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 12
  • 1
    Venkatakrishnan, Coimbatore Sundararajan
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Shea, Brian Thomas
    Born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-19 ~ now
    OF - Director → CIF 0
  • 3
    Francis, Mary Elizabeth
    Born in July 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Moses, Menasey Marc
    Born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, Julia Susan
    Born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Cross, Angela Anna
    Born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-23 ~ now
    OF - Director → CIF 0
  • 7
    Ellwood, Hannah Elisabeth, Ms.
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Higgins, Nigel Paul
    Born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 9
    Fitzpatrick, Dawn
    Born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 10
    Berry, Robert
    Born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 11
    Mack, Mary Tabb
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 12
    BARCLAYS BANK PLC - 1985-01-01
    icon of address1, Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 101
  • 1
    Thursby, Alexander Vincent
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 2
    Shapiro, Stephen Victor
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2018-04-01
    OF - Secretary → CIF 0
    icon of calendar 2019-09-25 ~ 2023-02-15
    OF - Secretary → CIF 0
  • 3
    Hoffman, Gary Andrew
    Director born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 4
    Likierman, John Andrew, Professor Sir
    Director born in December 1943
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2013-04-25
    OF - Director → CIF 0
  • 5
    Allvey, David Philip
    Finance Director born in March 1945
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2000-11-09
    OF - Director → CIF 0
  • 6
    Wood, Peter Anthony
    Bank Official born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 7
    Bernard, Peter James
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 8
    Thieke, Stephen Gerard
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2014-01-07 ~ 2017-05-10
    OF - Director → CIF 0
  • 9
    Jarvis, Peter Jack
    Company Director born in July 1941
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 10
    Gillies, Crawford Scott
    Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 11
    Carr, Michael
    Bank Manager born in July 1954
    Individual
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    OF - Director → CIF 0
  • 12
    Agius, Marcus Ambrose Paul
    Company Director born in July 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 13
    Atterton, David Valentine, Dr
    Company Director born in February 1927
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 14
    Scott, Jeremy Lloyd
    Company Director born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 15
    Gonsalves, Patrick Anthony
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2016-12-23
    OF - Secretary → CIF 0
  • 16
    Seegers, Frederik Ferdinand
    Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2009-11-03
    OF - Director → CIF 0
  • 17
    Francis, Mary Elizabeth
    Company Director born in July 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 18
    Turner, Michael John
    Company Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 19
    Dillon, Alison Marie
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 20
    Cronje, Daniel Christiaan, Dr
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2008-04-24
    OF - Director → CIF 0
  • 21
    Lendrum, Christopher John
    Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-05 ~ 2004-12-31
    OF - Director → CIF 0
  • 22
    Keelan, Helen
    Director born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 23
    Steel, Robert King
    Investment Banker born in August 1952
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2006-10-11
    OF - Director → CIF 0
  • 24
    Dawson, Sandra June Noble, Professor Dame
    Professor born in June 1946
    Individual
    Officer
    icon of calendar 2003-03-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 25
    Birkin, John Derek, Sir
    Company Chairman born in September 1929
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 26
    Cheshire, Ian Michael, Sir
    Company Director born in August 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-01
    OF - Director → CIF 0
  • 27
    Arculus, Thomas David Guy, Sir
    Managing Director born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-01 ~ 2006-04-27
    OF - Director → CIF 0
  • 28
    Varley, John Silvester
    Bank Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 29
    Booth, David George
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 30
    Throsby, Timothy James Osborne
    Banker born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 31
    Conti, Fulvio
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2014-04-24
    OF - Director → CIF 0
  • 32
    Lester, Matthew John
    Accountant born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-04-01
    OF - Director → CIF 0
    icon of calendar 2019-09-25 ~ 2020-01-01
    OF - Director → CIF 0
  • 33
    O'neill, Michael Edward
