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 14
  • 1
    Vandal, Thierry
    Corporate Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ now
    OF - Director → CIF 0
  • 2
    Turcke, Maryann
    Corporate Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Cote, Jacynthe
    Corporate Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Norton, Amanda
    Corporate Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Devine, Cynthia, Ms.
    Corporate Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Yabuki, Jeffery William
    Corporate Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ now
    OF - Director → CIF 0
  • 7
    Chisholm, Andrew Allen
    Corporate Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Director → CIF 0
  • 8
    Jamieson, Roberta Louise
    Corporate Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Daruvala, Toos Noshir
    Corporate Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Perry, Barry Vernon
    Corporate Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 11
    Vettese, Frank
    Corporate Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 12
    Bibic, Mirko
    Corporate Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 13
    Mckay, David Ian
    President And Chief Executive Officer, Royal Bank born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ now
    OF - Director → CIF 0
  • 14
    Clinton, Jessica
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Secretary → CIF 0
Ceased 80
  • 1
    Reinhard, Joao Pedro
    Director born in August 1945
    Individual
    Officer
    icon of calendar 2000-05-18 ~ 2016-03-10
    OF - Director → CIF 0
  • 2
    Malone, Clifford Swindell
    President + C.O.O.
    Individual
    Officer
    icon of calendar 1975-06-02 ~ 1996-03-06
    OF - Director → CIF 0
  • 3
    Anderson, Donald Sutherland
    Senior Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 4
    Laberge, Alice D
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2005-10-18 ~ 2021-01-02
    OF - Director → CIF 0
  • 5
    Haynes, Arden Ramon
    Director born in August 1927
    Individual
    Officer
    icon of calendar 1985-06-19 ~ 1997-08-07
    OF - Director → CIF 0
  • 6
    Mannix, Frederick Charles
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 7
    Frazee, Roland Cardwell
    Director
    Individual
    Officer
    icon of calendar 1973-04-26 ~ 1992-01-23
    OF - Director → CIF 0
  • 8
    Louie, Brandt Channing
    President born in July 1943
    Individual
    Officer
    icon of calendar 2001-11-20 ~ 2014-02-26
    OF - Director → CIF 0
  • 9
    Pratte, Claude
    President born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1991-05-08
    OF - Director → CIF 0
  • 10
    Sandwell, Percie Ritchie
    Chairman
    Individual
    Officer
    icon of calendar 1971-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 11
    Osborne, Ronald Walter
    President And C.E.O. born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1991-10-01 ~ 1995-01-26
    OF - Director → CIF 0
  • 12
    Newall, James Edward
    Director born in August 1935
    Individual
    Officer
    icon of calendar 1984-09-24 ~ 2005-02-25
    OF - Director → CIF 0
  • 13
    Eaton, Gorden Campbell
    Managing Director
    Individual
    Officer
    icon of calendar 1976-09-15 ~ 1991-01-23
    OF - Director → CIF 0
  • 14
    Covert, Frank Manning
    Partner
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1983-01-13
    OF - Director → CIF 0
  • 15
    Allen, Theodore Mynott
    President And Chairman born in February 1941
    Individual
    Officer
    icon of calendar 1992-10-06 ~ 2000-02-23
    OF - Director → CIF 0
  • 16
    Mccarthy, Kathleen Elizabeth
    Individual
    Officer
    icon of calendar 2014-09-08 ~ 2025-04-10
    OF - Secretary → CIF 0
  • 17
    Blumenauer, George Henry
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1992-01-23
    OF - Director → CIF 0
  • 18
    Wilder, William Price
    President born in November 1943
    Individual
    Officer
    icon of calendar 1984-10-24 ~ 1993-11-20
    OF - Director → CIF 0
  • 19
    Chipman, Robert M
    President
    Individual
    Officer
    icon of calendar 1986-05-26 ~ 1997-03-05
    OF - Director → CIF 0
  • 20
    Mcmahon, Frank Murray
    Chairman born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1975-01-19
    OF - Director → CIF 0
  • 21
    Elix, Douglas T.
