1
ONSLOW BRIDGE CHAMBERS LIMITED - 2004-12-13
45 Gresham Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-04-14 ~ nowCIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
2
TOPBRICK LIMITED - 1997-06-05
BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
45 Gresham Street, London, United KingdomActive Corporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Ownership of shares – 75% or more → OE
3
45 Gresham Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
4
W K FINANCIAL CONSULTANTS LIMITED - 1995-03-29
JAMES BAXTER CAPITAL MANAGEMENT LIMITED - 2009-09-09
W.K. CONSULTANTS LIMITED - 1994-04-12
JAMES BAXTER & COMPANY (FINANCIAL SERVICES) LIMITED - 2000-11-13
CAPITAL MANAGEMENT NETWORK LIMITED - 2007-06-06
45 Gresham Street, London, EnglandActive Corporate (12 parents)
Equity (Company account)
2,000 GBP2023-12-31
Person with significant control
2024-08-22 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
5
VIOLIN SUBCO LIMITED - 2014-11-13
TILNEY (HOLDINGS) LIMITED - 2022-06-06
45 Gresham Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
6
TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
45 Gresham Street, London, United KingdomActive Corporate (12 parents, 1 offspring)
Equity (Company account)
2,000 GBP2023-12-31
Person with significant control
2022-10-28 ~ nowCIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
7
UK PORTFOLIO MANAGEMENT LIMITED - 2017-01-27
TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2022-06-15
YIG ASSET MANAGEMENT LTD - 2008-07-28
STEPHEN HOLT & COMPANY LIMITED - 2002-01-28
FORMATFIRST LIMITED - 1990-08-07
45 Gresham Street, London, United KingdomActive Corporate (12 parents)
Equity (Company account)
26,000 GBP2023-12-31
Person with significant control
2023-07-07 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
8
TOWRY LAW & CO.LIMITED - 1992-06-27
TOWRY LIMITED - 2017-01-27
TOWRY LAW FINANCIAL SERVICES LIMITED - 2010-05-07
TOWRY LAW FINANCIAL PLANNING LIMITED - 1997-07-03
TILNEY FINANCIAL PLANNING LIMITED - 2022-06-14
45 Gresham Street, London, United KingdomActive Corporate (12 parents, 1 offspring)
Equity (Company account)
82,000 GBP2023-12-31
Person with significant control
2025-07-07 ~ nowCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
9
SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
RIGHTDALE LIMITED - 1996-01-11
45 Gresham Street, London, United KingdomActive Corporate (12 parents, 1 offspring)
Equity (Company account)
2,000 GBP2023-12-31
Person with significant control
2024-03-28 ~ nowCIF 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
10
SMITH & WILLIAMSON I M LIMITED - 2022-06-06
45 Gresham Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2023-12-21 ~ nowCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
11
SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
SWIM NEWCO LLP - 2013-05-03
45 Gresham Street, London, United KingdomActive Corporate (97 parents)
Officer
2024-03-28 ~ nowCIF 4 - LLP Member → ME
12
SMITH & WILLIAMSON SECURITIES - 1997-11-14
SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
45 Gresham Street, London, United KingdomActive Corporate (12 parents)
Equity (Company account)
39,000 GBP2023-12-31
Person with significant control
2024-03-28 ~ nowCIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
13
JOHN SCOTT AND PARTNERS SERVICES LTD - 2004-09-02
TILNEY SERVICES LIMITED - 2020-11-02
JS&P SERVICES LIMITED - 2006-05-17
JOHN SCOTT & PARTNERS SERVICES LTD - 2005-10-14
TOWRY LAW SERVICES LIMITED - 2010-05-07
TOWRY SERVICES LIMITED - 2017-01-27
TS&W SERVICES LIMITED - 2022-06-14
45 Gresham Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
42,000 GBP2023-12-31
Person with significant control
2025-07-07 ~ nowCIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
14
MILBOURNE FINANCIAL SERVICES LIMITED - 2005-12-08
MILBOURNE INSURANCE SERVICES LIMITED - 2001-01-02
45 Gresham Street, London, United KingdomActive Corporate (5 parents, 4 offsprings)
Equity (Company account)
1,000 GBP2023-12-31
Person with significant control
2022-12-20 ~ nowCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
15
45 Gresham Street, London, United KingdomLiquidation Corporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2022-12-20 ~ nowCIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
16
ENSCO 1202 LIMITED - 2016-11-24
45 Gresham Street, London, United KingdomDissolved Corporate (4 parents, 2 offsprings)
Equity (Company account)
4,541,141 GBP2018-12-31
Person with significant control
2019-03-27 ~ dissolvedCIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Ownership of shares – 75% or more → OE
17
45 Gresham Street, London, United KingdomDissolved Corporate (5 parents)
Equity (Company account)
448,029 GBP2020-06-30
Person with significant control
2021-03-02 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
18
NIVISON CANTRADE LIMITED - 1988-04-25
QUAILFERN LIMITED - 1985-06-05
R. NIVISON CANTRADE LIMITED - 1985-06-18
45 Gresham Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
3,000 GBP2023-12-31
Person with significant control
2022-05-27 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
19
BROOMCO (1002) LIMITED - 1995-12-21
45 Gresham Street, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2023-04-14 ~ dissolvedCIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
20
EASYCHART LIMITED - 1996-01-30
45 Gresham Street, London, United KingdomDissolved Corporate (4 parents, 5 offsprings)
Person with significant control
2023-04-14 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
21
SMITH & WILLIAMSON SERVICES HOLDINGS LIMITED - 2014-05-30
SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITED - 2008-02-18
45 Gresham Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-04-14 ~ nowCIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
22
INGENIOUS ASSET MANAGEMENT GROUP LIMITED - 2016-05-03
45 Gresham Street, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2022-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
23
JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
45 Gresham Street, London, United KingdomActive Corporate (12 parents)
Equity (Company account)
6,000 GBP2023-12-31
Person with significant control
2025-07-07 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
24
TOWRY LAW FINANCE COMPANY LIMITED - 2010-05-07
JS&P FINANCE COMPANY LIMITED - 2007-06-04
TRUSHELFCO (NO.3202) LIMITED - 2006-03-24
45 Gresham Street, London, United KingdomActive Corporate (3 parents, 8 offsprings)
Equity (Company account)
123,000 GBP2023-12-31
Person with significant control
2023-12-20 ~ nowCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE