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
    Clarkson, Alastair James
    Born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Rowney, Richard Alexander
    Born in November 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Dixie, Alice Sian Rhiannon
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Ring, Andrew John
    Born in June 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, Gordon Alexander
    Born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Riley, Cathryn Elizabeth
    Born in April 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 7
    CURTIS BANKS PENSION SERVICES LIMITED - 2012-10-23
    CURTIS BANKS GROUP PLC - 2023-10-10
    icon of addressSuites B& C, First Floor, Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Curtis, Rupert Morris
    Director born in February 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-17 ~ 2018-12-31
    OF - Director → CIF 0
    Curtis, Rupert Morris
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-08 ~ 2010-09-28
    OF - Secretary → CIF 0
  • 2
    Docherty, Peter Gordon John
    Director born in December 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ 2025-10-01
    OF - Director → CIF 0
  • 3
    Keepin, Paul Alan
    Company Director born in June 1978
    Individual
    Officer
    icon of calendar 2013-07-08 ~ 2022-05-31
    OF - Director → CIF 0
  • 4
    Bousfield, Clare Jane
    Director born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Macdonald, Christopher Anthony James
    Director born in July 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2022-05-26
    OF - Director → CIF 0
  • 6
    Ridgley, Jane Ann
    Operations Director born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2023-05-01
    OF - Director → CIF 0
  • 7
    Barral, David Barclay
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2023-03-23
    OF - Director → CIF 0
  • 8
    Valentine, Richard Mark
    Company Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2018-04-06
    OF - Director → CIF 0
  • 9
    Davidson, Judith Mary
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ 2024-05-01
    OF - Director → CIF 0
  • 10
    Bruce, Michelle
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-01
    OF - Secretary → CIF 0
  • 11
    Rodgers, Nigel Trevor
    Change Director born in April 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2022-03-31
    OF - Director → CIF 0
  • 12
    Tarran, Paul James
    Finance Director born in June 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2009-04-29
    OF - Director → CIF 0
    Tarran, Paul James
    Chartered Accountant born in June 1956
    Individual (21 offsprings)
    icon of calendar 2012-12-17 ~ 2019-09-30
    OF - Director → CIF 0
    Tarran, Paul James
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2009-05-08
    OF - Secretary → CIF 0
    icon of calendar 2010-09-28 ~ 2018-05-29
    OF - Secretary → CIF 0
  • 13
    Hart, Steven Webster
    Director born in February 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2017-10-31
    OF - Director → CIF 0
  • 14
    Jacobs, Anthony Jon
    Company Director born in July 1974
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 15
    Banks, Caroline Anne
    Independent Financial Adviser born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-26 ~ 2011-02-15
    OF - Director → CIF 0
  • 16
    Scott, James Robert
    Company Director born in May 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2021-07-05
    OF - Director → CIF 0
  • 17
    Regan, Michael Robert
    Director born in February 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ 2025-10-01
    OF - Director → CIF 0
  • 18
    Stone, Ian Charles
    Company Drector born in January 1976
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2021-02-12
    OF - Director → CIF 0
  • 19
    Cowland, Dan James
    Chartered Accountant born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2023-12-31
    OF - Director → CIF 0
  • 20
    Banks, Christopher Charles
    Director born in April 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2017-12-08
    OF - Director → CIF 0
  • 21
    Millard, Gemma Louise
    Individual
    Officer
    icon of calendar 2015-11-25 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 22
    Purves, Kathryn Elizabeth
    Director born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-20
    OF - Director → CIF 0
  • 23
    Self, William Arthur
    Director born in June 1982
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2022-10-06
    OF - Director → CIF 0
  • 24
    Presley, Nicola Marie
    Company Director born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2022-07-20
    OF - Director → CIF 0
  • 25
    Morgans, Kristian Luke
    Director born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2017-03-27
    OF - Director → CIF 0
  • 26
    Hoskins, Richard
    Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ 2025-10-01
    OF - Director → CIF 0
parent relation
Company in focus

CURTIS BANKS LIMITED

Previous names
CURTIS BANKS PLC - 2013-07-17
BANKS PENSIONS PLC - 2009-03-25
Standard Industrial Classification
65300 - Pension Funding

Related profiles found in government register
  • CURTIS BANKS LIMITED
    Info
    CURTIS BANKS PLC - 2013-07-17
    BANKS PENSIONS PLC - 2013-07-17
    Registered number 06758825
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP
    PRIVATE LIMITED COMPANY incorporated on 2008-11-26 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • CURTIS BANKS LIMITED
    S
    Registered number 06758825
    icon of address3, Temple Back East, Bristol, England, BS1 6DZ
    Company in England, Uk
    CIF 1
  • CURTIS BANKS LIMITED
    S
    Registered number 06758825
    icon of address3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
    Limited Company in England And Wales
    CIF 2
  • CURTIS BANKS LIMITED
    S
    Registered number 06758825
    icon of addressDunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
    Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BERKELEY PENSION TRUSTEES LIMITED - 1999-11-04
    STORECLAUSE LIMITED - 1999-09-15
    GROSVENOR PENSION TRUSTEES LIMITED - 1999-09-24
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    CURTIS BANKS INVESTMENT MANAGEMENT LTD - 2019-11-06
    icon of address3 Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address18 Silver Street, Enfield, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -940 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address23 Grafton Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 14 - LLP Member → ME
  • 8
    icon of address23 Grafton Street, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    CIF 17 - LLP Member → ME
    CIF 16 - LLP Member → ME
  • 9
    TOWER PENSION TRUSTEES LTD - 2013-01-24
    CURTIS BANKS PENSION SERVICES LIMITED - 2015-09-16
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    RATHBONE PENSION & ADVISORY SERVICES (TRUSTEES) LIMITED - 2015-01-14
    INHOCO 4138 LIMITED - 2006-03-03
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    ALLIANCE TRUST (SIPP-BAILLIE) LIMITED - 2013-02-08
    icon of addressGreenside 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    WOLANSKI & CO. TRUSTEES LIMITED - 2006-09-01
    ALLIANCE TRUST PENSIONS LIMITED - 2013-01-28
    BLOOMSBURY TRUSTEES LIMITED - 1992-03-02
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 2
  • 1
    icon of address23 Grafton Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2025-09-28
    CIF 13 - LLP Member → ME
    CIF 15 - LLP Member → ME
  • 2
    icon of addressMonarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-09-27
    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 12 November 2025 and licensed under the Open Government Licence v3.0.