    Dir/Snr Vice-Presdent Of Group born in July 1948
    Individual
    Officer
    icon of calendar 2000-08-22 ~ 2011-03-03
    OF - Director → CIF 0
  • 22
    Fortier, Louis Yves
    Director born in September 1935
    Individual
    Officer
    icon of calendar 1992-03-03 ~ 2005-02-25
    OF - Director → CIF 0
  • 23
    Sonshine, Edward
    President And Chief Executive Officer, Riocan Real born in January 1947
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2017-04-06
    OF - Director → CIF 0
  • 24
    Saint-pierre, Joseph Armand Guy
    President Ceo born in November 1943
    Individual
    Officer
    icon of calendar 1990-11-06 ~ 2004-02-27
    OF - Director → CIF 0
  • 25
    Barclay, Ian Andrew
    President
    Individual
    Officer
    icon of calendar 1973-04-26 ~ 1992-01-23
    OF - Director → CIF 0
  • 26
    Taylor, Kathleen Patricia
    President born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-20 ~ 2023-04-05
    OF - Director → CIF 0
  • 27
    Christopher, Arther Bell
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1979-06-14
    OF - Director → CIF 0
  • 28
    Gauthier, Marie Gilberte Paule, The Hon
    Partner born in November 1943
    Individual
    Officer
    icon of calendar 1991-10-01 ~ 2014-02-26
    OF - Director → CIF 0
  • 29
    Ball, James, Professor Sir
    Director born in July 1933
    Individual
    Officer
    icon of calendar 1990-09-05 ~ 1998-03-05
    OF - Director → CIF 0
  • 30
    Dobrin, Mitzi Steinberg
    Vice President
    Individual
    Officer
    icon of calendar 1976-12-29 ~ 1997-07-08
    OF - Director → CIF 0
  • 31
    Lawson, Jane Elizabeth
    Individual
    Officer
    icon of calendar 1988-05-03 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 32
    Nixon, Gordon Melbourne
    President born in January 1957
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 33
    Depuis, Raymond
    Advocate/Company Director
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1970-10-31
    OF - Director → CIF 0
  • 34
    O'brien, David Peter
    Director born in September 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-07 ~ 2014-02-26
    OF - Director → CIF 0
  • 35
    Lamarre, Jacques
    President & Ceo, Snc-Lavalin G born in November 1943
    Individual
    Officer
    icon of calendar 2003-09-23 ~ 2014-02-26
    OF - Director → CIF 0
  • 36
    Rowe, Kenneth Cecil
    Director
    Individual
    Officer
    icon of calendar 1985-11-05 ~ 2003-02-28
    OF - Director → CIF 0
  • 37
    Cliff, Ronald Laird
    Director
    Individual
    Officer
    icon of calendar 1987-04-17 ~ 1999-02-24
    OF - Director → CIF 0
  • 38
    Pare, Paul
    President
    Individual
    Officer
    icon of calendar 1972-01-15 ~ 1986-11-18
    OF - Director → CIF 0
  • 39
    Denison, David Francis
    Corporate Director born in June 1952
    Individual
    Officer
    icon of calendar 2012-08-29 ~ 2023-04-05
    OF - Director → CIF 0
  • 40
    Otto, Charlotte R
    External Relations Officer born in August 1953
    Individual
    Officer
    icon of calendar 2000-11-21 ~ 2004-10-14
    OF - Director → CIF 0
  • 41
    Hall, Floyd D
    Chairman born in November 1943
    Individual
    Officer
    icon of calendar 1972-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 42
    Evans, John Robert, Doctor
    Chairman C/Executive born in October 1929
    Individual
    Officer
    icon of calendar 1984-04-13 ~ 1999-02-24
    OF - Director → CIF 0
  • 43
    Mckeag, Dawn Rue'ann Campbell
    Secretary And Director
    Individual
    Officer
    icon of calendar 1978-04-06 ~ 1998-03-05
    OF - Director → CIF 0
    Mckeag, Dawn Rue'ann Campbell
    Individual
    Officer
    icon of calendar 1978-04-06 ~ 1998-03-05
    OF - Secretary → CIF 0
  • 44
    Tory, John Arnold
    Partner born in March 1930
    Individual
    Officer
    icon of calendar 1971-04-21 ~ 2000-02-23
    OF - Director → CIF 0
  • 45
    Hearn, Timothy James
    Chairman, President & Ceo, Imp born in March 1944
    Individual
    Officer
    icon of calendar 2006-03-03 ~ 2015-04-10
    OF - Director → CIF 0
  • 46
    Des Marais, Pierre
    Individual
    Officer
    icon of calendar 1990-03-06 ~ 1996-03-06
    OF - Secretary → CIF 0
  • 47
    Rathgeb, Charles Irwin
    President
    Individual
    Officer
    icon of calendar 1972-01-15 ~ 1992-01-23
    OF - Director → CIF 0
  • 48
    Common Jr, Frank Breadon
    Partner
