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 12
  • 1
    Grigg, Christopher Montague
    Born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Huysseune, Thibault
    Born in January 1993
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Director → CIF 0
  • 3
    Stent, Carla Rosaline
    Born in February 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Davies, Charlotte
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Wiklund, Kjersti
    Born in September 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-09-09 ~ now
    OF - Director → CIF 0
  • 6
    Boyle, Sally Ann
    Born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 7
    Geddes, Paul
    Born in June 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 8
    Hagerty, Sean
    Born in March 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 9
    Deming, Peter Hepburn
    Born in August 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Pell, Christopher Jon
    Born in November 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Gersh, Alexander
    Born in March 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Director → CIF 0
  • 12
    icon of address1st Floor, Albert House, South Esplanade, St Peter Port, Guernsey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-11-10 ~ 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 28
  • 1
    Layzell, Stuart Paul
    Cfo born in October 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    OF - Director → CIF 0
  • 2
    White, Gavin Raymond
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 3
    Jones, Keith
    Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2025-09-05
    OF - Director → CIF 0
  • 4
    Fraser, James Annand
    Partner born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2020-09-24
    OF - Director → CIF 0
  • 5
    Asquith, Jonathan Paul
    Director born in September 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-08-31
    OF - Director → CIF 0
  • 6
    Covell, Beverley Michael
    Chairman born in September 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2016-12-10
    OF - Director → CIF 0
  • 7
    Cobb, David Martin
    Company Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2024-06-21
    OF - Director → CIF 0
  • 8
    Saunders, Deborah Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 9
    Norbury, John Douglas
    Director born in October 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 10
    Armstrong, Paul Richard
    Finance Executive born in November 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2014-03-28
    OF - Director → CIF 0
  • 11
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2023-08-11
    OF - Director → CIF 0
  • 12
    Hall, Peter Lindop
    Partner born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2017-12-30
    OF - Director → CIF 0
  • 13
    Garland, Michael Charles
    Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2013-11-04
    OF - Director → CIF 0
  • 14
    Chambers, Elizabeth Grace
    Business Executive born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 15
    Samuel, William Meredith, Mr
    Chairman born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2022-02-18
    OF - Director → CIF 0
  • 16
    Mcnabb Iii, Frederick William
    Company Director born in April 1957
    Individual
    Officer
    icon of calendar 2021-01-15 ~ 2022-11-18
    OF - Director → CIF 0
  • 17
    Reid, Donald William Sherret
    Coo born in November 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2015-08-24
    OF - Director → CIF 0
    Reid, Donald
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2015-08-24
    OF - Secretary → CIF 0
  • 18
    Hasan, Rehana
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-03
    OF - Secretary → CIF 0
  • 19
    Tiner, John Ivan
    Born in February 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 20
    Sellars, Ian
    Investment Professional/Lawyer born in February 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    OF - Director → CIF 0
  • 21
    Stopps, Kevin Peter
    Chartered Accountant born in November 1961
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 22
    Muelder, Philip Sebastian
    Partner born in November 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2025-02-12
    OF - Director → CIF 0
  • 23
    Baddeley, Andrew Martin
    Director born in May 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2025-03-31
    OF - Director → CIF 0
  • 24
    Pell, Christopher Jon
    Finance Executive born in November 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2014-03-28
    OF - Director → CIF 0
  • 25
    Calitz, Frederick Johannes
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 26
    Downing, Wadham St. John
    Cfo born in March 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2018-08-03
    OF - Director → CIF 0
  • 27
    Corcoran, Breon Thomas
    Director born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2020-09-01
    OF - Director → CIF 0
  • 28
    icon of address6, Chesterfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-10
    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
parent relation
Company in focus

EVELYN PARTNERS GROUP LIMITED

Previous names
EVELYN PARTNERS LIMITED - 2022-06-27
VIOLIN BIDCO LIMITED - 2015-05-07
TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
TILNEY GROUP LIMITED - 2020-09-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EVELYN PARTNERS GROUP LIMITED
    Info
    EVELYN PARTNERS LIMITED - 2022-06-27
    VIOLIN BIDCO LIMITED - 2022-06-27
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-27
    TILNEY BESTINVEST GROUP LIMITED - 2022-06-27
    TILNEY GROUP LIMITED - 2022-06-27
    Registered number 08741768
    icon of address45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2013-10-21 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • EVELYN PARTNERS GROUP LIMITED
    S
    Registered number 08741768
    icon of address45, Gresham Street, London, England, EC2V 7BG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    ONSLOW BRIDGE CHAMBERS LIMITED - 2004-12-13
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    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
  • 2
    TOPBRICK LIMITED - 1997-06-05
    BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address45 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address45 Gresham Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    VIOLIN SUBCO LIMITED - 2014-11-13
    TILNEY (HOLDINGS) LIMITED - 2022-06-06
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 6
    TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
    INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    26,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 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
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    82,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    RIGHTDALE LIMITED - 1996-01-11
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ 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
  • 10
    SMITH & WILLIAMSON I M LIMITED - 2022-06-06
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-21 ~ 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
  • 11
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    SWIM NEWCO LLP - 2013-05-03
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (97 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    CIF 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
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    39,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 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
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    MILBOURNE FINANCIAL SERVICES LIMITED - 2005-12-08
    MILBOURNE INSURANCE SERVICES LIMITED - 2001-01-02
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 16
    ENSCO 1202 LIMITED - 2016-11-24
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,541,141 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    448,029 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    NIVISON CANTRADE LIMITED - 1988-04-25
    QUAILFERN LIMITED - 1985-06-05
    R. NIVISON CANTRADE LIMITED - 1985-06-18
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 19
    BROOMCO (1002) LIMITED - 1995-12-21
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    EASYCHART LIMITED - 1996-01-30
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 21
    SMITH & WILLIAMSON SERVICES HOLDINGS LIMITED - 2014-05-30
    SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITED - 2008-02-18
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    INGENIOUS ASSET MANAGEMENT GROUP LIMITED - 2016-05-03
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    TOWRY LAW FINANCE COMPANY LIMITED - 2010-05-07
    JS&P FINANCE COMPANY LIMITED - 2007-06-04
    TRUSHELFCO (NO.3202) LIMITED - 2006-03-24
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    123,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASHCROFT CORPORATE FINANCE LLP - 2023-04-03
    icon of address45 Gresham Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-12-21
    CIF 2 - LLP Designated Member → ME
  • 2
    SMITH & WILLIAMSON I M LIMITED - 2022-06-06
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2023-12-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of addressEq, Victoria Street, Bristol, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-14 ~ 2024-07-24
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    EVELYN PARTNERS (EAST) LLP - 2025-03-31
    ASHCROFT ALEXANDER LLP - 2020-02-12
    ASHCROFT PARTNERSHIP LLP - 2023-04-03
    icon of address45 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,605,723 GBP2022-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-12-21
    CIF 1 - LLP Designated Member → ME
  • 5
    LEATHERS LIMITED LIABILITY PARTNERSHIP - 2023-02-01
    EVELYN PARTNERS (NORTH) LLP - 2025-03-31
    icon of address45 Gresham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ 2023-12-21
    CIF 3 - LLP Designated Member → ME
  • 6
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED - 2025-03-31
    SMITH & WILLIAMSON HOLDINGS LIMITED - 2023-10-30
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-03-31
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    TL UK FINANCE LIMITED - 2011-09-27
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-07-29
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    EVELYN PARTNERS FUND SOLUTIONS LIMITED - 2025-07-02
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of addressExchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ 2025-06-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors 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.