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 20
  • 1
    Renouf, Katie Jayne
    Director, Markets born in August 1984
    Individual (2 offsprings)
    Officer
    2022-11-17 ~ 2023-04-27
    OF - Director → CIF 0
  • 2
    Lewis, Bernadette
    Deputy Company Secretary
    Individual (70 offsprings)
    Officer
    2008-04-06 ~ 2021-05-27
    OF - Secretary → CIF 0
  • 3
    Rayner, Paul Keith
    Banker born in August 1964
    Individual (16 offsprings)
    Officer
    2010-03-24 ~ 2011-07-14
    OF - Director → CIF 0
  • 4
    Stockwell, Bruce Alastair
    Bank Executive born in February 1948
    Individual (16 offsprings)
    Officer
    2010-03-24 ~ 2012-04-30
    OF - Director → CIF 0
  • 5
    Barchha, Bharat Amrish
    Born in September 1988
    Individual (2 offsprings)
    Officer
    2022-11-17 ~ now
    OF - Director → CIF 0
  • 6
    Thodey, Peter Leonard
    Managing Director born in August 1950
    Individual (4 offsprings)
    Officer
    2010-03-24 ~ 2011-10-05
    OF - Director → CIF 0
  • 7
    Mcall, Barbara Anne
    Individual (95 offsprings)
    Officer
    2007-06-22 ~ 2008-04-06
    OF - Secretary → CIF 0
  • 8
    Golding, Richard Michael David
    Bank Executive born in May 1963
    Individual (7 offsprings)
    Officer
    2007-06-22 ~ 2010-03-24
    OF - Director → CIF 0
  • 9
    Nye, Simon
    Bank Executive born in September 1968
    Individual (9 offsprings)
    Officer
    2017-04-06 ~ 2022-03-11
    OF - Director → CIF 0
  • 10
    Lakin, Rolfe Alan Cameron
    Born in June 1961
    Individual (38 offsprings)
    Officer
    2007-06-22 ~ now
    OF - Director → CIF 0
  • 11
    Bailey, Lelia Mae
    Born in August 1979
    Individual (12 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 12
    Rose, Bruce Thomas
    Bank Executive born in March 1951
    Individual (23 offsprings)
    Officer
    2007-06-22 ~ 2010-03-24
    OF - Director → CIF 0
  • 13
    Duffy, James Anthony
    Chartered Accountant born in June 1960
    Individual (23 offsprings)
    Officer
    2007-06-22 ~ 2014-04-10
    OF - Director → CIF 0
  • 14
    Franklin, Robert Norman Carew
    Individual (8 offsprings)
    Officer
    2021-05-12 ~ 2022-04-29
    OF - Secretary → CIF 0
  • 15
    Sanusi, Ololade
    Individual (5 offsprings)
    Officer
    2024-05-22 ~ 2024-08-20
    OF - Secretary → CIF 0
  • 16
    Elswood, Gregory Derek
    Bank Executive born in January 1966
    Individual (16 offsprings)
    Officer
    2011-12-02 ~ 2017-04-13
    OF - Director → CIF 0
  • 17
    Chenaf, Camelia Sarrah
    Banker born in September 1989
    Individual (8 offsprings)
    Officer
    2021-09-30 ~ 2022-09-08
    OF - Director → CIF 0
  • 18
    Seebaluck, Maya Luxmi
    Individual (11 offsprings)
    Officer
    2022-04-08 ~ 2024-05-22
    OF - Secretary → CIF 0
  • 19
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2007-04-27 ~ 2007-06-22
    OF - Nominee Director → CIF 0
    2007-04-27 ~ 2007-06-22
    OF - Nominee Secretary → CIF 0
  • 20
    MITRE DIRECTORS LIMITED
    - now 04316680
    INTERCEDE 1761 LIMITED - 2002-02-01
    Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (13 parents, 624 offsprings)
    Officer
    2007-04-27 ~ 2007-06-22
    OF - Nominee Director → CIF 0
parent relation
Company in focus

NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED

Period: 2007-06-20 ~ now
Company number: 06229825
Registered names
NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED - now
INTERCEDE 2182 LIMITED - 2007-06-20 06229837... (more)
Standard Industrial Classification
64910 - Financial Leasing

Related profiles found in government register
  • NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED
    Info
    INTERCEDE 2182 LIMITED - 2007-06-20
    Registered number 06229825
    52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 2007-04-27 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-31
    CIF 0
  • NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED
    S
    Registered number 6229825
    52, Lime Street, London, England, EC3M 7AF
    Company Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED
    - now 02248489 05223504... (more)
    ABAU LIMITED - 1988-07-19
    52 Lime Street, London, England
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.1) LIMITED
    - now 05166618 06275665
    INTERCEDE 1961 LIMITED - 2004-08-23
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.2) LIMITED
    - now 06275665 05166618
    HACKREMCO (NO. 2503) LIMITED - 2007-08-29
    52 Lime Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    NATIONAL AUSTRALIA FINANCE (LEASING) LIMITED
    - now 02235741 05223504... (more)
    VERDHELO LIMITED - 1988-07-19
    15 Canada Square, London
    Dissolved Corporate (42 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.1) LIMITED
    - now 04954372 05016226... (more)
    NATIONAL AUSTRALIA FINANCE (MARCH VESSEL LEASING) LIMITED - 2003-11-18
    INTERCEDE 1896 LIMITED - 2003-11-13
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.2) LIMITED
    - now 05016226 06208221... (more)
    INTERCEDE 1918 LIMITED - 2004-01-30
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.4) LIMITED
    - now 06208221 06622181... (more)
    ALNERY NO. 2708 LIMITED - 2007-06-27
    15 Canada Square, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 8
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.5) LIMITED
    06301770 05016226... (more)
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.6) LIMITED
    - now 06622181 06208221... (more)
    HACKREMCO (NO.2575) LIMITED - 2008-08-13
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED
    - now 05223504 05016226... (more)
    INTERCEDE 1968 LIMITED - 2004-10-18
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    THE DEEP IN HULL LIMITED
    04120421
    52 Lime Street, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.