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 4
  • 1
    Subramanian, Dorai
    Deputy Country Senior Officer born in November 1965
    Individual (13 offsprings)
    Officer
    2011-06-01 ~ now
    OF - director → CIF 0
  • 2
    Jacqmarcq, Pierre
    Cfo born in April 1967
    Individual (10 offsprings)
    Officer
    2019-05-30 ~ now
    OF - director → CIF 0
  • 3
    12 Place Des Etats-unis, Place Des Etats-unis, Montrouge92120, France
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Corporate (3 parents, 625 offsprings)
    Equity (Company account)
    182 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    OF - secretary → CIF 0
Ceased 20
  • 1
    Melul, Frederic Charles
    Executive born in August 1946
    Individual (1 offspring)
    Officer
    1992-07-10 ~ 2004-12-31
    OF - director → CIF 0
  • 2
    Aras, Herman Jan Maria
    Banker born in January 1953
    Individual
    Officer
    2006-07-24 ~ 2006-09-26
    OF - director → CIF 0
    Aras, Herman Jan Maria
    Assistant General Manager born in January 1953
    Individual
    2007-07-19 ~ 2007-10-05
    OF - director → CIF 0
    2008-07-28 ~ 2009-03-03
    OF - director → CIF 0
  • 3
    Lamy, Pascal
    Executive born in April 1947
    Individual (1 offspring)
    Officer
    1999-01-22 ~ 1999-09-15
    OF - director → CIF 0
  • 4
    Sweeney, Brenda Cecilia
    Individual
    Officer
    ~ 2005-06-30
    OF - secretary → CIF 0
  • 5
    Monfront, Regis Jean Paul
    Executive born in February 1957
    Individual
    Officer
    2004-12-31 ~ 2010-05-04
    OF - director → CIF 0
  • 6
    Eymery, Jean Luc Guy Francois
    Banker born in July 1965
    Individual
    Officer
    2006-07-31 ~ 2006-09-26
    OF - director → CIF 0
    2007-07-18 ~ 2007-10-05
    OF - director → CIF 0
    Eyemery, Jean-luc Guy Francois
    Banker born in July 1965
    Individual
    Officer
    2008-07-28 ~ 2008-07-28
    OF - director → CIF 0
  • 7
    Rice, David Marcus John
    Individual (2 offsprings)
    Officer
    2005-06-30 ~ 2007-07-18
    OF - secretary → CIF 0
  • 8
    Lalourcey, Jerome
    Chief Operating Officer Altern born in March 1963
    Individual
    Officer
    2005-07-21 ~ 2005-07-21
    OF - director → CIF 0
    Lalourcey, Jerome
    Chief Operating Officer born in March 1963
    Individual
    2008-12-22 ~ 2011-05-13
    OF - director → CIF 0
  • 9
    Darmayan, Bernard Louis Gabriel
    Bank Officer born in November 1948
    Individual
    Officer
    1994-11-25 ~ 1998-03-31
    OF - director → CIF 0
  • 10
    Chupin, Arnaud Jean Marie Jacques
    Sco Alternate Director born in July 1955
    Individual (2 offsprings)
    Officer
    2011-07-19 ~ 2016-04-06
    OF - director → CIF 0
  • 11
    Carter, Nigel Robert
    Human Resourses Director born in August 1961
    Individual
    Officer
    2005-08-15 ~ 2008-07-01
    OF - director → CIF 0
  • 12
    Motte, Olivier
    Banker born in May 1955
    Individual
    Officer
    2003-07-02 ~ 2004-06-09
    OF - director → CIF 0
  • 13
    Dollery, Robert Johnathan
    Senior Banker - Alternate Director born in May 1963
    Individual (2 offsprings)
    Officer
    2011-07-19 ~ 2013-04-05
    OF - director → CIF 0
  • 14
    Hautefort, Bernard
    Banker born in July 1943
    Individual
    Officer
    ~ 1992-09-07
    OF - director → CIF 0
  • 15
    Armstrong, Bruce Fraser
    Accountant born in November 1948
    Individual (11 offsprings)
    Officer
    ~ 2005-06-30
    OF - director → CIF 0
  • 16
    Puyo, Daniel
    None Supplied born in August 1956
    Individual
