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 14
  • 1
    Goldie-scot, Jenny Fiona
    Non-Executive Director born in November 1955
    Individual (4 offsprings)
    Officer
    2022-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Calver, Simon John
    Non-Executive Director born in July 1964
    Individual (5 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Knight, Zoe Andrea
    Non-Executive Director born in October 1974
    Individual (1 offspring)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Baird, Marie Claire
    Director born in April 1973
    Individual (1 offspring)
    Officer
    2022-01-06 ~ now
    OF - Director → CIF 0
  • 5
    Corbett, Oliver Roebling Panton
    Non-Executive Director born in January 1965
    Individual (7 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Dittmeier, Carolyn Adele
    Non-Executive Director born in November 1956
    Individual (2 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Nelson, Brendan Robert
    Director born in July 1949
    Individual (5 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 8
    Afolami, Abimbola Olubunmi Edet
    Non Executive Director born in February 1986
    Individual (1 offspring)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 9
    Henry, Janet Bernadette
    Non Executive Director born in February 1969
    Individual (2 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Mackay, Fiona Mary
    Individual (2 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Secretary → CIF 0
  • 11
    Furse, Clara Hedwig Frances, Dame
    Born in September 1957
    Individual (3 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 12
    Hegde, Mridul, Ms.
    Company Director born in March 1967
    Individual (1 offspring)
    Officer
    2018-02-07 ~ now
    OF - Director → CIF 0
  • 13
    Stuart, John David
    Chief Executive Officer born in September 1963
    Individual (1 offspring)
    Officer
    2017-05-30 ~ now
    OF - Director → CIF 0
  • 14
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    8, Canada Square, London, England
    Active Corporate (16 parents, 75 offsprings)
    Person with significant control
    2021-06-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Musgrove, Robert Hugh
    Chartered Secretary born in July 1967
    Individual (23 offsprings)
    Officer
    2015-12-23 ~ 2016-03-23
    OF - Director → CIF 0
    Musgrove, Robert Hugh
    Individual (23 offsprings)
    Officer
    2015-12-23 ~ 2016-03-23
    OF - Secretary → CIF 0
  • 2
    Calladine, Jonathan James
    Bank Official born in March 1966
    Individual (3 offsprings)
    Officer
    2017-10-02 ~ 2021-05-26
    OF - Director → CIF 0
  • 3
    Hennity, Richard John
    Lawyer born in June 1970
    Individual (5 offsprings)
    Officer
    2015-12-23 ~ 2017-09-19
    OF - Director → CIF 0
  • 4
    Platonova, Ekaterina
    Non-Executive Director born in June 1979
    Individual (3 offsprings)
    Officer
    2022-10-19 ~ 2023-04-17
    OF - Director → CIF 0
  • 5
    Holt, Denise Mary, Dame
    Non-Executive Director born in October 1949
    Individual (1 offspring)
    Officer
    2018-05-01 ~ 2021-04-20
    OF - Director → CIF 0
  • 6
    Wotton, Stephen James
    Accountant born in April 1975
    Individual (1 offspring)
    Officer
    2016-03-23 ~ 2017-09-19
    OF - Director → CIF 0
  • 7
    Leith, Rosemary Blaire
    Non-Executive Director born in September 1961
    Individual (3 offsprings)
    Officer
    2018-02-01 ~ 2022-02-16
    OF - Director → CIF 0
  • 8
    Watts, David Michael, Mr.
    Chief Financial Officer born in March 1966
    Individual (19 offsprings)
    Officer
    2017-10-02 ~ 2021-12-14
    OF - Director → CIF 0
  • 9
    Lister, David William
    Non-Executive Director born in September 1958
    Individual (2 offsprings)
    Officer
    2018-05-01 ~ 2024-04-24
    OF - Director → CIF 0
  • 10
    Keir, Alan Mcalpine
    Non-Executive Director born in October 1958
    Individual
    Officer
    2018-02-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    Coyle, James
    Non-Executive Director born in August 1956
    Individual (5 offsprings)
    Officer
    2018-05-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 12
    Black, Nicola Suzanne
    Individual
    Officer
    2017-05-30 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 13
    Van De Walle, Philippe Leslie
    Non-Executive Director born in March 1956
    Individual (1 offspring)
    Officer
    2018-02-01 ~ 2023-04-26
    OF - Director → CIF 0
  • 14
    8, Canada Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-21 ~ 2021-06-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    8, Canada Square, London, United Kingdom
    Active Corporate (16 parents, 75 offsprings)
    Person with significant control
    2016-10-26 ~ 2017-03-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HSBC UK BANK PLC

Previous names
HSBC UK RFB PLC - 2017-08-21
HSBC UK RFB LIMITED - 2017-08-08
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • HSBC UK BANK PLC
    Info
    HSBC UK RFB PLC - 2017-08-21
    HSBC UK RFB LIMITED - 2017-08-08
    Registered number 09928412
    1 Centenary Square, Birmingham B1 1HQ
    Public Limited Company incorporated on 2015-12-23 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-28
    CIF 0
  • HSBC UK BANK PLC
    S
    Registered number 09928412
    1, Centenary Square, Birmingham, United Kingdom, B1 1HQ
    CIF 1
  • HSBC UK BANK PLC
    S
    Registered number 09928412
    1, Centenary Square, Birmingham, England, B1 1HQ
    Public Limited Company in Companies House, England
    CIF 2
  • HSBC UK BANK PLC
    S
    Registered number 09928412
    1, Centenary Square, Birmingham, United Kingdom, B1 1HQ
    Corporate in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    PEDALCLIFF LIMITED - 2006-06-07
    8 Canada Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    MIDLAND BANK PENSION TRUST LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (13 parents)
    Person with significant control
    2021-12-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    ASSETFINANCE DECEMBER (J) LIMITED - 2000-11-23
    CVC LEASING DECEMBER (A) LIMITED - 1999-09-27
    ASSETFINANCE (UK) LIMITED - 1992-08-14
    MIDLAW (NO.20) LIMITED - 1986-03-13
    1 Centenary Square, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 5
    FTMF LEASING MARCH (B) LIMITED - 2001-02-07
    SWAN NATIONAL MOTOR FINANCE LIMITED - 1997-04-01
    CVC VEHICLE CONTRACTS LIMITED - 1995-05-16
    VELOCITY FORTY LIMITED - 1988-12-12
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-01 ~ dissolved
    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
  • 6
    FORWARD TRUST LIMITED - 1999-09-27
    FORWARD TRUST BUSINESS FINANCE LIMITED - 1997-04-01
    FORWARD ASSET FINANCE LIMITED - 1995-02-15
    FORWARD ASSETFINANCE LIMITED - 1991-07-23
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2018-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    OAKGATE SERVICES LIMITED - 2004-08-17
    8 Canada Square, London
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ now
    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
  • 8
    SILICON VALLEY BANK UK LIMITED - 2023-06-02
    SVBUK LTD - 2022-07-18
    Alphabeta, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2023-03-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    GRIFFIN CREDIT SERVICES LIMITED - 1999-09-27
    GRIFFIN FACTORS LIMITED - 1996-11-04
    1 Centenary Square, Birmingham
    Active Corporate (6 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 10
    JOHN LEWIS FINANCIAL SERVICES LIMITED - 2024-06-28
    3308TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-03-20
    8 Canada Square, London
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 11
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    8 Canada Square, London
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ 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
  • 12
    MIDLAND STOCKBROKERS NOMINEES LIMITED - 1999-09-27
    MIDLAND (STANDBY NOMINEES) LIMITED - 1996-04-10
    MIDLAND EQUITY (NUMBER 15) LIMITED - 1987-09-21
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITED - 2018-05-16
    HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITED - 2003-10-09
    MIDLAND BANK (CUSTODIAN) NOMINEES LIMITED - 2000-08-17
    1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    1 Centenary Square, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    2020-06-25 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove membersOE
    Officer
    2020-06-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 18
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-07-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 19
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    1 Centenary Square, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 21
    MIDLAND BANK TRUST COMPANY (NOMINEES) LIMITED - 1990-02-26
    1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    RICHARDS, LONGSTAFF (PENSION AND TRUSTEE) LIMITED - 1990-04-24
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-18 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    TURNSONIC LIMITED - 1988-05-18
    1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    All Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    5 Melville Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-08-01 ~ 2024-07-17
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    HSBC TRUST COMPANY (UK) LIMITED - 2025-03-10
    MIDLAND BANK TRUST COMPANY LIMITED - 1999-09-27
    8th Floor 1 Southampton Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-07-01 ~ 2025-03-01
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.