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 112
  • 1
    Wood, Peter Anthony
    Bank Official born in February 1943
    Individual (12 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 2
    Rudd, Anthony Nigel Russell, Sir
    Company Director born in December 1946
    Individual (46 offsprings)
    Officer
    1996-02-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 3
    Robinson, Francis Alastair Lavie
    Banker born in September 1937
    Individual (8 offsprings)
    Officer
    ~ 1996-05-06
    OF - Director → CIF 0
  • 4
    Jacomb, Martin Wakefield, Sir
    Banker born in November 1929
    Individual (29 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 5
    Moses, Menasey Marc
    Born in November 1957
    Individual (17 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 6
    Cropper, Hilary Mary, Dame
    Honorary President born in January 1941
    Individual (16 offsprings)
    Officer
    1998-06-01 ~ 2004-12-26
    OF - Director → CIF 0
  • 7
    Zech, Jurgen, Dr
    Company Director born in July 1939
    Individual (5 offsprings)
    Officer
    2002-07-30 ~ 2005-04-28
    OF - Director → CIF 0
  • 8
    Throsby, Timothy James Osborne
    Banker born in July 1966
    Individual (11 offsprings)
    Officer
    2018-05-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 9
    Wallace, Graham Martyn
    Company Director born in May 1948
    Individual (124 offsprings)
    Officer
    2001-04-30 ~ 2003-04-02
    OF - Director → CIF 0
  • 10
    Seegers, Frederik Ferdinand
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    2006-07-10 ~ 2009-11-03
    OF - Director → CIF 0
  • 11
    Booth, David George
    Director born in July 1954
    Individual (2 offsprings)
    Officer
    2007-05-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 12
    Barrett, Matthew William
    Company Director born in September 1944
    Individual (7 offsprings)
    Officer
    1999-10-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 13
    Clifford, Richard Leigh
    Company Director born in September 1947
    Individual (6 offsprings)
    Officer
    2004-10-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 14
    Wilson, Julia Susan
    Born in September 1967
    Individual (24 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 15
    Large, Andrew Mcleod Brooks, Sir
    Bank Official born in August 1942
    Individual (19 offsprings)
    Officer
    1998-05-01 ~ 2002-09-03
    OF - Director → CIF 0
  • 16
    Rake, Michael Derek Vaughan, Sir
    Director born in January 1948
    Individual (41 offsprings)
    Officer
    2008-01-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 17
    Russell, Stephen George
    Company Director born in March 1945
    Individual (18 offsprings)
    Officer
    2000-10-25 ~ 2009-10-31
    OF - Director → CIF 0
  • 18
    Moyo, Dambisa Felicia, Dr
    Born in February 1969
    Individual (5 offsprings)
    Officer
    2010-05-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 19
    Diamond Jr, Robert Edward
    Investment Banking born in July 1951
    Individual (16 offsprings)
    Officer
    2005-06-01 ~ 2012-07-03
    OF - Director → CIF 0
  • 20
    Cronje, Daniel Christiaan, Dr
    Director born in September 1946
    Individual (3 offsprings)
    Officer
    2005-09-01 ~ 2008-04-24
    OF - Director → CIF 0
  • 21
    Shea, Brian Thomas
    Born in July 1960
    Individual (6 offsprings)
    Officer
    2024-07-19 ~ now
    OF - Director → CIF 0
  • 22
    Franklin, Michael David Milroy, Sir
    Company Director born in August 1927
    Individual (6 offsprings)
    Officer
    ~ 1993-04-29
    OF - Director → CIF 0
  • 23
    Cross, Angela Anna
    Born in July 1970
    Individual (17 offsprings)
    Officer
    2022-04-23 ~ now
    OF - Director → CIF 0
  • 24
    Lawson Of Blaby Pc, The Right Honourable The Lord
    Company Director born in March 1932
    Individual (10 offsprings)
    Officer
    ~ 1998-04-30
    OF - Director → CIF 0
  • 25
    Scott, Jeremy Lloyd
    Company Director born in January 1955
    Individual (5 offsprings)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 26
    Grimstone, Gerald Edgar, Lord
    Company Director born in August 1949
    Individual (19 offsprings)
    Officer
    2016-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 27
    Likierman, John Andrew, Professor Sir
    Director born in December 1943
    Individual (3 offsprings)
    Officer
    2004-09-01 ~ 2013-04-25
    OF - Director → CIF 0
  • 28
    Thieke, Stephen Gerard
    Director born in February 1947
    Individual (5 offsprings)
    Officer
    2014-01-07 ~ 2017-05-10
    OF - Director → CIF 0
  • 29
    Roberts, David Lawton
    Director born in September 1962
    Individual (17 offsprings)
    Officer
    2004-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 30
    Stewart, John Morrison
    Deputy Chief Executive born in May 1949
    Individual (19 offsprings)
    Officer
    2000-10-25 ~ 2003-02-27
    OF - Director → CIF 0
  • 31
    Higgins, Nigel Paul
    Born in September 1960
    Individual (14 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
  • 32
    Gordon, William John
    Banker born in April 1939
    Individual (17 offsprings)
    Officer
    1995-07-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 33
    Jenkins, Brian Garton, Sir
    Chartered Accountant born in December 1935
    Individual (28 offsprings)
    Officer
    2000-10-25 ~ 2004-09-01
    OF - Director → CIF 0
  • 34
    Ellwood, Hannah Elisabeth, Ms.