    Director born in October 1946
    Individual
    Officer
    icon of calendar 1999-03-26 ~ 1999-04-13
    OF - Director → CIF 0
  • 34
    Gordon, William John
    Banker born in April 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 35
    Norrington Obe, Humphrey Thomas
    Vice Chairman born in May 1936
    Individual
    Officer
    icon of calendar ~ 1993-12-03
    OF - Director → CIF 0
  • 36
    Staley, James Edward
    Group Chief Executive born in December 1956
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2019-01-31
    OF - Director → CIF 0
    icon of calendar 2019-03-26 ~ 2021-10-31
    OF - Director → CIF 0
  • 37
    Broadbent, Richard John, Sir
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 38
    Fraser, Simon John
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2009-03-10 ~ 2014-04-24
    OF - Director → CIF 0
  • 39
    Lucas-bull, Wendy
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2013-09-19 ~ 2016-03-01
    OF - Director → CIF 0
  • 40
    Ashley, Michael St John
    Director born in September 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2018-04-01
    OF - Director → CIF 0
    Ashley, Michael St John
    Company Director born in September 1954
    Individual (4 offsprings)
    icon of calendar 2019-09-25 ~ 2023-05-03
    OF - Director → CIF 0
  • 41
    Jenkins, Antony Peter
    Group Chief Exective born in July 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-08-30 ~ 2015-07-16
    OF - Director → CIF 0
  • 42
    Peelen, Jan
    Company Director born in February 1940
    Individual
    Officer
    icon of calendar ~ 1998-08-31
    OF - Director → CIF 0
  • 43
    Russell, Stephen George
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2009-10-31
    OF - Director → CIF 0
  • 44
    Carnwath, Alison Jane, Dame
    Company Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2012-07-24
    OF - Director → CIF 0
  • 45
    Davis, Roger William John
    Director born in June 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2005-12-08
    OF - Director → CIF 0
  • 46
    Wright, Jason Leslie
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 47
    Ogata, Shijuro
    Banker born in November 1927
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 48
    Lawson Of Blaby Pc, The Right Honourable The Lord
    Company Director born in March 1932
    Individual
    Officer
    icon of calendar ~ 1998-04-30
    OF - Director → CIF 0
  • 49
    Walker, David Alan, Sir
    Company Director born in December 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 50
    Richter, Maria Del Carmen
    Company Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 51
    Morzaria, Tushar
    Group Finance Director born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-15 ~ 2018-08-10
    OF - Director → CIF 0
    Morzaria, Tushar
    Company Director born in February 1969
    Individual (4 offsprings)
    icon of calendar 2020-02-07 ~ 2022-04-22
    OF - Director → CIF 0
  • 52
    Dickinson, Lawrence Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2016-11-30
    OF - Secretary → CIF 0
    icon of calendar 2017-08-19 ~ 2017-11-01
    OF - Secretary → CIF 0
  • 53
    Wright, Patrick Richard Henry, Lord Wright Of Richmond
    Retired Member Of H M Diplomat born in June 1931
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
  • 54
    Moyo, Dambisa Felicia, Dr
    Born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 55
    Diamond Jr, Robert Edward
    Investment Banking born in July 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2012-07-03
    OF - Director → CIF 0
  • 56
    Quinton, John Grand, Sir
    Banker born in December 1929
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 57
    Middleton, Peter Edward, Sir
    Bank Official born in April 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-09-01
    OF - Director → CIF 0
  • 58
    Rake, Michael Derek Vaughan, Sir
    Director born in January 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 59
    Rudd, Anthony Nigel Russell, Sir
    Company Director born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 60
    Breedon, Timothy James
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2018-04-01
    OF - Director → CIF 0
    icon of calendar 2019-09-25 ~ 2022-02-28
    OF - Director → CIF 0
  • 61
    Grimstone, Gerald Edgar, Lord
    Company Director born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 62
    Band, David
    Banker born in December 1942
    Individual
    Officer
    icon of calendar ~ 1996-03-28
    OF - Director → CIF 0
  • 63
    Lucas, Christopher George
    Company Director born in September 1960
    Individual
    Officer
    icon of calendar 2007-04-01 ~ 2013-08-16
    OF - Director → CIF 0
  • 64
    Wheatcroft, Patience Jane
    Director born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-06-16
    OF - Director → CIF 0
  • 65
    Franklin, Michael David Milroy, Sir
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 66
    Stewart, John Morrison
    Deputy Chief Executive born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2003-02-27
    OF - Director → CIF 0
  • 67
    El-erian, Mohamed A, Dr
    Company Director born in August 1958
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 68
    Mobbs, Gerald Nigel, Sir
