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
    Braithwait, Dale Thomas
    Born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Cristerna Bautista, Jesus Hernan
    Born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ now
    OF - Director → CIF 0
  • 3
    Brooksby, Claire Helen
    Born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Toennies, Deborah Ann
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ now
    OF - Director → CIF 0
  • 5
    R FLEMING LIMITED - 1998-08-26
    ROBERT FLEMING CORPORATE SERVICES LIMITED - 2001-11-06
    icon of address25, Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 151 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ now
    OF - Secretary → CIF 0
Ceased 46
  • 1
    Carroll, Robert Courtney
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2002-12-03
    OF - Secretary → CIF 0
  • 2
    Risch, James Harold
    Banker born in June 1952
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2002-06-07
    OF - Director → CIF 0
  • 3
    Harte, Brian Arthur
    Banker
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-18 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 4
    Theissen, Robert
    Banker born in February 1952
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2003-01-01
    OF - Director → CIF 0
  • 5
    Lyall, Ian Robert
    Banker
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2003-05-02
    OF - Secretary → CIF 0
  • 6
    Quarry, Dale
    Risk Manager born in February 1962
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 7
    Horan, Anthony James
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2004-01-02
    OF - Secretary → CIF 0
  • 8
    Mouchel, Frederic Marie Pierre
    Treasury born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-11-28
    OF - Director → CIF 0
  • 9
    Meyers, Remy
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2000-11-01
    OF - Secretary → CIF 0
  • 10
    Smits Van Oyen, Jeannette
    Managing Director born in June 1976
    Individual
    Officer
    icon of calendar 2019-01-25 ~ 2025-03-10
    OF - Director → CIF 0
  • 11
    Brooke, Timothy Tracy
    Banker born in September 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2002-09-27
    OF - Director → CIF 0
  • 12
    Claire, Jammas
    Individual
    Officer
    icon of calendar 2003-02-07 ~ 2004-08-09
    OF - Secretary → CIF 0
  • 13
    Valentine, Helen Janet
    Finance born in January 1969
    Individual
    Officer
    icon of calendar 2007-07-02 ~ 2008-10-31
    OF - Director → CIF 0
  • 14
    Cameron, Amanda Jane
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2017-01-31
    OF - Director → CIF 0
  • 15
    Lava, Jean-jacques Maurice Raoul Georges Antoine Ghislain
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2016-02-26 ~ 2018-11-28
    OF - Director → CIF 0
  • 16
    Porteous, Hilary Frances Helen
    Banker born in August 1961
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2004-08-09
    OF - Director → CIF 0
  • 17
    Petges, Eric Bruno Philippe
    Head Of Transfer Agency born in September 1962
    Individual
    Officer
    icon of calendar 2004-08-10 ~ 2005-07-21
    OF - Director → CIF 0
  • 18
    O'neill, David James
    Accountant born in January 1966
    Individual
    Officer
    icon of calendar 2009-06-16 ~ 2014-11-18
    OF - Director → CIF 0
  • 19
    Kemp, Edward John
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2015-09-30 ~ 2018-02-07
    OF - Director → CIF 0
  • 20
    Muriel, Delphine
    Individual
    Officer
    icon of calendar 2017-09-18 ~ 2018-11-28
    OF - Secretary → CIF 0
  • 21
    Sclafani, Joseph
    Banker born in February 1949
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2006-12-31
    OF - Director → CIF 0
  • 22
    Steenfeldt-kristensen, Pamela Cathryn
    Individual
    Officer
    icon of calendar 2008-10-17 ~ 2017-09-18
    OF - Secretary → CIF 0
  • 23
    Putzeis, Caroline
    Accountant born in June 1971
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2005-06-17
    OF - Director → CIF 0
  • 24
    Maxwell, Yeng Yeng
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ 2003-05-02
    OF - Secretary → CIF 0
  • 25
    Robinson, David Michael
    Banker born in December 1953
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2002-09-27
    OF - Director → CIF 0
  • 26
    Steichen, Alain
    Attorney At Law born in April 1958
    Individual
    Officer
    icon of calendar 2001-12-18 ~ 2003-08-04
    OF - Director → CIF 0
  • 27
    Sawhney, Sanjiv
    Company Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-12 ~ 2009-09-24
    OF - Director → CIF 0
  • 28
    Schmirler, Michael
    Banker born in May 1965
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2005-07-29
    OF - Director → CIF 0
  • 29
    Korablina, Elena
    Accountant born in February 1974
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2005-09-23
    OF - Director → CIF 0
  • 30
    Unda, Dionisia Jesus Fernandez
    Individual
    Officer
    icon of calendar 2020-09-21 ~ 2025-03-10
    OF - Secretary → CIF 0
  • 31
    Baer, Gregory Arthur
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2014-11-18 ~ 2015-09-30
    OF - Director → CIF 0
  • 32
    Griffin, Jonathan Paul
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-06-20 ~ 2018-11-28
    OF - Director → CIF 0
  • 33
    Curtis, Kevin Bryan
    Individual
    Officer
    icon of calendar 2018-11-28 ~ 2020-08-12
    OF - Secretary → CIF 0
  • 34
    Picherit, Alain
    Compliance Officer born in April 1955
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2012-03-14
    OF - Director → CIF 0
  • 35
    Prantzos, George Marios
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 36
    D'alimonte, Anne
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 37
    Macdonald, John Charles
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2005-06-20 ~ 2007-06-29
    OF - Director → CIF 0
  • 38
    Gilbert, Adam Mark
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2014-10-01
