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 39
  • 1
    Downing, Wadham St. John
    Cfo born in March 1967
    Individual (122 offsprings)
    Officer
    2016-07-29 ~ 2018-08-03
    OF - Director → CIF 0
  • 2
    Tiner, John Ivan
    Born in February 1957
    Individual (36 offsprings)
    Officer
    2015-06-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Hall, Peter Lindop
    Partner born in January 1964
    Individual (69 offsprings)
    Officer
    2014-03-28 ~ 2017-12-30
    OF - Director → CIF 0
  • 4
    Samuel, William Meredith, Mr
    Chairman born in February 1952
    Individual (37 offsprings)
    Officer
    2017-01-27 ~ 2022-02-18
    OF - Director → CIF 0
  • 5
    Baddeley, Andrew Martin
    Director born in May 1964
    Individual (149 offsprings)
    Officer
    2018-09-12 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Wiklund, Kjersti
    Born in September 1962
    Individual (23 offsprings)
    Officer
    2022-09-09 ~ now
    OF - Director → CIF 0
  • 7
    Geddes, Paul Robert
    Born in June 1969
    Individual (99 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Director → CIF 0
  • 8
    Asquith, Jonathan Paul
    Director born in September 1956
    Individual (37 offsprings)
    Officer
    2018-03-29 ~ 2019-08-31
    OF - Director → CIF 0
  • 9
    Covell, Beverley Michael
    Chairman born in September 1954
    Individual (21 offsprings)
    Officer
    2014-03-28 ~ 2016-12-10
    OF - Director → CIF 0
  • 10
    Mcnabb Iii, Frederick William
    Company Director born in April 1957
    Individual (17 offsprings)
    Officer
    2021-01-15 ~ 2022-11-18
    OF - Director → CIF 0
  • 11
    Sellars, Ian
    Investment Professional/Lawyer born in February 1954
    Individual (68 offsprings)
    Officer
    2013-10-21 ~ 2013-11-04
    OF - Director → CIF 0
  • 12
    Jones, Keith
    Director born in November 1952
    Individual (60 offsprings)
    Officer
    2020-09-01 ~ 2025-09-05
    OF - Director → CIF 0
  • 13
    Boyle, Sally Ann
    Born in July 1961
    Individual (20 offsprings)
    Officer
    2024-03-22 ~ now
    OF - Director → CIF 0
  • 14
    Cobb, David Martin
    Company Director born in September 1964
    Individual (45 offsprings)
    Officer
    2020-09-01 ~ 2024-06-21
    OF - Director → CIF 0
  • 15
    Davies, Charlotte
    Individual (181 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Secretary → CIF 0
  • 16
    Reid, Donald William Sherret
    Coo born in November 1959
    Individual (79 offsprings)
    Officer
    2014-03-28 ~ 2015-08-24
    OF - Director → CIF 0
    Reid, Donald
    Individual (79 offsprings)
    Officer
    2014-03-14 ~ 2015-08-24
    OF - Secretary → CIF 0
  • 17
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (220 offsprings)
    Officer
    2017-10-03 ~ 2023-08-11
    OF - Director → CIF 0
  • 18
    Stent, Carla Rosaline
    Born in February 1971
    Individual (85 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 19
    Hasan, Rehana
    Individual (77 offsprings)
    Officer
    2016-09-30 ~ 2020-09-03
    OF - Secretary → CIF 0
  • 20
    Fraser, James Annand
    Partner born in May 1965
    Individual (30 offsprings)
    Officer
    2014-03-28 ~ 2020-09-24
    OF - Director → CIF 0
  • 21
    Pell, Christopher
    Born in November 1978
    Individual (35 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
    Pell, Christopher Jon
    Finance Executive born in November 1978
    Individual (35 offsprings)
    Officer
    2013-11-04 ~ 2014-03-28
    OF - Director → CIF 0
  • 22
    Stopps, Kevin Peter
    Chartered Accountant born in November 1961
    Individual (42 offsprings)
    Officer
    2020-09-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 23
    White, Gavin Raymond
    Individual (74 offsprings)
    Officer
    2021-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 24
    Corcoran, Breon Thomas
    Director born in July 1971
    Individual (18 offsprings)
    Officer
    2015-06-24 ~ 2020-09-01
    OF - Director → CIF 0
  • 25
    Huysseune, Thibault
    Born in January 1993
    Individual (15 offsprings)
