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 4
  • 1
    Lawrence, Richard John
    Chartered Accountant born in December 1972
    Individual (38 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Goodwin, Philippa Jane
    Senior Tax Adviser born in January 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    ABN AMRO UK HOLDINGS LIMITED - 1996-09-13
    ABN AMRO HOARE GOVETT UK HOLDINGS LIMITED - 1998-02-09
    ABN AMRO HOLDINGS (UK) LIMITED - 2009-10-30
    icon of address250, Bishopsgate, London, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    NATWEST GROUP SECRETARIAL SERVICES LIMITED - now
    ROBOSCOT (63) LIMITED - 2012-04-27
    icon of address24/25, St Andrew Square, Edinburgh, Scotland
    Active Corporate (7 parents, 420 offsprings)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Page, Gary Edward
    Banker born in June 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2000-12-31
    OF - Director → CIF 0
  • 2
    Lizars, Steven Lancaster
    Banker born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ 2014-09-29
    OF - Director → CIF 0
  • 3
    Nunn, Nicholas James
    Bank Official born in February 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2016-11-28
    OF - Director → CIF 0
  • 4
    Hay, Roy Robertson
    Lawyer born in March 1966
    Individual
    Officer
    icon of calendar 1998-12-22 ~ 2002-11-08
    OF - Director → CIF 0
  • 5
    Williams, Nicholas Andrew Lee
    Banker born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-27 ~ 1999-04-21
    OF - Director → CIF 0
  • 6
    Fernandes, Katherine Liza Antoinetta
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-22 ~ 2014-08-31
    OF - Secretary → CIF 0
  • 7
    Davidson, Oliver Charles
    Accountant born in June 1971
    Individual
    Officer
    icon of calendar 2004-05-28 ~ 2008-10-15
    OF - Director → CIF 0
  • 8
    Ellaway, Richard George
    Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2009-01-29
    OF - Director → CIF 0
  • 9
    Stevinson, Jenny
    Individual
    Officer
    icon of calendar 1998-12-22 ~ 2002-03-21
    OF - Secretary → CIF 0
  • 10
    Cunningham, Robert Stephen
    Head Of Tax born in July 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2008-06-06
    OF - Director → CIF 0
  • 11
    Hogben, Grant Muirhead
    Banker born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2008-05-16
    OF - Director → CIF 0
  • 12
    RICHMOND COMPANY NOMINEES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1998-12-08 ~ 1998-12-22
    PE - Nominee Director → CIF 0
  • 13
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-12-08 ~ 1998-12-22
    PE - Nominee Director → CIF 0
    1998-12-08 ~ 1998-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RBS INVESTMENTS HOLDINGS (UK) LIMITED

Previous names
ABN AMRO INVESTMENTS HOLDINGS LIMITED - 2009-08-03
TALIM LIMITED - 1999-01-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RBS INVESTMENTS HOLDINGS (UK) LIMITED
    Info
    ABN AMRO INVESTMENTS HOLDINGS LIMITED - 2009-08-03
    TALIM LIMITED - 2009-08-03
    Registered number 03680023
    icon of address250 Bishopsgate, London EC2M 4AA
    PRIVATE LIMITED COMPANY incorporated on 1998-12-08 and dissolved on 2020-12-21 (22 years). The company status is Dissolved.
    CIF 0
  • RBS INVESTMENTS HOLDINGS (UK) LIMITED
    S
    Registered number 3680023
    icon of address250, Bishopsgate, London, England, EC2M 4AA
    Private Company Limited By Shares in Register Of Members, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ABN AMRO INTERNATIONAL CORPORATE HOLDINGS LIMITED - 2009-07-06
    icon of address250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ABN AMRO INTERNATIONAL INVESTMENT HOLDINGS LIMITED - 2009-10-01
    icon of address250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HOARE GOVETT UNDERWRITING LIMITED - 1988-03-23
    RBS HOARE GOVETT LIMITED - 2012-03-15
    HOARE GOVETT CORPORATE FINANCE LIMITED - 1998-05-18
    ALVACREST LIMITED - 1986-11-04
    HOARE GOVETT LIMITED - 2008-07-07
    icon of address250 Bishopsgate, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-10
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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.