1
50 Lothian Road, Festival Square, EdinburghActive Corporate (3 parents)
Person with significant control
2017-06-26 ~ nowCIF 46 - Has significant influence or control → OE
2
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
3
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 47 - Right to surplus assets - 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
4
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 51 - Right to surplus assets - 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
5
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Right to surplus assets - 75% or more → OE
6
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
7
50 Lothian Road, Festival Square, EdinburghActive Corporate (4 parents)
Person with significant control
2018-04-06 ~ nowCIF 70 - Right to surplus assets - More than 25% but not more than 50% → OE
8
CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
Suite 1, 7th Floor 50 Broadway, London, United KingdomActive Corporate (6 parents)
Person with significant control
2019-09-30 ~ nowCIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 22 - Right to appoint or remove directors with control over the trustees of a trust → OE
CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
9
18 Rue Baudin, Levallois-perret, FranceRegistered Corporate (2 parents)
Beneficial owner
2019-10-01 ~ nowCIF 61 - Ownership of voting rights - More than 25% → OE
CIF 61 - Ownership of shares - More than 25% → OE
10
PARIBAS NOMINEES LIMITED - 2016-08-11
10 Harewood Avenue, LondonActive Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 35 - Right to appoint or remove directors → OE
CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
11
BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
BNP PARIBAS INVESTMENT PARTNERS UK LIMITED - 2017-06-01
PARIBAS ASSET MANAGEMENT LIMITED - 2000-06-01
CROWLINE LIMITED - 1994-01-19
5 Aldermanbury Square, LondonActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 43 - Ownership of shares – 75% or more → OE
12
DEALSPIN LIMITED - 2001-08-14
PINNACLE UNDERWRITING LIMITED - 2012-05-09
PINNACLE UNDERWRITING PLC - 2002-12-19
Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, LondonDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
13
RAPID 8422 LIMITED - 1989-07-19
PARIBAS FUTURES LIMITED - 2000-11-09
10 Harewood Avenue, LondonConverted / Closed Corporate (10 parents)
Person with significant control
2016-04-06 ~ nowCIF 68 - Ownership of shares – 75% or more → OE
CIF 68 - Right to appoint or remove directors → OE
CIF 68 - Ownership of voting rights - 75% or more → OE
14
Ifc 1 The Esplanade, St Helier, United KingdomRegistered Corporate (1 parent, 57 offsprings)
Beneficial owner
1972-11-09 ~ nowCIF 73 - Ownership of shares - More than 25% → OE
15
Ifc 1 The Esplanade, St Helier, JerseyRegistered Corporate (1 parent, 1 offspring)
Beneficial owner
1978-01-10 ~ nowCIF 62 - Ownership of shares - More than 25% → OE
16
FLOWVALUE PUBLIC LIMITED COMPANY - 1989-07-19
UFB GROUP PLC - 2000-08-14
BNP PARIBAS LEASE GROUP PLC - 2024-10-16
Midpoint, Alencon Link, Basingstoke, Hampshire, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
17
HFGL LIMITED - 2012-10-01
JAYANDEE(1967)LIMITED - 1977-12-31
GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
ANZ FINANCE LIMITED - 1987-10-28
Midpoint, Alencon Link, Basingstoke, Hampshire, EnglandActive Corporate (9 parents, 5 offsprings)
Person with significant control
2025-06-27 ~ nowCIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
18
WEATHERALL GREEN & SMITH LIMITED - 2001-10-30
ATIS REAL WEATHERALLS LIMITED - 2005-01-21
REAL AMBER - 2001-06-12
ATISREAL LIMITED - 2009-05-27
10 Harewood Avenue, London, EnglandActive Corporate (7 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 60 - Has significant influence or control → OE
19
ARTEGY LIMITED - 2016-05-24
CONTRACTMEDIA LIMITED - 2004-04-07
Midpoint, Alencon Link, Basingstoke, Hampshire, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of shares – 75% or more → OE
20
COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05
10 Harewood Avenue, London, EnglandDissolved Corporate (3 parents, 10 offsprings)
Person with significant control
2020-04-08 ~ dissolvedCIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
21
HACKREMCO (NO.1702) LIMITED - 2000-11-22
10 Harewood Avenue, London, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2020-07-28 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
22
BNP U.K. HOLDINGS LIMITED - 2000-05-25
SORTJUST LIMITED - 1987-08-07
30 Finsbury Square, LondonDissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 67 - Ownership of shares – 75% or more → OE
CIF 67 - Right to appoint or remove directors → OE
CIF 67 - Ownership of voting rights - 75% or more → OE
23
PRECIS (532) LIMITED - 1986-12-16
PARIBAS UK HOLDING LIMITED - 2000-05-23
10 Harewood Avenue, LondonActive Corporate (4 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 66 - Right to appoint or remove directors → OE
CIF 66 - Ownership of shares – 75% or more → OE
CIF 66 - Ownership of voting rights - 75% or more → OE
24
Aztec Group House Ifc 6, The Esplanade, St Helier, JerseyRegistered Corporate (2 parents)
Beneficial owner
2013-11-20 ~ nowCIF 4 - Ownership of voting rights - More than 25% → OE
CIF 4 - Has significant influence or control → OE
CIF 4 - Ownership of shares - More than 25% → OE
25
Aztec Group House Ifc 6, The Esplanade, St Helier, JerseyRegistered Corporate (2 parents)
Beneficial owner
2013-11-20 ~ nowCIF 3 - Has significant influence or control → OE
CIF 3 - Ownership of shares - More than 25% → OE
CIF 3 - Ownership of voting rights - More than 25% → OE
26
THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
LOW-CARBON WORKPLACE LP - 2020-06-16
4th Floor Saltire Court, 20 Castle Terrace, EdinburghActive Corporate (4 parents)
Person with significant control
2017-06-26 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to surplus assets - 75% or more → OE
27
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 52 - Right to surplus assets - 75% or more → OE
28
FORTIS CLEAN ENERGY FUND CI LP - 2010-10-21
50 Lothian Road, Festival Square, EdinburghActive Corporate (3 parents)
Person with significant control
2017-06-26 ~ nowCIF 21 - Right to surplus assets - More than 25% but not more than 50% → OE
29
CNH CAPITAL EUROPE LTD - 2013-12-20
CNH CAPITAL (EUROPE) LIMITED - 2002-05-13
CASE CREDIT UK LIMITED - 2002-05-02
Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex, EnglandActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 37 - Ownership of shares – More than 50% but less than 75% → OE
CIF 37 - Ownership of voting rights - More than 50% but less than 75% → OE
30
50 Lothian Road, Festival Square, EdinburghActive Corporate (2 parents)
Person with significant control
2017-06-26 ~ nowCIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 34 - Right to surplus assets - More than 25% but not more than 50% → OE
31
Crescent Capital Group Lp, 11100 Santa Monica Blvd Suite 2000, Los Angeles, Ca90025, United StatesActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 44 - Right to surplus assets - More than 25% but not more than 50% → OE
32
ENERGY INVESTORS XV (SCOTLAND), L.P. - 2013-02-12
Eig Management Company, Llc, 600 New Hampshire Ave Nw Ste 1200, Washington, Dc 20037, United StatesActive Corporate (2 parents)
Person with significant control
2017-06-26 ~ nowCIF 72 - Right to surplus assets - More than 25% but not more than 50% → OE
33
26 New Street, St Helier, JerseyRegistered Corporate (1 parent)
Beneficial owner
2002-11-08 ~ nowCIF 2 - Has significant influence or control → OE
CIF 2 - Ownership of shares - More than 25% as trustees of a trust → OE
CIF 2 - Ownership of voting rights - More than 25% → OE
CIF 2 - Holds voting rights - More than 25% as trustees of a trust → OE
CIF 2 - Has significant influence over the entity as the trustees of a trust → OE
CIF 2 - Ownership of shares - More than 25% → OE
CIF 2 - Right to appoint or remove directors as the trustees of a trust → OE
CIF 2 - Right to appoint or remove directors → OE
34
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 45 - Right to surplus assets - 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
35
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to surplus assets - 75% or more → OE
36
50 Lothian Road, Festival Square, EdinburghActive Corporate (1 parent)
Person with significant control
