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 7
  • 1
    Bagshaw, Joanne Louise
    Individual (56 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Atkins, Lee James
    Born in December 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 3
    Snailham, Christopher Charles
    Born in April 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Pallas, Benjamin Jon
    Born in November 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ now
    OF - Director → CIF 0
  • 5
    Behzad, Sabih
    Born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 6
    Bartlett, Andrew William
    Individual (75 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address21, Moorfields, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 39
  • 1
    Preston, Stuart
    Individual
    Officer
    icon of calendar 2000-05-03 ~ 2001-01-05
    OF - Secretary → CIF 0
  • 2
    Richardson, Caroline Jane
    Accountant born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ 2016-08-25
    OF - Director → CIF 0
  • 3
    Moeller, Scott David
    Banker born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-18 ~ 2000-07-25
    OF - Director → CIF 0
  • 4
    Macdonald, Joseph Benedict Camillus
    Banker born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ 2024-01-11
    OF - Director → CIF 0
  • 5
    Craig, Benedict
    Chartered Accountant born in May 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2018-08-16
    OF - Director → CIF 0
  • 6
    Rutherford, Adam Paul
    Individual (51 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2015-08-14
    OF - Secretary → CIF 0
  • 7
    Heidelberger, Suzanne
    Global Logistics Business Partner born in January 1968
    Individual
    Officer
    icon of calendar 2013-10-30 ~ 2014-05-06
    OF - Director → CIF 0
  • 8
    Coxon, Mandy Pamela
    Chartered Accountant born in October 1959
    Individual
    Officer
    icon of calendar 2005-04-04 ~ 2009-06-30
    OF - Director → CIF 0
  • 9
    Maley, Paul
    Banker born in March 1976
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2024-02-23
    OF - Director → CIF 0
  • 10
    Richards, Evan
    Banker born in June 1975
    Individual
    Officer
    icon of calendar 2012-08-13 ~ 2014-09-02
    OF - Director → CIF 0
  • 11
    Barney, Timothy Michael
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2003-10-08 ~ 2005-03-18
    OF - Director → CIF 0
  • 12
    Clark, Stuart William
    Chartered Accountant born in December 1969
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2010-09-13
    OF - Director → CIF 0
  • 13
    Wolff, Stephen Paul
    Banker born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2013-09-23
    OF - Director → CIF 0
  • 14
    Smith, Richard
    Director born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2018-04-19
    OF - Director → CIF 0
  • 15
    Calvert, Nicholas Kristian James
    Banker born in May 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2019-05-24
    OF - Director → CIF 0
  • 16
    Thomas, David Kenyon
    Banker born in March 1965
    Individual (69 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2008-11-27
    OF - Director → CIF 0
    icon of calendar 2008-11-27 ~ 2018-11-30
    OF - Director → CIF 0
  • 17
    Harman, Vaughn Eric
    Accountant born in January 1959
    Individual
    Officer
    icon of calendar 2000-05-15 ~ 2008-10-29
    OF - Director → CIF 0
  • 18
    Press, Matthew
    Investment Banker born in September 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-12-22 ~ 2008-11-27
    OF - Director → CIF 0
  • 19
    Macfarlane, Stuart Edward
    Banker born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2008-01-17
    OF - Director → CIF 0
  • 20
    Smith, Robin
    Individual
    Officer
    icon of calendar 2015-08-14 ~ 2018-03-16
    OF - Secretary → CIF 0
  • 21
    Vasudeva, Nicholas Shashi
    Banker born in October 1968
    Individual
    Officer
    icon of calendar 2005-12-21 ~ 2007-06-29
    OF - Director → CIF 0
  • 22
    Thomas, David Hugh
    Merchant Banker born in December 1951
    Individual
    Officer
    icon of calendar 2000-07-10 ~ 2002-03-31
    OF - Director → CIF 0
  • 23
    Penfold, David George
    Accountant born in July 1955
    Individual
    Officer
    icon of calendar 1998-12-18 ~ 2007-06-29
    OF - Director → CIF 0
  • 24
    Nielsen, Thomas
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2019-09-04 ~ 2020-05-11
    OF - Director → CIF 0
  • 25
    Bartlett, Andrew William
    Company Secretary