    Individual
    Officer
    icon of calendar 1974-05-15 ~ 1991-01-23
    OF - Director → CIF 0
  • 49
    Monge, Joseph Paul
    President
    Individual
    Officer
    icon of calendar 1971-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 50
    Bougie, Jacques
    President And C.E.O. born in July 1947
    Individual
    Officer
    icon of calendar 1991-11-05 ~ 1999-02-24
    OF - Director → CIF 0
  • 51
    Stewart, Robert T
    Director
    Individual
    Officer
    icon of calendar 1988-04-05 ~ 2002-02-22
    OF - Director → CIF 0
  • 52
    Munroe-blum, Heather
    Principal And Vice Chancellor born in August 1950
    Individual
    Officer
    icon of calendar 2011-06-17 ~ 2021-04-08
    OF - Director → CIF 0
  • 53
    Whitaker, Margerat Sheelagh Dillon
    Prseident And C.E.O. born in April 1947
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2001-10-01
    OF - Director → CIF 0
  • 54
    Mccain, George Wallace Ferguson
    President
    Individual
    Officer
    icon of calendar 1986-09-26 ~ 2000-02-23
    OF - Director → CIF 0
  • 55
    Renyi, Thomas Andrew
    Corporate Director born in March 1946
    Individual
    Officer
    icon of calendar 2013-08-28 ~ 2018-11-30
    OF - Director → CIF 0
  • 56
    Light, Walter Frederick
    President
    Individual
    Officer
    icon of calendar 1978-07-28 ~ 1994-01-27
    OF - Director → CIF 0
  • 57
    Mclaughlin, William Earle
    Chairman And President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1999-01-24
    OF - Director → CIF 0
  • 58
    George, Richard
    Born in May 1950
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2017-08-01
    OF - Director → CIF 0
  • 59
    Campbell, Robert William
    Vice Chairman C.Executive born in October 1922
    Individual
    Officer
    icon of calendar 1984-04-13 ~ 2003-01-20
    OF - Director → CIF 0
  • 60
    Ferguson, John Thomas
    President
    Individual
    Officer
    icon of calendar 1990-04-03 ~ 2012-03-01
    OF - Director → CIF 0
  • 61
    Macnamara, Carol J
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2014-09-08
    OF - Secretary → CIF 0
  • 62
    Cohon, George A
    Director born in April 1937
    Individual
    Officer
    icon of calendar 1988-06-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 63
    Coleman, John Hewson
    Deputy Chairman,Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1983-01-13
    OF - Director → CIF 0
  • 64
    Cleghorn, John Edward
    Banker born in July 1941
    Individual
    Officer
    icon of calendar 1987-12-13 ~ 2001-08-01
    OF - Director → CIF 0
  • 65
    Pinder, Herbert Charles
    President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1994-01-27
    OF - Director → CIF 0
  • 66
    Sinclair, Ian David
    President born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 67
    Pfeiffer, Ralph A
    Director
    Individual
    Officer
    icon of calendar 1984-06-29 ~ 1996-09-13
    OF - Director → CIF 0
  • 68
    Longhead, Edgar Peter, Hon
    Director born in November 1943
    Individual
    Officer
    icon of calendar 1985-06-19 ~ 1998-03-05
    OF - Director → CIF 0
  • 69
    Young, Victor Leyland
    Director born in June 1945
    Individual
    Officer
    icon of calendar 1991-04-02 ~ 2016-04-06
    OF - Director → CIF 0
  • 70
    Peterson, Robert Byron
    Chairman And C.E.O.
    Individual
    Officer
    icon of calendar 1992-09-10 ~ 2008-02-29
    OF - Director → CIF 0
  • 71
    Wood, Edward Cabell
    Company Director
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1975-01-30
    OF - Director → CIF 0
  • 72
    Mccain, Michael Harrison
    President & Chief Executive Of born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2021-04-08
    OF - Director → CIF 0
  • 73
    Nadeau, Pierre Albert
    President
    Individual
    Officer
    icon of calendar 1973-11-01 ~ 1987-01-22
    OF - Director → CIF 0
  • 74
    Van Kralingen, Bridget
    General Manager born in June 1963
    Individual
    Officer
    icon of calendar 2011-06-17 ~ 2024-04-11
    OF - Director → CIF 0
  • 75
    Finlayson, Jock Kinghorn
    Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1992-01-23
    OF - Director → CIF 0
  • 76
    Beattie, William Geoffrey
    President born in March 1960
    Individual
    Officer
    icon of calendar 2001-05-23 ~ 2017-04-06
    OF - Director → CIF 0
  • 77
    Dagenais, Camille Arther
    Chairman And C.E.O.
    Individual
    Officer
    icon of calendar 1978-04-11 ~ 1991-01-23
    OF - Director → CIF 0
  • 78
    Moores, Reuben John
    Director
    Individual
    Officer
    icon of calendar 1984-10-24 ~ 1988-05-03
    OF - Director → CIF 0
  • 79
    Sewell, Jr, Cecil Whitaker
    Banker born in October 1946
    Individual
    Officer
    icon of calendar 2001-07-11 ~ 2007-03-02
    OF - Director → CIF 0
  • 80
    Cooper, George Neldon (mel)
    President
    Individual
    Officer
    icon of calendar 1992-10-06 ~ 2002-02-22
    OF - Director → CIF 0
parent relation
Company in focus

ROYAL BANK OF CANADA


Related profiles found in government register
  • ROYAL BANK OF CANADA
    Info
    Registered number FC000981
    icon of address1 Place Ville Marie, Montreal, Quebec, Canada
    Overseas Company incorporated on 1910-01-01 (115 years 10 months). The company status is Active.
    CIF 0
  • ROYAL BANK OF CANADA
    S
    Registered number missing
    icon of address1 Place Ville Marie, 1 Place Ville Marie, Montreal, Quebec, Canada
    Schedule 1 Bank
    CIF 1 CIF 2
  • ROYAL BANK OF CANADA
    S
    Registered number Fc000981
    icon of address1 Place Ville Marie, 1 Place Ville Marie, Montreal, Quebec, Canada
    Pub. Co. Ltd. Liab. Of Sharehol. in Companies House, Canada
    CIF 3
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address4th Floor Gaspe House, 66-74 Esplanade, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-08-15 ~ now
    CIF 50 - Has significant influence over the entity as the trustees of a trustOE
  • 2
    ADDERSTONE (211) LIMITED - 2020-12-04
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ADDERSTONE (RALPH) INVESTMENTS LIMITED - 2017-06-19
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,457 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-10-31 ~ now
    CIF 60 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2009-06-19 ~ now
    CIF 57 - Ownership of shares - More than 25% as trustees of a trustOE
  • 8
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2nd Abbott Building, Po Box 3169 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-04-11 ~ now
    CIF 63 - Ownership of shares - More than 25% as trustees of a trustOE
  • 10
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 1999-03-02 ~ now
    CIF 78 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 78 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 78 - Has significant influence over the entity as the trustees of a trustOE
    CIF 78 - Right to appoint or remove directors as the trustees of a trustOE
  • 11
    icon of address2nd Floor, Abbott Building 87 Main Street, Waterfront Drive, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-04 ~ now
    CIF 52 - Ownership of shares - More than 25%OE
  • 12
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-06-23 ~ now
    CIF 46 - Ownership of shares - More than 25% as trustees of a trustOE
  • 13
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-10-25 ~ now
    CIF 45 - Ownership of shares - More than 25% as trustees of a trustOE
  • 14
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-06-13 ~ now
    CIF 103 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 103 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 103 - Ownership of shares - More than 25% as trustees of a trustOE
  • 15
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-08-04 ~ now
    CIF 105 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 105 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 105 - Ownership of shares - More than 25% as trustees of a trustOE
  • 16
    icon of addressGaspe House, 66/72 Esplande, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-10-21 ~ now
    CIF 83 - Ownership of shares - More than 25% as trustees of a trustOE
  • 17
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    icon of calendar 2011-09-13 ~ now
    CIF 69 - Ownership of shares - More than 25% as trustees of a trustOE
  • 18
    icon of addressKingston Chambers Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1999-06-01 ~ now
    CIF 35 - Ownership of shares - More than 25% as trustees of a trustOE
  • 19
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-09-13 ~ now
    CIF 64 - Ownership of shares - More than 25% as trustees of a trustOE
  • 20
    icon of addressAbbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-03 ~ now
    CIF 65 - Ownership of shares - More than 25% as trustees of a trustOE
  • 21
    icon of address15 Marsh Lane, Shepley, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    440,846 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-09-13 ~ now
    CIF 51 - Has significant influence over the entity as the trustees of a trustOE
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 49 - Has significant influence over the entity as the trustees of a trustOE
  • 23
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-06-23 ~ now
    CIF 47 - Ownership of shares - More than 25% as trustees of a trustOE
  • 24
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-29 ~ now
    CIF 89 - Ownership of shares - More than 25% as trustees of a trustOE
  • 25
    icon of addressKingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2000-04-17 ~ now
    CIF 88 - Ownership of shares - More than 25% as trustees of a trustOE
  • 26
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-09-10 ~ now
    CIF 42 - Ownership of shares - More than 25% as trustees of a trustOE
  • 27
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-09-29 ~ now
    CIF 111 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 111 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 111 - Ownership of shares - More than 25% as trustees of a trustOE
  • 28
    icon of addressGaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-31 ~ now
    CIF 53 - Ownership of shares - More than 25%OE
  • 29
    icon of addressGaspe House, 66-72 Esplanade, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-13 ~ now
    CIF 71 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 71 - Holds voting rights - More than 25% as trustees of a trustOE
  • 30
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-02-10 ~ now
    CIF 79 - Ownership of shares - More than 25% as trustees of a trustOE
  • 31
    icon of addressKingston Chambers Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2009-08-26 ~ now
    CIF 39 - Ownership of shares - More than 25% as trustees of a trustOE
  • 32
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-30 ~ now
    CIF 100 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 100 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 100 - Ownership of shares - More than 25% as trustees of a trustOE
  • 33
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    CIF 104 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 104 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 104 - Ownership of shares - More than 25% as trustees of a trustOE
  • 34
    LAPWING LIMITED - 2024-04-05
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-31 ~ now
    CIF 40 - Ownership of shares - More than 25%OE
  • 35
    icon of address2nd Floor Abbott Building, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-09 ~ now
    CIF 108 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 108 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 108 - Ownership of shares - More than 25% as trustees of a trustOE
  • 36
    icon of addressLiana Limited Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-09 ~ now
    CIF 84 - Ownership of shares - More than 25%OE
  • 37
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-04 ~ now
    CIF 110 - Has significant influence over the entity as the trustees of a trustOE
    CIF 110 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 110 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 110 - Ownership of shares - More than 25% as trustees of a trustOE
  • 38
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-04 ~ now
    CIF 107 - Has significant influence over the entity as the trustees of a trustOE
    CIF 107 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 107 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 107 - Ownership of shares - More than 25% as trustees of a trustOE
  • 39
    icon of addressGaspe House 4th Floor, 66-72 Esplanade, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-09-10 ~ now
    CIF 80 - Ownership of shares - More than 25% as trustees of a trustOE
  • 40
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-03 ~ now
    CIF 67 - Ownership of shares - More than 25% as trustees of a trustOE
  • 41
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    CIF 114 - LLP Designated Member → ME
  • 42
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-02 ~ now
    CIF 87 - Ownership of shares - More than 25% as trustees of a trustOE
  • 43
    icon of addressGaspe House 4th Floor, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-12-28 ~ now
    CIF 58 - Ownership of shares - More than 25% as trustees of a trustOE
  • 44
    icon of address2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-03-09 ~ now
    CIF 54 - Ownership of shares - More than 25% as trustees of a trustOE
  • 45
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-11-15 ~ now
    CIF 73 - Has significant influence over the entity as the trustees of a trustOE
    CIF 73 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 73 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 73 - Ownership of shares - More than 25% as trustees of a trustOE
  • 46
    icon of address28 Esplanade, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-25 ~ now
    CIF 102 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 102 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 102 - Ownership of shares - More than 25% as trustees of a trustOE
  • 47
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-11-29 ~ now
    CIF 37 - Ownership of shares - More than 25% as trustees of a trustOE
  • 48
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 49
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-09-16 ~ now
    CIF 44 - Ownership of shares - More than 25% as trustees of a trustOE
  • 50
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-02 ~ now
    CIF 68 - Ownership of shares - More than 25% as trustees of a trustOE
  • 51
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-12-29 ~ now
    CIF 36 - Ownership of shares - More than 25% as trustees of a trustOE
  • 52
    icon of addressKingston Chambers Po Box 173, Road Town, To, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2006-05-19 ~ now
    CIF 59 - Ownership of shares - More than 25% as trustees of a trustOE
  • 53
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1997-07-26 ~ now
    CIF 48 - Ownership of shares - More than 25% as trustees of a trustOE
  • 54
    icon of addressPo Box 48 Dorey Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-08-09 ~ now
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - More than 25%OE
    CIF 92 - Ownership of shares - More than 25%OE
  • 55
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 56
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2014-11-12 ~ now
    CIF 74 - Has significant influence over the entity as the trustees of a trustOE
    CIF 74 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 74 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 74 - Ownership of shares - More than 25% as trustees of a trustOE
  • 57