    Individual (2 offsprings)
    Officer
    2023-02-15 ~ now
    OF - Secretary → CIF 0
  • 35
    Lucas-bull, Wendy
    Director born in September 1953
    Individual (2 offsprings)
    Officer
    2013-09-19 ~ 2016-03-01
    OF - Director → CIF 0
  • 36
    Wright, Patrick Richard Henry, Lord Wright Of Richmond
    Retired Member Of H M Diplomat born in June 1931
    Individual (10 offsprings)
    Officer
    ~ 1996-04-30
    OF - Director → CIF 0
  • 37
    Carr, Michael
    Bank Manager born in July 1954
    Individual (1 offspring)
    Officer
    1996-01-16 ~ 1996-01-16
    OF - Director → CIF 0
  • 38
    Ogata, Shijuro
    Banker born in November 1927
    Individual (2 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 39
    Schueneman, Diane Lynn
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    2015-06-25 ~ 2018-04-01
    OF - Director → CIF 0
    Schueneman, Diane Lynn
    Company Director born in April 1952
    Individual (3 offsprings)
    2019-09-25 ~ 2025-01-31
    OF - Director → CIF 0
  • 40
    Norrington Obe, Humphrey Thomas
    Vice Chairman born in May 1936
    Individual (20 offsprings)
    Officer
    ~ 1993-12-03
    OF - Director → CIF 0
  • 41
    Lester, Matthew John
    Accountant born in July 1963
    Individual (65 offsprings)
    Officer
    2017-09-01 ~ 2018-04-01
    OF - Director → CIF 0
    2019-09-25 ~ 2020-01-01
    OF - Director → CIF 0
  • 42
    Camoys, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord
    Banker born in April 1940
    Individual (7 offsprings)
    Officer
    ~ 1994-04-01
    OF - Director → CIF 0
  • 43
    Lucas, Christopher George
    Company Director born in September 1960
    Individual (5 offsprings)
    Officer
    2007-04-01 ~ 2013-08-16
    OF - Director → CIF 0
  • 44
    Turner, Michael John
    Company Director born in August 1948
    Individual (20 offsprings)
    Officer
    2018-01-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 45
    Middleton, Peter Edward, Sir
    Bank Official born in April 1934
    Individual (32 offsprings)
    Officer
    ~ 2004-09-01
    OF - Director → CIF 0
  • 46
    Walker, David Alan, Sir
    Company Director born in December 1939
    Individual (29 offsprings)
    Officer
    2012-09-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 47
    Kheraj, Naguib
    Director born in July 1964
    Individual (25 offsprings)
    Officer
    2004-01-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 48
    Van Paasschen, Frits
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    2013-08-01 ~ 2016-04-28
    OF - Director → CIF 0
  • 49
    Dickinson, Lawrence Charles
    Individual (14 offsprings)
    Officer
    2002-09-19 ~ 2016-11-30
    OF - Secretary → CIF 0
    2017-08-19 ~ 2017-11-01
    OF - Secretary → CIF 0
  • 50
    El-erian, Mohamed A, Dr
    Company Director born in August 1958
    Individual (2 offsprings)
    Officer
    2020-01-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 51
    Dillon, Alison Marie
    Individual (47 offsprings)
    Officer
    1998-10-01 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 52
    Trust, Howard Bailey
    Company Secretary
    Individual (11 offsprings)
    Officer
    1995-02-09 ~ 2002-09-19
    OF - Secretary → CIF 0
  • 53
    Broadbent, Richard John, Sir
    Company Director born in April 1953
    Individual (10 offsprings)
    Officer
    2003-09-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 54
    Davies, Claire Anne
    Individual (3 offsprings)
    Officer
    2016-12-01 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 55
    Staley, James Edward
    Group Chief Executive born in December 1956
    Individual (12 offsprings)
    Officer
    2015-12-01 ~ 2019-01-31
    OF - Director → CIF 0
    2019-03-26 ~ 2021-10-31
    OF - Director → CIF 0
  • 56
    Peelen, Jan
    Company Director born in February 1940
    Individual (3 offsprings)
    Officer
    ~ 1998-08-31
    OF - Director → CIF 0
  • 57
    Jones, Gareth
    Bank Manager born in June 1938
    Individual (1 offspring)
    Officer
    1993-05-21 ~ 1993-09-30
    OF - Director → CIF 0
  • 58
    Berry, Robert
    Born in May 1964
    Individual (4 offsprings)
    Officer
    2022-02-08 ~ now
    OF - Director → CIF 0
  • 59
    Jenkins, Antony Peter
    Group Chief Exective born in July 1961
    Individual (18 offsprings)
    Officer
    2012-08-30 ~ 2015-07-16
    OF - Director → CIF 0
  • 60
    Arculus, Thomas David Guy, Sir
    Managing Director born in June 1946
    Individual (40 offsprings)
    Officer
    1997-02-01 ~ 2006-04-27
    OF - Director → CIF 0
  • 61
    Bernard, Peter James
    Company Director born in October 1957
    Individual (1 offspring)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 62
    Francis, Mary Elizabeth
    Born in July 1948
    Individual (19 offsprings)
    Officer
    2019-09-25 ~ now
    OF - Director → CIF 0
    Francis, Mary Elizabeth
    Company Director born in July 1948
    Individual (19 offsprings)
    2016-10-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 63
    Vletter-van Dort, Hélène Maria
    Company Director born in October 1964
    Individual (1 offspring)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 64
    Shapiro, Stephen Victor
    Individual (2 offsprings)
    Officer
    2017-11-01 ~ 2018-04-01
    OF - Secretary → CIF 0
    2019-09-25 ~ 2023-02-15
    OF - Secretary → CIF 0
  • 65
    Bevan, Timothy Hugh, Sir
    Company Director born in May 1927
    Individual (7 offsprings)
    Officer
    ~ 1993-04-29
    OF - Director → CIF 0
  • 66
    Allvey, David Philip
    Finance Director born in March 1945
    Individual (49 offsprings)
    Officer
    1999-09-01 ~ 2000-11-09
    OF - Director → CIF 0
  • 67
    Steel, Robert King
    Investment Banker born in August 1952
    Individual (6 offsprings)
    Officer
    2005-06-01 ~ 2006-10-11
    OF - Director → CIF 0
  • 68
    Baker, Mary Elizabeth
    Company Director born in February 1937
    Individual (9 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 69
    Gillies, Crawford Scott
    Director born in May 1956
    Individual (21 offsprings)
    Officer
    2014-05-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 70
    Atterton, David Valentine, Dr
    Company Director born in February 1927
    Individual (13 offsprings)
    Officer
    ~ 1992-04-30
    OF - Director → CIF 0
  • 71
    Keelan, Helen
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 72
    Wheatcroft, Patience Jane
    Director born in September 1951
    Individual (4 offsprings)
    Officer
    2008-01-01 ~ 2009-06-16
    OF - Director → CIF 0
  • 73
    Gonsalves, Patrick Anthony
    Individual (53 offsprings)
    Officer
    2002-06-27 ~ 2016-12-23
    OF - Secretary → CIF 0
  • 74
    Ewart, Steven John
    Chief Financial Officer born in May 1972
    Individual (5 offsprings)
    Officer
    2018-08-09 ~ 2019-09-25
    OF - Director → CIF 0
  • 75
    O'neill, Michael Edward
    Director born in October 1946
    Individual (3 offsprings)
    Officer
    1999-03-26 ~ 1999-04-13
    OF - Director → CIF 0
  • 76
    Harrison, William Robert
