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 5
  • 1
    Concannon, Margaret
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Dixon, Peter John
    Born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Mackinnon, Allison
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
  • 4
    Wallis, Lisa Joy
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-25 ~ now
    OF - Director → CIF 0
  • 5
    ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED - now
    icon of addressSouth Tower 9th Floor, 200 Bay Street, Toronto Ontario, Canada
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Coatman, Helen Joanna
    Individual
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-13
    OF - Secretary → CIF 0
  • 2
    Dowdall, Siobhan Majella
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2022-02-23
    OF - Secretary → CIF 0
  • 3
    Davis, Anna-marie
    Individual
    Officer
    icon of calendar 2014-01-22 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 4
    Stanley, Ronald Eugene
    Banker born in March 1947
    Individual
    Officer
    icon of calendar 1994-12-15 ~ 1999-10-31
    OF - Director → CIF 0
  • 5
    Marshall, Alexander Badenoch
    Company Director born in December 1924
    Individual
    Officer
    icon of calendar ~ 1995-01-26
    OF - Director → CIF 0
  • 6
    Krag, Stephen
    Chief Financial Officer, Europe-Rbcel born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-06 ~ 2011-06-06
    OF - Director → CIF 0
    Krag, Stephen Rosenstjerne
    Chief Financial Officer, Europe born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-06 ~ 2019-04-04
    OF - Director → CIF 0
  • 7
    Masleck, Ronald Alan
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 8
    Fisher, Charles John Hamilton
    Director And Company Secretary born in January 1944
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Director → CIF 0
    Fisher, Charles John Hamilton
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Secretary → CIF 0
  • 9
    Adejumo, Oluremi
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-03
    OF - Secretary → CIF 0
  • 10
    Pritchard, David Peter
    Company Director born in July 1944
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1994-12-15
    OF - Director → CIF 0
  • 11
    Richardson, Alex
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2019-12-18
    OF - Secretary → CIF 0
    icon of calendar 2022-02-23 ~ 2024-12-16
    OF - Secretary → CIF 0
  • 12
    Egan, Pauline Fidelis Mary
    Banker born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2012-11-25
    OF - Director → CIF 0
  • 13
    Clatworthy, Mark Robert
    Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Burbidge, John Warwick
    Banker born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2011-07-11
    OF - Director → CIF 0
  • 15
    Rutledge, Stuart Graeme
    Head Of British Isles And Caribbean born in December 1973
    Individual
    Officer
    icon of calendar 2013-01-31 ~ 2017-05-02
    OF - Director → CIF 0
  • 16
    Thomas, David John
    Banking born in November 1965
    Individual
    Officer
    icon of calendar 2011-07-11 ~ 2013-01-31
    OF - Director → CIF 0
  • 17
    Mcmanus, Charles Ashley
    Chartered Accountant born in November 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2011-02-18
    OF - Director → CIF 0
  • 18
    Brown, Clive Stuart
    Chief Executive born in February 1960
    Individual
    Officer
    icon of calendar 2017-05-02 ~ 2020-11-12
    OF - Director → CIF 0
  • 19
    Ball, James, Professor Sir
    University Professor born in July 1933
    Individual
    Officer
    icon of calendar ~ 1998-03-05
    OF - Director → CIF 0
  • 20
    Wright, Jason Leslie
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2014-01-22
    OF - Secretary → CIF 0
    icon of calendar 2014-03-13 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 21
    Shah, Farhat
    Individual
    Officer
    icon of calendar 2005-09-29 ~ 2006-10-25
    OF - Secretary → CIF 0
  • 22
    Cutts, Philip Martin
    Banker born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-03 ~ 1996-11-01
    OF - Director → CIF 0
  • 23
    Birks, Charlotte
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 24
    Brown, Cortland Scott
    Banker born in April 1955
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 1999-05-18
    OF - Director → CIF 0
parent relation
Company in focus

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED

Previous name
ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (THE) - 1992-09-17
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED
    Info
    ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (THE) - 1992-09-17
    Registered number 01124733
    icon of address100 Bishopsgate, London EC2N 4AA
    PRIVATE LIMITED COMPANY incorporated on 1973-07-25 (52 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-04
    CIF 0
  • ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED
    S
    Registered number 01124733
    icon of address100, Bishopsgate, London, England, EC2N 4AA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED
    S
    Registered number 01124733
    icon of addressRiverbank House, 2 Swan Lane, London, England
    Private Limited Company in Companies House England And Wales, United Kingdom
    CIF 2
  • ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED
    S
    Registered number 01124733
    icon of addressRiverbank House, 2 Swan Lane, London, England, EC4R 3BF
    Private Limited Company in Registrar Of Companies (Companies House Uk), England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressGriffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    BLUEBAY ASSET MANAGEMENT LIMITED - 2006-11-15
    BLUEBAY ASSET MANAGEMENT LTD - 2012-04-02
    BLUEBAY ASSET MANAGEMENT PLC - 2011-01-05
    ORCHARD CAPITAL MANAGEMENT LIMITED - 2001-08-09
    TUNBEST LIMITED - 1998-11-20
    icon of address100 Bishopsgate, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    FRESHSTREAM II GP LP - 2021-02-26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    icon of address100 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    VALUEREPOSE LIMITED - 1998-09-08
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,394 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    MAPLE ASSETS PIPIN LIMITED - 1998-09-08
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,410 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    ORION ROYAL BANK LIMITED - 1989-11-06
    ORION BANK LIMITED - 1981-12-31
    ROYAL BANK OF CANADA EUROPE LIMITED - 2011-08-17
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    ALNERY NO. 3001 LIMITED - 2012-03-20
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    DE FACTO 742 LIMITED - 1998-12-24
    RBC GLOBAL INVESTMENT MANAGEMENT LIMITED - 2003-08-01
    RBC ASSET MANAGEMENT UK LIMITED - 2013-06-18
    RT GLOBAL INVESTMENT MANAGEMENT LIMITED - 2001-02-15
    icon of address100 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove membersOE
  • 12
    ORION PENSION TRUSTEE COMPANY LIMITED - 1988-06-03
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-09 ~ 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
  • 14
    ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (THE) - 1992-09-17
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    ROYAL TRUST INVESTMENT MANAGEMENT LIMITED - 1993-09-20
    ROYAL TRUST PRIVATE CLIENT LIMITED - 1991-12-18
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    DE FACTO 588 LIMITED - 1997-11-24
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 17
    ROYAL BANK OF CANADA (LONDON) LIMITED (THE) - 1992-09-17
    ROYAL BANK OF CANADA (LONDON) LIMITED - 1993-08-05
    ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (THE) - 1979-12-31
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    DE FACTO 742 LIMITED - 1998-12-24
    RBC GLOBAL INVESTMENT MANAGEMENT LIMITED - 2003-08-01
    RBC ASSET MANAGEMENT UK LIMITED - 2013-06-18
    RT GLOBAL INVESTMENT MANAGEMENT LIMITED - 2001-02-15
    icon of address100 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-10-09 ~ 2017-10-20
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    ORION PENSION TRUSTEE COMPANY LIMITED - 1988-06-03
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-28
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ROYAL TRUST INVESTMENT MANAGEMENT LIMITED - 1993-09-20
    ROYAL TRUST PRIVATE CLIENT LIMITED - 1991-12-18
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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.