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 5
  • 1
    Morton, Duncan David
    Born in July 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Adderley, Raymond John
    Born in July 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Giraldo, Randy
    Born in November 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    OF - Director → CIF 0
  • 4
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED - 2019-01-04
    icon of address201, Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 86 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ now
    OF - Secretary → CIF 0
  • 5
    JORD07406 LIMITED - 2013-06-24
    NUVEEN REAL ESTATE LIMITED - 2021-12-01
    TIAA HENDERSON GLOBAL REAL ESTATE LIMITED - 2013-10-03
    TIAA HENDERSON REAL ESTATE LIMITED - 2017-04-03
    icon of address201, Bishopsgate, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Griffiths, Mark
    Head Of Property Systems And Operations born in June 1968
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2020-11-02
    OF - Director → CIF 0
  • 2
    Throssell, Colin Paul
    Accountant born in October 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2022-03-01
    OF - Director → CIF 0
  • 3
    Garbutt, Thomas Christopher
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2013-07-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 4
    Darkins, James Nicholas Barnard
    Director born in March 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-10
    OF - Director → CIF 0
  • 5
    Wood, Mark Joseph
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2016-06-17
    OF - Director → CIF 0
  • 6
    Neal, Michael Hugh
    Chartered Surveyor born in February 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2024-03-18
    OF - Director → CIF 0
  • 7
    Deckbar, Carol Ward
    Chief Operating Officer born in September 1962
    Individual
    Officer
    icon of calendar 2013-07-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 8
    Howie, Donald James
    Chief Financial Officer born in December 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2016-03-14
    OF - Director → CIF 0
  • 9
    Sales, Michael John Lawson
    Director born in June 1964
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 10
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    icon of address8, Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (2 parents, 486 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    2013-07-15 ~ 2014-06-10
    PE - Secretary → CIF 0
parent relation
Company in focus

NUVEEN GROUP HOLDINGS LIMITED

Previous names
TH RE GROUP HOLDINGS LIMITED - 2019-01-04
TH GRE GROUP HOLDINGS LIMITED - 2013-10-04
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • NUVEEN GROUP HOLDINGS LIMITED
    Info
    TH RE GROUP HOLDINGS LIMITED - 2019-01-04
    TH GRE GROUP HOLDINGS LIMITED - 2019-01-04
    Registered number 08610430
    icon of address201 Bishopsgate, London EC2M 3BN
    PRIVATE LIMITED COMPANY incorporated on 2013-07-15 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • NUVEEN GROUP HOLDINGS LIMITED
    S
    Registered number 08610430
    icon of address201 Bishops Gate, London, London, United Kingdom, EC2M 3BN
    Limited Company in Companies House Register
    CIF 1
    Private Limited Company in Companies House United Kingdom
    CIF 2
  • NUVEEN GROUP HOLDINGS LIMITED
    S
    Registered number 08610430
    icon of address201, Bishopsgate, London, England, EC2M 3BN
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    NOVELGOAL LIMITED - 2001-02-02
    PEABODY CUTLERS GARDENS (UK) NO. 1 LIMITED - 2006-11-24
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 16 - Has significant influence or controlOE
  • 2
    PEABODY CUTLERS GARDENS (UK) NO. 2 LIMITED - 2006-11-24
    PAINTFIRM LIMITED - 2001-02-02
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 14 - Has significant influence or controlOE
  • 3
    OILMIGHT LIMITED - 2001-02-02
    PEABODY SHIELD HOUSE (UK) NO. 1 LIMITED - 2006-11-24
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 15 - Has significant influence or controlOE
  • 4
    PEABODY SHIELD HOUSE (UK) NO. 2 LIMITED - 2006-11-24
    OILPAGE LIMITED - 2001-02-02
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 13 - Has significant influence or controlOE
  • 5
    HENDERSON CLOF II (GP) LIMITED - 2017-04-03
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    HENDERSON CLOF II (NO 1 GP) LIMITED - 2017-04-03
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    HENDERSON CLOF II (NO 2 GP) LIMITED - 2017-04-03
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 8
    HENDERSON CLOF II (NO 3 GP) LIMITED - 2017-04-03
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
  • 9
    icon of address4a Rue Henri Schnadt, L-2530, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-04 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares - More than 25%OE
    CIF 2 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    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
  • 11
    LOTHIAN SHELF (300) LIMITED - 2005-09-07
    HENDERSON MATADOR LP GENERAL PARTNER LIMITED - 2017-04-03
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address201 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED - 2019-01-04
    icon of address201 Bishopsgate, London
    Active Corporate (4 parents, 86 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    TH RE OPERATIONS LIMITED - 2019-01-04
    icon of address201 Bishopsgate, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    HEP DEVELOPMENTS (GP) LIMITED - 2009-09-13
    HENDERSON PROPERTY NOMINEES LIMITED - 2017-04-03
    icon of address9th Floor 201, Bishopsgate, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    HENDERSON OMP (GP) LIMITED - 2017-04-03
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address201 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,557,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address201 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    HENDERSON UK OM (LP1) (GP) LIMITED - 2017-04-03
    icon of addressThe Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    HENDERSON UK OM (LP2) (GP) LIMITED - 2017-04-03
    icon of address9th Floor 201 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    HENDERSON UK OM (LP3) (GP) LIMITED - 2017-04-03
    icon of address9th Floor 201 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-05-06 ~ 2024-03-28
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of voting rights - More than 25% 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.