    Company Director born in October 1948
    Individual (13 offsprings)
    Officer
    1996-10-10 ~ 1997-10-03
    OF - Director → CIF 0
  • 77
    Quinton, John Grand, Sir
    Banker born in December 1929
    Individual (8 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 78
    De Milhe De Saint Victor, Diane Marie Therese Helene
    Company Director born in February 1955
    Individual (5 offsprings)
    Officer
    2013-03-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 79
    Venkatakrishnan, Coimbatore Sundararajan
    Born in January 1966
    Individual (2 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 80
    Atterbury, John Michael David
    Individual (60 offsprings)
    Officer
    ~ 1995-02-09
    OF - Secretary → CIF 0
  • 81
    Jeffery Iii, Reuben
    Company Director born in August 1953
    Individual (5 offsprings)
    Officer
    2009-07-16 ~ 2018-04-01
    OF - Director → CIF 0
  • 82
    Jarvis, Peter Jack
    Company Director born in July 1941
    Individual (10 offsprings)
    Officer
    1995-08-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 83
    Ashley, Michael St John
    Director born in September 1954
    Individual (19 offsprings)
    Officer
    2013-09-18 ~ 2018-04-01
    OF - Director → CIF 0
    Ashley, Michael St John
    Company Director born in September 1954
    Individual (19 offsprings)
    2019-09-25 ~ 2023-05-03
    OF - Director → CIF 0
  • 84
    Fraser, Simon John
    Director born in May 1959
    Individual (21 offsprings)
    Officer
    2009-03-10 ~ 2014-04-24
    OF - Director → CIF 0
  • 85
    Mobbs, Gerald Nigel, Sir
    Company Director born in September 1937
    Individual (28 offsprings)
    Officer
    ~ 2003-04-24
    OF - Director → CIF 0
  • 86
    Mcfarlane, John
    Director born in June 1947
    Individual (17 offsprings)
    Officer
    2015-01-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 87
    Henderson, Denys Hartley, Sir
    Company Director born in October 1932
    Individual (16 offsprings)
    Officer
    ~ 1997-04-30
    OF - Director → CIF 0
  • 88
    Citrino, Mary Anne
    Company Director born in April 1959
    Individual (3 offsprings)
    Officer
    2019-09-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 89
    Richter, Maria Del Carmen
    Company Director born in October 1954
    Individual (5 offsprings)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 90
    Dawson, Sandra June Noble, Professor Dame
    Professor born in June 1946
    Individual (9 offsprings)
    Officer
    2003-03-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 91
    Mack, Mary Tabb
    Born in October 1962
    Individual (2 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 92
    Taylor, John Martin
    Chief Executive born in June 1952
    Individual (16 offsprings)
    Officer
    1993-11-01 ~ 1998-11-27
    OF - Director → CIF 0
  • 93
    Birkin, John Derek, Sir
    Company Chairman born in September 1929
    Individual (8 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 94
    Fitzpatrick, Dawn
    Born in February 1970
    Individual (3 offsprings)
    Officer
    2019-09-25 ~ now
    OF - Director → CIF 0
  • 95
    Stocken, Oliver Henry James
    Merchant Banker born in December 1941
    Individual (44 offsprings)
    Officer
    1993-05-01 ~ 1999-09-30
    OF - Director → CIF 0
  • 96
    Hoffman, Gary Andrew
    Director born in October 1960
    Individual (39 offsprings)
    Officer
    2004-01-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 97
    Spooner, James Douglas, Sir
    Company Director born in July 1932
    Individual (32 offsprings)
    Officer
    ~ 1994-05-05
    OF - Director → CIF 0
  • 98
    Carnwath, Alison Jane, Dame
    Company Director born in January 1953
    Individual (33 offsprings)
    Officer
    2010-08-01 ~ 2012-07-24
    OF - Director → CIF 0
  • 99
    Wright, Jason Leslie
    Individual (1 offspring)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 100
    Breedon, Timothy James
    Company Director born in February 1958
    Individual (27 offsprings)
    Officer
    2012-11-01 ~ 2018-04-01
    OF - Director → CIF 0
    2019-09-25 ~ 2022-02-28
    OF - Director → CIF 0
  • 101
    Conti, Fulvio
    Director born in October 1947
    Individual (3 offsprings)
    Officer
    2006-04-01 ~ 2014-04-24
    OF - Director → CIF 0
  • 102
    Agius, Marcus Ambrose Paul
    Company Director born in July 1946
    Individual (19 offsprings)
    Officer
    2006-09-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 103
    Sunderland, John Michael, Sir
    Company Director born in August 1945
    Individual (21 offsprings)
    Officer
    2005-06-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 104
    Cheshire, Ian Michael, Sir
    Company Director born in August 1959
    Individual (52 offsprings)
    Officer
    2017-04-03 ~ 2018-04-01
    OF - Director → CIF 0
  • 105
    Davis, Roger William John
    Director born in June 1956
    Individual (21 offsprings)
    Officer
    2004-01-01 ~ 2005-12-08
    OF - Director → CIF 0
  • 106
    Buxton, Andrew Robert Fowell
    Chairman And Chief Executivemanaging Director born in April 1939
    Individual (20 offsprings)
    Officer
    ~ 1999-04-23
    OF - Director → CIF 0
  • 107
    Thursby, Alexander Vincent
    Company Director born in March 1960
    Individual (5 offsprings)
    Officer
    2018-04-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 108
    Morzaria, Tushar
    Group Finance Director born in February 1969
    Individual (21 offsprings)
    Officer
    2013-10-15 ~ 2018-08-10
    OF - Director → CIF 0
    Morzaria, Tushar
    Company Director born in February 1969
    Individual (21 offsprings)
    2020-02-07 ~ 2022-04-22
    OF - Director → CIF 0
  • 109
    Varley, John Silvester
    Bank Director born in April 1956
    Individual (18 offsprings)
    Officer
    1998-06-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 110
    Band, David
    Banker born in December 1942
    Individual (5 offsprings)
    Officer
    ~ 1996-03-28
    OF - Director → CIF 0
  • 111
    Lendrum, Christopher John
    Director born in January 1947
    Individual (16 offsprings)
    Officer
    1998-06-05 ~ 2004-12-31
    OF - Director → CIF 0
  • 112
    BARCLAYS BANK PLC - 1985-01-01
    1, Churchill Place, London
    Active Corporate (101 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BARCLAYS BANK PLC

Period: 1985-01-01 ~ now
Company number: 01026167
Registered names
BARCLAYS BANK PLC - now 00048839
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
child relation
Offspring entities and appointments 163
  • 1
    AEQUOR INVESTMENTS LIMITED
    07662889
    1 Churchill Place, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 2
    APTIV INTERNATIONAL HOLDINGS (UK) LLP - now
    DELPHI AUTOMOTIVE LLP
    - 2018-03-26 OC348002
    DIP HOLDCO LLP - 2009-10-08
    1 Park Row, Leeds, United Kingdom
    Liquidation Corporate (375 parents, 6 offsprings)
    Officer
    2010-02-11 ~ 2010-04-16
    CIF 8 - LLP Member → ME
  • 3
    ARDENCROFT INVESTMENTS LIMITED
    07026585
