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 32
  • 1
    Ellis, David James
    Chartered Accountant born in March 1959
    Individual (146 offsprings)
    Officer
    2002-06-21 ~ 2004-09-30
    OF - Director → CIF 0
  • 2
    Edwards, Shirley Ann Elizabeth
    Financial Controller born in January 1957
    Individual (26 offsprings)
    Officer
    1998-12-18 ~ 2002-04-12
    OF - Director → CIF 0
  • 3
    Scenna, Marcelo Ricardo
    Director born in November 1963
    Individual (6 offsprings)
    Officer
    2018-07-30 ~ 2021-11-30
    OF - Director → CIF 0
  • 4
    Cooke, Stephen Peter
    Born in June 1971
    Individual (10 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 5
    Honey, Andrew Roland
    Director born in April 1964
    Individual (55 offsprings)
    Officer
    2015-06-01 ~ 2018-09-06
    OF - Director → CIF 0
  • 6
    Truelove, Richard Charles
    Banker born in October 1955
    Individual (33 offsprings)
    Officer
    2005-12-30 ~ 2016-11-30
    OF - Director → CIF 0
  • 7
    Batchelor, Gwendoline Mary
    Finance Director born in January 1948
    Individual (37 offsprings)
    Officer
    1995-06-29 ~ 1998-12-18
    OF - Director → CIF 0
    1999-04-16 ~ 2002-04-12
    OF - Director → CIF 0
  • 8
    Lowe, William Nairn
    Banker born in May 1957
    Individual (31 offsprings)
    Officer
    2002-06-30 ~ 2005-12-30
    OF - Director → CIF 0
  • 9
    Nicholls, Jonathan Clive
    Deputy Treasurer born in October 1957
    Individual (46 offsprings)
    Officer
    1995-06-29 ~ 1996-04-30
    OF - Director → CIF 0
  • 10
    Affleck, Stephen David
    Finance Director born in October 1979
    Individual (61 offsprings)
    Officer
    2018-07-30 ~ 2024-10-03
    OF - Director → CIF 0
  • 11
    Green, David Martin
    Chartered Accountant born in January 1956
    Individual (149 offsprings)
    Officer
    2002-06-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 12
    Morrison, Rachel Jane
    Chartered Accountant born in January 1968
    Individual (86 offsprings)
    Officer
    2016-03-23 ~ 2018-08-02
    OF - Director → CIF 0
  • 13
    Stearns, Steven Kenneth
    Director born in November 1971
    Individual (3 offsprings)
    Officer
    2018-07-30 ~ 2020-10-07
    OF - Director → CIF 0
  • 14
    Merrick, Anna
    Banker born in September 1957
    Individual (36 offsprings)
    Officer
    1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 15
    Powell, William David
    Born in January 1973
    Individual (2 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 16
    Tyler, Alastair Guy Spencer
    Banker born in January 1965
    Individual (4 offsprings)
    Officer
    2002-06-21 ~ 2004-08-13
    OF - Director → CIF 0
  • 17
    Jackson, Mark Cunliffe
    Accountant born in July 1960
    Individual (36 offsprings)
    Officer
    2004-09-29 ~ 2015-06-01
    OF - Director → CIF 0
  • 18
    Reeve, Robert Arthur
    Born in September 1931
    Individual (181 offsprings)
    Officer
    1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 19
    Long, Graham Stephen
    Director born in March 1960
    Individual (73 offsprings)
    Officer
    1997-06-06 ~ 1998-03-10
    OF - Director → CIF 0
  • 20
    Garratt, Robin
    Chartered Accountant born in January 1953
    Individual (33 offsprings)
    Officer
    1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 21
    Jones, David Gareth
    Managing Director born in November 1948
    Individual (89 offsprings)
    Officer
    1995-06-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 22
    Colabella, Juan Sebastian
    Born in September 1974
    Individual (3 offsprings)
    Officer
    2021-12-08 ~ now
    OF - Director → CIF 0
  • 23
    Harley, Ian
    Finance Director born in April 1950
    Individual (52 offsprings)
    Officer
    1995-06-29 ~ 1998-03-01
    OF - Director → CIF 0
  • 24
    Zins, Sarah Anne
    Banker born in February 1957
    Individual (37 offsprings)
    Officer
    1995-06-29 ~ 1997-06-06
    OF - Director → CIF 0
  • 25
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual (407 offsprings)
    Officer
    1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 26
    Wright, Joanna Elizabeth
    Banker born in March 1974
    Individual (7 offsprings)
    Officer
    2020-12-15 ~ 2024-05-31
    OF - Director → CIF 0
  • 27
    SANTANDER SECRETARIAT SERVICES LIMITED
    - now 03072288
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (51 parents, 146 offsprings)
    Officer
    2012-08-28 ~ now
    OF - Secretary → CIF 0
  • 28
    ABBEY NATIONAL NOMINEES LIMITED
    - now 02516674
    ABBEY NOMINEES LIMITED - 1993-07-19
    IMAGEBONUS LIMITED - 1990-08-03
