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 42
  • 1
    Doman, Andrew Spencer
    Director born in December 1951
    Individual (35 offsprings)
    Officer
    2016-07-26 ~ 2018-05-10
    OF - Director → CIF 0
  • 2
    Williamson, George Malcolm, Sir
    Director born in February 1939
    Individual (41 offsprings)
    Officer
    2019-10-04 ~ 2020-02-04
    OF - Director → CIF 0
  • 3
    Byrne, Christopher
    Individual (1 offspring)
    Officer
    2010-08-20 ~ 2011-02-22
    OF - Secretary → CIF 0
  • 4
    Golding, Andrew John
    Born in January 1969
    Individual (37 offsprings)
    Officer
    2011-12-30 ~ now
    OF - Director → CIF 0
  • 5
    Harwerth, Elizabeth Noel
    Born in December 1947
    Individual (35 offsprings)
    Officer
    2019-10-04 ~ now
    OF - Director → CIF 0
  • 6
    Allatt, John Graham
    Company Director born in April 1948
    Individual (5 offsprings)
    Officer
    2014-05-06 ~ 2023-05-11
    OF - Director → CIF 0
  • 7
    Lazenby, Michael John
    Chief Executive Officer born in May 1955
    Individual (21 offsprings)
    Officer
    2010-08-02 ~ 2011-02-28
    OF - Director → CIF 0
  • 8
    Moss, Nathan Victor
    Company Director born in November 1955
    Individual (19 offsprings)
    Officer
    2014-05-14 ~ 2017-05-31
    OF - Director → CIF 0
  • 9
    Daubeney, Henry James
    Born in October 1963
    Individual (8 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 10
    Wood, Jeremy Robin
    Company Director born in April 1961
    Individual (26 offsprings)
    Officer
    2011-06-21 ~ 2012-01-10
    OF - Director → CIF 0
  • 11
    Weymouth, David Avery
    Born in May 1955
    Individual (25 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Hassall, Margaret Grace
    Independent Non-Executive Director / Consultant born in March 1961
    Individual (17 offsprings)
    Officer
    2016-07-26 ~ 2020-05-07
    OF - Director → CIF 0
  • 13
    Hoskin, Gareth
    Born in September 1960
    Individual (3 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 14
    Mills, David John
    Company Director born in February 1944
    Individual (123 offsprings)
    Officer
    2011-02-23 ~ 2014-05-02
    OF - Director → CIF 0
  • 15
    Wilcke, Stephan
    Civil Servant born in June 1970
    Individual (23 offsprings)
    Officer
    2011-02-01 ~ 2016-05-11
    OF - Director → CIF 0
  • 16
    Fairey, Michael Edward
    Company Director born in June 1948
    Individual (43 offsprings)
    Officer
    2014-04-02 ~ 2017-05-10
    OF - Director → CIF 0
  • 17
    Talintyre, April Carolyn
    Finance Director born in September 1965
    Individual (19 offsprings)
    Officer
    2012-06-22 ~ 2024-05-09
    OF - Director → CIF 0
  • 18
    Hedger, Sarah Ann
    Director born in February 1965
    Individual (5 offsprings)
    Officer
    2019-02-01 ~ 2025-05-08
    OF - Director → CIF 0
  • 19
    Atwal, Kalvinder
    Born in September 1971
    Individual (5 offsprings)
    Officer
    2023-02-07 ~ now
    OF - Director → CIF 0
  • 20
    Finch, Anna Ruth
    Solicitor born in June 1963
    Individual (3 offsprings)
    Officer
    2010-07-13 ~ 2010-08-02
    OF - Director → CIF 0
  • 21
    Lloyd, Samuel George Alan
    Director born in March 1960
    Individual (727 offsprings)
    Officer
    2010-07-13 ~ 2010-07-13
    OF - Director → CIF 0
  • 22
    Morgan, David Raymond
    Director born in March 1947
    Individual (9 offsprings)
    Officer
    2011-02-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 23
    Sullivan-hyde, Victoria Jane
    Born in June 1976
    Individual (15 offsprings)
    Officer
    2024-07-23 ~ now
    OF - Director → CIF 0
  • 24
    Bucknell, Zoe
    Individual (7 offsprings)
    Officer
    2011-02-22 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 25
    Purvis, Martin Terence Alan
    Individual (6 offsprings)
    Officer