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar ~ 2003-04-24
    OF - Director → CIF 0
  • 69
    Robinson, Francis Alastair Lavie
    Banker born in September 1937
    Individual
    Officer
    icon of calendar ~ 1996-05-06
    OF - Director → CIF 0
  • 70
    Sunderland, John Michael, Sir
    Company Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 71
    Schueneman, Diane Lynn
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2015-06-25 ~ 2018-04-01
    OF - Director → CIF 0
    Schueneman, Diane Lynn
    Company Director born in April 1952
    Individual
    icon of calendar 2019-09-25 ~ 2025-01-31
    OF - Director → CIF 0
  • 72
    Trust, Howard Bailey
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2002-09-19
    OF - Secretary → CIF 0
  • 73
    Zech, Jurgen, Dr
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar 2002-07-30 ~ 2005-04-28
    OF - Director → CIF 0
  • 74
    Taylor, John Martin
    Chief Executive born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 1998-11-27
    OF - Director → CIF 0
  • 75
    Atterbury, John Michael David
    Individual
    Officer
    icon of calendar ~ 1995-02-09
    OF - Secretary → CIF 0
  • 76
    Wallace, Graham Martyn
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2003-04-02
    OF - Director → CIF 0
  • 77
    Kheraj, Naguib
    Director born in July 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 78
    Jeffery Iii, Reuben
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2018-04-01
    OF - Director → CIF 0
  • 79
    Jones, Gareth
    Bank Manager born in June 1938
    Individual
    Officer
    icon of calendar 1993-05-21 ~ 1993-09-30
    OF - Director → CIF 0
  • 80
    Roberts, David Lawton
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 81
    Van Paasschen, Frits
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-28
    OF - Director → CIF 0
  • 82
    Vletter-van Dort, Hélène Maria
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 83
    Bevan, Timothy Hugh, Sir
    Company Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 84
    Davies, Claire Anne
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 85
    Baker, Mary Elizabeth
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 86
    Buxton, Andrew Robert Fowell
    Chairman And Chief Executivemanaging Director born in April 1939
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-04-23
    OF - Director → CIF 0
  • 87
    Clifford, Richard Leigh
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 88
    Stocken, Oliver Henry James
    Merchant Banker born in December 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 1999-09-30
    OF - Director → CIF 0
  • 89
    Jacomb, Martin Wakefield, Sir
    Banker born in November 1929
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 90
    Large, Andrew Mcleod Brooks, Sir
    Bank Official born in August 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2002-09-03
    OF - Director → CIF 0
  • 91
    Barrett, Matthew William
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 92
    Camoys, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord
    Banker born in April 1940
    Individual
    Officer
    icon of calendar ~ 1994-04-01
    OF - Director → CIF 0
  • 93
    Spooner, James Douglas, Sir
    Company Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1994-05-05
    OF - Director → CIF 0
  • 94
    Jenkins, Brian Garton, Sir
    Chartered Accountant born in December 1935
    Individual
    Officer
    icon of calendar 2000-10-25 ~ 2004-09-01
    OF - Director → CIF 0
  • 95
    De Milhe De Saint Victor, Diane Marie Therese Helene
    Company Director born in February 1955
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 96
    Cropper, Hilary Mary, Dame
    Honorary President born in January 1941
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2004-12-26
    OF - Director → CIF 0
  • 97
    Ewart, Steven John
    Chief Financial Officer born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-09-25
    OF - Director → CIF 0
  • 98
    Harrison, William Robert
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1996-10-10 ~ 1997-10-03
    OF - Director → CIF 0
  • 99
    Henderson, Denys Hartley, Sir
    Company Director born in October 1932
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 100
    Citrino, Mary Anne
    Company Director born in April 1959
    Individual
    Officer
    icon of calendar 2019-09-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 101
    Mcfarlane, John
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2018-04-01
    OF - Director → CIF 0
parent relation
Company in focus

BARCLAYS BANK PLC

Previous name
BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
child relation
Offspring entities and appointments
Active 111
  • 1
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    BARSHELFCO (NO. 53) LIMITED - 1992-09-22
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 4
    BARSHELFCO (NO.84) LIMITED - 1999-12-09
    BARCLAYS NOMINEES (CREST MEMBERSHIP) LIMITED - 2000-01-12
    icon of address1 Churchill Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 5
    BARCLAYS SAVINGS LIMITED - 1994-08-04
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    BARCLAYS WEALTH FUNDS LIMITED - 2013-03-04
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    BARCLAYS DE ZOETE WEDD LIMITED - 1998-05-30
    BARCLAYS BANK (LONDON AND INTERNATIONAL) LIMITED - 1976-12-31
    BARCLAYS BANK(LONDON AND INTERNATIONAL)LIMITED - 1976-12-31
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 9
    BZW(3) LIMITED - 1986-08-05
    TRUSHELFCO (NO.872) LIMITED - 1986-01-07
    BZW GILTS LIMITED - 1998-05-30
    BARCLAYS CAPITAL GILTS LIMITED - 2002-08-01
    BARCLAYS DE ZOETE WEDD GILTS LIMITED - 1996-06-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 10
    BARSHELFCO (BM NO.4) LIMITED - 1998-10-16
    BARCLAYS AIRCRAFT FINANCE LIMITED - 1998-08-27
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 11
    BARGILT NOMINEES LIMITED - 1998-03-03
    TRUSHELFCO (NO.874) LIMITED - 1986-01-07
    BZW(5) LIMITED - 1987-06-29
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    DAVNERBOURNE LIMITED - 1984-02-28
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 13
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    BZW SECURITIES LIMITED - 1998-05-30
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address1 Churchill Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-10-26 ~ now
    CIF 6 - LLP Designated Member → ME
  • 15
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    CASHBONUS COMPANY LIMITED - 1993-11-04
    BARCLAYS UNAPPROVED SCHEMES TRUSTEES LIMITED - 1995-10-18
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 17
    WOOLWICH INDEPENDENT FINANCIAL ADVISORY SERVICES LIMITED - 2004-02-02
    WOOLWICH ENTERPRISES LIMITED - 1989-04-17
    WOOLWICH FINANCIAL ADVISORY SERVICES LIMITED - 1992-03-30
    icon of address1 Little New Street, London, Uk
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address1 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 166 - Ownership of shares – 75% or moreOE
    CIF 166 - Right to appoint or remove directorsOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
  • 19
    BARCLAYS GROUP LIMITED - 1999-01-07
    icon of address1 Churchill Place, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 20
    BARAFOR LIMITED - 2020-10-07
    icon of address1 Churchill Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    TRUSHELFCO (NO. 911) LIMITED - 1986-06-30
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 22
    GERRARD LIMITED - 2005-06-01
    PRECIS (1170) LIMITED - 1993-01-15
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 167 - Has significant influence or controlOE
  • 24
    SWALEBAY LIMITED - 2008-11-19
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 26
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 28
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address1 Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 32
    icon of address1 Churchill Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Ownership of shares – 75% or moreOE
    CIF 142 - Right to appoint or remove directorsOE
  • 33
    icon of address1 Churchill Place, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 34
    icon of address1 Churchill Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 143 - Right to appoint or remove membersOE
    CIF 143 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2011-10-14 ~ now
    CIF 4 - LLP Designated Member → ME
  • 35
    BARINT Q LIMITED - 1992-01-21
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 36
    icon of address1 Churchill Place, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 37
    BARCLAYS BROKER SERVICES LIMITED - 1991-04-02
    BROKER SERVICES LIMITED - 1990-01-01
    HACKREMCO (NO.259) LIMITED - 1986-05-14
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 38
    EQUITY VALUE INVESTMENTS LIMITED LIABILITY PARTNERSHIP - 2018-06-28
    icon of address1 Churchill Place, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove membersOE
    CIF 98 - Right to surplus assets - 75% or moreOE
  • 39
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to surplus assets - 75% or moreOE
    CIF 102 - Right to appoint or remove membersOE
  • 40
    VIVIAN GRAY NOMINEES LIMITED - 1987-07-08
    VIVIAN GRAY NOMINEES LIMITED - 2009-01-16
    GERRARD VIVIAN GRAY NOMINEES LIMITED - 1987-10-05
    icon of address1 Churchill Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 41
    BARCLAYS LEAGUE LIMITED - 1995-12-07
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-01-02
    BARCLAYS LEAGUE LIMITED - 1996-07-23
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 250 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 42
    EBBGATE GROUP LIMITED - 1998-06-23
    BARINT S LIMITED - 1987-09-08
    icon of address1 Churchill Place, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 43
    BZW(6) LIMITED - 1987-09-28
    TRUSHELFCO (NO.875) LIMITED - 1986-01-07
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 44
    BEVAN NOMINEES LIMITED - 2014-10-20
    WENDGROVE LIMITED - 1984-01-18
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 45
    MERCANTILE LEASING COMPANY (NO.156) LIMITED - 1996-10-04
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 46
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 156 - Has significant influence or controlOE
  • 47
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 157 - Has significant influence or controlOE
  • 48
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 155 - Has significant influence or controlOE
  • 49
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 154 - Has significant influence or controlOE
  • 50
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 158 - Has significant influence or controlOE
  • 51
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 159 - Has significant influence or controlOE
  • 52
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 160 - Has significant influence or controlOE
  • 53
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 54
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 56
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    CIF 163 - Ownership of voting rights - 75% or moreOE
    CIF 163 - Ownership of shares – 75% or moreOE
    CIF 163 - Right to appoint or remove directorsOE
  • 57
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 58
    CARE PRINCIPLES TOPCO LIMITED - 2011-07-11
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 59
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 151 - Has significant influence or controlOE
  • 60
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 153 - Has significant influence or controlOE
  • 61
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 150 - Has significant influence or controlOE
  • 62
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 152 - Has significant influence or controlOE
  • 63
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 148 - Has significant influence or controlOE
  • 64
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 146 - Has significant influence or controlOE
  • 65
    VENTUREPATH LIMITED - 2006-06-06
    VENTUREPATH LIMITED - 2006-02-22
    CHAMPVILLE LIMITED - 2006-05-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 67
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    CIF 164 - Right to appoint or remove directorsOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
    CIF 164 - Ownership of shares – 75% or moreOE
  • 68
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 69
    BARSHELFCO (NO.25) LIMITED - 1990-09-12
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 71
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    KEYYEAR LIMITED - 1988-08-02
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 72
    icon of address1 Churchill Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
  • 73
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    CIF 162 - Ownership of shares – 75% or moreOE
    CIF 162 - Right to appoint or remove directorsOE
    CIF 162 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address1 Churchill Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address1 New Street Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 76
    ISSUES LIMITED - 1998-01-20
    BARSHELFCO (NP NO.9) LIMITED - 1999-07-21
    TRIUMPH COLLECTIONS LIMITED - 2004-12-22
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 77
    icon of address1 Churchill Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 101 - Right to appoint or remove membersOE
    CIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-09-22 ~ now
    CIF 5 - LLP Designated Member → ME
  • 78
    TRUSHELFCO (NO.1145) LIMITED - 1987-10-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of addressTeneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 80
    LEMAN INVESTMENTS - 1998-01-09
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 81
    icon of address1 Churchill Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 82
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 83
    BARSHELFCO (NO.51) LIMITED - 1992-04-24
    icon of address156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 84
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 85
    BARCLAYS NOMINEES (ALDERMANBURY) LIMITED - 2010-03-30
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 161 - Has significant influence or controlOE
  • 87
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 149 - Has significant influence or controlOE
  • 88
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 147 - Has significant influence or controlOE
  • 89
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 90
    icon of address1 Churchill Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to surplus assets - 75% or moreOE
    CIF 97 - Right to appoint or remove membersOE
  • 91
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 145 - Has significant influence or controlOE
  • 92
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 95
    icon of address1 Churchill Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Right to appoint or remove membersOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to surplus assets - 75% or moreOE
  • 96
    MIGHTFACTOR LIMITED - 1988-09-02
    GRACECHURCH MORTGAGE FINANCE (NO. 2) LIMITED - 1989-03-10
    SCOTLIFE HOME LOANS (NO.3) LIMITED - 1993-02-17
    SCOTLIFE HOME LOANS (BDMS) LIMITED - 1993-02-26
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 97
    icon of address1 Churchill Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 98
    BARCLAYS CAPITAL PRINCIPAL INVESTMENTS LIMITED - 2020-10-01
    BARSHELFCO (NO.72) LIMITED - 2001-12-05
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 99