    Officer
    2016-06-15 ~ 2019-05-31
    OF - director → CIF 0
  • 17
    Joubert, Jean-louis Henry
    Executive born in October 1950
    Individual
    Officer
    ~ 1992-07-10
    OF - director → CIF 0
  • 18
    Egbune, Jane Nkechi
    Individual (3 offsprings)
    Officer
    2007-07-18 ~ 2008-07-21
    OF - secretary → CIF 0
  • 19
    Ignatius, Mark
    Individual (1 offspring)
    Officer
    2008-11-12 ~ 2012-05-24
    OF - secretary → CIF 0
  • 20
    Payne, Michael Thomas
    Chartered Accountant born in October 1957
    Individual (5 offsprings)
    Officer
    2005-06-30 ~ 2018-06-26
    OF - director → CIF 0
parent relation
Company in focus

CREDIT AGRICOLE CIB HOLDINGS LIMITED

Previous names
CALYON HOLDINGS LIMITED - 2010-02-11
CREDIT LYONNAIS (INVESTMENTS) LIMITED - 2006-07-07
HACKREMCO (NO.352) LIMITED - 1987-11-13
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • CREDIT AGRICOLE CIB HOLDINGS LIMITED
    Info
    CALYON HOLDINGS LIMITED - 2010-02-11
    CREDIT LYONNAIS (INVESTMENTS) LIMITED - 2006-07-07
    HACKREMCO (NO.352) LIMITED - 1987-11-13
    Registered number 02182651
    Broadwalk House, 5 Appold Street, London EC2A 2DA
    Private Limited Company incorporated on 1987-10-23 (37 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-07
    CIF 0
  • CREDIT LYONNAIS (INVESTMENTS) LIMITED
    S
    Registered number missing
    Broadwalk House, 5 Appold Street, London, EC2A 2DA
    CIF 1 CIF 2
  • CREDIT AGRICOLE CIB HOLDINGS LIMITED
    S
    Registered number 2182651
    5, Appold Street, London, England, EC2A 2DA
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CREDIT LYONNAIS PROPERTIES - 2004-09-30
    ARCHERLANE LIMITED - 1989-11-30
    Broadwalk House, 5 Appold Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    CALYON MARINE LEASING HOLDINGS LTD - 2010-02-11
    Broadwalk House, 5 Appold Street, London
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    CALYON TRUSTEES LIMITED - 2010-02-11
    Broadwalk House, 5 Appold Street, London
    Corporate (7 parents)
    Person with significant control
    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
  • 4
    CALYON INVESTMENTS - 2010-02-11
    C.L.C.M. - 2006-07-07
    CREDIT LYONNAIS CAPITAL MARKETS - 2004-09-30
    CREDIT LYONNAIS CAPITAL MARKETS PLC - 2002-08-23
    JESSEL, TOYNBEE & GILLETT PLC - 1989-12-13
    JESSEL, TOYNBEE PLC - 1982-12-31
    Broadwalk House, 5 Appold Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    30 Finsbury Square, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    INDOCHINE FINANCE (U.K.) LIMITED - 1979-12-31
    Broadwalk House, 5 Appold Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    HOLLYHOLD LIMITED - 1991-01-29
    Broadwalk House, 5 Appold Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    HACKREMCO (NO.523) LIMITED - 1989-11-20
    Level 34 8 Bishopsgate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-12-30 ~ 2005-07-12
    CIF 2 - director → ME
  • 2
    CALYON INVESTMENTS - 2010-02-11
    C.L.C.M. - 2006-07-07
    CREDIT LYONNAIS CAPITAL MARKETS - 2004-09-30
    CREDIT LYONNAIS CAPITAL MARKETS PLC - 2002-08-23
    JESSEL, TOYNBEE & GILLETT PLC - 1989-12-13
    JESSEL, TOYNBEE PLC - 1982-12-31
    Broadwalk House, 5 Appold Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-04-20 ~ 2006-07-05
    CIF 1 - director → ME
  • 3
    HOLLYHOLD LIMITED - 1991-01-29
    Broadwalk House, 5 Appold Street, London
    Corporate (4 parents)
    Person with significant control
    2017-03-23 ~ 2017-03-23
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.