officer
    2000-03-06 ~ 2004-11-12
    OF - Director → CIF 0
  • 74
    Lipworth, Sydney, Sir
    Company Director born in May 1931
    Individual (13 offsprings)
    Officer
    1993-10-12 ~ 2000-03-06
    OF - Director → CIF 0
  • 75
    Pitcher, Desmond Henry, Sir
    Chairman United Utilities born in March 1935
    Individual (33 offsprings)
    Officer
    1994-06-01 ~ 1998-02-20
    OF - Director → CIF 0
  • 76
    Myners, Paul
    Company Director born in April 1948
    Individual (46 offsprings)
    Officer
    1997-08-05 ~ 2000-03-06
    OF - Director → CIF 0
  • 77
    Gonsalves, Patrick Anthony
    Individual (53 offsprings)
    Officer
    1993-01-19 ~ 1993-05-01
    OF - Secretary → CIF 0
  • 78
    Rogers, Michael John
    Director born in July 1964
    Individual (42 offsprings)
    Officer
    2016-01-26 ~ 2023-04-25
    OF - Director → CIF 0
  • 79
    Rose-slade, Alison Marie
    Bank Official born in November 1969
    Individual (13 offsprings)
    Officer
    2018-12-03 ~ 2023-07-25
    OF - Director → CIF 0
  • 80
    Sutherland, Peter Denis
    Company Director born in April 1946
    Individual (12 offsprings)
    Officer
    2001-01-31 ~ 2009-02-06
    OF - Director → CIF 0
  • 81
    Harris, Martin Richard
    Company Director born in August 1922
    Individual (7 offsprings)
    Officer
    ~ 1993-04-27
    OF - Director → CIF 0
  • 82
    Mckillop, Thomas Fulton Wilson, Sir
    Director born in March 1943
    Individual (13 offsprings)
    Officer
    2005-09-01 ~ 2009-02-03
    OF - Director → CIF 0
  • 83
    Haythornthwaite, Richard Neil
    Born in December 1956
    Individual (35 offsprings)
    Officer
    2024-01-08 ~ now
    OF - Director → CIF 0
  • 84
    Hughes, John Edward
    Director born in March 1964
    Individual (65 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    OF - Director → CIF 0
  • 85
    Staples, Graham
    Individual (67 offsprings)
    Officer
    1994-05-10 ~ 1994-05-01
    OF - Secretary → CIF 0
  • 86
    Robertson, Iain Samuel
    Bank Official born in December 1945
    Individual (30 offsprings)
    Officer
    2000-03-06 ~ 2005-04-20
    OF - Director → CIF 0
  • 87
    Rennison, Mark Martin
    Born in August 1960
    Individual (32 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 88
    Birley, Susan Joyce, Professor
    Professor Of Management born in November 1943
    Individual (3 offsprings)
    Officer
    1996-03-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 89
    Quigley, William George Henry, Sir
    Banker born in November 1929
    Individual (9 offsprings)
    Officer
    ~ 1999-04-20
    OF - Director → CIF 0
  • 90
    Young, Janet Mary, The Rt Hon The Baroness
    Company Director born in October 1926
    Individual (8 offsprings)
    Officer
    ~ 1996-04-23
    OF - Director → CIF 0
  • 91
    Mcfarlane, John
    Company Director born in June 1947
    Individual (17 offsprings)
    Officer
    2008-10-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 92
    Wilson, Lena Cooper
    Born in February 1964
    Individual (13 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 93
    Beale, Graham John
    Non-Executive Director born in October 1958
    Individual (16 offsprings)
    Officer
    2018-05-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 94
    Littler, James Geoffrey, Sir
    Retired Civil Servant born in May 1930
    Individual (8 offsprings)
    Officer
    ~ 1992-08-04
    OF - Director → CIF 0
  • 95
    Scott, Philip Gordon
    Company Director born in January 1954
    Individual (48 offsprings)
    Officer
    2009-11-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 96
    Di Iorio, Anthony
    Director born in September 1943
    Individual (6 offsprings)
    Officer
    2011-09-01 ~ 2014-03-26
    OF - Director → CIF 0
  • 97
    Flemington, Roger
    Banker born in May 1932
    Individual (4 offsprings)
    Officer
    ~ 1992-05-31
    OF - Director → CIF 0
  • 98
    Stevenson, Ewen James
    Director born in April 1966
    Individual (13 offsprings)
    Officer
    2014-05-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 99
    Koch, Charles John
    Company Director born in May 1946
    Individual (3 offsprings)
    Officer
    2004-09-29 ~ 2009-02-06
    OF - Director → CIF 0
  • 100
    Hughes, Penelope Lesley
    Director born in July 1959
    Individual (41 offsprings)
    Officer
    2010-01-01 ~ 2018-05-30
    OF - Director → CIF 0
  • 101
    Wilson, William Moore
    Company Director born in May 1937
    Individual (25 offsprings)
    Officer
    2000-03-06 ~ 2003-12-25
    OF - Director → CIF 0
  • 102
    Cargill, Jan
    Individual (12 offsprings)
    Officer
    2019-08-05 ~ 2025-02-14
    OF - Secretary → CIF 0
  • 103
    Mcewan, Ross Maxwell
    Bank Official born in July 1957
    Individual (9 offsprings)
    Officer
    2013-10-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 104
    Davies, Howard John
    Director born in February 1951
    Individual (28 offsprings)
    Officer
    2015-07-14 ~ 2024-04-15
    OF - Director → CIF 0
  • 105
    Nixon, Edwin Ronald, Sir
    Company Director born in June 1925
    Individual (8 offsprings)
    Officer
    ~ 1996-04-23
    OF - Director → CIF 0
  • 106
    Whitehead, Gillian Rosemary
    Born in March 1977
    Individual (11 offsprings)
    Officer
    2025-01-08 ~ now
    OF - Director → CIF 0
  • 107
    Gillespie, Robert Andrew Joseph
    Bank Official born in April 1955
    Individual (18 offsprings)
    Officer
    2013-12-02 ~ 2022-12-15
    OF - Director → CIF 0
  • 108
    Maclaurin, Ian Charter, Lord
    Company Director born in March 1937
    Individual (50 offsprings)
    Officer
    ~ 1997-02-13
    OF - Director → CIF 0
  • 109
    Buchan, Colin Alexander Mason
    Company Director born in December 1954
    Individual (23 offsprings)
    Officer
    2002-06-01 ~ 2011-08-05
    OF - Director → CIF 0
  • 110
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (15 offsprings)
    Officer
    1998-10-01 ~ 2000-03-06
    OF - Director → CIF 0
  • 111
    Child, Denis Marsden
    Company Director born in November 1926
    Individual (12 offsprings)
    Officer
    ~ 1996-04-23
    OF - Director → CIF 0
  • 112
    Cook, Karin Alexandra
    Born in August 1966
    Individual (22 offsprings)
    Officer
    2025-05-05 ~ now
    OF - Director → CIF 0
  • 113
    Currie, James Mcgill, Dr
    Company Director born in November 1941
    Individual (9 offsprings)
    Officer
    2001-11-28 ~ 2009-02-06
    OF - Director → CIF 0
  • 114
    Stuart, Charles Murray
    Company Director born in July 1933
    Individual (15 offsprings)
    Officer
    2000-03-06 ~ 2002-04-25
    OF - Director → CIF 0
  • 115
    NATWEST HOLDINGS LIMITED
    - now 10142224
    RFB HOLDCO LIMITED - 2016-12-14
    250, Bishopsgate, London, England
    Active Corporate (39 parents, 4 offsprings)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 116
    Leckie House, Gargunnock, Stirling, Scotland
    Corporate (17 offsprings)
    Officer
    2000-03-06 ~ 2001-04-11
    OF - Director → CIF 0
parent relation
Company in focus

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Period: 1968-03-18 ~ now
Company number: 00929027
Registered name
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY - now
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    Info
    Registered number 00929027
    250 Bishopsgate, London EC2M 4AA
    PUBLIC LIMITED COMPANY incorporated on 1968-03-18 (58 years). 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 929027
    250, Bishopsgate, London, England, EC2M 4AA
    CIF 1
  • NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    S
    Registered number 00929027
    135, Bishopsgate, London, England, EC2M 3UR
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    S
    Registered number 00929027
    250, Bishopsgate, London, England, EC2M 4AA
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 67
  • 1
    AUCHENCARROCH ENERGY LIMITED
    SC195539
    Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2018-07-23 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BROKEN CROSS WIND FARM LIMITED
    SC579904
    Erg, 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2023-12-20 ~ 2025-09-15
    CIF 75 - Ownership of shares – 75% or more OE
  • 3
    CATHKIN ENERGY LIMITED
    SC264324
    Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (22 parents)
    Person with significant control
    2018-07-23 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CNW GROUP LIMITED
    - now 02567001
    COUNTY NATWEST GROUP LIMITED - 1998-02-06
    HACKREMCO (NO.657) LIMITED - 1991-12-04
    250 Bishopsgate, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    COUTTS & COMPANY
    00036695
    440 Strand, London
    Active Corporate (72 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 6
    DISTRICT BANK LIMITED
    00014251
    1 Princes Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    DORMACO (NO.12) LIMITED
    - now 03168639
    NATIONAL WESTMINSTER FUTURE TECHNOLOGY LIMITED - 2014-10-08
    HACKREMCO (NO.1107) LIMITED - 1996-04-19
    1 Princes Street, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    DUNFLY TRUSTEE LIMITED
    03059932
