1
Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
2
Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, ScotlandActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
3
COUNTY NATWEST GROUP LIMITED - 1998-02-06
HACKREMCO (NO.657) LIMITED - 1991-12-04
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
4
440 Strand, LondonActive Corporate (10 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 71 - Ownership of voting rights - 75% or more → OE
CIF 71 - Ownership of shares – 75% or more → OE
5
1 Princes Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
6
NATIONAL WESTMINSTER FUTURE TECHNOLOGY LIMITED - 2014-10-08
HACKREMCO (NO.1107) LIMITED - 1996-04-19
1 Princes Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
7
C/o Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United KingdomActive Corporate (10 parents, 2 offsprings)
Person with significant control
2018-12-19 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
8
COMLAW NO. 344 LIMITED - 1994-04-22
1 West Regent Street, GlasgowActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ nowCIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
9
Converted / Closed Corporate (1 parent)
Officer
2000-06-09 ~ nowCIF 1 - Director → ME
10
C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, ScotlandActive Corporate (5 parents, 1 offspring)
Person with significant control
2019-01-23 ~ nowCIF 28 - Ownership of shares – 75% or more → OE
11
C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, ScotlandActive Corporate (5 parents, 1 offspring)
Person with significant control
2018-12-17 ~ nowCIF 26 - Ownership of shares – 75% or more → OE
12
C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, ScotlandActive Corporate (5 parents, 1 offspring)
Person with significant control
2019-01-31 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
13
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, ScotlandActive Corporate (5 parents, 1 offspring)
Person with significant control
2019-01-09 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
14
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, ManchesterLiquidation Corporate (3 parents)
Person with significant control
2018-09-27 ~ nowCIF 56 - Ownership of shares – 75% or more → OE
CIF 56 - Ownership of voting rights - 75% or more → OE
15
Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, ScotlandActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
16
GLEN HYDRO SPV3 LIMITED - 2014-05-21
9 Reform Street, Blairgowrie, PerthshireActive Corporate (3 parents)
Equity (Company account)
142,139 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
17
GLEN HYDRO SPV5 LIMITED - 2014-10-20
9 Reform Street, Blairgowrie, PerthshireActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-48,227 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
18
GLEN HYDRO SPV7 LIMITED - 2015-07-28
9 Reform Street, BlairgowrieActive Corporate (3 parents)
Equity (Company account)
-158,258 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
19
GLEN HYDRO SPV6 LIMITED - 2015-04-30
9 Reform Street, BlairgowrieActive Corporate (3 parents)
Equity (Company account)
-968,577 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
20
GLEN HYDRO SPV1 LIMITED - 2014-05-21
9 Reform Street, BlairgowrieActive Corporate (3 parents)
Equity (Company account)
68,883 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
21
GLEN HYDRO SPV2 LIMITED - 2014-05-21
9 Reform Street, Blairgowrie, PerthshireActive Corporate (3 parents)
Equity (Company account)
-432,893 GBP2024-12-31
Person with significant control
2018-12-20 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
22
NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
LONDLACE LIMITED - 1988-11-18
250, Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
23
RAVENSTONE SECURITIES (HOLDINGS) LIMITED - 1992-06-17
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, ScotlandActive Corporate (4 parents, 3 offsprings)
Person with significant control
2017-01-01 ~ nowCIF 70 - Ownership of voting rights - 75% or more → OE
CIF 70 - Ownership of shares – 75% or more → OE
24
LOTHIAN FIFTY (558) LIMITED - 1999-08-24
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, ScotlandActive Corporate (4 parents)
Person with significant control
2018-03-05 ~ nowCIF 67 - Ownership of voting rights - 75% or more → OE
CIF 67 - Ownership of shares – 75% or more → OE
25
LOMBARD ACCEPTANCES LIMITED - 1988-02-01
TRICITY ACCEPTANCES LIMITED - 1983-02-01
Lee House, Baird Road, Enfield, MiddlesexDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 46 - Ownership of voting rights - 75% or more → OE
26
250 Bishopsgate, London, EnglandActive Corporate (5 parents, 19 offsprings)
Person with significant control
2017-01-01 ~ nowCIF 69 - Ownership of voting rights - 75% or more → OE
CIF 69 - Ownership of shares – 75% or more → OE
27
DIGI VENTURES LIMITED - 2019-07-12
250 Bishopsgate, London, United KingdomActive Corporate (4 parents)
Person with significant control
2017-10-26 ~ nowCIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
28
250 Bishopsgate, London, EnglandActive Corporate (4 parents)
Person with significant control
2019-04-01 ~ nowCIF 65 - Ownership of voting rights - 75% or more → OE
CIF 65 - Ownership of shares – 75% or more → OE
29
REFAL 344 LIMITED - 1992-06-04
250 Bishopsgate, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 78 - Ownership of voting rights - 75% or more → OE
CIF 78 - Ownership of shares – 75% or more → OE
30
CHEMICAL BANK TRUSTEE COMPANY LIMITED - 1989-09-20
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Ownership of shares – 75% or more → OE
31
NWB NOMINEE 1 LIMITED - 2023-03-24
250 Bishopsgate, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-07-26 ~ nowCIF 81 - Ownership of voting rights - 75% or more → OE
CIF 81 - Right to appoint or remove directors → OE
CIF 81 - Ownership of shares – 75% or more → OE
32
LOMBARD CAPITAL FINANCE LIMITED - 1994-02-02
FITDON LIMITED - 1989-04-13
250 Bishopsgate, London, EnglandDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 63 - Ownership of shares – 75% or more → OE
33
HACKREMCO (NO.662) LIMITED - 1991-04-10
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 77 - Ownership of voting rights - 75% or more → OE
CIF 77 - Ownership of shares – 75% or more → OE
34
RBS COVERED BONDS (LM) LIMITED - 2018-04-18
5 Churchill Place, 10 Floor, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-04-30 ~ nowCIF 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
250 Bishopsgate, London, EnglandActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
Officer
2012-11-01 ~ nowCIF 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
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Ownership of shares – 75% or more → OE
37
NATWEST DINGLEY NOMINEES LIMITED - 1993-01-04
250 Bishopsgate, London, EnglandActive Corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 76 - Ownership of shares – 75% or more → OE
CIF 76 - Ownership of voting rights - 75% or more → OE
38
NATWEST GOUP RETIREMENT SAVINGS TRUSTEE LIMITED - 2022-01-14
RBS RETIREMENT SAVINGS TRUSTEE LIMITED - 2021-11-23
250 Bishopsgate, London, EnglandActive Corporate (8 parents)
Person with significant control
2020-06-19 ~ nowCIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Ownership of shares – 75% or more → OE
39
RBS SECRETARIAL SERVICES LIMITED - 2020-09-16
ROBOSCOT (63) LIMITED - 2012-04-27
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, ScotlandActive Corporate (7 parents)
Person with significant control
2017-09-01 ~ nowCIF 68 - Ownership of voting rights - 75% or more → OE
40
250 Bishopsgate, London, EnglandDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
41
CONTROL NOMINEES,LIMITED - 1986-08-26
250 Bishopsgate, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
42
REFAL 364 LIMITED - 1992-10-09
NATWEST PENSION TRUSTEES LIMITED - 2002-04-09
RBS PENSION TRUSTEE LIMITED - 2020-08-04
250 Bishopsgate, London, EnglandActive Corporate (12 parents)
Person with significant control
2016-04-06 ~ nowCIF 58 - Ownership of voting rights - 75% or more → OE
CIF 58 - Ownership of shares – 75% or more → OE
CIF 58 - Right to appoint or remove directors → OE
43
BIRCHPLUS LIMITED - 1982-08-16
TRAVERS (SNOW HILL) NUMBER 5 LIMITED - 1986-11-25
250 Bishopsgate, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 73 - Ownership of voting rights - 75% or more → OE
CIF 73 - Ownership of shares – 75% or more → OE
44
250 Bishopsgate, London, EnglandActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 75 - Ownership of voting rights - 75% or more → OE
CIF 75 - Ownership of shares – 75% or more → OE
45
NATWEST A HOLDINGS LIMITED - 2023-04-24
250 Bishopsgate, London, EnglandActive Corporate (5 parents)
Person with significant control
2023-04-18 ~ nowCIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Ownership of shares – 75% or more → OE
46
NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED - 1998-09-14
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
47
1 Princes Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Ownership of shares – 75% or more → OE
48
THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2006-01-03
RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
250 Bishopsgate, London, EnglandDissolved Corporate (4 parents, 4 offsprings)
Person with significant control
2017-01-01 ~ dissolvedCIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Ownership of shares – 75% or more → OE
2016-04-06 ~ dissolvedCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
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
250 Bishopsgate, London, EnglandActive Corporate (5 parents, 5 offsprings)
Person with significant control
2018-04-04 ~ nowCIF 66 - Ownership of voting rights - 75% or more → OE
CIF 66 - Ownership of shares – 75% or more → OE
50
250 Bishopsgate, LondonDissolved Corporate (4 parents)
Equity (Company account)
689,011 GBP2016-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Ownership of shares – 75% or more → OE
51
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, ScotlandActive Corporate (8 parents, 1 offspring)
Person with significant control
2018-03-21 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
52
STONEY HILL ENERGY LIMITED - 2004-03-31
Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ nowCIF 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
53
DMWS 317 LIMITED - 1997-12-18
Pinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-16 ~ nowCIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
54
250 Bishopsgate, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 72 - Ownership of shares – 75% or more → OE
CIF 72 - Ownership of voting rights - 75% or more → OE
55
ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, ScotlandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 79 - Ownership of voting rights - 75% or more → OE
CIF 79 - Ownership of shares – 75% or more → OE
56
NATIONAL WESTMINSTER LIMITED - 2020-01-15
VETCHURST LIMITED - 1997-12-05
NATWEST GROUP LIMITED - 2020-07-22
250 Bishopsgate, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 74 - Ownership of voting rights - 75% or more → OE
CIF 74 - Ownership of shares – 75% or more → OE
57
HANLEIGH ENTERPRISES LIMITED - 1992-03-05
Group Secretariat Department, Ulster Bank Head Office, 11/16 Donegall Square East, BelfastActive Corporate (11 parents)
Person with significant control
2021-05-06 ~ nowCIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Ownership of shares – 75% or more → OE
58
11-16 Donegall Square East, BelfastActive Corporate (4 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 54 - Ownership of shares – 75% or more → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
59
1 Princes Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
60
Devonshire House, 60 Goswell Road, LondonDissolved Corporate (5 parents)
Equity (Company account)
4,857,373 GBP2018-03-31
Person with significant control
2016-12-16 ~ dissolvedCIF 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
250 Bishopsgate, London, EnglandActive Corporate (6 parents)
Equity (Company account)
-2,220,084 GBP2021-03-31
Person with significant control
2021-10-05 ~ nowCIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Ownership of shares – 75% or more → OE