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
    Colabella, Juan Sebastian
    Born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Powell, William David
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Stephen Peter
    Born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 4
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    icon of address2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ now
    OF - Secretary → CIF 0
  • 5
    SANTANDER UK GROUP HOLDINGS LIMITED - 2015-03-25
    SANTANDER UK GROUP LIMITED - 2014-01-22
    NUEVO TOPCO LIMITED - 2013-12-16
    icon of address2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2018-11-02 ~ 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
Ceased 27
  • 1
    Nicholls, Jonathan Clive
    Deputy Treasurer born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-29 ~ 1996-04-30
    OF - Director → CIF 0
  • 2
    Garratt, Robin
    Chartered Accountant born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 3
    Stearns, Steven Kenneth
    Director born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2020-10-07
    OF - Director → CIF 0
  • 4
    Morrison, Rachel Jane
    Chartered Accountant born in January 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-02
    OF - Director → CIF 0
  • 5
    Edwards, Shirley Ann Elizabeth
    Financial Controller born in January 1957
    Individual
    Officer
    icon of calendar 1998-12-18 ~ 2002-04-12
    OF - Director → CIF 0
  • 6
    Lowe, William Nairn
    Banker born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-30 ~ 2005-12-30
    OF - Director → CIF 0
  • 7
    Affleck, Stephen David
    Finance Director born in October 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2024-10-03
    OF - Director → CIF 0
  • 8
    Harley, Ian
    Finance Director born in April 1950
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 1998-03-01
    OF - Director → CIF 0
  • 9
    Honey, Andrew Roland
    Director born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-09-06
    OF - Director → CIF 0
  • 10
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 11
    Truelove, Richard Charles
    Banker born in October 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ 2016-11-30
    OF - Director → CIF 0
  • 12
    Jones, David Gareth
    Managing Director born in November 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 13
    Green, David Martin
    Chartered Accountant born in January 1956
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 14
    Scenna, Marcelo Ricardo
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2021-11-30
    OF - Director → CIF 0
  • 15
    Wright, Joanna Elizabeth
    Banker born in March 1974
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Long, Graham Stephen
    Director born in March 1960
    Individual
    Officer
    icon of calendar 1997-06-06 ~ 1998-03-10
    OF - Director → CIF 0
  • 17
    Jackson, Mark Cunliffe
    Accountant born in July 1960
    Individual
    Officer
    icon of calendar 2004-09-29 ~ 2015-06-01
    OF - Director → CIF 0
  • 18
    Zins, Sarah Anne
    Banker born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 1997-06-06
    OF - Director → CIF 0
  • 19
    Ellis, David James
    Chartered Accountant born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2004-09-30
    OF - Director → CIF 0
  • 20
    Merrick, Anna
    Banker born in September 1957
    Individual
    Officer
    icon of calendar 1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 21
    Reeve, Robert Arthur
    Born in September 1931
    Individual
    Officer
    icon of calendar 1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 22
    Batchelor, Gwendoline Mary
    Finance Director born in January 1948
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 1998-12-18
    OF - Director → CIF 0
    icon of calendar 1999-04-16 ~ 2002-04-12
    OF - Director → CIF 0
  • 23
    Tyler, Alastair Guy Spencer
    Banker born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-21 ~ 2004-08-13
    OF - Director → CIF 0
  • 24
    SANTANDER FINANCIAL SERVICES PLC - now
    MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of addressAbbey National House, 2 Triton Square Regent's Place, London
    Corporate (1 offspring)
    Officer
    1995-06-29 ~ 2008-09-30
    PE - Secretary → CIF 0
  • 26
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1995-05-05 ~ 1995-06-29
    PE - Nominee Secretary → CIF 0
  • 27
    IMAGEBONUS LIMITED - 1990-08-03
    ABBEY NOMINEES LIMITED - 1993-07-19
    icon of addressAbbey National House, 2 Triton Square, Regents Place, London
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2008-09-30 ~ 2012-08-28
    PE - Secretary → CIF 0
parent relation
Company in focus

SANTANDER EQUITY INVESTMENTS LIMITED

Previous names
TRUSHELFCO (N0.2082) LIMITED - 1995-07-03
ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SANTANDER EQUITY INVESTMENTS LIMITED
