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
    Bennett, Elliot James
    Born in October 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Perrin, James William
    Born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Fisher, Michael Thomas
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 4
    Kaye, Alan
    Individual (91 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Quirk, Kathryn Loretta
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar 1998-04-22 ~ 1999-11-26
    OF - Director → CIF 0
    Quirk, Kathryn Loretta
    Company Director
    Individual
    Officer
    icon of calendar 1998-04-22 ~ 1999-11-26
    OF - Secretary → CIF 0
  • 2
    Jordison, Donald Armstrong
    Property Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2018-05-01
    OF - Director → CIF 0
  • 3
    Arkle, Sarah Fiona
    Investment Director born in October 1956
    Individual
    Officer
    icon of calendar 2009-02-16 ~ 2011-02-23
    OF - Director → CIF 0
  • 4
    Ring, Nicholas John
    Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2023-11-22
    OF - Director → CIF 0
  • 5
    Fuchs, Werner Hugo Friedrich
    Chief Investment Officer born in December 1938
    Individual
    Officer
    icon of calendar 2000-05-19 ~ 2001-12-31
    OF - Director → CIF 0
  • 6
    Villani, Edmond Dennis
    Investment Counsel born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-22 ~ 2002-04-04
    OF - Director → CIF 0
  • 7
    Stone, Peter William
    Accountant born in June 1965
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-05-12 ~ 2022-02-22
    OF - Director → CIF 0
  • 8
    Truscott, William Frederick
    Chief Investment Officer born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2009-01-23
    OF - Director → CIF 0
  • 9
    Davies, Simon Howard
    Investment Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2012-05-18
    OF - Director → CIF 0
  • 10
    Post, Herschel
    Company Director born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2009-02-12
    OF - Director → CIF 0
  • 11
    Gillbanks, Timothy Nicholas
    Finance Director born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Strang, Andrew David
    Chartered Surveyor born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2007-12-03
    OF - Director → CIF 0
  • 13
    Jenek, John Carl
    Attorney born in May 1949
    Individual
    Officer
    icon of calendar 2006-10-04 ~ 2009-01-23
    OF - Director → CIF 0
  • 14
    Beckwith, Stephen Ross
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 1998-04-22 ~ 1999-11-26
    OF - Director → CIF 0
  • 15
    Logan, David
    Director born in May 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-18
    OF - Director → CIF 0
  • 16
    Holmes, William Richard
    Banker born in November 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2005-06-21
    OF - Director → CIF 0
  • 17
    Rosier, Frederick David Stewart
    Investment Director born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 18
    Berman, Walter
    Finance Director born in December 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2009-01-23
    OF - Director → CIF 0
  • 19
    Frewen, William Francis
    Fund Manager born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-26
    OF - Director → CIF 0
  • 20
    Sachon, David Frederick
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-26 ~ 2002-03-20
    OF - Director → CIF 0
  • 21
    Cracchiolo, James
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2009-01-23
    OF - Director → CIF 0
  • 22
    Greenshields, Raymond
    Chief Executive Life born in June 1947
    Individual
    Officer
    icon of calendar 2001-01-31 ~ 2002-10-14
    OF - Director → CIF 0
  • 23
    Burgess, Mark Andrew
    Chief Investment Officer born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2019-09-27
    OF - Director → CIF 0
  • 24
    Fleming, Campbell David
    Lawyer born in December 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2016-04-29
    OF - Director → CIF 0
  • 25
    Casady, Mark
    Managing Director born in September 1960
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2000-12-19
    OF - Director → CIF 0
  • 26
    Henderson, Crispin John
    Chief Executive Officer born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2013-02-28
    OF - Director → CIF 0
  • 27
    Devine, John
    Company Executive born in November 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2010-12-01
    OF - Director → CIF 0
  • 28
    Scrimgeour, Michelle Sylvia
    Chief Executive Officer born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2019-04-26
    OF - Director → CIF 0
  • 29
    Hodkinson, Phil Andrew
    Actuary born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2000-11-22
    OF - Director → CIF 0
  • 30
    Leitch, Alexander Park
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-26 ~ 2003-09-30
    OF - Director → CIF 0
    Leitch, Alexander Park
    Company Director born in October 1947
    Individual (1 offspring)
    icon of calendar 2003-10-02 ~ 2004-02-02
    OF - Director → CIF 0
  • 31