    1 Churchill Place, London
    Active Corporate (22 parents)
    Person with significant control
    2016-11-23 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 4
    B.P.B. (HOLDINGS) LIMITED
    - now 02569005
    BARSHELFCO (NO. 53) LIMITED - 1992-09-22
    1 Churchill Place, London
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 5
    BARCLAYCARD FUNDING PLC
    - now 02530163
    EXSHELFCO (BDC) LIMITED - 1999-10-19
    BZW DERIVATIVES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD DERIVATIVES LIMITED - 1996-06-01
    BARSHELFCO (NO. 28) LIMITED - 1992-07-10
    BARCLAYS STOCKBROKERS LIMITED - 1991-04-02
    BARSHELFCO (NO.28) LIMITED - 1991-02-08
    1 Churchill Place, London
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 6
    BARCLAYS (BARLEY) LIMITED
    - now 04109369
    BARLEY INVESTMENTS LIMITED
    - 2017-03-31 04109369
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-27
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 99 - Right to appoint or remove directors OE
  • 7
    BARCLAYS (SECURITY REALISATION) LIMITED
    - now 03027856
    BARCLAYS NOMINEES (CREST MEMBERSHIP) LIMITED - 2000-01-12
    BARSHELFCO (NO.84) LIMITED - 1999-12-09
    1 Churchill Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 8
    BARCLAYS AFRICA LIMITED
    - now 08116606
    ATOMDALE LIMITED - 2012-09-20
    1 Churchill Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-06
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 126 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BARCLAYS ALDERSGATE INVESTMENTS LIMITED
    - now 02223073
    BARCLAYS SAVINGS LIMITED - 1994-08-04
    1 Churchill Place, London
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 10
    BARCLAYS ASSET MANAGEMENT LIMITED
    - now 06991560
    BARCLAYS WEALTH FUNDS LIMITED - 2013-03-04
    1 Churchill Place, London
    Active Corporate (29 parents)
    Person with significant control
    2023-05-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-01-01
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 11
    BARCLAYS BANK UK PLC
    - now 09740322 01033336
    BARCLAYS UK AND EUROPE PLC
    - 2017-06-15 09740322
    1 Churchill Place, London, England
    Active Corporate (35 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 12
    BARCLAYS CAPITAL ASIA HOLDINGS LIMITED
    05614502
    1 Churchill Place, London
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Ownership of shares – 75% or more OE
  • 13
    BARCLAYS CAPITAL FINANCE LIMITED
    - now 00181866
    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
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (197 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 14
    BARCLAYS CAPITAL MARGIN FINANCING LIMITED
    - now 01957771
    BARCLAYS CAPITAL GILTS LIMITED - 2002-08-01
    BZW GILTS LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD GILTS LIMITED - 1996-06-01
    BZW(3) LIMITED - 1986-08-05
    TRUSHELFCO (NO.872) LIMITED - 1986-01-07
    Hill House, 1 Little New Street, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 15
    BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED
    - now 02532430 02511441... (more)
    BARSHELFCO (BM NO.4) LIMITED - 1998-10-16
    BARCLAYS AIRCRAFT FINANCE LIMITED - 1998-08-27
    1 Churchill Place, London
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    BARCLAYS CAPITAL NOMINEES LIMITED
    - now 01957372
    BARGILT NOMINEES LIMITED - 1998-03-03
    BZW(5) LIMITED - 1987-06-29
    TRUSHELFCO (NO.874) LIMITED - 1986-01-07
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 17
    BARCLAYS CAPITAL SECURITIES CLIENT NOMINEE LIMITED
    - now 01764681
    DAVNERBOURNE LIMITED - 1984-02-28
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 18
    BARCLAYS CAPITAL SECURITIES LIMITED
    - now 01929333
    BZW SECURITIES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    1 Churchill Place, London
    Active Corporate (203 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 19
    BARCLAYS CCP FUNDING LLP
    OC359024
    1 Churchill Place, London
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 136 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2010-10-26 ~ now
    CIF 6 - LLP Designated Member → ME
  • 20
    BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
    05535473
    1 Churchill Place, London
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2017-10-31 ~ 2018-06-05
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 21
    BARCLAYS COVERED BOND FUNDING LLP
    OC349085
    Teneo Financial Advisory Limited, 156 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 135 - Right to surplus assets - 75% or more OE
    CIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2009-09-29 ~ 2018-04-01
    CIF 1 - LLP Designated Member → ME
  • 22
    BARCLAYS COVERED BONDS LIMITED LIABILITY PARTNERSHIP
    OC332284
    1 Churchill Place, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 132 - Right to surplus assets - 75% or more OE
    Officer
    2007-10-23 ~ 2018-04-01
    CIF 2 - LLP Designated Member → ME
  • 23
    BARCLAYS DIRECT INVESTING NOMINEES LIMITED
    - now 04614350
    BARCLAYS STOCKBROKERS (NOMINEES) LIMITED - 2015-03-05
    STOCKENTRY LIMITED - 2003-01-27
    1 Churchill Place, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 24
    BARCLAYS DIRECTORS LIMITED
    - now 01728893
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Active Corporate (641 parents, 36 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 25
    BARCLAYS EQUITY HOLDINGS LIMITED
    - now 02569002
    BARCLAYS STOCKBROKERS (HOLDINGS) LIMITED
    - 2017-12-20 02569002
    BARSHELFCO (NP NO.10) LIMITED - 2003-12-15
    BARCLAYSHARE LIMITED - 1998-01-20
    BARSHELFCO (NO.54) LIMITED - 1992-07-30
    1 Churchill Place, London
    Active Corporate (30 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-10
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 26
    BARCLAYS EXECUTION SERVICES LIMITED - now
    BARCLAYS SERVICES LIMITED - 2019-05-07
    BARCLAYS CAPITAL SERVICES LIMITED
    - 2017-02-07 01767980
    BZW SERVICES LIMITED - 1998-05-01
    BARCLAYS DE ZOETE WEDD SERVICES LIMITED - 1996-06-01
    BARCLAYS SERVICES LIMITED - 1985-08-19
    1 Churchill Place, London
    Active Corporate (140 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-21
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 27
    BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED
    - now 02853757
    BARCLAYS UNAPPROVED SCHEMES TRUSTEES LIMITED - 1995-10-18
    CASHBONUS COMPANY LIMITED - 1993-11-04
    1 Churchill Place, London
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 28
    BARCLAYS FINANCIAL PLANNING
    - now 01980022
    WOOLWICH INDEPENDENT FINANCIAL ADVISORY SERVICES LIMITED - 2004-02-02
    WOOLWICH FINANCIAL ADVISORY SERVICES LIMITED - 1992-03-30
    WOOLWICH ENTERPRISES LIMITED - 1989-04-17
    1 Little New Street, London, Uk
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 29
    BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED
    - now 03248678
    WOOLWICH PLAN NOMINEES LIMITED - 2003-09-09
