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 29
  • 1
    Shah, Mukesh Keshavji
    Accountant born in August 1956
    Individual (5 offsprings)
    Officer
    1995-01-26 ~ 1998-11-30
    OF - Director → CIF 0
  • 2
    Sigley, Angela
    Individual (21 offsprings)
    Officer
    2000-01-14 ~ 2000-04-18
    OF - Secretary → CIF 0
  • 3
    Jones, Huw Martin
    Corporate Finance Director born in April 1948
    Individual (2 offsprings)
    Officer
    1993-07-15 ~ 2016-04-29
    OF - Director → CIF 0
  • 4
    O'dwyer, Rebecca Margaret
    Born in December 1990
    Individual (2 offsprings)
    Officer
    2022-05-11 ~ now
    OF - Director → CIF 0
  • 5
    Walker, Robert
    Individual (55 offsprings)
    Officer
    2000-04-18 ~ 2001-02-19
    OF - Secretary → CIF 0
  • 6
    Fumarola, Alessandra
    Born in August 1974
    Individual (2 offsprings)
    Officer
    2023-05-05 ~ now
    OF - Director → CIF 0
  • 7
    Waight, Chantal Marie-claire
    Director born in August 1976
    Individual (2 offsprings)
    Officer
    2021-03-04 ~ 2022-12-19
    OF - Director → CIF 0
  • 8
    Faure, Simon Henry
    Investment Director born in February 1975
    Individual (7 offsprings)
    Officer
    2020-05-12 ~ 2020-11-30
    OF - Director → CIF 0
  • 9
    Nicoll, William
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    2019-03-18 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Watson, David Kenneth
    Finance Director born in April 1959
    Individual (73 offsprings)
    Officer
    1999-09-30 ~ 2000-05-08
    OF - Director → CIF 0
    2002-01-10 ~ 2003-02-25
    OF - Director → CIF 0
  • 11
    Green, David George
    Solicitor born in August 1950
    Individual (51 offsprings)
    Officer
    1997-09-01 ~ 2001-02-19
    OF - Director → CIF 0
  • 12
    Ammon, Margaret Mary
    Risk Officer born in December 1967
    Individual (13 offsprings)
    Officer
    2018-08-15 ~ 2019-12-20
    OF - Director → CIF 0
  • 13
    Rawson, Peter Robert
    Company Secretary born in May 1943
    Individual (16 offsprings)
    Officer
    ~ 1997-09-01
    OF - Director → CIF 0
  • 14
    Page, John Michael
    Director Of Business Management born in October 1971
    Individual (13 offsprings)
    Officer
    2009-02-26 ~ 2020-09-02
    OF - Director → CIF 0
  • 15
    Cook, Stephen James
    Managing Director born in March 1951
    Individual (9 offsprings)
    Officer
    1998-07-16 ~ 1999-07-30
    OF - Director → CIF 0
  • 16
    Ross, Corina Katherine
    Individual (60 offsprings)
    Officer
    ~ 1995-10-12
    OF - Secretary → CIF 0
  • 17
    Krefting, James Rupert Howard
    Born in April 1968
    Individual (3 offsprings)
    Officer
    2016-05-10 ~ now
    OF - Director → CIF 0
  • 18
    Mcclelland, Jonathan Peter
    Legal Officer born in July 1963
    Individual (93 offsprings)
    Officer
    2001-08-17 ~ 2018-09-07
    OF - Director → CIF 0
    Mcclelland, Jonathan Peter
    Individual (93 offsprings)
    Officer
    2001-02-19 ~ 2002-07-25
    OF - Secretary → CIF 0
  • 19
    Maynard, Peerr Martin
    Solicitor born in April 1952
    Individual (17 offsprings)
    Officer
    1998-04-27 ~ 1998-06-30
    OF - Director → CIF 0
  • 20
    Towns, Martin Alexander
    Born in February 1980
    Individual (197 offsprings)
    Officer
    2023-05-05 ~ now
    OF - Director → CIF 0
  • 21
    Lawrence, Michael John, Dr
    Group Finance Director born in October 1943
    Individual (17 offsprings)
    Officer
    ~ 1993-06-01
    OF - Director → CIF 0
  • 22
    Ashplant, Anthony John
    Legal And Compliance Director born in February 1954
    Individual (28 offsprings)
    Officer
    2000-06-19 ~ 2016-03-23
    OF - Director → CIF 0
  • 23
    Pilcher, Simon Humphrey Westland
    Director Of Fixed Income born in January 1966
    Individual (29 offsprings)
    Officer
    2003-02-25 ~ 2019-04-01
    OF - Director → CIF 0
  • 24
    Molloy, Fiona Jane
    Individual (71 offsprings)
    Officer
    2002-07-25 ~ 2006-01-13
    OF - Secretary → CIF 0
  • 25
    Rutherford, Adam Paul
    Individual (175 offsprings)
    Officer
    1995-10-12 ~ 2000-01-14
    OF - Secretary → CIF 0
  • 26
    Councell, Derek John
    Solicitor born in September 1937
    Individual (12 offsprings)
    Officer
    ~ 1998-05-08
    OF - Director → CIF 0
  • 27
    Macdonald, Kerryn Lynn
    Individual (55 offsprings)
    Officer
    2004-04-30 ~ 2005-03-09
    OF - Secretary → CIF 0
  • 28
    M&G FA LIMITED
    - now 01048359
    M&G PRUDENTIAL LIMITED - 2019-09-16 01048359 11444019... (more)
    M & G LIMITED - 2019-09-16 01048359 11444019
    M. & G.GROUP LIMITED - 1981-12-31
    10, Fenchurch Avenue, London, England