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-04-22 ~ 1998-04-22
    PE - Nominee Secretary → CIF 0
  • 32
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-04-22 ~ 1998-04-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED

Previous names
SCUDDER KEMPER HOLDINGS (U.K.) LIMITED - 1999-11-26
SCUDDER INVESTMENTS HOLDINGS LIMITED - 2001-02-05
ZURICH SCUDDER INVESTMENTS HOLDINGS LIMITED - 2002-01-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED
    Info
    SCUDDER KEMPER HOLDINGS (U.K.) LIMITED - 1999-11-26
    SCUDDER INVESTMENTS HOLDINGS LIMITED - 1999-11-26
    ZURICH SCUDDER INVESTMENTS HOLDINGS LIMITED - 1999-11-26
    Registered number 03554212
    icon of addressCannon Place, 78 Cannon Street, London EC4N 6AG
    PRIVATE LIMITED COMPANY incorporated on 1998-04-22 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 03554212
    icon of address78, Cannon Street, London, England, EC4N 6AG
    Private Limited Company in England And Wales, England
    CIF 1
  • THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 3554212
    icon of addressCannon Place, 78 Cannon Street, London, England, EC4N 6AG
    Company Limited By Shares in Companies House, Uk, England
    CIF 2
  • THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 3554212
    icon of addressCannon Place, 78 Cannon Street, London, EC4N 6AG
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address6th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    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
  • 2
    icon of address6th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
    LOW-CARBON WORKPLACE LP - 2020-06-16
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 22 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 4
    THE THREADNEEDLE FOUNDATION - 2015-04-16
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    THREADNEEDLE HOLDINGS LIMITED - 2014-07-30
    THREADNEEDLE BETA LIMITED - 2011-05-25
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1997-07-03
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    FAIRTRANSIT LIMITED - 1989-06-08
    SCUDDER, STEVENS & CLARK LIMITED - 2002-07-11
    THREADNEEDLE (SS&C) LIMITED - 2003-03-27
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    SCUDDER THREADNEEDLE INTERNATIONAL LIMITED - 2001-02-05
    ZURICH SCUDDER INTERNATIONAL LIMITED - 2002-05-20
    SCUDDER INVESTMENTS (U.K.) LTD - 2000-01-28
    EASYDOUBLE LIMITED - 1988-09-13
    KEMPER INVESTMENT MANAGEMENT COMPANY LIMITED - 1996-02-01
    ZURICH INVESTMENT MANAGEMENT LIMITED - 1998-05-22
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    THREADNEEDLE ALPHA LIMITED - 2011-05-23
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    IBIS (521) LIMITED - 1999-11-04
    SCUDDER THREADNEEDLE INVESTMENT MANAGEMENT SERVICESLIMITED - 2001-02-05
    ZURICH SCUDDER INVESTMENT MANAGEMENT SERVICES LIMITED - 2002-01-14
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    EAGLE STAR ISA MANAGER LIMITED - 2006-07-03
    NEXTFORCE LIMITED - 1990-12-04
    EAGLE STAR OVERSEAS LIFE HOLDINGS LIMITED - 1999-02-19
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    EAGLE PENSION FUNDS LIMITED - 1997-07-03
    SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED - 2001-02-05
    ZURICH SCUDDER PENSION MANAGERS LIMITED - 2002-01-14
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1999-11-30
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    ALLIED HAMBRO LIMITED - 1983-10-24
    ALLIED DUNBAR UNIT TRUSTS PUBLIC LIMITED COMPANY - 1997-08-26
    ALLIED INVESTORS TRUST LIMITED - 1980-12-31
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    THREADNEEDLE PROPERTY FUND MANAGERS LIMITED - 1999-11-30
    TRAWELL LIMITED - 1980-12-31
    ALLIED DUNBAR PROPERTY FUNDS LIMITED - 1994-05-27
    BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITED - 1980-12-31
    HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITED - 1985-07-01
    SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITED - 2001-02-05
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    EAGLE STAR UNIT MANAGERS LIMITED - 2006-07-03
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    MAG INVESTMENT ASSETS PLC - 2019-03-22
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 24 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    CIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-05 ~ 2024-03-28
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-05 ~ 2024-03-28
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-02-21
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 7 - Has significant influence or control over the trustees of a trust OE
  • 5
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    icon of addressC/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2022-07-29
    CIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    KEYCOPY LIMITED - 1992-09-23
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-01-27
    CIF 6 - Has significant influence or control over the trustees of a trust OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust 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.