    EQUITY VALUE INVESTMENTS NO.1 LIMITED - 2021-11-25
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 100
    EQUITY VALUE INVESTMENTS NO.2 LIMITED - 2021-11-25
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 101
    icon of address1 Churchill Place, London, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 102
    icon of address1 Churchill Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 103
    WEDD DURLACHER MORDAUNT PENSION FUND LIMITED - 1982-01-12
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 104
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 105
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 106
    WOOLWICH HOUSING LIMITED - 1989-10-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 107
    WOOLWICH PLC - 2004-05-29
    WOOLWICH PLC - 2004-06-01
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 108
    HACKREMCO (NO.1163) LIMITED - 1997-04-02
    icon of addressHill House, 1 Little New Street, London, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 109
    CAPGIFT LIMITED - 1990-08-08
    WOOLWICH EQUITABLE LIMITED - 1998-05-11
    icon of address1 Churchill Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 110
    TOWN & COUNTRY VALUERS LIMITED - 1992-12-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    DIP HOLDCO LLP - 2009-10-08
    DELPHI AUTOMOTIVE LLP - 2018-03-26
    icon of address1 Park Row, Leeds, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-04-16
    CIF 8 - LLP Member → ME
  • 2
    EXSHELFCO (BDC) LIMITED - 1999-10-19
    BARCLAYS STOCKBROKERS LIMITED - 1991-04-02
    BARSHELFCO (NO. 28) LIMITED - 1992-07-10
    BARSHELFCO (NO.28) LIMITED - 1991-02-08
    BZW DERIVATIVES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD DERIVATIVES LIMITED - 1996-06-01
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 3
    BARLEY INVESTMENTS LIMITED - 2017-03-31
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ATOMDALE LIMITED - 2012-09-20
    icon of address1 Churchill Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – More than 50% but less than 75% OE
    CIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BARCLAYS WEALTH FUNDS LIMITED - 2013-03-04
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 6
    BARCLAYS UK AND EUROPE PLC - 2017-06-15
    icon of address1 Churchill Place, London, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-06-05
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressTeneo Financial Advisory Limited, 156 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 121 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 2009-09-29 ~ 2018-04-01
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of address1 Churchill Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 120 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 2007-10-23 ~ 2018-04-01
    CIF 2 - LLP Designated Member → ME
  • 10
    STOCKENTRY LIMITED - 2003-01-27
    BARCLAYS STOCKBROKERS (NOMINEES) LIMITED - 2015-03-05
    icon of address1 Churchill Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 11
    BARCLAYS STOCKBROKERS (HOLDINGS) LIMITED - 2017-12-20
    BARCLAYSHARE LIMITED - 1998-01-20
    BARSHELFCO (NP NO.10) LIMITED - 2003-12-15
    BARSHELFCO (NO.54) LIMITED - 1992-07-30
    icon of address1 Churchill Place, London
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 12
    BARCLAYS CAPITAL SERVICES LIMITED - 2017-02-07
    BARCLAYS SERVICES LIMITED - 1985-08-19
    BARCLAYS DE ZOETE WEDD SERVICES LIMITED - 1996-06-01
    BZW SERVICES LIMITED - 1998-05-01
    BARCLAYS SERVICES LIMITED - 2019-05-07
    icon of address1 Churchill Place, London
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 13
    HACKREMCO (NO.1174) LIMITED - 1997-04-02
    WOOLWICH PLAN NOMINEES LIMITED - 2003-09-09
    icon of address1 Churchill Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Ownership of shares – 75% or more OE
  • 14
    FIGUREFULL LIMITED - 2002-07-22
    BARCLAYS RVCF INVESTMENTS LIMITED - 2004-11-29
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of voting rights - 75% or more OE
  • 16
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-24
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 17
    icon of address1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 18
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of shares – 75% or more OE
  • 19
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 20
    GERRARD LIMITED - 2005-06-01
    PRECIS (1170) LIMITED - 1993-01-15
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    BARCLAYS AFRICA GROUP HOLDINGS LIMITED - 2018-12-05
    ATOMGRANGE LIMITED - 2012-09-21
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
  • 22
    BARSHELFCO (NO.41) LIMITED - 1993-10-20
    BARSHELFCO (TR NO.2) LIMITED - 1998-05-11
    THE MORTGAGE HOUSE LIMITED - 1998-01-20
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 24
    BARCLAYS CONVERTED INVESTMENTS LIMITED - 2018-07-30
    icon of address1 Churchill Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 127 - Right to appoint or remove directors OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
  • 25
    BARINT Y LIMITED - 1996-10-04
    BARCLAYS GLOBAL INVESTORS LIMITED - 1996-10-15
    BARINT Y LIMITED - 1997-04-10
    icon of address1 Churchill Place, London
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 26