    Active Corporate (63 parents, 156 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    M&G MANAGEMENT SERVICES LIMITED
    05286403
    10, Fenchurch Avenue, London
    Active Corporate (27 parents, 266 offsprings)
    Officer
    2006-02-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

M&G TRUSTEE COMPANY LIMITED

Period: 2022-01-07 ~ now
Company number: 01863305
Registered names
M&G TRUSTEE COMPANY LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • M&G TRUSTEE COMPANY LIMITED
    Info
    PRUDENTIAL TRUSTEE COMPANY LIMITED - 2022-01-07
    Registered number 01863305
    10 Fenchurch Avenue, London EC3M 5AG
    PRIVATE LIMITED COMPANY incorporated on 1984-11-13 (41 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • M&G TRUSTEE COMPANY LIMITED
    S
    Registered number 01863305
    10 Fenchurch Avenue, Fenchurch Avenue, London, England, EC3M 5AG
    Limited Liability in Companies House, England
    CIF 1
  • M&G TRUSTEE COMPANY LIMITED
    S
    Registered number 01863305
    10, Fenchurch Avenue, London, EC3M 5AG
    Private Company Limited By Shares in Companies House, Uk
    CIF 2
  • M&G TRUSTEE COMPANY LIMITED
    S
    Registered number 01863305
    10, Fenchurch Avenue, London, England, EC3M 5AG
    Limited Liability in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CATCHMENT TAY LIMITED
    - now SC186492
    MACROCOM (499) LIMITED - 1998-08-13
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    CITY PROPERTY GLASGOW (OPERATIONS SL) LIMITED
    SC635243 SC743635... (more)
    229 George Street, Glasgow
    Active Corporate (9 parents)
    Person with significant control
    2019-10-28 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    CITY PROPERTY GLASGOW (SL OPERATIONS 3) LIMITED
    SC743635 SC635243... (more)
    229 George Street, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    2023-02-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    DISCOVERY EDUCATION PLC
    SC313681
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-20
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    DUDLEY WASTE SERVICES LIMITED
    02958189
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (49 parents)
    Person with significant control
    2016-06-30 ~ 2021-08-31
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    HAVEN FUNDING (32) PLC
    - now 03480042 03139687
    HAVEN FUNDING (2) PLC - 1998-01-30
    3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (30 parents)
    Person with significant control
    2018-05-11 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    HAVEN FUNDING (HOLDINGS) (2) LIMITED
    - now 03443389 03080752
    ALNERY NO. 1678 LIMITED - 1997-12-08
    4th Floor, 107 Cannon Street, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    HAVEN FUNDING (HOLDINGS) LIMITED
    - now 03080752 03443389
    L.G.S. INVESTMENTS (HOLDINGS) (NO.2) LIMITED - 1997-02-21
    ALNERY NO. 1486 LIMITED - 1995-12-13
    4th Floor, 107 Cannon Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    HAVEN FUNDING PLC
    - now 03139687 03480042... (more)
    L.G.S. INVESTMENTS (NO.2) PLC - 1997-02-21
    3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (31 parents)
    Person with significant control
    2018-05-11 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    HOUSING SECURITIES 2 HOLDINGS LIMITED
    08696297 08696298
    Artillery House Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    LEWISHAM EXTENSION LIMITED
    - now 03227457
    ALNERY NO. 1573 LIMITED - 1996-09-26
    4 Felstead Gardens, Ferry Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    STIRLING WATER SEAFIELD FINANCE PLC
    - now SC190621 SC190803... (more)
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (48 parents)
    Person with significant control
    2016-06-30 ~ 2026-01-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    STIRLING WATER SEAFIELD LIMITED
    - now SC182250 SC190621... (more)
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (49 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2026-01-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED
    - now 04165694
    ALNERY NO.2155 LIMITED - 2001-05-30
    4th Floor, 107 Cannon Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    SUNDERLAND (SHG) FINANCE PLC
    04226284
    3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (26 parents)
    Person with significant control
    2018-05-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    WOLVERHAMPTON WASTE SERVICES LIMITED
    02958200
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (49 parents)
    Person with significant control
    2016-06-30 ~ 2021-08-31
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.