    OF - Director → CIF 0
  • 39
    Oates, Karen Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 40
    Edge, Christopher Norman
    Company Director born in December 1958
    Individual
    Officer
    icon of calendar 2012-12-18 ~ 2014-02-10
    OF - Director → CIF 0
  • 41
    Dosch, Elke
    Banker born in January 1959
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2003-08-04
    OF - Director → CIF 0
    Dosch, Elke
    Individual
    Officer
    icon of calendar 2000-06-11 ~ 2003-08-04
    OF - Secretary → CIF 0
  • 42
    R FLEMING LIMITED - 1998-08-26
    ROBERT FLEMING CORPORATE SERVICES LIMITED - 2001-11-06
    icon of address10, Aldermanbury, London
    Active Corporate (5 parents, 151 offsprings)
    Officer
    2002-01-31 ~ 2002-01-31
    PE - Secretary → CIF 0
  • 43
    icon of address500, Stanton Christiana Road, Newark, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 44
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-11-01 ~ 1999-11-18
    PE - Director → CIF 0
    1999-11-01 ~ 1999-11-18
    PE - Secretary → CIF 0
  • 45
    icon of address500, Stanton Christiana Road, Newark, Delaware, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 46
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-11-01 ~ 1999-11-18
    PE - Director → CIF 0
parent relation
Company in focus

J.P. MORGAN CAPITAL HOLDINGS LIMITED

Previous name
CHASE CAPITAL HOLDINGS LIMITED - 2001-11-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • J.P. MORGAN CAPITAL HOLDINGS LIMITED
    Info
    CHASE CAPITAL HOLDINGS LIMITED - 2001-11-09
    Registered number 03871969
    icon of address25 Bank Street, Canary Wharf, London E14 5JP
    PRIVATE LIMITED COMPANY incorporated on 1999-11-01 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • J.P. MORGAN CAPITAL HOLDINGS LIMITED
    S
    Registered number 3871969
    icon of address25, Bank Street, Canary Wharf, London, England, E14 5JP
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    WHITEFRIARS CAPITAL FINANCE LIMITED - 2008-07-15
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    BASKETFROST LIMITED - 1998-03-18
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ 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
  • 3
    LARKHAVEN LIMITED - 1994-03-21
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    GAINUSUAL LIMITED - 1992-06-29
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    TRUSHELFCO (NO. 915) LIMITED - 1986-05-07
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    CHEMICAL BANK (UK) HOLDINGS LIMITED - 1996-07-15
    CHASE MANHATTAN (UK) HOLDINGS LIMITED - 2001-12-03
    CHEMICAL BANK INTERNATIONAL INVESTMENT HOLDINGS LIMITED - 1991-06-05
    LONDON MULTINATIONAL MANAGEMENT LIMITED - 1978-12-31
    icon of address25 Bank Street, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 13
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 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
  • 14
    CHERRYDEW LIMITED - 2000-06-06
    CHASE EU HOLDINGS LIMITED - 2001-12-03
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    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
  • 15
    MANUFACTURERS HANOVER LIMITED - 1992-06-19
    CHASE MANHATTAN INTERNATIONAL LIMITED - 2002-01-28
    CHEMICAL INVESTMENT BANK LIMITED - 1996-07-15
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 16
    CHASE MANHATTAN LIMITED - 1986-10-20
    CHASE MANHATTAN LIMITED - 1986-09-26
    J.P. MORGAN PLC - 2011-04-15
    CHASE INVESTMENT BANK LIMITED - 1997-07-31
    CHASE MANHATTAN PLC - 2001-01-02
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 17
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 18
    JPM SIM CLIENTS NOMINEES LIMITED - 2002-03-20
    JPM SIM CLIENT NOMINEES LTD. - 2009-10-30
    SECRETPARK LIMITED - 2002-03-18
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    J.P. MORGAN NEWCO LIMITED - 1992-11-01
    TRUSHELFCO (NO. 1804) LIMITED - 1992-06-23
    J.P. MORGAN SECURITIES LTD. - 2012-07-06
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-06-13 ~ 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
  • 20
    TRUSHELFCO (NO. 1907) LIMITED - 1993-10-14
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    TRUSHELFCO (NO. 1851) LIMITED - 1992-11-18
    JPM (EAGLE STAR) NOMINEES LIMITED - 1999-03-24
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ 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
  • 22
    TRUSHELFCO (NO. 932) LIMITED - 1986-03-21
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    MSTC NOMINEES (EASDAQ) LIMITED - 2015-09-24
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    CAZENOVE PENSION TRUSTEE LIMITED - 2005-02-25
    SPINPATH LIMITED - 2002-07-25
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 26
    STAMPBASE LIMITED - 1988-06-24
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 27
    LEVELTYPE LIMITED - 1997-05-01
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED - 2024-11-29
    RASINBAY LIMITED - 1998-10-16
    icon of address1 Chaseside, Bournemouth, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ 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
  • 29
    SHUTTLEGRANGE LIMITED - 1998-10-22
    PRAESYS TWO NOMINEES LIMITED LIMITED - 2024-11-29
    BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED - 2024-11-29
    icon of address1 Chaseside, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 30
    R.F.NOMINEES LIMITED - 1978-12-31
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    MSTC NOMINEES (INSE) LIMITED - 2016-10-27
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ 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
  • 32
    MSTC NOMINEES (LIFE) LIMITED - 2016-10-27
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 33
    ALNERY NO. 984 LIMITED - 1990-06-19
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address25 Bank Street, Canary Wharf, London
    Converted / Closed Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-11-29
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.