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
  • 27
    BARCLAYS UNIT TRUSTS AND INSURANCE LIMITED - 1985-07-01
    BARCLAYS UNICORN GROUP LIMITED - 1986-09-19
    BARINT MARKETING LIMITED - 1985-05-17
    icon of address1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-12-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 28
    BARCLAYS RISK ANALYTICS AND INDEX SOLUTIONS LIMITED - 2016-08-24
    icon of address3 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of voting rights - 75% or more OE
  • 29
    SCM PIA SCOTLAND GP LIMITED - 2013-02-12
    LOTHIAN SHELF (333) LIMITED - 2005-12-07
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Right to appoint or remove directors OE
    CIF 169 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2009-11-02
    CIF 3 - LLP Designated Member → ME
  • 32
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-01-19
    CIF 141 - Ownership of shares – 75% or more OE
  • 33
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
  • 34
    FIRSTPLUS FINANCIAL GROUP PLC - 2018-03-21
    FILBUK 428 LIMITED - 1997-04-14
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 35
    CAMPERDOWN UK LIMITED - 2020-01-16
    FRAMLEYFROST LIMITED - 1995-10-30
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-12-17
    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
  • 36
    icon of address1 Churchill Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 37
    icon of addressSuite 2, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-03-31
    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
  • 38
    BARCLAYS INVESTORS IN INFRASTRUCTURE II L.P. - 2020-09-02
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-07-29
    CIF 168 - Has significant influence or control OE
  • 39
    NYLON CAPITAL LLP - 2011-12-09
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2011-07-20
    CIF 7 - LLP Member → ME
  • 40
    icon of address1 Churchill Place, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 41
    BARCLAYS DIRECT MORTGAGE SERVICE LIMITED - 1997-12-15
    BARSHELFCO (NP NO.5) LIMITED - 1998-04-29
    BARCLAYS DIRECT MORTGAGE SERVICES LIMITED - 1988-04-21
    BARSHELFCO (TR NO.4) LIMITED - 1999-06-14
    MILLSHAW SAMS HOLDINGS LIMITED - 1998-10-14
    icon of address1 Churchill Place, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-06-05
    CIF 139 - Right to appoint or remove directors as a member of a firm OE
    CIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 139 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    TRUSHELFCO (NO.3093) LIMITED - 2004-10-07
    icon of address1 Churchill Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 43
    icon of address12 Ockenden Close, Woking, Surrey, England
    Active Corporate (15 parents)
    Equity (Company account)
    10,154 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-12-17
    CIF 170 - Director → ME
  • 44
    icon of addressEast Mill, Imperial Business Park, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2014-03-18
    CIF 9 - LLP Member → ME
  • 45
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED - 2021-07-01
    icon of addressInspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 46
    MORTGAGE CONNECTION LIMITED - 1999-07-09
    TOWN & COUNTRY MORTGAGES LIMITED - 1995-06-16
    LITTLEWOODS PERSONAL FINANCE LIMITED - 2004-09-21
    icon of addressC/o Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
  • 47
    LONGSHIPS PLC - 2013-08-22
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    icon of address5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-11-29
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    INVESTORS IN INFRASTRUCTURE LIMITED - 2019-10-15
    BZW DOCKYARD LIMITED - 1988-06-09
    BARSHELFCO (NO 13) LIMITED - 1998-01-30
    READYDARE LIMITED - 1987-02-16
    icon of address1 Churchill Place, London
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of shares – 75% or more OE
  • 49
    THE LOGIC GROUP ENTERPRISES LIMITED - 2005-07-28
    COMMSLOGIC LIMITED - 1995-07-03
    NISABA GROUP LIMITED - 2003-07-31
    DOUBLEJUDGE LIMITED - 1988-11-16
    icon of addressLogic House, Waterfront Business Park, Fleet Road Fleet, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Ownership of shares – 75% or more OE
  • 50
    BARCLAYS CAPITAL PRINCIPAL INVESTMENTS LIMITED - 2020-10-01
    BARSHELFCO (NO.72) LIMITED - 2001-12-05
    icon of address1 Churchill Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
  • 51
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    icon of addressAll Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WOOLWICH HOMES (1987) LIMITED - 1989-10-09
    icon of address1 Churchill Place, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 53
    BARCLAYS FIDUCIARY SERVICES (UK) LIMITED - 2017-04-03
    BARING TRUST CO., LIMITED - 2005-10-06
    BARING BROTHERS TRUST CO., LIMITED - 1995-08-14
    STONEHELM LIMITED - 1989-07-07
    NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED - 2009-03-17
    icon of addressBooths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 54
    BARCLAYS TRUST COMPANY LIMITED - 2017-04-03
    BARCLAYS BANK TRUST COMPANY LIMITED - 2016-11-28
    icon of addressBooths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.