    HACKREMCO (NO.1174) LIMITED - 1997-04-02
    1 Churchill Place, London
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 30
    BARCLAYS FUNDS INVESTMENTS LIMITED
    - now 04002470
    BARCLAYS RVCF INVESTMENTS LIMITED - 2004-11-29
    FIGUREFULL LIMITED - 2002-07-22
    1 Churchill Place, London
    Active Corporate (47 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-26
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 31
    BARCLAYS GAIA HOLDINGS LIMITED
    16649680
    1 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-08-14 ~ now
    CIF 167 - Right to appoint or remove directors OE
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Ownership of voting rights - 75% or more OE
  • 32
    BARCLAYS GLOBAL SHAREPLANS NOMINEE LIMITED
    08265270 08265217
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 33
    BARCLAYS GROUP HOLDINGS LIMITED
    - now 01728892
    BARCLAYS GROUP LIMITED - 1999-01-07
    1 Churchill Place, London
    Active Corporate (81 parents, 38 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 34
    BARCLAYS GROUP OPERATIONS LIMITED
    - now 06577136
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-24
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 35
    BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED
    01444636
    1 Churchill Place, London
    Active Corporate (62 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 36
    BARCLAYS INDUSTRIAL INVESTMENTS LIMITED
    01444637
    1 Churchill Place, London
    Active Corporate (63 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 37
    BARCLAYS INSURANCE SERVICES COMPANY LIMITED
    00973765
    1 Churchill Place, London
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 38
    BARCLAYS INTERNATIONAL HOLDINGS LIMITED
    - now 03545869
    BARAFOR LIMITED
    - 2020-10-07 03545869
    1 Churchill Place, London
    Active Corporate (49 parents)
    Person with significant control
    2020-10-07 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 39
    BARCLAYS INVESTMENT MANAGEMENT LIMITED
    - now 01996052
    TRUSHELFCO (NO. 911) LIMITED - 1986-06-30
    1 Churchill Place, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 40
    BARCLAYS INVESTMENT SOLUTIONS LIMITED
    - now 02752982 02550797
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Active Corporate (293 parents, 9 offsprings)
    Person with significant control
    2018-01-01 ~ 2018-01-01
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    2023-05-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 41
    BARCLAYS INVESTORS IN INFRASTRUCTURE L.P.
    SL005802 SL007207
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 168 - Has significant influence or control OE
  • 42
    BARCLAYS LONG ISLAND LIMITED
    - now 06714962
    SWALEBAY LIMITED - 2008-11-19
    1 Churchill Place, London
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 43
    BARCLAYS MARLIST LIMITED
    06573540
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 44
    BARCLAYS MERCANTILE LIMITED
    - now 01033336
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 45
    BARCLAYS NOMINEES (BRANCHES) LIMITED
    00210512
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 46
    BARCLAYS NOMINEES (GEORGE YARD) LIMITED
    00509240
    1 Churchill Place, London
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 47
    BARCLAYS NOMINEES (K.W.S.) LIMITED
    00822782
    1 Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 48
    BARCLAYS NOMINEES (MONUMENT) LIMITED
    00464643
    Hill House, 1 Little New Street, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 49
    BARCLAYS NOMINEES (PROVINCIAL) LIMITED
    00327836
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 50
    BARCLAYS OCIO SERVICES LIMITED
    14106652
    1 Churchill Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-05-13 ~ now
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
  • 51
    BARCLAYS PENSION FUNDS TRUSTEES LIMITED
    02569835
    1 Churchill Place, London
    Active Corporate (87 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 52
    BARCLAYS PRINCIPAL INVESTMENTS LIMITED - now
    BARCLAYS AFRICA GROUP HOLDINGS LIMITED
    - 2018-12-05 08116604
    ATOMGRANGE LIMITED - 2012-09-21
    1 Churchill Place, London
    Active Corporate (25 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 53
    BARCLAYS SAMS LIMITED
    - now 02550646
    BARSHELFCO (TR NO.2) LIMITED - 1998-05-11
    THE MORTGAGE HOUSE LIMITED - 1998-01-20
    BARSHELFCO (NO.41) LIMITED - 1993-10-20
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 54
    BARCLAYS SECURED NOTES FINANCE LLP
    OC368945
    1 Churchill Place, London
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 144 - Right to appoint or remove members OE
    CIF 144 - Right to surplus assets - 75% or more OE
    Officer
    2011-10-14 ~ now
    CIF 4 - LLP Designated Member → ME
  • 55
    BARCLAYS SERVICES (JAPAN) LIMITED
    - now 02102606
    BARINT Q LIMITED - 1992-01-21
    1 Churchill Place, London
    Active Corporate (38 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 56
    BARCLAYS SHEA LIMITED
    07419590
    1 Churchill Place, London
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
  • 57
    BARCLAYS SINGAPORE GLOBAL SHAREPLANS NOMINEE LIMITED
    08265217 08265270
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
    CIF 127 - Ownership of voting rights - 75% or more OE
  • 58
    BARCLAYS STOCKBROKERS LIMITED
    - now 01986161 02530163
    BARCLAYS BROKER SERVICES LIMITED - 1991-04-02
    BROKER SERVICES LIMITED - 1990-01-01
    HACKREMCO (NO.259) LIMITED - 1986-05-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (53 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 59
    BARCLAYS TERM FUNDING LIMITED LIABILITY PARTNERSHIP
    - now OC347260
    EQUITY VALUE INVESTMENTS LIMITED LIABILITY PARTNERSHIP
    - 2018-06-28 OC347260
    1 Churchill Place, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 134 - Right to appoint or remove members OE
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Right to surplus assets - 75% or more OE
  • 60
    BARCLAYS UK INVESTMENTS LIMITED - now
    BARCLAYS CONVERTED INVESTMENTS LIMITED
    - 2018-07-30 04995752
    1 Churchill Place, London
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 61
    BARCLAYS UNQUOTED INVESTMENTS LIMITED
    - now 02156066
    BARINT Y LIMITED - 1997-04-10
    BARCLAYS GLOBAL INVESTORS LIMITED - 1996-10-15
    BARINT Y LIMITED - 1996-10-04
    1 Churchill Place, London
    Active Corporate (45 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 62
    BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED
    04859562
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
  • 63
    BARCLAYS USD FUNDING LLP
    OC370368
    Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 139 - Right to surplus assets - 75% or more OE
    CIF 139 - Right to appoint or remove members OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 64
    BARCLAYS WEALTH NOMINEES LIMITED
    - now 00300507
    VIVIAN GRAY NOMINEES LIMITED - 2009-01-16