2017-06-26 ~ nowCIF 49 - Right to surplus assets - 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
37
BA/CA ASSET FINANCE LTD - 2003-10-07
CA INDUSTRIAL FINANCE LTD. - 1999-05-07
BANK AUSTRIA CREDITANSTALT ASSET FINANCE LIMITED - 1999-09-27
TRUSHELFCO (NO.771) LIMITED - 1985-04-01
Midpoint, Alencon Link, Basingstoke, Hampshire, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 39 - Right to appoint or remove directors → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Ownership of shares – 75% or more → OE
38
Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
9 GBP2024-09-30
Person with significant control
2018-02-05 ~ nowCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
39
LOMBARD CORPORATE FINANCE (SEPTEMBER 1) LIMITED - 2015-02-23
LAND ROVER CREDIT LIMITED - 2002-07-04
BATFIX LIMITED - 1989-07-11
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 69 - Ownership of shares – 75% or more → OE
CIF 69 - Right to appoint or remove directors → OE
CIF 69 - Ownership of voting rights - 75% or more → OE
40
5 Aldermanbury Square, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
41
5 Aldermanbury Square, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 53 - Ownership of shares – 75% or more → OE
42
HACKREMCO (NO. 2418) LIMITED - 2006-11-14
30 Finsbury Square, LondonDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 63 - Ownership of shares – 75% or more → OE
43
BAYPRINT LIMITED - 1989-03-08
WIGMORE MORTGAGES (NO. 4) LIMITED - 1996-06-19
WIGMORE (NO.4) LIMITED - 2002-06-18
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
44
Saltire Court, 4th Floor, 20 Castle Terrace, EdinburghActive Corporate (4 parents)
Person with significant control
2017-06-26 ~ nowCIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 23 - Right to surplus assets - 75% or more → OE
45
10 Harewood Avenue, London, EnglandActive Corporate (11 parents, 1 offspring)
Person with significant control
2023-07-12 ~ nowCIF 42 - Right to appoint or remove directors → OE
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
46
TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
MERMAID NOMINEES LIMITED - 2008-02-26
SWIFT 1113 LIMITED - 1985-12-20
SWIFT 1113 LIMITED - 1985-11-20
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
47
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
48
HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
34 Blackmoor Road, Ebblake Industrial Estate, Verwood, DorsetActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 36 - Ownership of shares – More than 50% but less than 75% → OE
CIF 36 - Ownership of voting rights - More than 50% but less than 75% → OE
49
166 Sloane Street, LondonDissolved Corporate (3 parents)
Officer
2007-04-19 ~ dissolvedCIF 1 - LLP Designated Member → ME
50
8 KWS LIMITED - 2002-06-18
10 Harewood Avenue, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2020-04-08 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
51
10 Harewood Avenue, London, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 32 - Has significant influence or control → OE
52
SLATECLUB LIMITED - 1984-04-03
10 Harewood Avenue, London, EnglandDissolved Corporate (7 parents)
Person with significant control
2020-04-08 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
53
HACKREMCO (NO.949) LIMITED - 2002-02-13
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
54
1 Boulevard Haussmann, Paris, FranceRegistered Corporate (1 parent)
Beneficial owner
1999-12-02 ~ nowCIF 65 - Ownership of voting rights - More than 25% → OE
CIF 65 - Right to appoint or remove directors → OE
CIF 65 - Ownership of shares - More than 25% → OE
55
6th Floor, Chadwick House Blenheim Court, Solihull, West MidlandsDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 64 - Has significant influence or control → OE
56
Crown House, Birch Street, Wolverhampton, United KingdomDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 75 - Has significant influence or control over the trustees of a trust → OE
CIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
9 KWS LIMITED - 2002-06-18
10 Harewood Avenue, London, EnglandActive Corporate (6 parents)
Person with significant control
2020-04-08 ~ nowCIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE