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 4
  • 1
    Mcbirnie, Graeme James
    Company Director born in November 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Richard Simon
    Ceo born in August 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 3
    ABERDEEN GROUP PLC - now
    STANDARD LIFE PLC - 2017-08-14
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    ABRDN PLC
    - 2025-03-12
    SLGC LIMITED - 2006-05-26
    icon of address1, George Street, Edinburgh, United Kingdom
    Active Corporate (10 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    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
  • 4
    SLA CORPORATE SECRETARY LIMITED - 2021-11-26
    30 SLH 1 LIMITED - 2018-12-21
    STANDARD LIFE ABERDEEN LIMITED - 2017-08-14
    6 SAS 2 LIMITED - 2020-03-05
    ABERDEEN STANDARD CAPITAL LIMITED - 2019-01-18
    icon of address1, George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 118 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Clews, Karen Louise
    Born in February 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2023-02-17
    OF - Director → CIF 0
  • 2
    Scott, Julie Frances
    Company Director born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-02-26
    OF - Director → CIF 0
  • 3
    Titterton, Paul James
    Company Director born in October 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-24 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Hesketh, Mark Alexander
    Company Director born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 5
    Butwell, Noel Thomas
    Company Director born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2021-11-01
    OF - Director → CIF 0
  • 6
    Connellan, Caroline Mary
    Company Director born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2022-08-01
    OF - Director → CIF 0
  • 7
    Messenger, Neil James
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-30
    OF - Director → CIF 0
  • 8
    O'dwyer, Finbar Anthony
    Born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-06-19
    OF - Director → CIF 0
  • 9
    Warner, Andrew Simon
    Company Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-07
    OF - Director → CIF 0
  • 10
    Smith, Wendy Jane
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2021-06-03
    OF - Secretary → CIF 0
  • 11
    Dyer, Colin Mccracken
    Company Director born in April 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2023-02-17
    OF - Director → CIF 0
  • 12
    Horsburgh, Frances Margaret
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-01
    OF - Secretary → CIF 0
  • 13
    Percival, Stephen Keith
    Company Director born in October 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ 2018-08-31
    OF - Director → CIF 0
  • 14
    Deaves, Sarah Jane
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2022-02-24 ~ 2024-02-23
    OF - Director → CIF 0
  • 15
    Murray, Steven Grant
    Company Director born in April 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 16
    SLLC LIMITED - 2006-07-10
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (11 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    PE - Has significant influence or controlCIF 0
    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
    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

ABRDN FINANCIAL PLANNING LIMITED

Previous name
1825 FINANCIAL PLANNING LIMITED - 2021-08-27
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • ABRDN FINANCIAL PLANNING LIMITED
    Info
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    Registered number 09756952
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB
    Private Limited Company incorporated on 2015-09-01 (10 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • ABRDN FINANCIAL PLANNING LIMITED
    S
    Registered number 9756952
    icon of address280, Bishopsgate, London, United Kingdom, EC2M 4AG
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • ABRDN FINANCIAL PLANNING LIMITED
    S
    Registered number 09756952
    icon of address280b, Bishopsgate, London, United Kingdom, EC2M 4AG
    Private Limited Company in Registrar Of Companies, England And Wales, United Kingdom
    CIF 2
  • ABRDN FINANCIAL PLANNING LIMITED
    S
    Registered number 9756952
    icon of addressBow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    icon of address7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    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
  • 2
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277,247 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    COOPER TAYLOR HOLDINGS LTD - 2007-06-04
    COOPER TAYLOR FINANCIAL SERVICES LIMITED - 2006-02-17
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    575,570 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    MAYTOWN LIMITED - 2007-08-16
    icon of address1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED - 2023-04-21
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18
    ABRDN PORTFOLIO SOLUTIONS LIMITED - 2025-05-23
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2023-09-13
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    PEARSON, JONES LIMITED - 1989-04-13
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PRICE JONES LIMITED - 1983-07-11
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-01-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.