    2016-03-31 ~ 2016-07-15
    OF - Secretary → CIF 0
  • 26
    Walker, Simon
    Born in February 1959
    Individual (4 offsprings)
    Officer
    2022-01-04 ~ now
    OF - Director → CIF 0
  • 27
    Anstee, Eric Edward
    Chartered Accountant born in January 1951
    Individual (104 offsprings)
    Officer
    2015-12-21 ~ 2020-02-04
    OF - Director → CIF 0
  • 28
    Williams, Peter Richard, Dr
    Non Executive Director born in July 1946
    Individual (13 offsprings)
    Officer
    2010-10-07 ~ 2013-12-31
    OF - Director → CIF 0
  • 29
    Scruton, Robert
    Finance Director born in April 1952
    Individual (18 offsprings)
    Officer
    2010-08-02 ~ 2011-06-28
    OF - Director → CIF 0
  • 30
    Kapoor, Rajan
    Director born in April 1952
    Individual (16 offsprings)
    Officer
    2019-10-04 ~ 2025-05-08
    OF - Director → CIF 0
  • 31
    Newell, Andrew
    Non-Executive Director Of Krbs born in June 1956
    Individual (28 offsprings)
    Officer
    2010-08-20 ~ 2012-05-29
    OF - Director → CIF 0
  • 32
    Hanford, Timothy John
    Banker born in April 1964
    Individual (41 offsprings)
    Officer
    2011-02-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 33
    Ward, Ian William
    Director born in May 1949
    Individual (36 offsprings)
    Officer
    2019-10-04 ~ 2020-05-07
    OF - Director → CIF 0
  • 34
    Brooke, Timothy Tracy
    Director born in September 1960
    Individual (47 offsprings)
    Officer
    2019-10-04 ~ 2020-05-07
    OF - Director → CIF 0
  • 35
    Mccarthy, Malcolm Christopher, Sir
    Chairman born in February 1944
    Individual (11 offsprings)
    Officer
    2011-02-01 ~ 2014-05-02
    OF - Director → CIF 0
  • 36
    Mcnamara, Mary Jane
    Company Director born in August 1960
    Individual (42 offsprings)
    Officer
    2014-05-06 ~ 2023-05-11
    OF - Director → CIF 0
  • 37
    Mccaig, Malcolm Graham
    Chairman born in May 1955
    Individual (46 offsprings)
    Officer
    2010-08-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 38
    Duke, Rodney Jympson
    Non Executive Director born in May 1950
    Individual (13 offsprings)
    Officer
    2012-07-04 ~ 2020-02-04
    OF - Director → CIF 0
  • 39
    Elphick, Jason Stanley
    Individual (14 offsprings)
    Officer
    2016-07-15 ~ now
    OF - Secretary → CIF 0
  • 40
    Thompsell, Nicholas Peter
    Solicitor born in September 1959
    Individual (18 offsprings)
    Officer
    2010-07-13 ~ 2010-08-11
    OF - Director → CIF 0
  • 41
    Jones-evans, Sally Ann
    Born in July 1966
    Individual (13 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 42
    OSB GROUP PLC
    - now 11976839
    PROJECT CAMBRIDGE SHELFCO PLC - 2020-03-03
    Osb House, Chatham Maritime, Chatham, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ONESAVINGS BANK PLC

Period: 2011-02-01 ~ now
Company number: 07312896
Registered names
ONESAVINGS BANK PLC - now
ONESAVINGS PLC - 2011-02-01
ONESAVINGS LIMITED - 2010-10-08
SEVCO 5067 LIMITED - 2010-08-03 07685624... (more)
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • ONESAVINGS BANK PLC
    Info
    ONESAVINGS PLC - 2011-02-01
    ONESAVINGS LIMITED - 2011-02-01
    SEVCO 5067 LIMITED - 2011-02-01
    Registered number 07312896
    The Observatory Brunel Way, Dock Road, Chatham, Kent ME4 4AF
    PUBLIC LIMITED COMPANY incorporated on 2010-07-13 (15 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-30
    CIF 0
  • ONESAVINGS BANK PLC
    S
    Registered number missing
    Reliance House, Sun Pier, Chatham, England, ME4 4ET
    Public Limited Company
    CIF 1
  • ONESAVINGS BANK PLC
    S
    Registered number missing
    The Observatory, Brunel Way, Dock Road, Chatham, Kent, United Kingdom, ME4 4AF
    Plc
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    5D FINANCE LIMITED
    - now 05694526
    PRECIS (2592) LIMITED - 2006-03-15
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2025-09-11 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    CCFSG HOLDINGS LIMITED
    - now 06712054
    CHARTER COURT FINANCIAL SERVICES GROUP PLC
    - 2024-03-18 06712054 06749498
    CCFSG HOLDINGS PLC
    - 2024-03-18 06712054
    CHARTER COURT FINANCIAL SERVICES GROUP LIMITED - 2017-09-27
    EXACT MORTGAGE GROUP LIMITED - 2010-04-01
    LCME (SUEDE) LIMITED - 2008-11-28
    ALNERY NO. 2817 LIMITED - 2008-10-31
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Dissolved Corporate (29 parents, 4 offsprings)
    Person with significant control
    2019-10-09 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CHARTER COURT FINANCIAL SERVICES LIMITED
    - now 06749498 06712054... (more)
    EXACT MORTGAGE SERVICES LIMITED - 2010-02-15
    ALNERY NO. 2820 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (35 parents)
    Person with significant control
    2025-09-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    CHARTER MORTGAGES LIMITED
    - now 06749495
    EXACT CREDIT SOLUTIONS LIMITED - 2011-01-31
    ALNERY NO. 2821 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (25 parents)
    Person with significant control
    2025-09-22 ~ now
    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
  • 5
    EASIOPTION LIMITED
    - now 04508404
    EASIPROCESS LIMITED - 2008-11-24
    JERSEY PROPERTY LOANS LIMITED - 2005-02-07
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    EXACT MORTGAGE EXPERTS LIMITED
    - now 06749563
    ALNERY NO. 2822 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (27 parents)
    Person with significant control
    2025-09-22 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    EXCHANGE COURT MANAGEMENT SERVICES LIMITED
    06484881
    C/o Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (9 parents)
    Person with significant control
    2022-12-22 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GUERNSEY HOME LOANS LIMITED
    04508403
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    HERITABLE DEVELOPMENT FINANCE LIMITED
    - now 08606584
    HAMSARD 3315 LIMITED - 2013-12-24
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    INTER BAY FINANCIAL I LIMITED
    - now 05878146 06672384
    5D FINANCIAL LTD - 2009-03-23
    ASSURED LOANS FINANCE LTD - 2006-09-18
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2023-05-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    INTERBAY ASSET FINANCE LIMITED
    - now 05929676
    5D LENDING LTD - 2018-06-27
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (25 parents)
    Person with significant control
    2025-09-11 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    INTERBAY FUNDING, LTD.
    - now 05595882
    DOLLGREEN LIMITED - 2005-12-06
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2023-05-10 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    INTERBAY GROUP HOLDINGS LIMITED
    - now 08068042
    OSB IGH LIMITED - 2013-06-19
    Reliance House, Sun Pier, Chatham
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    JERSEY HOME LOANS LIMITED
    04508389
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    PRESTIGE FINANCE LIMITED
    - now 01080632 03596019... (more)
    ASHBROOM FACILITIES LIMITED - 2002-10-02
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    RELIANCE PROPERTY LOANS LIMITED
    - now 04508405
    GUERNSEY PROPERTY LOANS LIMITED - 2003-11-06
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    ROCHESTER MORTGAGES LIMITED
    09928431
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    WSE BOURTON ROAD LIMITED
    - now 12431254
    WSE LUMEN FARM LIMITED - 2020-05-22
    Osb House Quayside, Chatham Maritime, Chatham, England
    Active Corporate (13 parents)
    Person with significant control
    2022-12-07 ~ now
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.