    Abbey National House, 2 Triton Square, Regents Place, London
    Active Corporate (32 parents, 240 offsprings)
    Officer
    2008-09-30 ~ 2012-08-28
    OF - Secretary → CIF 0
  • 29
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    1995-05-05 ~ 1995-06-29
    OF - Nominee Secretary → CIF 0
  • 30
    SANTANDER FINANCIAL SERVICES PLC - now
    ABBEY NATIONAL TREASURY SERVICES PLC
    - 2019-09-30 02338548
    MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (79 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    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
  • 31
    SANTANDER UK GROUP HOLDINGS PLC
    - now 08700698 02468305
    SANTANDER UK GROUP HOLDINGS LIMITED - 2015-03-25
    SANTANDER UK GROUP LIMITED - 2014-01-22
    NUEVO TOPCO LIMITED - 2013-12-16
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (61 parents, 10 offsprings)
    Person with significant control
    2018-11-02 ~ 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
  • 32
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    - now 02264234
    ABBEY NATIONAL LIMITED - 1988-09-12
    Abbey National House, 2 Triton Square Regent's Place, London
    Dissolved Corporate (196 offsprings)
    Officer
    1995-06-29 ~ 2008-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

SANTANDER EQUITY INVESTMENTS LIMITED

Period: 2013-12-23 ~ now
Company number: 03053574 02876164... (more)
Registered names
SANTANDER EQUITY INVESTMENTS LIMITED - now 02876164... (more)
ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23 02207620... (more)
TRUSHELFCO (N0.2082) LIMITED - 1995-07-03 03053566... (more)
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SANTANDER EQUITY INVESTMENTS LIMITED
    Info
    ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23
    TRUSHELFCO (N0.2082) LIMITED - 2013-12-23
    Registered number 03053574
    2 Triton Square, Regent's Place, London NW1 3AN
    PRIVATE LIMITED COMPANY incorporated on 1995-05-05 (30 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • SANTANDER EQUITY INVESTMENTS LIMITED
    S
    Registered number 3053574
    2, 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 37
  • 1
    A & L CF JUNE (2) LIMITED
    - now 02582354 01941522... (more)
    SOVEREIGN FINANCIAL PRODUCTS LIMITED - 2003-07-08
    BISHOPSCOURT FINANCE LIMITED - 1998-05-08
    RELAYSHIELD LIMITED - 1991-06-25
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 2
    A & L CF MARCH (5) LIMITED
    05085883 01371913... (more)
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    ABBEY NATIONAL BETA INVESTMENTS LIMITED
    - now 02207620 02957569... (more)
    ABBEY NATIONAL PROPERTY SERVICES LIMITED - 1995-01-05
    CORNERSTONE FINANCE LIMITED - 1993-06-23
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (32 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED
    - now 01918522
    FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
    LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
    TRUMPVIEW LIMITED - 1985-07-31
    Griffins Suite 011 Unit2 94a Wycliffe Road, Northampton
    Liquidation Corporate (33 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 5
    ABBEY NATIONAL PLP (UK) LIMITED
    - now 03888789
    TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (27 parents)
    Person with significant control
    2018-11-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED
    - now 03406902 02774290... (more)
    TRUSHELFCO (NO.2267) LIMITED - 1997-08-12
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (26 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    ABBEY NATIONAL TREASURY SERVICES OVERSEAS HOLDINGS
    03002815 02937720... (more)
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (25 parents, 5 offsprings)
    Person with significant control
    2018-11-29 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    ABBEY NATIONAL UK INVESTMENTS
    - now 02957569 02468313... (more)
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (38 parents, 1 offspring)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 9
    ABBEY STOCKBROKERS LIMITED
    - now 02666793
    CITY DEAL SERVICES LIMITED - 2004-04-26
    PORTER PORAZINSKI & CO LIMITED - 1992-05-26
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (66 parents, 1 offspring)
    Person with significant control
    2018-09-21 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED
    04282945
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 11
    ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED
    - now 01950000 04644230
    ALLIANCE & LEICESTER COMMERCIAL BANK PLC - 2018-05-14
    GIROBANK PLC - 2003-07-07
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (45 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.
    - now 04540001 04992954
    GIBRALTAR INVESTMENTS (NO. 4) LIMITED - 2003-03-24
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED
    - now 02303666 05742866... (more)
    ALLIANCE & LEICESTER ESTATE AGENTS LIMITED - 1999-05-06
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1994-05-20
    ALLIANCE & LEICESTER PROPERTY SERVICES (SOUTH) LIMITED - 1991-06-20
    SEYMOUR ROBINSON FAULKNER LIMITED - 1989-09-26
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (30 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    ALLIANCE & LEICESTER INVESTMENTS LIMITED
    - now 02861569 02303666... (more)
    A & L LIMITED - 1997-11-11
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    ALLIANCE & LEICESTER LIMITED
    - now 03263713
    ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
    Carlton Park, Narborough, Leicester
    Active Corporate (63 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    AN (123) LIMITED
    - now 00059614
    A N CLAIMS PLC. - 2003-06-06
    FIRST NATIONAL GROUP P.L.C. - 2003-03-25
    FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
    2 Triton Square, Regent's Place, London
    Active Corporate (44 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    ANITCO LIMITED
    - now 04151001
    ITC SAPPHIRE LIMITED - 2002-10-09
    FITMIGHT LIMITED - 2001-04-23
    2 Triton Square, Regent's Place, London
    Active Corporate (25 parents)
    Person with significant control
    2018-10-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    ATHENA CORPORATION LIMITED
    11406224
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-06-08 ~ 2018-06-22
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 19
    CATER ALLEN HOLDINGS LIMITED
    - now 00380825
    CATER RYDER PLC - 1981-12-31
    2 Triton Square, Regent's Place, London
    Active Corporate (40 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    CATER ALLEN INTERNATIONAL LIMITED
    - now 02572704
    BARCLAYS CATER ALLEN LIMITED - 1997-07-08
    645TH SHELF TRADING COMPANY LIMITED - 1991-03-21
    2 Triton Square, Regent's Place, London
    Active Corporate (56 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 21
    CATER ALLEN LLOYD'S HOLDINGS LIMITED
    - now 02140745
    CATER ALLEN AT LLOYD'S LIMITED - 1988-04-20
    TRUSHELFCO (NO.1100) LIMITED - 1987-08-24
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    CATER ALLEN SYNDICATE MANAGEMENT LIMITED
    - now 02571502
    DOYLEBRINK LIMITED - 1991-01-28
    2 Triton Square, Regent's Place, London
    Active Corporate (32 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    FB SHIPPING LIMITED
    - now 05161386
    A & L CF JUNE (5) LIMITED - 2011-11-24
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (21 parents)
    Person with significant control
    2018-04-24 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 24
    FC SHIPPING LIMITED
    - now 05085910
    A & L CF MARCH (7) LIMITED - 2011-11-24
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (21 parents)
    Person with significant control
    2018-04-24 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
  • 25
    FIRST NATIONAL MOTOR BUSINESS LIMITED
    - now 02478612
    LOMBARD MOTOR BUSINESS LIMITED - 1998-12-30
    FLOWBLOCK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 26
    FIRST NATIONAL MOTOR CONTRACTS LIMITED
    - now 02478618
    LOMBARD MOTOR CONTRACTS LIMITED - 1998-12-30
    FORCEBAND LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 27
    FIRST NATIONAL MOTOR FACILITIES LIMITED
    - now 02501089
    LOMBARD MOTOR FACILITIES LIMITED - 1998-12-30
    IMAGELOOK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 28
    FIRST NATIONAL MOTOR FINANCE LIMITED
    - now 01617309
    FIRST NATIONAL (FAF) LIMITED - 1998-10-29
    FIRST NATIONAL FACTORS LIMITED - 1997-10-27
    FINE ART FUNDING LIMITED - 1997-07-24
    SETFERRY LIMITED - 1982-04-01
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    FIRST NATIONAL MOTOR LEASING LIMITED
    - now 02478594
    LOMBARD MOTOR LEASING LIMITED - 1998-12-30
    FILEBASIC LIMITED - 1990-07-04
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 30
    FIRST NATIONAL MOTOR PLC
    - now 02248924 02248870
    SRF FINANCING 1 PLC - 2003-01-16
    SPINROCK LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2018-08-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 31
    INSURANCE FUNDING SOLUTIONS LIMITED
    - now 02249354 04872115
    FIRST NATIONAL LITIGATION FUNDING PLC - 2005-03-01
    SRF FINANCING 2 PLC - 2003-01-16
    AMBLEWISE LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London
    Active Corporate (38 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 32
    LIQUIDITY LIMITED
    05096190
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 33
    SANTANDER MORTGAGE HOLDINGS LIMITED
    11406289
    2 Triton Square, Regent's Place, London
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-06-08 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 34
    SHEPPARDS MONEYBROKERS LIMITED
    - now 01934737
    ODEWISE LIMITED - 1985-08-27
    2 Triton Square, Regent's Place, London
    Active Corporate (26 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 35
    SOLARLASER LIMITED
    - now 03129592
    ABBEY NATIONAL GROUP PROPERTY INVESTMENTS LIMITED - 1996-10-14
    SOLARLASER LIMITED - 1996-05-20
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 36
    SYNTHEO LIMITED
    09636646
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    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
  • 37
    TUTTLE AND SON LIMITED
    - now 00007420
    HARVEY NICHOLS AND COMPANY LIMITED - 1980-12-31
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (43 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.