    Individual (75 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2018-06-20
    OF - Secretary → CIF 0
  • 26
    Murray, Andrew
    Banker born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2017-10-20
    OF - Director → CIF 0
  • 27
    Schwabe, Michelle Anne
    Investment Banker born in February 1967
    Individual
    Officer
    icon of calendar 2002-03-31 ~ 2002-10-10
    OF - Director → CIF 0
  • 28
    Cummins, Diarmuid
    Chartered Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-18 ~ 2000-05-03
    OF - Secretary → CIF 0
  • 29
    Munalula, Pamela
    Individual
    Officer
    icon of calendar 2018-06-15 ~ 2018-12-20
    OF - Secretary → CIF 0
  • 30
    Keen, David Dorian Oliver
    Chartered Accountant born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2010-09-13
    OF - Director → CIF 0
  • 31
    Greatbatch, Alan
    Banker And Head Of Compliance born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-10 ~ 2003-05-07
    OF - Director → CIF 0
  • 32
    Whitaker, Gary Neville
    Trainee Solicitor born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-18
    OF - Director → CIF 0
  • 33
    Owen, Glen
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2014-09-11 ~ 2016-12-15
    OF - Director → CIF 0
  • 34
    Davis, Philip James
    Individual
    Officer
    icon of calendar 2018-06-15 ~ 2019-09-16
    OF - Secretary → CIF 0
  • 35
    Prout, David Michael
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2011-05-13 ~ 2013-08-23
    OF - Director → CIF 0
  • 36
    Thomason, Peter
    Bank Director born in September 1954
    Individual
    Officer
    icon of calendar 1998-12-18 ~ 2003-09-20
    OF - Director → CIF 0
  • 37
    Pichardo-angadi, Tara Clare
    Trainee Solicitor born in November 1974
    Individual
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-18
    OF - Director → CIF 0
    Pichardo-angadi, Tara Clare
    Trainee Solicitor
    Individual
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 38
    DERIVECHANGE LIMITED - 1991-07-04
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1998-10-15 ~ 1998-12-16
    PE - Nominee Director → CIF 0
  • 39
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED
    - 2005-12-14
    SAILINGSHIP LIMITED - 1988-05-12
    NORTON ROSE LIMITED
    - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (11 parents, 15 offsprings)
    Officer
    1998-10-15 ~ 1998-12-16
    PE - Nominee Director → CIF 0
    1998-10-15 ~ 1998-12-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DB UK HOLDINGS LIMITED

Previous names
DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
ALIHOLD LIMITED - 1998-12-18
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • DB UK HOLDINGS LIMITED
    Info
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 2000-04-19
    Registered number 03650236
    icon of address21 Moorfields, London EC2Y 9DB
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • DB UK HOLDINGS LIMITED
    S
    Registered number 0365236
    icon of address21, Moorfields, London, United Kingdom, EC2Y 9DB
    Private Limited Company in Companies House, England
    CIF 1
  • DB UK HOLDINGS LIMITED
    S
    Registered number 03650236
    icon of address21, Moorfields, London, United Kingdom, EC2Y 9DB
    Corporate in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    TRUSHELFCO (NO. 187) LIMITED - 1978-12-31
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    DEUTSCHE MORGAN GRENFELL (UK) LIMITED - 1998-09-30
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    DB SAFE HARBOUR INVESTMENTS PROJECTS LIMITED - 2008-02-26
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 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
  • 11
    MORGAN GRENFELL TRUSTEE SERVICES LIMITED - 1996-03-20
    DEUTSCHE MORGAN GRENFELL TRUSTEE SERVICES LIMITED - 1998-09-30
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 12
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    RREEF INFRASTRUCTURE LIMITED - 2010-11-15
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    PINCHIN NOMINEES LIMITED - 1990-04-04
    MORGAN GRENFELL NOMINEES LIMITED - 1998-08-03
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    DWS INVESTMENT TRUST MANAGERS LIMITED - 2007-06-29
    STURDYSECTOR LIMITED - 1987-05-26
    MORGAN GRENFELL TRUST MANAGERS LIMITED - 1999-10-04
    DEUTSCHE INVESTMENT TRUST MANAGERS LIMITED - 2004-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE

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.