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
    Rougier, Alan Toby
    Born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Pickering, Steven Mark
    Born in March 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Chalmers, William Leon David
    Born in July 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ now
    OF - Director → CIF 0
  • 4
    Mulholland, Alison Elizabeth
    Individual (127 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 5
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    LLOYDS TSB GROUP PLC - 2009-01-16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 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 25
  • 1
    Slattery, Sharon Noelle
    Company Secretary born in December 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-10-18 ~ 2015-11-13
    OF - Director → CIF 0
  • 2
    Michie, Alastair John
    Company Secretary born in March 1948
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2001-10-18
    OF - Director → CIF 0
  • 3
    Saunders, Deborah Ann
    Company Secretary born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-18 ~ 2010-01-06
    OF - Director → CIF 0
  • 4
    Barford Wilks, Sarah
    Company Secretary born in December 1966
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2002-06-27
    OF - Director → CIF 0
    Barford Wilks, Sarah
    Individual
    Officer
    icon of calendar 1995-06-15 ~ 1997-11-10
    OF - Secretary → CIF 0
  • 5
    Greenough, Keith Richard
    Banker born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-05-15
    OF - Director → CIF 0
  • 6
    Hatcher, Michael Roger
    Company Secretary born in February 1959
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2010-02-14
    OF - Director → CIF 0
  • 7
    Gittins, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 8
    Chalk, David Ralph
    Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Portsmouth, Karen Mary
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 10
    Parker, Karen Kristina
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 11
    Rodgers, Helen Suzanne
    Company Secretary born in February 1964
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2001-10-11
    OF - Director → CIF 0
  • 12
    Dawson, Timothy Michael
    Banker born in April 1951
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1997-05-15
    OF - Director → CIF 0
  • 13
    Storey, Leonard Alan
    Individual
    Officer
    icon of calendar ~ 1994-01-01
    OF - Secretary → CIF 0
  • 14
    Taylor, John Keith
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-09 ~ 1995-06-15
    OF - Secretary → CIF 0
  • 15
    Polack, Gregory James
    Chartered Accountant born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 1997-11-10
    OF - Director → CIF 0
  • 16
    Staples, Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1994-05-09
    OF - Secretary → CIF 0
  • 17
    Horner, Richard
    Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2017-06-26
    OF - Director → CIF 0
  • 18
    Jarvis, David
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2002-07-01
    OF - Secretary → CIF 0
  • 19
    Culmer, Mark George
    Group Finance Director born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-26 ~ 2019-08-01
    OF - Director → CIF 0
  • 20
    Byron, Stephen Alexander
    Group Financial Risk Director born in January 1967
    Individual
    Officer
    icon of calendar 2019-02-08 ~ 2024-03-01
    OF - Director → CIF 0
  • 21
    Joyce, David John
    Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 1997-11-10
    OF - Director → CIF 0
  • 22
    Williams, Helen Louise
    Director born in November 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2017-04-24
    OF - Director → CIF 0
  • 23
    Boston, Marc-john
    Director born in February 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2016-12-30
    OF - Director → CIF 0
  • 24
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HBOS SECRETARIES LIMITED - 2011-02-18
    RANDOMCOST LIMITED - 1993-07-06
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 333 offsprings)
    Officer
    2011-03-21 ~ 2017-09-28
    PE - Secretary → CIF 0
parent relation
Company in focus

LBG EQUITY INVESTMENTS LIMITED

Previous names
LB MORTGAGES LIMITED - 2017-06-23
NURANGE LIMITED - 1993-02-22
TSB MORTGAGES LIMITED - 2014-05-22
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • LBG EQUITY INVESTMENTS LIMITED
    Info
    LB MORTGAGES LIMITED - 2017-06-23
    NURANGE LIMITED - 2017-06-23
    TSB MORTGAGES LIMITED - 2017-06-23
    Registered number 02412574
    icon of address25 Gresham Street, London EC2V 7HN
    PRIVATE LIMITED COMPANY incorporated on 1989-08-10 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • LBG EQUITY INVESTMENTS LIMITED
    S
    Registered number 02412574
    icon of address25, Gresham Street, London, EC2V 7HN
    CIF 1
  • LBG EQUITY INVESTMENTS LIMITED
    S
    Registered number 02412574
    icon of address25, Gresham Street, London, United Kingdom, EC2V 7HN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    BROADSIDE S.A R.L. - 2024-12-19
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-08-02 ~ now
    CIF 19 - Has significant influence or controlOE
  • 2
    SLATE COASTER LIMITED - 2021-02-22
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 3
    HABITUS LANCASTRIAN S. A R.L. - 2024-12-19
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-08-02 ~ now
    CIF 18 - Has significant influence or controlOE
  • 4
    icon of addressC/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    CIF 21 - Right to surplus assets - 75% or moreOE
    CIF 21 - Right to appoint or remove membersOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-10-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-02-08 ~ now
    CIF 2 - LLP Designated Member → ME
  • 6
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2021-02-08 ~ now
    CIF 3 - LLP Designated Member → ME
  • 7
    icon of addressC/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address25 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of addressOne Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    AARCO 104 LIMITED - 2002-12-12
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    MBNA THREE LIMITED - 2003-08-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    RED BOX HOLDCO LIMITED - 2019-04-05
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    UBERIOR INVESTMENTS PLC - 2012-01-16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address44 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    icon of calendar 2024-10-12 ~ now
    CIF 17 - Has significant influence or controlOE
Ceased 3
  • 1
    RUTHERFORD (GYLE) LIMITED - 2020-01-31
    RUTHERFORD (LOANHEAD) LIMITED - 2019-06-27
    icon of address13 Hill Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,570,166 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-03-16
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    D & R HOMES (SWINESHEAD) LIMITED - 2018-10-12
    icon of addressEnterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-10-21
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    LOYALTY ANGELS LTD - 2016-10-05
    BINK INSIGHTS LTD - 2016-10-10
    icon of addressFrp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-04-11
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-02 ~ 2023-06-28
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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.