    GERRARD VIVIAN GRAY NOMINEES LIMITED - 1987-10-05
    VIVIAN GRAY NOMINEES LIMITED - 1987-07-08
    1 Churchill Place, London
    Active Corporate (76 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 65
    BARCLAYSHARE NOMINEES LIMITED
    - now 01056578
    BARCLAYS UNICORN GROUP LIMITED - 1986-09-19
    BARCLAYS UNIT TRUSTS AND INSURANCE LIMITED - 1985-07-01
    BARINT MARKETING LIMITED - 1985-05-17
    1 Churchill Place, London
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2017-05-19 ~ 2017-12-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 66
    BARCOSEC LIMITED
    - now 02223143
    BARCLAYS LEAGUE LIMITED - 1996-07-23
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-01-02
    BARCLAYS LEAGUE LIMITED - 1995-12-07
    1 Churchill Place, London
    Active Corporate (78 parents, 312 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 67
    BAROMETERS LIMITED
    - now 02156028
    EBBGATE GROUP LIMITED - 1998-06-23
    BARINT S LIMITED - 1987-09-08
    1 Churchill Place, London
    Dissolved Corporate (63 parents, 144 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 68
    BARSEC NOMINEES LIMITED
    - now 01957772
    BZW(6) LIMITED - 1987-09-28
    TRUSHELFCO (NO.875) LIMITED - 1986-01-07
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 69
    BB CLIENT NOMINEES LIMITED
    - now 01756745
    BEVAN NOMINEES LIMITED - 2014-10-20
    WENDGROVE LIMITED - 1984-01-18
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 70
    BLOOMBERG INDEX SERVICES LIMITED - now
    BARCLAYS RISK ANALYTICS AND INDEX SOLUTIONS LIMITED
    - 2016-08-24 08934023
    3 Queen Victoria Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-24
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 71
    BMBF (BLUEWATER INVESTMENTS) LIMITED
    - now 03025063
    MERCANTILE LEASING COMPANY (NO.156) LIMITED - 1996-10-04
    Hill House, 1 Little New Street, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 72
    BNRI PIA SCOT GP LIMITED
    - now SC293742
    SCM PIA SCOTLAND GP LIMITED - 2013-02-12
    LOTHIAN SHELF (333) LIMITED - 2005-12-07
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (25 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-05
    CIF 170 - Ownership of voting rights - 75% or more OE
    CIF 170 - Right to appoint or remove directors OE
    CIF 170 - Ownership of shares – 75% or more OE
  • 73
    BNRI SCOT 2011 LIMITED PARTNERSHIP
    SL008607
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 157 - Has significant influence or control OE
  • 74
    BNRI SCOT EXECUTIVES & EBT 2011 LIMITED PARTNERSHIP
    SL008608 SL007853
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 158 - Has significant influence or control OE
  • 75
    BNRI SCOTLAND 2010 LIMITED PARTNERSHIP
    SL007854
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 156 - Has significant influence or control OE
  • 76
    BNRI SCOTLAND EXECUTIVES & EBT 2010 LIMITED PARTNERSHIP
    SL007853 SL008608
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 155 - Has significant influence or control OE
  • 77
    BNRI SCOTS EXECUTIVES 2012 LIMITED PARTNERSHIP
    SL010207 SL013544... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 159 - Has significant influence or control OE
  • 78
    BNRI SCOTS EXECUTIVES 2013 LIMITED PARTNERSHIP
    SL013544 SL015604... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 160 - Has significant influence or control OE
  • 79
    BNRI SCOTS EXECUTIVES 2014 LIMITED PARTNERSHIP
    SL015604 SL013544... (more)
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 161 - Has significant influence or control OE
  • 80
    BOUDEUSE LIMITED
    05245642
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 81
    CARNEGIE HOLDINGS LIMITED
    04021760
    1 Churchill Place, London
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-01
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 82
    CHAMPVILLE LIMITED LIABILITY PARTNERSHIP
    OC319703
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-05-12 ~ 2009-11-02
    CIF 3 - LLP Designated Member → ME
  • 83
    CHAPELCREST INVESTMENTS LIMITED
    07026575
    1 Churchill Place, London
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 84
    COBALT INVESTMENTS LIMITED
    05609251
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 85
    CORNWALL HOME LOANS LIMITED
    11303610
    1 Churchill Place, London
    Active Corporate (9 parents)
    Person with significant control
    2018-04-11 ~ now
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
    CIF 164 - Right to appoint or remove directors OE
  • 86
    CP FLOWER GUARANTEECO (UK) LIMITED
    07099991
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
  • 87
    CP TOPCO LIMITED
    - now 05387989
    CARE PRINCIPLES TOPCO LIMITED - 2011-07-11
    1 More London Place, London
    Dissolved Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of shares – 75% or more OE
  • 88
    CPIA SCOTLAND 2008 LIMITED PARTNERSHIPS
    SL006409 SL007036
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 152 - Has significant influence or control OE
  • 89
    CPIA SCOTLAND 2009 LIMITED PARTNERSHIP
    SL007036 SL006409
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 154 - Has significant influence or control OE
  • 90
    CPIA SCOTLAND EXECUTIVES 2008 LIMITED PARTNERSHIP
    SL006405 SL007035... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 151 - Has significant influence or control OE
  • 91
    CPIA SCOTLAND EXECUTIVES 2009 LIMITED PARTNERSHIP
    SL007035 SL006405... (more)
    50 Lothian Road, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    CIF 153 - Has significant influence or control OE
  • 92
    CPIA SCOTLAND EXECUTIVES NO.2 LIMITED PARTNERSHIP
    SL006197 SL007035... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 149 - Has significant influence or control OE
  • 93
    CPIA SCOTLAND NO.2 LIMITED PARTNERSHIP
    SL006130
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 147 - Has significant influence or control OE
  • 94
    DENHAM INVESTMENTS LIMITED
    - now 05318635
    VENTUREPATH LIMITED - 2006-06-06
    CHAMPVILLE LIMITED - 2006-05-11
    VENTUREPATH LIMITED - 2006-02-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 95
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-01-05 ~ 2018-01-19
    CIF 142 - Ownership of shares – 75% or more OE
  • 96
    DMW REALTY LIMITED
    06711403
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 97
    DORSET HOME LOANS LIMITED
    11303639
    1 Churchill Place, London
    Active Corporate (9 parents)
    Person with significant control
    2018-04-11 ~ now
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Ownership of shares – 75% or more OE
  • 98
    DURLACHER NOMINEES LIMITED
    00300897
    1 Churchill Place, London
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-11-15 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 99
    EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED
    - now 02522321
    BARSHELFCO (NO.25) LIMITED - 1990-09-12
    1 Churchill Place, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 100
    ELAN HOMES HOLDINGS LTD.