    Pitax House 33 Baldwins Lane, Croxley Green, Rickmansworth, Herts, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-01
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 9
    EARLS GATE ENERGY CENTRE LIMITED
    SC484891
    C/o Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2018-12-19 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    EPR SCOTLAND LIMITED
    - now SC147994
    COMLAW NO. 344 LIMITED - 1994-04-22
    1 West Regent Street, Glasgow
    Active Corporate (31 parents)
    Person with significant control
    2018-07-23 ~ now
    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
  • 11
    EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD
    SC614424
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-01-23 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    EQUITIX GP 5 W&B CAMBRIAN 2 HOLDINGS LTD
    SC610384
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-12-17 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    EQUITIX GP 5 W&B CAMBRIAN 1 HOLDINGS LTD
    SC610383
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-01-31 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD
    - now SC609085
    EQUITIX GP 5 W&B VALLEY HOLDINGS LTD - 2018-12-04
    EQUITIX GP 5 W&B HOLDINGS LTD - 2018-10-11
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-01-09 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    ESME LOANS LIMITED
    10411077
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-10-05 ~ 2016-10-05
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Has significant influence or control OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    2018-09-27 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    GARLAFF ENERGY LIMITED
    SC195540
    Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2018-07-23 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    GREENWICH NATWEST LIMITED
    - now 02279591
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    250, Bishopsgate, London, England
    Dissolved Corporate (79 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    HPUT A LIMITED - now
    HPUT A LIMITED
    - 2025-08-18 09389098
    250 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 19
    HPUT B LIMITED - now
    HPUT B LIMITED
    - 2025-08-18 09389118
    250 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    KUC PROPERTIES LIMITED
    - now SC044073
    RAVENSTONE SECURITIES (HOLDINGS) LIMITED - 1992-06-17
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (41 parents, 4 offsprings)
    Person with significant control
    2017-01-01 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 21
    LAND OPTIONS (WEST) LIMITED
    - now SC192466
    LOTHIAN FIFTY (558) LIMITED - 1999-08-24
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2018-03-05 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 22
    LOMBARD BANK
    - now 00954573
    LOMBARD ACCEPTANCES LIMITED - 1988-02-01
    TRICITY ACCEPTANCES LIMITED - 1983-02-01
    Lee House, Baird Road, Enfield, Middlesex
    Dissolved Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
    00337004
    250 Bishopsgate, London, England
    Active Corporate (79 parents, 34 offsprings)
    Person with significant control
    2017-01-01 ~ now
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 24
    METTLE VENTURES LIMITED
    - now 11033015
    DIGI VENTURES LIMITED
    - 2019-07-12 11033015
    250 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    2018-11-28 ~ 2018-11-28
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 25
    NATIONAL WESTMINSTER HOME LOANS LIMITED
    01449354
    250 Bishopsgate, London, England
    Active Corporate (51 parents, 1 offspring)
    Person with significant control
    2019-04-01 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED
    - now 02663572
    REFAL 344 LIMITED - 1992-06-04
    250 Bishopsgate, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 27
    NATWEST AEROSPACE TRUST COMPANY LIMITED
    - now 01014968
    CHEMICAL BANK TRUSTEE COMPANY LIMITED - 1989-09-20
    250 Bishopsgate, London, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 28
    NATWEST BOXED LIMITED
    - now 14257250
    NWB NOMINEE 1 LIMITED
    - 2023-03-24 14257250
    250 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-07-26 ~ now
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 29
    NATWEST CAPITAL FINANCE LIMITED
    - now 02353800
    LOMBARD CAPITAL FINANCE LIMITED - 1994-02-02
    FITDON LIMITED - 1989-04-13
    250 Bishopsgate, London, England
    Dissolved Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 30
