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 6
  • 1
    Toland, Katherine
    Born in June 1981
    Individual (1 offspring)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Mckay, Thomas Peter
    Born in August 1982
    Individual (1 offspring)
    Officer
    2018-11-20 ~ now
    OF - Director → CIF 0
  • 3
    Lazarus, Simon
    Born in October 1972
    Individual (2 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, Leticia Alejandra
    Born in February 1978
    Individual (1 offspring)
    Officer
    2012-01-17 ~ now
    OF - Director → CIF 0
  • 5
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    8, Canada Square, London, United Kingdom
    Active Corporate (13 parents, 58 offsprings)
    Person with significant control
    2016-10-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    NATURALCROFT LIMITED - 2021-09-15
    8, Canada Square, London, England
    Active Corporate (6 parents, 58 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-02-24 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Bayer, George William
    Individual
    Officer
    2007-12-07 ~ 2008-09-12
    OF - Secretary → CIF 0
  • 2
    Shepherd, Hannah Elizabeth
    Individual (9 offsprings)
    Officer
    2015-01-26 ~ 2015-07-28
    OF - Secretary → CIF 0
  • 3
    Knowles, Christopher Derick
    Banker born in July 1965
    Individual (3 offsprings)
    Officer
    2007-12-27 ~ 2023-07-03
    OF - Director → CIF 0
  • 4
    Obaye, Lydia
    Individual (3 offsprings)
    Officer
    2018-10-30 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 5
    Morris, James Dominic
    Individual (1 offspring)
    Officer
    2020-02-27 ~ 2020-05-20
    OF - Secretary → CIF 0
  • 6
    Hinton, Robert James
    Individual (7 offsprings)
    Officer
    2012-01-26 ~ 2014-07-29
    OF - Secretary → CIF 0
  • 7
    Blondell, Jason Christopher
    Born in October 1975
    Individual (1 offspring)
    Officer
    2016-05-06 ~ 2017-06-22
    OF - Director → CIF 0
  • 8
    Groome, Colin Arthur
    Bank Manager born in November 1957
    Individual (2 offsprings)
    Officer
    2007-12-27 ~ 2009-07-21
    OF - Director → CIF 0
  • 9
    Canada Water Nominees Limited
    Individual
    Officer
    2007-12-07 ~ 2007-12-27
    OF - Director → CIF 0
  • 10
    Arnold, Stacey
    Individual (1 offspring)
    Officer
    2020-05-28 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 11
    Hall, Lori Lee
    Individual
    Officer
    2021-03-01 ~ 2022-02-21
    OF - Secretary → CIF 0
  • 12
    Milnes, Katie Gael
    Finance Director born in February 1978
    Individual
    Officer
    2009-03-16 ~ 2009-10-29
    OF - Director → CIF 0
  • 13
    Solarz, Eliot Benjamin Givel
    Lawyer born in December 1978
    Individual (15 offsprings)
    Officer
    2015-05-06 ~ 2017-07-12
    OF - Director → CIF 0
  • 14
    Danhaive, Anne
    Banker born in July 1967
    Individual (1 offspring)
    Officer
    2007-12-27 ~ 2015-06-17
    OF - Director → CIF 0
  • 15
    Fahey, Jane
    Individual (9 offsprings)
    Officer
    2015-07-28 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 16
    Pryor, Ian James
    Operations Manager born in February 1964
    Individual
    Officer
    2009-10-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 17
    Massey, Daniel Vincent
    Head Of Corporate Trust & Loan born in April 1962
    Individual
    Officer
    2007-12-27 ~ 2008-10-08
    OF - Director → CIF 0
  • 18
    Gott, Sarah Caroline
    Individual (3 offsprings)
    Officer
    2008-11-07 ~ 2012-01-26
    OF - Secretary → CIF 0
  • 19
    Pass, Danielle
    Individual
    Officer
    2017-11-06 ~ 2018-10-30
    OF - Secretary → CIF 0
  • 20
    Bell, Gillian Fiona
    Born in March 1977
    Individual (2 offsprings)
    Officer
    2010-12-16 ~ 2011-10-25
    OF - Director → CIF 0
  • 21
    Freeman, David Gordon
    Company Director born in November 1955
    Individual
    Officer
    2010-01-27 ~ 2010-08-05
    OF - Director → CIF 0
  • 22
    Crathern, Mark Anthony Edward
    Investment Banker born in June 1973
    Individual
    Officer
    2007-12-27 ~ 2018-11-16
    OF - Director → CIF 0
  • 23
    Mcnalty, Mary Josephine Margaret
    Individual
    Officer
    2014-07-29 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 24
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2007-12-27
    PE - Director → CIF 0
parent relation
Company in focus

HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED

Standard Industrial Classification
66110 - Administration Of Financial Markets

Related profiles found in government register
  • HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    Info
    Registered number 06447555
    8 Canada Square, London E14 5HQ
    PRIVATE LIMITED COMPANY incorporated on 2007-12-07 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    S
    Registered number 06447555
    8, Canada Square, London, England, E14 5HQ
    Corporate in Companies House, England
    CIF 1
    Corporate in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    CENTURION GROUP HOLDINGS LIMITED - 2023-06-13
    CENTURION ACQUISITION LIMITED - 2016-10-21
    BLACKWOOD SHELF (NO.6) LIMITED - 2012-11-05
    Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-08-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2016-04-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL DOCUMENT SOLUTIONS LIMITED - 2024-01-22
    CAPITAL COPIERS (EDINBURGH) LIMITED - 2012-03-14
    101 Mcdonald Road, Edinburgh
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2022-12-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 5
    BETT HOMES LIMITED - 2015-10-23
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2019-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    SEANIC OCEAN SYSTEMS LIMITED - 2022-06-13
    UNDERWATER ENGINEERING SERVICES LIMITED - 2017-08-14
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2022-08-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    CENTURION UK RENTALS & SERVICES LIMITED - 2022-07-13
    CENTURION 4 LIMITED - 2021-10-06
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2021-12-15 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 11
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 12
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    884,820 GBP2020-03-31
    Person with significant control
    2021-10-28 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    MEYGEN LIMITED - 2019-06-14
    YORK PLACE (NO.503) LIMITED - 2010-05-25
    26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,384,519 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 14
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 14 - Has significant influence or controlOE
  • 15
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 13 - Has significant influence or controlOE
Ceased 34
  • 1
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-30
    CIF 49 - Ownership of shares – 75% or more OE
  • 2
    ALERON SUBSEA LIMITED - 2020-12-22
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,770,345 GBP2019-12-31
    Person with significant control
    2022-05-27 ~ 2025-09-10
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ALERON LIMITED - 2020-12-21
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2019-12-31
    Person with significant control
    2022-05-27 ~ 2025-09-10
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    MM&S (5306) LIMITED - 2008-03-13
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MM&S (5338) LIMITED - 2008-03-20
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE
  • 6
    ENVIROCO LIMITED - 2018-02-07
    NORWYND LIMITED - 1998-03-27
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 42 - Ownership of shares – 75% or more OE
  • 7
    ASCO INTERNATIONAL LIMITED - 2001-06-08
    WINDTON LIMITED - 2000-07-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 43 - Ownership of shares – 75% or more OE
  • 8
    DELTADEAL LIMITED - 2006-05-12
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 45 - Ownership of shares – 75% or more OE
  • 9
    WINGPEN LIMITED - 2008-09-18
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-08-03 ~ 2023-08-11
    CIF 39 - Ownership of shares – 75% or more OE
  • 10
    FIRSTFILE LIMITED - 2007-05-15
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 46 - Ownership of shares – 75% or more OE
  • 11
    MOREMAIL LIMITED - 2006-05-12
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 44 - Ownership of shares – 75% or more OE
  • 12
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED - 1998-03-31
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 40 - Ownership of shares – 75% or more OE
  • 13
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    SUBSPEK LIMITED - 1990-10-19
    BEMAR LIMITED - 1985-03-13
    Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2019-09-04 ~ 2023-04-05
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    HMS (652) LIMITED - 2006-05-05
    18 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-07-04 ~ 2018-07-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    CHURCHILL DRILLING LIMITED - 1999-04-28
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,653,710 GBP2020-12-31
    Person with significant control
    2019-11-21 ~ 2021-08-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    TORRANCE LODGE CARE SERVICES LTD. - 2006-03-15
    14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-09-15 ~ 2020-09-03
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 17
    CHURCHILL DRILLING TOOLS (RENTALS) LIMITED - 2021-03-25
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,625,322 GBP2020-12-31
    Person with significant control
    2019-11-21 ~ 2024-05-15
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,247 GBP2020-12-31
    Person with significant control
    2019-11-12 ~ 2021-08-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    LISTER SQUARE (NO 115) LIMITED - 2012-09-04
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of shares – 75% or more OE
  • 20
    LISTER SQUARE (NO. 116) LIMITED - 2012-09-04
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – 75% or more OE
  • 21
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,561,790 GBP2023-12-31
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,067,390 GBP2023-12-31
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-04
    CIF 5 - Ownership of shares – 75% or more OE
  • 24
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    SLLP 266 LIMITED - 2019-12-12
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    CHALCO TWENTYTWO LIMITED - 1989-06-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 26
    OILBASE 2011 LIMITED - 2011-02-11
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 47 - Ownership of shares – 75% or more OE
  • 27
    DMWS 24 LIMITED - 1986-03-19
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-17
    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
  • 28
    ATR HOLDINGS LIMITED - 2022-07-13
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-08-30 ~ 2025-09-10
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    2022-08-03 ~ 2025-09-10
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-01 ~ 2023-08-11
    CIF 37 - Ownership of shares – 75% or more OE
  • 31
    ETTRINES LIMITED - 1985-06-26
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – 75% or more OE
  • 32
    SPARROWS INTERNATIONAL LIMITED - 2011-10-04
    ENERGY CRANES LIMITED - 2010-01-14
    FAREFALLOW LIMITED - 2003-10-17
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    MORVENHIGH LIMITED - 2000-07-19
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 28 - Ownership of shares – 75% or more OE
  • 34
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-04
    CIF 6 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.