    - now 06732886
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (14 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of voting rights - 75% or more OE
  • 101
    FINPART NOMINEES LIMITED
    00460867
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 102
    FIRSTPLUS FINANCIAL GROUP LIMITED
    - now 03315543
    FIRSTPLUS FINANCIAL GROUP PLC
    - 2018-03-21 03315543
    FILBUK 428 LIMITED - 1997-04-14
    1 Churchill Place, London
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 103
    GERRARD MANAGEMENT SERVICES LIMITED
    - now 02181315
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (60 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 104
    GRACECHURCH UTG NO. 380 LIMITED - now
    CAMPERDOWN UK LIMITED
    - 2020-01-16 03085896
    FRAMLEYFROST LIMITED - 1995-10-30
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2017-07-27 ~ 2019-12-17
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    HAWKINS FUNDING LIMITED
    04559179
    1 Churchill Place, London
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-07
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
  • 106
    HERALDGLEN LIMITED
    03261374
    1 Churchill Place, London
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or more OE
  • 107
    HUDSON FUNDING LIMITED
    14772849
    Suite 2, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-03-31 ~ 2023-03-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 108
    INVESTORS IN INFRASTRUCTURE II L.P. - now
    BARCLAYS INVESTORS IN INFRASTRUCTURE II L.P.
    - 2020-09-02 SL007207 SL005802
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2020-07-29
    CIF 169 - Has significant influence or control OE
  • 109
    ISLE OF WIGHT HOME LOANS LIMITED
    12088067
    1 Churchill Place, London
    Active Corporate (9 parents)
    Person with significant control
    2019-07-05 ~ now
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
  • 110
    J.V. ESTATES LIMITED
    02285515
    1 Churchill Place, London, England
    Active Corporate (41 parents)
    Person with significant control
    2020-06-26 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 111
    KEEPIER INVESTMENTS
    04109389
    1 New Street Square, London
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 112
    KIRSCHE INVESTMENTS LIMITED
    - now 02223006
    TRIUMPH COLLECTIONS LIMITED - 2004-12-22
    BARSHELFCO (NP NO.9) LIMITED - 1999-07-21
    ISSUES LIMITED - 1998-01-20
    1 Churchill Place, London
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 113
    KONA PARTNERS LLP - now
    NYLON CAPITAL LLP
    - 2011-12-09 OC307910
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (29 parents)
    Officer
    2004-07-20 ~ 2011-07-20
    CIF 7 - LLP Member → ME
  • 114
    LEONIS INVESTMENTS LLP
    OC368301
    1 Churchill Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 138 - Right to appoint or remove members OE
    CIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 138 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2011-09-22 ~ now
    CIF 5 - LLP Designated Member → ME
  • 115
    LINDLEY DEVELOPMENTS LIMITED
    - now 02163925
    TRUSHELFCO (NO.1145) LIMITED - 1987-10-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 116
    LOMBARD STREET NOMINEES LIMITED
    00221197
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 117
    LPG-CARS LTD
    06165382
    Lpg Cars Ltd Torrington Avenue, Tile Hill, Coventry, West Mids, England
    Active Corporate (4 parents)
    Person with significant control
    2025-07-31 ~ now
    CIF 11 - Has significant influence or control OE
  • 118
    MALONEY INVESTMENTS LIMITED
    05372463
    1 Churchill Place, London
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-16
    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
  • 119
    MENLO INVESTMENTS LIMITED
    - now 03479178
    LEMAN INVESTMENTS - 1998-01-09
    1 Churchill Place, London
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 120
    MERCANTILE CREDIT COMPANY LIMITED
    00290277
    1 Churchill Place, London, England
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 121
    MERCANTILE LEASING COMPANY (NO.132) LIMITED
    02895722 03024878... (more)
    1 Churchill Place, London
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 122
    MURRAY HOUSE INVESTMENT MANAGEMENT LIMITED
    - now 02569007
    BARSHELFCO (NO.51) LIMITED - 1992-04-24
    156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 123
    NAXOS INVESTMENTS LIMITED
    05403971
    1 Churchill Place, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 124
    NORTH COLONNADE INVESTMENTS LIMITED
    - now 02223148
    BARSHELFCO (TR NO.4) LIMITED - 1999-06-14
    MILLSHAW SAMS HOLDINGS LIMITED - 1998-10-14
    BARSHELFCO (NP NO.5) LIMITED - 1998-04-29
    BARCLAYS DIRECT MORTGAGE SERVICE LIMITED - 1997-12-15
    BARCLAYS DIRECT MORTGAGE SERVICES LIMITED - 1988-04-21
    1 Churchill Place, London
    Active Corporate (46 parents, 2 offsprings)
    Person with significant control
    2017-07-27 ~ 2018-06-05
    CIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 140 - Right to appoint or remove directors as a member of a firm OE
  • 125
    NORTHWHARF INVESTMENTS LIMITED
    - now 05230120
    TRUSHELFCO (NO.3093) LIMITED - 2004-10-07
    1 Churchill Place, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
  • 126
    NORTHWHARF NOMINEES LIMITED
    - now 00669978
    BARCLAYS NOMINEES (ALDERMANBURY) LIMITED - 2010-03-30
    1 Churchill Place, London
    Active Corporate (30 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 127
    OCKENDEN RESIDENTS COMPANY LIMITED
    00977519
    12 Ockenden Close, Woking, Surrey, England
    Active Corporate (51 parents)
    Officer
    ~ 2010-12-17
    CIF 171 - Director → ME
  • 128
    OPTIMUM SEQUENCE LIMITED LIABILITY PARTNERSHIP
    OC303254
    East Mill, Imperial Business Park, Gravesend, Kent
    Dissolved Corporate (5 parents)
    Officer
    2003-06-06 ~ 2014-03-18
    CIF 9 - LLP Member → ME
  • 129
    PEAC BUSINESS FINANCE LIMITED - now
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
    - 2021-07-01 00898129
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (69 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-26
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 130
    PECAN AGGREGATOR LP
    SL021983
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 162 - Has significant influence or control OE
  • 131
    PIA SCOTLAND EXECUTIVES NO.2 LIMITED PARTNERSHIP
    SL006198 SL006410... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 150 - Has significant influence or control OE
  • 132
    PIA SCOTLAND NO.2 LIMITED PARTNERSHIP
    SL006132 SL005610
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 148 - Has significant influence or control OE
  • 133
    REAL ESTATE PARTICIPATION MANAGEMENT LIMITED
    08116580