    Info
    TRUSHELFCO (N0.2082) LIMITED - 1995-07-03
    ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 1995-07-03
    Registered number 03053574
    icon of address2 Triton Square, Regent's Place, London NW1 3AN
    PRIVATE LIMITED COMPANY incorporated on 1995-05-05 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • SANTANDER EQUITY INVESTMENTS LIMITED
    S
    Registered number 3053574
    icon of address2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    BISHOPSCOURT FINANCE LIMITED - 1998-05-08
    SOVEREIGN FINANCIAL PRODUCTS LIMITED - 2003-07-08
    RELAYSHIELD LIMITED - 1991-06-25
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    CORNERSTONE FINANCE LIMITED - 1993-06-23
    ABBEY NATIONAL PROPERTY SERVICES LIMITED - 1995-01-05
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
    TRUMPVIEW LIMITED - 1985-07-31
    LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    TRUSHELFCO (NO.2267) LIMITED - 1997-08-12
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGriffths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-29 ~ 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
  • 8
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    CITY DEAL SERVICES LIMITED - 2004-04-26
    PORTER PORAZINSKI & CO LIMITED - 1992-05-26
    icon of address2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    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
  • 10
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    GIROBANK PLC - 2003-07-07
    ALLIANCE & LEICESTER COMMERCIAL BANK PLC - 2018-05-14
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    GIBRALTAR INVESTMENTS (NO. 4) LIMITED - 2003-03-24
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1994-05-20
    SEYMOUR ROBINSON FAULKNER LIMITED - 1989-09-26
    ALLIANCE & LEICESTER PROPERTY SERVICES (SOUTH) LIMITED - 1991-06-20
    ALLIANCE & LEICESTER ESTATE AGENTS LIMITED - 1999-05-06
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    A & L LIMITED - 1997-11-11
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
    icon of addressCarlton Park, Narborough, Leicester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    A N CLAIMS PLC. - 2003-06-06
    FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
    FIRST NATIONAL GROUP P.L.C. - 2003-03-25
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    FITMIGHT LIMITED - 2001-04-23
    ITC SAPPHIRE LIMITED - 2002-10-09
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    CATER RYDER PLC - 1981-12-31
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    645TH SHELF TRADING COMPANY LIMITED - 1991-03-21
    BARCLAYS CATER ALLEN LIMITED - 1997-07-08
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 20
    TRUSHELFCO (NO.1100) LIMITED - 1987-08-24
    CATER ALLEN AT LLOYD'S LIMITED - 1988-04-20
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    DOYLEBRINK LIMITED - 1991-01-28
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    A & L CF JUNE (5) LIMITED - 2011-11-24
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    A & L CF MARCH (7) LIMITED - 2011-11-24
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 24
    FLOWBLOCK LIMITED - 1990-07-04
    LOMBARD MOTOR BUSINESS LIMITED - 1998-12-30
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    FORCEBAND LIMITED - 1990-07-04
    LOMBARD MOTOR CONTRACTS LIMITED - 1998-12-30
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 26
    IMAGELOOK LIMITED - 1990-07-04
    LOMBARD MOTOR FACILITIES LIMITED - 1998-12-30
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    SETFERRY LIMITED - 1982-04-01
    FIRST NATIONAL (FAF) LIMITED - 1998-10-29
    FIRST NATIONAL FACTORS LIMITED - 1997-10-27
    FINE ART FUNDING LIMITED - 1997-07-24
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 28
    LOMBARD MOTOR LEASING LIMITED - 1998-12-30
    FILEBASIC LIMITED - 1990-07-04
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    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
  • 29
    SPINROCK LIMITED - 1988-06-02
    SRF FINANCING 1 PLC - 2003-01-16
    icon of address2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    AMBLEWISE LIMITED - 1988-06-02
    FIRST NATIONAL LITIGATION FUNDING PLC - 2005-03-01
    SRF FINANCING 2 PLC - 2003-01-16
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 31
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 32
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 33
    ODEWISE LIMITED - 1985-08-27
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 34
    ABBEY NATIONAL GROUP PROPERTY INVESTMENTS LIMITED - 1996-10-14
    SOLARLASER LIMITED - 1996-05-20
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    HARVEY NICHOLS AND COMPANY LIMITED - 1980-12-31
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressGriffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-06-22
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - 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.