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
    Byard, Deborah
    Born in August 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ now
    OF - Director → CIF 0
  • 2
    Boylan, Siobhan Geraldine
    Born in August 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Butwell, Noel Thomas
    Born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-26 ~ now
    OF - Director → CIF 0
  • 4
    Hahn, Tracey Elizabeth
    Born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 5
    Bradley, Catherine Annick Caroline
    Born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Wilson, Richard Simon
    Born in August 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 7
    ABRDN PLC - 2025-03-12
    STANDARD LIFE PLC - 2017-08-14
    SLGC LIMITED - 2006-05-26
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    icon of addressOne, George Street, Edinburgh, Scotland
    Active Corporate (10 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 38
  • 1
    Messervy, Michael Christopher Collumbell
    Compliance
    Individual
    Officer
    icon of calendar 2004-02-24 ~ 2004-06-23
    OF - Secretary → CIF 0
    icon of calendar 2005-06-17 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 2
    Seale, Adam
    Chief Executive born in June 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2017-03-27
    OF - Director → CIF 0
  • 3
    Levene, Timothy Charles
    Director born in October 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2019-01-07
    OF - Director → CIF 0
  • 4
    Carruthers, Tomas William
    Company Director born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2012-09-28
    OF - Director → CIF 0
  • 5
    Burniston, Paul Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 6
    Samuel, Duncan Willem Graham
    Solicitor born in June 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2003-10-05
    OF - Director → CIF 0
    Samuel, Duncan Willem Graham
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 7
    Mclaughlin, John Gerard, Dr
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2022-05-27
    OF - Director → CIF 0
  • 8
    Hanford, Tim John
    Director born in April 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-06-17 ~ 2022-05-27
    OF - Director → CIF 0
  • 9
    Bicknell, Barry Michael
    Finance Director born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Horrocks, Mark Ian
    Company Director born in May 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2015-10-01
    OF - Director → CIF 0
  • 11
    Veichmanis, John
    Director born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2022-05-27
    OF - Director → CIF 0
  • 12
    Macfarlane, Bruce Ferguson
    Venture Capitalist born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-12-30 ~ 2015-10-01
    OF - Director → CIF 0
  • 13
    Jenkins, Ian Simon
    Company Director born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2025-08-07
    OF - Director → CIF 0
  • 14
    Connellan, Caroline Mary
    Company Director born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2022-08-01
    OF - Director → CIF 0
  • 15
    Hugh, Ella
    Company Director born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ 2023-05-03
    OF - Director → CIF 0
  • 16
    Baines, John Duncan
    Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2022-05-27
    OF - Director → CIF 0
  • 17
    Dicks, Peter Frederick
    Director born in August 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2017-06-17
    OF - Director → CIF 0
  • 18
    Mcgrath, Patrick
    Company Director born in February 1961
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2005-07-04
    OF - Director → CIF 0
  • 19
    Bicknell, Barry
    Individual
    Officer
    icon of calendar 2014-07-04 ~ 2017-09-20
    OF - Secretary → CIF 0
  • 20
    Bruce, Stephanie Jane
    Company Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2023-05-10
    OF - Director → CIF 0
  • 21
    Bragg, Alison Gail
    Consultant born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2022-05-27
    OF - Director → CIF 0
  • 22
    Melling, Simon Charles
    Accountant born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2006-02-14
    OF - Director → CIF 0
  • 23
    Gunn, John Humphrey
    Director born in January 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2014-01-31
    OF - Director → CIF 0
  • 24
    Theron, Sebastian
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-04
    OF - Secretary → CIF 0
  • 25
    Pomfret, Andrew David
    Non-Executive Director born in April 1960
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2017-08-16
    OF - Director → CIF 0
  • 26
    Lethbridge, Nicolas Anton
    Company Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-15 ~ 2005-10-20
    OF - Director → CIF 0
  • 27
    James Christopher Flowers
    Born in October 1957
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2017-06-02 ~ 2022-05-27
    PE - Has significant influence or controlCIF 0
  • 28
    Curle, Mark Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2018-07-04
    OF - Secretary → CIF 0
  • 29
    Oldham, Gavin David Redvers, Mr.
    Company Director born in May 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2022-05-27
    OF - Director → CIF 0
  • 30
    Van Vredenburch, Hugo Henri Carel, Jonkheer
    Chairman born in December 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 31
    Wilson, Gordon Alexander
    Director born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2022-05-27
    OF - Director → CIF 0
  • 32
    Mr Richard Simon Wilson
    Born in August 1966
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-04-14
    PE - Has significant influence or controlCIF 0
  • 33
    Brigstocke, Nicholas Owen
    Director born in June 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-07 ~ 2015-10-01
    OF - Director → CIF 0
  • 34
    Gaborit, Lyndon James
    Company Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2009-12-30
    OF - Director → CIF 0
  • 35
    Cox, Jonathan James, Mr.
    Director born in April 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-17 ~ 2022-05-27
    OF - Director → CIF 0
  • 36
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-05-02 ~ 2003-05-02
    PE - Nominee Secretary → CIF 0
  • 37
    icon of address256 Latimer Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,096 GBP2017-12-31
    Officer
    2004-06-23 ~ 2005-06-17
    PE - Secretary → CIF 0
  • 38
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-05-02 ~ 2003-05-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INTERACTIVE INVESTOR LIMITED

Previous names
INTERACTIVE INVESTOR LIMITED - 2011-01-04
INTERACTIVE INVESTOR PLC - 2017-01-17
CAPITAL ACCUMULATION LIMITED - 2011-01-04
CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERACTIVE INVESTOR LIMITED
    Info
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2011-01-04
    Registered number 04752535
    icon of address201 Deansgate, Manchester M3 3NW
    PRIVATE LIMITED COMPANY incorporated on 2003-05-02 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • INTERACTIVE INVESTOR LIMITED
    S
    Registered number missing
    icon of address201, Deansgate, Manchester, England, M3 3NW
    Private Limited Company
    CIF 1 CIF 2
  • INTERACTIVE INVESTOR LIMITED
    S
    Registered number missing
    icon of addressStandon House, 21, Mansell Street, London, England, E1 8AA
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address201 Deansgate, Manchester, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-19 ~ 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
  • 2
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    icon of address1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PRICE JONES LIMITED - 1983-07-11
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES LIMITED - 1989-04-13
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-01-01 ~ 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
  • 4
    DUNWILCO (14) LIMITED - 1986-10-01
    A.T. SAVINGS LIMITED - 1989-03-23
    icon of address1 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    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
  • 5
    icon of address201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    HOPTRADE LIMITED - 1996-10-24
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    TD WEALTH HOLDINGS (UK) LIMITED - 2017-10-05
    icon of addressExchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    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
  • 7
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    GALL & EKE LIMITED - 1999-02-05
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    icon of address201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-26 ~ 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
  • 8
    TD WATERHOUSE NOMINEES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE NOMINEES LIMITED - 1999-07-09
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-11
    GALLEON NOMINEES LIMITED - 1998-09-16
    icon of address201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    MATTEREVER LIMITED - 1999-03-24
    icon of address201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    icon of address1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address201 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 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
  • 12
    icon of address201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    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
  • 13
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    icon of address201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    SHARE PLC - 2020-07-20
    icon of address201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address201 Deansgate, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    icon of address100 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-11-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressStandon House, 21 Mansell Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    icon of address1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-06-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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.