    1 Churchill Place, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 134
    RELATIVE VALUE INVESTMENTS UK LIMITED LIABILITY PARTNERSHIP
    OC343461
    1 Churchill Place, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 133 - Right to surplus assets - 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Right to appoint or remove members OE
  • 135
    RJ SCOTLAND LIMITED PARTNERSHIP
    SL005611
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 146 - Has significant influence or control OE
  • 136
    RODER INVESTMENTS NO. 1 LIMITED
    08331391 08331423
    1 Churchill Place, London
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - 75% or more OE
  • 137
    RODER INVESTMENTS NO. 2 LIMITED
    08331423 08331391
    1 Churchill Place, London
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 138
    RUTHENIUM INVESTMENTS LIMITED
    05609264
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 139
    RVT CLO INVESTMENTS LLP
    OC359978
    1 Churchill Place, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Right to appoint or remove members OE
    CIF 137 - Right to surplus assets - 75% or more OE
  • 140
    SCOTLIFE HOME LOANS (NO.3) LIMITED
    - now 02285321
    SCOTLIFE HOME LOANS (BDMS) LIMITED - 1993-02-26
    SCOTLIFE HOME LOANS (NO.3) LIMITED - 1993-02-17
    GRACECHURCH MORTGAGE FINANCE (NO. 2) LIMITED - 1989-03-10
    MIGHTFACTOR LIMITED - 1988-09-02
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 141
    SOLUTION PERSONAL FINANCE LIMITED
    - now 02493897
    LITTLEWOODS PERSONAL FINANCE LIMITED - 2004-09-21
    MORTGAGE CONNECTION LIMITED - 1999-07-09
    TOWN & COUNTRY MORTGAGES LIMITED - 1995-06-16
    C/o Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 142
    SORTED GROUP HOLDINGS PLC - now
    LOCATION SCIENCES GROUP PLC
    - 2024-02-16 06458458 11077939
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2018-09-12 ~ 2018-11-29
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    SURETY TRUST LIMITED
    00273408
    1 Churchill Place, London, England
    Active Corporate (38 parents)
    Person with significant control
    2018-09-11 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 144
    SUSTAINABLE IMPACT CAPITAL LIMITED - now
    INVESTORS IN INFRASTRUCTURE LIMITED
    - 2019-10-15 02052321
    BARSHELFCO (NO 13) LIMITED - 1998-01-30
    BZW DOCKYARD LIMITED - 1988-06-09
    READYDARE LIMITED - 1987-02-16
    1 Churchill Place, London
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 145
    THE LOGIC GROUP HOLDINGS LIMITED
    - now 02283418
    THE LOGIC GROUP ENTERPRISES LIMITED - 2005-07-28
    NISABA GROUP LIMITED - 2003-07-31
    COMMSLOGIC LIMITED - 1995-07-03
    DOUBLEJUDGE LIMITED - 1988-11-16
    Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-21
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 146
    US REAL ESTATE HOLDINGS NO. 4 LIMITED
    - now 02958400 06959175... (more)
    BARCLAYS CAPITAL PRINCIPAL INVESTMENTS LIMITED
    - 2020-10-01 02958400
    BARSHELFCO (NO.72) LIMITED - 2001-12-05
    1 Churchill Place, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
    2024-05-14 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 147
    US REAL ESTATE HOLDINGS NO. 5 LIMITED
    - now 06959175 02958400... (more)
    EQUITY VALUE INVESTMENTS NO.1 LIMITED
    - 2021-11-25 06959175 06961824
    1 Churchill Place, London
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 148
    US REAL ESTATE HOLDINGS NO. 6 LIMITED
    - now 06961824 06959175... (more)
    EQUITY VALUE INVESTMENTS NO.2 LIMITED
    - 2021-11-25 06961824 06959175
    1 Churchill Place, London
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2021-11-16 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 149
    US REAL ESTATE HOLDINGS NO.1 LIMITED
    09959621 09915192... (more)
    1 Churchill Place, London, London
    Active Corporate (18 parents)
    Person with significant control
    2022-09-13 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 150
    US REAL ESTATE HOLDINGS NO.3 LIMITED
    09915192 09959621... (more)
    1 Churchill Place, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2022-09-13 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 151
    VAULTEX UK LIMITED
    - now 06356813
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    All Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    W.D. PENSION FUND LIMITED
    - now 01173828
    WEDD DURLACHER MORDAUNT PENSION FUND LIMITED - 1982-01-12
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 153
    WEDD JEFFERSON (NOMINEES) LIMITED
    00393012
    1 Churchill Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-11-15 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 154
    WESTFERRY INVESTMENTS LIMITED
    03479278
    1 Churchill Place, London
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 155
    WOOLWICH ASSURED HOMES LIMITED
    - now 01980564
    WOOLWICH HOUSING LIMITED - 1989-10-02
    Hill House, 1 Little New Street, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 156
    WOOLWICH HOMES LIMITED
    - now 02093573 01718859... (more)
    WOOLWICH HOMES (1987) LIMITED - 1989-10-09
    1 Churchill Place, London
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 157
    WOOLWICH LIMITED
    - now 03295699
    WOOLWICH PLC - 2004-06-01
    WOOLWICH PLC - 2004-05-29
    Hill House 1, Little New Street, London
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 158
    WOOLWICH PLAN MANAGERS LIMITED
    - now 03230386
    HACKREMCO (NO.1163) LIMITED - 1997-04-02
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 159
    WOOLWICH QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
    - now 02523510
    WOOLWICH EQUITABLE LIMITED - 1998-05-11
    CAPGIFT LIMITED - 1990-08-08
    1 Churchill Place, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 160
    WOOLWICH SURVEYING SERVICES LIMITED
    - now 02574582
    TOWN & COUNTRY VALUERS LIMITED - 1992-12-11
    Hill House, 1 Little New Street, London
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 161
    ZEBAN NOMINEES LIMITED
    01000448
    1 Churchill Place, London
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 162
    ZEDRA FIDUCIARY SERVICES (UK) LIMITED - now
    BARCLAYS FIDUCIARY SERVICES (UK) LIMITED
    - 2017-04-03 02362041
    NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED - 2009-03-17
    BARING TRUST CO., LIMITED - 2005-10-06
    BARING BROTHERS TRUST CO., LIMITED - 1995-08-14
    STONEHELM LIMITED - 1989-07-07
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 163
    ZEDRA TRUST COMPANY (UK) LIMITED - now
    BARCLAYS TRUST COMPANY LIMITED
    - 2017-04-03 00920880
    BARCLAYS BANK TRUST COMPANY LIMITED
    - 2016-11-28 00920880
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (80 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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