    Officer
    2025-02-12 ~ now
    OF - Director → CIF 0
  • 26
    Armstrong, Paul Richard
    Finance Executive born in November 1973
    Individual (96 offsprings)
    Officer
    2013-11-04 ~ 2014-03-28
    OF - Director → CIF 0
  • 27
    Layzell, Stuart Paul
    Cfo born in October 1969
    Individual (44 offsprings)
    Officer
    2015-07-28 ~ 2016-07-29
    OF - Director → CIF 0
  • 28
    Garland, Michael Charles
    Director born in April 1957
    Individual (26 offsprings)
    Officer
    2013-10-24 ~ 2013-11-04
    OF - Director → CIF 0
  • 29
    Saunders, Deborah Ann
    Individual (50 offsprings)
    Officer
    2020-09-03 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 30
    Deming, Peter Hepburn
    Born in August 1981
    Individual (23 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 31
    Chambers, Elizabeth Grace
    Business Executive born in December 1962
    Individual (33 offsprings)
    Officer
    2020-09-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 32
    Grigg, Christopher Montague
    Born in July 1959
    Individual (31 offsprings)
    Officer
    2021-08-02 ~ now
    OF - Director → CIF 0
  • 33
    Gersh, Alexander
    Born in March 1964
    Individual (32 offsprings)
    Officer
    2025-06-27 ~ now
    OF - Director → CIF 0
  • 34
    Hagerty, Sean Patrick
    Born in March 1961
    Individual (17 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 35
    Norbury, John Douglas
    Director born in October 1957
    Individual (18 offsprings)
    Officer
    2014-09-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 36
    Calitz, Frederick Johannes
    Individual (23 offsprings)
    Officer
    2015-08-24 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 37
    Muelder, Philip Sebastian
    Partner born in November 1974
    Individual (38 offsprings)
    Officer
    2014-03-28 ~ 2025-02-12
    OF - Director → CIF 0
  • 38
    1st Floor, Albert House, South Esplanade, St Peter Port, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2021-11-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 39
    VIOLIN EQUITYCO LIMITED
    08741723
    6, Chesterfield Gardens, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    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

Period: 2022-06-27 ~ now
Company number: 08741768
Registered names
EVELYN PARTNERS GROUP LIMITED - now
EVELYN PARTNERS LIMITED - 2022-06-27 OC369631... (more)
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
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-27
    TILNEY GROUP LIMITED - 2022-06-27
    TILNEY BESTINVEST GROUP LIMITED - 2022-06-27
    VIOLIN BIDCO LIMITED - 2022-06-27
    Registered number 08741768
    45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2013-10-21 (12 years 5 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
    45, Gresham Street, London, England, EC2V 7BG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    25 MOORGATE LIMITED
    - now 03685043
    ONSLOW BRIDGE CHAMBERS LIMITED - 2004-12-13
    45 Gresham Street, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2023-04-14 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 2
    BESTINVEST (HOLDINGS) LIMITED
    - now 03367240
    BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
    TOPBRICK LIMITED - 1997-06-05
    45 Gresham Street, London, United Kingdom
    Active Corporate (56 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    DART CAPITAL HGS LIMITED
    14370971
    45 Gresham Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    DART CAPITAL LIMITED
    - now 02146006 06939478
    JAMES BAXTER CAPITAL MANAGEMENT LIMITED - 2009-09-09
    CAPITAL MANAGEMENT NETWORK LIMITED - 2007-06-06
    JAMES BAXTER & COMPANY (FINANCIAL SERVICES) LIMITED - 2000-11-13
    W K FINANCIAL CONSULTANTS LIMITED - 1995-03-29
    W.K. CONSULTANTS LIMITED - 1994-04-12
    45 Gresham Street, London, England
    Active Corporate (45 parents)
    Person with significant control
    2024-08-22 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    EVELYN PARTNERS (HOLDINGS) LIMITED
    - now 08796744 07925770
    TILNEY (HOLDINGS) LIMITED
    - 2022-06-06 08796744 02834931
    VIOLIN SUBCO LIMITED - 2014-11-13
    45 Gresham Street, London, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    EVELYN PARTNERS ASSET MANAGEMENT LIMITED
    - now 03900078
    TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
    INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
    45 Gresham Street, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Person with significant control
    2022-10-28 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 7
    EVELYN PARTNERS CORPORATE FINANCE (EAST) LLP
    - now OC441638
    ASHCROFT CORPORATE FINANCE LLP
    - 2023-04-03 OC441638
    45 Gresham Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2023-03-31 ~ 2023-12-21
    CIF 2 - LLP Designated Member → ME
  • 8
    EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
    - now 02519968
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2022-06-15
    UK PORTFOLIO MANAGEMENT LIMITED - 2017-01-27
    YIG ASSET MANAGEMENT LTD - 2008-07-28
    STEPHEN HOLT & COMPANY LIMITED - 2002-01-28
    FORMATFIRST LIMITED - 1990-08-07
    45 Gresham Street, London, United Kingdom
    Active Corporate (66 parents)
    Person with significant control
    2023-07-07 ~ now
    CIF 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
  • 9
    EVELYN PARTNERS FINANCIAL PLANNING LIMITED
    - now 00607039
    TILNEY FINANCIAL PLANNING LIMITED - 2022-06-14
    TOWRY LIMITED - 2017-01-27
    TOWRY LAW FINANCIAL SERVICES LIMITED - 2010-05-07
    TOWRY LAW FINANCIAL PLANNING LIMITED - 1997-07-03
    TOWRY LAW & CO.LIMITED - 1992-06-27
    45 Gresham Street, London, United Kingdom
    Active Corporate (65 parents, 1 offspring)
    Person with significant control
    2025-07-07 ~ now
    CIF 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
  • 10
    EVELYN PARTNERS FINANCIAL SERVICES LIMITED
    - now 03133226
    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 Kingdom
    Active Corporate (75 parents, 1 offspring)
    Person with significant control
    2024-03-28 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    EVELYN PARTNERS I M LIMITED
    - now 07837708 OC369631... (more)
    SMITH & WILLIAMSON I M LIMITED - 2022-06-06
    45 Gresham Street, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2023-12-21 ~ 2023-12-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2023-12-21 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    EVELYN PARTNERS INVESTMENT MANAGEMENT LLP
    - now OC369632 02830297
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    SWIM NEWCO LLP - 2013-05-03
    45 Gresham Street, London, United Kingdom
    Active Corporate (198 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    CIF 4 - LLP Member → ME
  • 13
    EVELYN PARTNERS INVESTMENT SERVICES LIMITED
    - now 00976145
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    45 Gresham Street, London, United Kingdom
    Active Corporate (140 parents, 6 offsprings)
    Person with significant control
    2024-03-28 ~ now
    CIF 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
  • 14
    EVELYN PARTNERS SERVICES LIMITED
    - now 05169111 04534022... (more)
    TS&W SERVICES LIMITED - 2022-06-14
    TILNEY SERVICES LIMITED - 2020-11-02
    TOWRY SERVICES LIMITED - 2017-01-27
    TOWRY LAW SERVICES LIMITED - 2010-05-07
    JS&P SERVICES LIMITED - 2006-05-17
    JOHN SCOTT & PARTNERS SERVICES LTD - 2005-10-14
    JOHN SCOTT AND PARTNERS SERVICES LTD - 2004-09-02
    45 Gresham Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2025-07-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    HFS MILBOURNE FINANCIAL SERVICES LIMITED
    - now 02061008
    MILBOURNE FINANCIAL SERVICES LIMITED - 2005-12-08
    MILBOURNE INSURANCE SERVICES LIMITED - 2001-01-02
    45 Gresham Street, London, United Kingdom
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2022-12-20 ~ now
    CIF 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
  • 16
    INDEX FUND ADVISORS LTD
    05083397
    45 Gresham Street, London, United Kingdom
    Liquidation Corporate (30 parents, 1 offspring)
    Person with significant control
    2022-12-20 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    INDEX WM (HOLDINGS) LIMITED
    - now 10461606
    ENSCO 1202 LIMITED - 2016-11-24
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    MILBOURNE HOLDINGS LIMITED
    05499064
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    NCL INVESTMENTS LIMITED
    - now 01913794
    NIVISON CANTRADE LIMITED - 1988-04-25
    R. NIVISON CANTRADE LIMITED - 1985-06-18
    QUAILFERN LIMITED - 1985-06-05
    45 Gresham Street, London, United Kingdom
    Active Corporate (91 parents, 1 offspring)
    Person with significant control
    2022-05-27 ~ now
    CIF 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
  • 20
    OAKFIELD TRUSTEES LIMITED
    02868425
    Eq, Victoria Street, Bristol, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2023-04-14 ~ 2024-07-24
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    S&W PARTNERS (EAST) LLP - now
    EVELYN PARTNERS (EAST) LLP
    - 2025-03-31 OC430292
    ASHCROFT PARTNERSHIP LLP
    - 2023-04-03 OC430292
    ASHCROFT ALEXANDER LLP - 2020-02-12
    45 Gresham Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2023-03-31 ~ 2023-12-21
    CIF 1 - LLP Designated Member → ME
  • 22
    S&W PARTNERS (NORTH) LLP - now
    EVELYN PARTNERS (NORTH) LLP
    - 2025-03-31 OC319573
    LEATHERS LIMITED LIABILITY PARTNERSHIP
    - 2023-02-01 OC319573
    45 Gresham Street, London, England
    Active Corporate (9 parents)
    Officer
    2023-01-31 ~ 2023-12-21
    CIF 3 - LLP Designated Member → ME
  • 23
    S&W PARTNERS GROUP LIMITED - now
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED
    - 2025-03-31 04533948
    SMITH & WILLIAMSON HOLDINGS LIMITED
    - 2023-10-30 04533948 05448502
    45 Gresham Street, London, United Kingdom
    Active Corporate (55 parents, 23 offsprings)
    Person with significant control
    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
  • 24
    SMITH & WILLIAMSON CORPORATE SERVICES LIMITED
    - now 03120999
    BROOMCO (1002) LIMITED - 1995-12-21
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 25
    SMITH & WILLIAMSON GROUP HOLDINGS LIMITED
    - now 03144465
    EASYCHART LIMITED - 1996-01-30
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (34 parents, 9 offsprings)
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 26
    ST VINCENT ST FUND ADMINISTRATION LIMITED
    - now 05448502
    SMITH & WILLIAMSON SERVICES HOLDINGS LIMITED - 2014-05-30
    SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITED - 2008-02-18
    45 Gresham Street, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2023-04-14 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    TILNEY ASSET MANAGEMENT GROUP LIMITED
    - now 08968072
    INGENIOUS ASSET MANAGEMENT GROUP LIMITED
    - 2016-05-03 08968072
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 28
    TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED
    - now 00793636 01179095
    TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    45 Gresham Street, London, United Kingdom
    Active Corporate (66 parents, 2 offsprings)
    Person with significant control
    2025-07-07 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    TOWRY FINANCE COMPANY LIMITED
    - now 05721344
    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 Kingdom
    Active Corporate (26 parents, 12 offsprings)
    Person with significant control
    2023-12-20 ~ now
    CIF 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
  • 30
    TOWRY GROUP LIMITED
    - now 07108768 07690183
    TL UK FINANCE LIMITED - 2011-09-27
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-07-29 ~ 2016-07-29
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 31
    TUTMAN FUND SOLUTIONS LIMITED - now
    EVELYN PARTNERS FUND SOLUTIONS LIMITED
    - 2025-07-02 01934644
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    Exchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (74 parents, 3 offsprings)
    Person with significant control
    2024-03-28 ~ 2025-06-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.