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
    Tackaberry, Andrew
    Bank Official born in June 1966
    Individual (17 offsprings)
    Officer
    2024-05-01 ~ now
    OF - director → CIF 0
  • 2
    Lowe, Simon Charles
    Accountant born in February 1966
    Individual (53 offsprings)
    Officer
    2019-04-26 ~ now
    OF - director → CIF 0
  • 3
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Corporate (9 parents, 69 offsprings)
    Person with significant control
    2018-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    250 Bishopsgate, London, England
    Corporate (6 parents, 60 offsprings)
    Officer
    2019-03-27 ~ now
    OF - secretary → CIF 0
Ceased 33
  • 1
    Mayes, Emma-marie
    Bank Official born in April 1979
    Individual (30 offsprings)
    Officer
    2017-07-31 ~ 2018-03-06
    OF - director → CIF 0
  • 2
    Latter, William Vaughan
    Bank Official born in June 1957
    Individual
    Officer
    2002-05-15 ~ 2004-06-07
    OF - director → CIF 0
  • 3
    Tubb, Philip Anthony
    Financier born in February 1966
    Individual
    Officer
    2004-05-19 ~ 2008-08-15
    OF - director → CIF 0
  • 4
    Shephard, Ian Maxwell
    Banker born in February 1968
    Individual
    Officer
    2008-08-20 ~ 2009-02-10
    OF - director → CIF 0
  • 5
    Childs, Maureen Anne
    Information Consultant born in September 1936
    Individual (15 offsprings)
    Officer
    2002-05-15 ~ 2002-05-15
    OF - director → CIF 0
    Childs, Maureen Anne
    Information Consultant
    Individual (15 offsprings)
    Officer
    2002-05-15 ~ 2002-05-15
    OF - secretary → CIF 0
  • 6
    Johnson, Alan Piers
    Bank Offical born in February 1968
    Individual (12 offsprings)
    Officer
    2015-05-11 ~ 2017-07-31
    OF - director → CIF 0
  • 7
    Cunningham, Angela Mary
    Individual (1 offspring)
    Officer
    2002-05-15 ~ 2003-05-31
    OF - secretary → CIF 0
  • 8
    Nixon, Stephen Paul
    Bank Official born in September 1970
    Individual (1 offspring)
    Officer
    2019-01-08 ~ 2019-04-26
    OF - director → CIF 0
  • 9
    Ellis, Ian Andrew
    Bank Official born in June 1969
    Individual (30 offsprings)
    Officer
    2018-03-06 ~ 2019-01-08
    OF - director → CIF 0
  • 10
    Slattery, Domhnal
    Aircraft Financier born in February 1967
    Individual
    Officer
    2004-03-18 ~ 2004-07-19
    OF - director → CIF 0
  • 11
    Roulston, Steven James
    Bank Official born in May 1977
    Individual (4 offsprings)
    Officer
    2017-09-21 ~ 2019-01-08
    OF - director → CIF 0
  • 12
    Crome, Trevor Douglas
    Bank Official born in January 1960
    Individual (12 offsprings)
    Officer
    2014-04-01 ~ 2016-06-28
    OF - director → CIF 0
  • 13
    Rogers, Julian Edwin
    Bank Official born in March 1970
    Individual (6 offsprings)
    Officer
    2009-03-16 ~ 2014-04-01
    OF - director → CIF 0
  • 14
    Devine, Alan Sinclair
    Head Of Risk & Portfolio Manag born in January 1960
    Individual (3 offsprings)
    Officer
    2007-07-19 ~ 2008-07-31
    OF - director → CIF 0
  • 15
    Wood, John Hamer
    Bank Official born in April 1962
    Individual (3 offsprings)
    Officer
    2016-08-08 ~ 2017-06-30
    OF - director → CIF 0
  • 16
    Pereira, Keith Damian
    Bank Official born in December 1978
    Individual (27 offsprings)
    Officer
    2019-01-08 ~ 2024-05-01
    OF - director → CIF 0
  • 17
    Gadsby, Andrew Paul
    Bank Official born in July 1966
    Individual (4 offsprings)
    Officer
    2014-04-01 ~ 2015-05-11
    OF - director → CIF 0
  • 18
    Sullivan, Paul Denzil John
    Banker born in March 1966
    Individual (6 offsprings)
    Officer
    2008-07-31 ~ 2013-12-31
    OF - director → CIF 0
  • 19
    Caterer, Sharon Jill
    Accountant born in May 1962
    Individual (28 offsprings)
    Officer
    2004-03-01 ~ 2017-08-31
    OF - director → CIF 0
  • 20
    Castledine, Trevor Vaughan
    Chartered Accountant born in February 1969
    Individual (4 offsprings)
    Officer
    2004-06-18 ~ 2007-07-19
    OF - director → CIF 0
  • 21
    Down, Carolyn Jean
    Individual (19 offsprings)
    Officer
    2005-11-18 ~ 2012-10-31
    OF - secretary → CIF 0
  • 22
    Clemett, Graham Colin
    Finance Director born in December 1960
    Individual (26 offsprings)
    Officer
    2003-06-01 ~ 2004-02-29
    OF - director → CIF 0
  • 23
    Mcdaid, Neil Jason
    Bank Official born in June 1969
    Individual (1 offspring)
    Officer
    2016-12-30 ~ 2017-07-31
    OF - director → CIF 0
  • 24
    Warren, Roy Francis
    Senior Director born in April 1956
    Individual (10 offsprings)
    Officer
    2008-07-31 ~ 2014-04-01
    OF - director → CIF 0
  • 25
    Clibbens, Nigel Timothy John
    Chartered Accountant born in December 1959
    Individual (20 offsprings)
    Officer
    2014-04-01 ~ 2015-02-27
    OF - director → CIF 0
  • 26
    Harris, David Gerald
    Bank Official born in June 1969
    Individual (5 offsprings)
    Officer
    2017-07-31 ~ 2018-01-08
    OF - director → CIF 0
  • 27
    Payne, Brian John
    Information Consultant born in April 1944
    Individual (21 offsprings)
    Officer
    2002-05-15 ~ 2002-05-15
    OF - director → CIF 0
  • 28
    Sullivan, Christopher Paul
    Accountant/Banker born in May 1957
    Individual (5 offsprings)
    Officer
    2002-05-15 ~ 2003-05-31
    OF - director → CIF 0
  • 29
    Pearce, Nigel
    Banker born in April 1951
    Individual (1 offspring)
    Officer
    2002-05-15 ~ 2004-03-18
    OF - director → CIF 0
  • 30
    Farnell, Adrian Colin
    Chartered Accountant born in July 1961
    Individual (2 offsprings)
    Officer
    2002-05-15 ~ 2008-07-31
    OF - director → CIF 0
  • 31
    Thomas, Marina Louise
    Individual (34 offsprings)
    Officer
    2003-06-01 ~ 2005-11-18
    OF - secretary → CIF 0
  • 32
    24/25, 24/25 St Andrew Square, Edinburgh, Midlothian, Scotland
    Corporate (5 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 33
    NATWEST GROUP SECRETARIAL SERVICES LIMITED - now
    ROBOSCOT (63) LIMITED - 2012-04-27
    24/25, St Andrew Square, Edinburgh, Scotland
    Corporate (8 parents, 419 offsprings)
    Officer
    2012-10-31 ~ 2019-03-27
    PE - secretary → CIF 0
parent relation
Company in focus

LOMBARD CORPORATE FINANCE (11) LIMITED

Standard Industrial Classification
64910 - Financial Leasing

Related profiles found in government register
  • LOMBARD CORPORATE FINANCE (11) LIMITED
    Info
    Registered number 04439310
    250 Bishopsgate, London EC2M 4AA
    Private Limited Company incorporated on 2002-05-15 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • LOMBARD CORPORATE FINANCE (11) LIMITED
    S
    Registered number 04439310
    250, Bishopsgate, London, England, EC2M 4AA
    Private Company Limited By Shares in Companies House England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    MASSARDE PRODUCTIONS LIMITED - 2005-01-17
    LOMBARD BUSINESS FINANCE LIMITED - 2003-10-30
    BANDMEET LIMITED - 1990-06-21
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    LOMBARD CORPORATE FINANCE (9) LIMITED - 2004-10-11
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    G L RAILEASE LIMITED - 2002-03-30
    SHEARBARN LIMITED - 1999-03-03
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    250 Bishopsgate, London, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    LOMBARD CORPORATE FINANCE (SEPTEMBER 2) LIMITED - 2003-02-17
    LAND ROVER FINANCE LIMITED - 2002-07-04
    ARMFOLD LIMITED - 1989-10-19
    250, Bishopsgate, London, England
    Dissolved corporate (4 parents, 5 offsprings)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    LOMBARD CORPORATE FINANCE (APRIL) LIMITED - 2003-09-04
    AUSTIN ROVER CREDIT LIMITED - 2002-07-04
    ROVER CREDIT LIMITED - 1989-09-01
    HUGEURGENT LIMITED - 1987-10-27
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    LOMBARD CORPORATE FINANCE (8) LIMITED - 2004-10-07
    250 Bishopsgate, London, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    LOMBARD CORPORATE FINANCE (17) LIMITED - 2004-12-01
    250 Bishopsgate, London, London, England
    Corporate (4 parents)
    Person with significant control
    2017-07-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    FARSPRAY LIMITED - 1988-09-21
    250 Bishopsgate, London, England
    Corporate (4 parents)
    Person with significant control
    2018-04-20 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    ROYSCOT CHASE ROAD LIMITED - 1991-05-15
    ROYSCOT FLEET MANAGEMENT SERVICES LIMITED - 1991-02-21
    ARBEE FINANCIAL SERVICES LIMITED - 1986-10-23
    ENDWILD LIMITED - 1986-06-06
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    CALLTAILOR LIMITED - 1994-10-06
    250, Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (5 parents)
    Person with significant control
    2018-05-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    RFCO (1) LIMITED - 2002-03-26
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    RFCO (3) LIMITED - 2002-03-26
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.