    NATWEST CORPORATE INVESTMENTS
    - now 02580393
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    250 Bishopsgate, London, England
    Dissolved Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 31
    NATWEST COVERED BONDS (LM) LIMITED
    - now 07053120
    RBS COVERED BONDS (LM) LIMITED - 2018-04-18
    5 Churchill Place, 10 Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-04-30 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    NATWEST COVERED BONDS LIMITED LIABILITY PARTNERSHIP
    - now OC349504
    RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP
    - 2018-04-18 OC349504
    250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2012-11-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 33
    NATWEST FINANCE LIMITED
    - now 00839590
    COUNTY NATWEST LIMITED - 1998-02-10
    NATWEST INVESTMENT BANK LIMITED - 1991-12-31
    COUNTY BANK LIMTED - 1986-06-16
    250 Bishopsgate, London, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 34
    NATWEST FIS NOMINEES LIMITED
    - now 02459831
    NATWEST DINGLEY NOMINEES LIMITED - 1993-01-04
    250 Bishopsgate, London, England
    Active Corporate (64 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 35
    NATWEST GROUP RETIREMENT SAVINGS TRUSTEE LIMITED
    - now 05868655
    NATWEST GOUP RETIREMENT SAVINGS TRUSTEE LIMITED
    - 2022-01-14 05868655
    RBS RETIREMENT SAVINGS TRUSTEE LIMITED
    - 2021-11-23 05868655
    250 Bishopsgate, London, England
    Active Corporate (39 parents)
    Person with significant control
    2020-06-19 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 36
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    - now SC269847
    RBS SECRETARIAL SERVICES LIMITED
    - 2020-09-16 SC269847
    ROBOSCOT (63) LIMITED - 2012-04-27
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (39 parents, 511 offsprings)
    Person with significant control
    2017-09-01 ~ now
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 37
    NATWEST MACHINERY LEASING LIMITED
    03715326
    250 Bishopsgate, London, England
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 38
    NATWEST NOMINEES LIMITED
    - now 00245518
    CONTROL NOMINEES,LIMITED - 1986-08-26
    250 Bishopsgate, London
    Dissolved Corporate (64 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 39
    NATWEST PENSION TRUSTEE LIMITED
    - now 02726164
    RBS PENSION TRUSTEE LIMITED
    - 2020-08-04 02726164
    NATWEST PENSION TRUSTEES LIMITED - 2002-04-09
    REFAL 364 LIMITED - 1992-10-09
    250 Bishopsgate, London, England
    Active Corporate (78 parents, 51 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 40
    NATWEST PEP NOMINEES LIMITED
    - now 01569666
    TRAVERS (SNOW HILL) NUMBER 5 LIMITED - 1986-11-25
    BIRCHPLUS LIMITED - 1982-08-16
    250 Bishopsgate, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 41
    NATWEST PROPERTY INVESTMENTS LIMITED
    02430302
    250 Bishopsgate, London, England
    Active Corporate (50 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 42
    NATWEST RT HOLDINGS LIMITED
    - now 14651696
    NATWEST A HOLDINGS LIMITED
    - 2023-04-24 14651696
    250 Bishopsgate, London, England
    Active Corporate (8 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 43
    NATWEST SECURITY TRUSTEE COMPANY LIMITED
    - now 03029275
    NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED - 1998-09-14
    250 Bishopsgate, London, England
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 44
    NATWEST VENTURES INVESTMENTS LIMITED
    - now 02106408
    COUNTY NATWEST VENTURES INVESTMENTS LIMITED - 1993-01-01
    COUNTY NATWEST 1987 LIMITED - 1989-12-04
    COUNTY NATWEST LIMITED - 1987-06-01
    GIANTHILL LIMITED - 1987-04-27
    250 Bishopsgate, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-03
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 45
    NEXTLINKS LIMITED
    03968648
    250 Bishopsgate, London, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2017-05-09 ~ 2018-09-01
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 46
    NORTH CENTRAL FINANCE LIMITED
    00040833
    1 Princes Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 47
    NW C SHELF LIMITED
    16896022
    250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-12-08 ~ now
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 48
    PLANTATION WHARF MANAGEMENT LIMITED
    02297643
    1 Spice Court Ivory Square, Plantation Wharf, London, England
    Active Corporate (39 parents)
    Person with significant control
    2018-09-03 ~ 2020-11-04
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    POLLINATE NETWORKS LIMITED
    - now 11387606
    JUST BE GLOBAL LIMITED - 2019-01-14
    120 Cannon Street 120 Cannon Street, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2019-10-30 ~ 2023-03-23
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    RBS ASSET MANAGEMENT HOLDINGS
    - now 02543705
    COUTTS GROUP - 2004-12-03
    COUTTS & CO. GROUP - 1996-07-26
    HACKREMCO (NO.627) - 1990-12-03
    440 Strand, London, England, England
    Active Corporate (66 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 51
    RBS INVOICE FINANCE (HOLDINGS) LIMITED
    - now 04108349
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2006-01-03
    RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    250 Bishopsgate, London, England
    Dissolved Corporate (53 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    2017-01-01 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 52
    RBS INVOICE FINANCE LIMITED
    - now 00662221
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED - 2006-01-03
    LOMBARD NATWEST FACTORS LIMITED - 2000-12-29
    CREDIT FACTORING LIMITED - 1988-09-30
    250 Bishopsgate, London, England
    Active Corporate (74 parents, 5 offsprings)
    Person with significant control
    2018-04-04 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 53
    RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED
    - now SC235781
    ROBOSCOT (52) LIMITED - 2002-09-10
    6-8 George Street, Edinburgh, Scotland
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 54
    RUSKIN SQUARE MANAGEMENT COMPANY LIMITED
    10338564
    1 London Wall Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-08-19 ~ 2016-08-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 55
    SAFETOSIGN LIMITED
    09743733
    250 Bishopsgate, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 56
    SILVERMERE HOLDINGS LIMITED
    SC592039
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-03-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2018-06-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 57
    STONEYHILL ENERGY LIMITED
    - now SC264323
    STONEY HILL ENERGY LIMITED - 2004-03-31
    Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2018-07-23 ~ now
    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
  • 58
    SUMMERSTON ENERGY LIMITED
    - now SC180874
    DMWS 317 LIMITED - 1997-12-18
    Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2018-07-16 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 59
    SYNDICATE NOMINEES LIMITED
    01183785
    250 Bishopsgate, London, England
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 60
    TATE GALLERY PROPERTIES LIMITED - now
    NATWEST SPECIALISED PROPERTY INVESTMENTS LIMITED
    - 2017-07-26 03182829
    NATWEST MARKETS PROPERTY INVESTMENTS LIMITED - 1998-10-16
    NATWEST MARKETS PROPERTY FINANCE LIMITED - 1996-11-18
    C/o Head Of Legal Tate, Millbank, London, England
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-14
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 61
    THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED
    - now SC065913
    ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
    ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    2017-01-01 ~ 2017-01-01
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 62
    THE ROYAL BANK OF SCOTLAND GROUP LIMITED
    - now 01691920
    NATWEST GROUP LIMITED
    - 2020-07-22 01691920
    NATIONAL WESTMINSTER LIMITED
    - 2020-01-15 01691920
    VETCHURST LIMITED - 1997-12-05
    250 Bishopsgate, London, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 63
    ULSTER BANK PENSION TRUSTEES LIMITED
    - now NI026342
    HANLEIGH ENTERPRISES LIMITED - 1992-03-05
    Group Secretariat Department, Ulster Bank Head Office, 11/16 Donegall Square East, Belfast
    Active Corporate (46 parents)
    Person with significant control
    2021-05-06 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 64
    ULSTER BANK, LIMITED
    R0000733
    11-16 Donegall Square East, Belfast
    Active Corporate (86 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 65
    WESTMINSTER BANK LIMITED
    00013977
    1 Princes Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 66
    WILDOSAM PROPERTIES LIMITED
    00577420
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-16 ~ dissolved
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WORLD LEARNING LIMITED
    - now 06830114
    ROOSTERBANK.COM LTD - 2010-07-16
    250 Bishopsgate, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-10-05 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.