    icon of address66 Camden Square, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    166,651 GBP2025-04-05
    Officer
    icon of calendar 2016-02-18 ~ now
    CIF 94 - LLP Member → ME
  • 58
    icon of addressTrident Chambers, Wickham's Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2022-10-31 ~ now
    CIF 41 - Ownership of shares - More than 25% as trustees of a trustOE
  • 59
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-03 ~ now
    CIF 66 - Ownership of shares - More than 25% as trustees of a trustOE
  • 60
    icon of addressGaspe House 4th Floor, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-06-03 ~ now
    CIF 62 - Ownership of shares - More than 25% as trustees of a trustOE
  • 61
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-12-09 ~ now
    CIF 106 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 106 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 106 - Ownership of shares - More than 25% as trustees of a trustOE
  • 62
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-09-13 ~ now
    CIF 70 - Ownership of shares - More than 25% as trustees of a trustOE
  • 63
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2006-09-19 ~ now
    CIF 72 - Has significant influence over the entity as the trustees of a trustOE
  • 65
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2006-06-12 ~ now
    CIF 77 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 77 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 77 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 77 - Has significant influence over the entity as the trustees of a trustOE
  • 66
    icon of addressGaspe House, 66-72 Esplanade, St Hellier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-12-13 ~ now
    CIF 82 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 82 - Ownership of shares - More than 25% as trustees of a trustOE
  • 67
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1997-06-20 ~ now
    CIF 38 - Ownership of shares - More than 25% as trustees of a trustOE
  • 68
    icon of address2nd Floor, Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-08-23 ~ now
    CIF 56 - Ownership of shares - More than 25% as trustees of a trustOE
  • 69
    icon of address6 Kaya Flamboyan, Curacao, Curacao
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-30 ~ now
    CIF 81 - Ownership of voting rights - More than 25%OE
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Has significant influence or controlOE
    CIF 81 - Ownership of shares - More than 25%OE
  • 70
    icon of addressPo Box 173 Kingston Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-09-17 ~ now
    CIF 43 - Ownership of shares - More than 25% as trustees of a trustOE
  • 71
    icon of address2nd Floor Abbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-01-27 ~ now
    CIF 61 - Ownership of shares - More than 25% as trustees of a trustOE
  • 72
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-30 ~ now
    CIF 101 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 101 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 101 - Ownership of shares - More than 25% as trustees of a trustOE
  • 73
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2008-05-06 ~ now
    CIF 75 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 75 - Has significant influence over the entity as the trustees of a trustOE
    CIF 75 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 75 - Ownership of shares - More than 25% as trustees of a trustOE
  • 74
    icon of addressGaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2008-01-23 ~ now
    CIF 76 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 76 - Has significant influence over the entity as the trustees of a trustOE
    CIF 76 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 76 - Ownership of shares - More than 25% as trustees of a trustOE
  • 75
    icon of addressAbbott Building 87 Main Street, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-04-29 ~ now
    CIF 55 - Ownership of shares - More than 25% as trustees of a trustOE
Ceased 36
  • 1
    icon of address5.2 Central House Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,746,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-07 ~ 2025-03-31
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TIMEC 1600 LIMITED - 2017-06-19
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,416,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2022-12-23
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADDERSTONE (205) LTD - 2019-11-12
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-11 ~ 2021-04-01
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,626 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-04-01
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,459,760 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-04-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    827,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-04-01
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,479,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-04-01
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressNelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,155,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-04-01
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-01
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADDERSTONE (216 FR) LIMITED - 2021-06-01
    ADDERSTONE (216B) LIMITED - 2021-05-25
    icon of addressNelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-04-21
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RIVAGE CAPITAL MANAGEMENT LLP - 2003-01-14
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2014-06-01
    CIF 20 - LLP Member → ME
  • 12
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    444 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 28 - Has significant influence or control OE
  • 13
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,274,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 30 - Has significant influence or control OE
  • 14
    EDEN MCCALLUM CONSULTING LLP - 2012-06-29
    icon of addressTower House, Southampton Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2017-11-30
    CIF 112 - LLP Member → ME
  • 15
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-09 ~ 2023-11-09
    CIF 85 - Ownership of shares - More than 25% as trustees of a trust OE
    CIF 85 - Holds voting rights - More than 25% as trustees of a trust OE
    CIF 85 - Right to appoint or remove directors as the trustees of a trust OE
    CIF 85 - Has significant influence over the entity as the trustees of a trust OE
  • 16
    icon of addressSuite 98 28, Old Brompton Road, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-09-01
    CIF 90 - Right to appoint or remove members as a member of a firm OE
    CIF 90 - Right to appoint or remove members with control over the trustees of a trust OE
    CIF 90 - Right to appoint or remove members OE
    CIF 90 - Right to surplus assets - 75% or more as a member of a firm OE
    CIF 90 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    CIF 90 - Right to surplus assets - 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,342,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 27 - Has significant influence or control OE
  • 18
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,331,075 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 29 - Has significant influence or control OE
  • 19
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-09-22
    CIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,970,276 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 32 - Has significant influence or control OE
  • 21
    CRESTPLACE LIMITED - 1986-12-23
    icon of addressNelson Lane, Warwick, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address1st Floor, 44/50 The Broadway, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    613,103 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 34 - Has significant influence or control OE
  • 23
    icon of address4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-09 ~ 2023-11-09
    CIF 86 - Has significant influence over the entity as the trustees of a trust OE
    CIF 86 - Right to appoint or remove directors as the trustees of a trust OE
    CIF 86 - Holds voting rights - More than 25% as trustees of a trust OE
    CIF 86 - Ownership of shares - More than 25% as trustees of a trust OE
  • 24
    MISLEX (505) LIMITED - 2006-11-01
    icon of address1st Floor 44-50 The Broadway, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,083,719 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 33 - Has significant influence or control OE
  • 25
    icon of addressRubicon Partners, 8-12 York Gate, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-05 ~ 2014-02-25
    CIF 25 - LLP Member → ME
  • 26
    icon of address8-12 York Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2023-04-26
    CIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address8-12 York Gate, London
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 96 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2003-06-20 ~ 2014-02-25
    CIF 21 - LLP Member → ME
  • 28
    KILFA LIMITED - 1985-07-15
    icon of addressSuite 12 Chessington Business Centre, 37 Cox Lane, Chessington, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -701,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    CIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 113 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    icon of address15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    21,241 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    CIF 31 - Has significant influence or control OE
  • 30
    icon of address27 Marloes Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    14,803 GBP2024-03-31
    Officer
    icon of calendar 1978-06-06 ~ 2014-02-13
    CIF 24 - Director → ME
  • 31
    icon of addressDorey Court, Admiral Park, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 1989-09-05 ~ 2023-06-15
    CIF 91 - Ownership of shares - More than 25% as trustees of a trust OE
    CIF 91 - Holds voting rights - More than 25% as trustees of a trust OE
  • 32
    icon of addressC/o Rubicon Partners, 8 -12 York Gate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2014-02-25
    CIF 23 - LLP Member → ME
  • 33
    icon of address8-12 York Gate, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-09 ~ 2014-02-25
    CIF 22 - LLP Member → ME
  • 34
    icon of address6 Kaya Flamboyan, Curacao, Curacao
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-11-14 ~ 2023-11-30
    CIF 93 - Has significant influence or control OE
    CIF 93 - Ownership of shares - More than 25% OE
    CIF 93 - Ownership of voting rights - More than 25% OE
    CIF 93 - Right to appoint or remove directors OE
  • 35
    DUNWILCO (224) LIMITED - 1992-10-30
    icon of addressWellington Farms Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,649 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 26 - Ownership of shares – 75% or more OE
  • 36
    WORLD MEDIA RIGHTS LIMITED - 2015-02-19
    icon of addressGround Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,149,839 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-15 ~ 2021-04-06
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-06 ~ 2021-04-06
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% 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.