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
    Clinton, Jessica
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Daruvala, Toos Noshir
    Corporate Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Turcke, Maryann
    Corporate Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Perry, Barry Vernon
    Corporate Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Chisholm, Andrew Allen
    Corporate Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 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
    Vettese, Frank
    Corporate Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 8
    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
  • 9
    Vandal, Thierry
    Corporate Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ now
    OF - Director → CIF 0
  • 10
    Cote, Jacynthe
    Corporate Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Bibic, Mirko
    Corporate Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 12
    Devine, Cynthia, Ms.
    Corporate Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 13
    Norton, Amanda
    Corporate Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 14
    Jamieson, Roberta Louise
    Corporate Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
Ceased 80
  • 1
    Mclaughlin, William Earle
    Chairman And President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1999-01-24
    OF - Director → CIF 0
  • 2
    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
  • 3
    Peterson, Robert Byron
    Chairman And C.E.O.
    Individual
    Officer
    icon of calendar 1992-09-10 ~ 2008-02-29
    OF - Director → CIF 0
  • 4
    Longhead, Edgar Peter, Hon
    Director born in November 1943
    Individual
    Officer
    icon of calendar 1985-06-19 ~ 1998-03-05
    OF - Director → CIF 0
  • 5
    Newall, James Edward
    Director born in August 1935
    Individual
    Officer
    icon of calendar 1984-09-24 ~ 2005-02-25
    OF - Director → CIF 0
  • 6
    Malone, Clifford Swindell
    President + C.O.O.
    Individual
    Officer
    icon of calendar 1975-06-02 ~ 1996-03-06
    OF - Director → CIF 0
  • 7
    Wood, Edward Cabell
    Company Director
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1975-01-30
    OF - Director → CIF 0
  • 8
    Pratte, Claude
    President born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1991-05-08
    OF - Director → CIF 0
  • 9
    Frazee, Roland Cardwell
    Director
    Individual
    Officer
    icon of calendar 1973-04-26 ~ 1992-01-23
    OF - Director → CIF 0
  • 10
    George, Richard
    Born in May 1950
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2017-08-01
    OF - Director → CIF 0
  • 11
    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
  • 12
    Reinhard, Joao Pedro
    Director born in August 1945
    Individual
    Officer
    icon of calendar 2000-05-18 ~ 2016-03-10
    OF - Director → CIF 0
  • 13
    Mccain, George Wallace Ferguson
    President
    Individual
    Officer
    icon of calendar 1986-09-26 ~ 2000-02-23
    OF - Director → CIF 0
  • 14
    Denison, David Francis
    Corporate Director born in June 1952
    Individual
    Officer
    icon of calendar 2012-08-29 ~ 2023-04-05
    OF - Director → CIF 0
  • 15
    Nadeau, Pierre Albert
    President
    Individual
    Officer
    icon of calendar 1973-11-01 ~ 1987-01-22
    OF - Director → CIF 0
  • 16
    Light, Walter Frederick
    President
    Individual
    Officer
    icon of calendar 1978-07-28 ~ 1994-01-27
    OF - Director → CIF 0
  • 17
    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
  • 18
    Rathgeb, Charles Irwin
    President
    Individual
    Officer
    icon of calendar 1972-01-15 ~ 1992-01-23
    OF - Director → CIF 0
  • 19
    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
  • 20
    Stewart, Robert T
    Director
    Individual
    Officer
    icon of calendar 1988-04-05 ~ 2002-02-22
    OF - Director → CIF 0
  • 21
    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
  • 22
    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
  • 23
    Finlayson, Jock Kinghorn
    Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1992-01-23
    OF - Director → CIF 0
  • 24
    Depuis, Raymond
    Advocate/Company Director
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1970-10-31
    OF - Director → CIF 0
  • 25
    Christopher, Arther Bell
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1979-06-14
    OF - Director → CIF 0
  • 26
    Ferguson, John Thomas
    President
    Individual
    Officer
    icon of calendar 1990-04-03 ~ 2012-03-01
    OF - Director → CIF 0
  • 27
    Sewell, Jr, Cecil Whitaker
    Banker born in October 1946
    Individual
    Officer
    icon of calendar 2001-07-11 ~ 2007-03-02
    OF - Director → CIF 0
  • 28
    Mccarthy, Kathleen Elizabeth
    Individual
    Officer
    icon of calendar 2014-09-08 ~ 2025-04-10
    OF - Secretary → CIF 0
  • 29
    Renyi, Thomas Andrew
    Corporate Director born in March 1946
    Individual
    Officer
    icon of calendar 2013-08-28 ~ 2018-11-30
    OF - Director → CIF 0
  • 30
    Van Kralingen, Bridget
    General Manager born in June 1963
    Individual
    Officer
    icon of calendar 2011-06-17 ~ 2024-04-11
    OF - Director → CIF 0
  • 31
    Rowe, Kenneth Cecil
    Director
    Individual
    Officer
    icon of calendar 1985-11-05 ~ 2003-02-28
    OF - Director → CIF 0
  • 32
    Mannix, Frederick Charles
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 33
    Dobrin, Mitzi Steinberg
    Vice President
    Individual
    Officer
    icon of calendar 1976-12-29 ~ 1997-07-08
    OF - Director → CIF 0
  • 34
    Louie, Brandt Channing
    President born in July 1943
    Individual
    Officer
    icon of calendar 2001-11-20 ~ 2014-02-26
    OF - Director → CIF 0
  • 35
    Coleman, John Hewson
    Deputy Chairman,Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1983-01-13
    OF - Director → CIF 0
  • 36
    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
  • 37
    Cooper, George Neldon (mel)
    President
    Individual
    Officer
    icon of calendar 1992-10-06 ~ 2002-02-22
    OF - Director → CIF 0
  • 38
    Covert, Frank Manning
    Partner
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1983-01-13
    OF - Director → CIF 0
  • 39
    Blumenauer, George Henry
    Chairman
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1992-01-23
    OF - Director → CIF 0
  • 40
    Laberge, Alice D
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2005-10-18 ~ 2021-01-02
    OF - Director → CIF 0
  • 41
    Sandwell, Percie Ritchie
    Chairman
    Individual
    Officer
    icon of calendar 1971-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 42
    Pfeiffer, Ralph A
    Director
    Individual
    Officer
    icon of calendar 1984-06-29 ~ 1996-09-13
    OF - Director → CIF 0
  • 43
    Tory, John Arnold
    Partner born in March 1930
    Individual
    Officer
    icon of calendar 1971-04-21 ~ 2000-02-23
    OF - Director → CIF 0
  • 44
    Fortier, Louis Yves
    Director born in September 1935
    Individual
    Officer
    icon of calendar 1992-03-03 ~ 2005-02-25
    OF - Director → CIF 0
  • 45
    Haynes, Arden Ramon
    Director born in August 1927
    Individual
    Officer
    icon of calendar 1985-06-19 ~ 1997-08-07
    OF - Director → CIF 0
  • 46
    Ball, James, Professor Sir
    Director born in July 1933
    Individual
    Officer
    icon of calendar 1990-09-05 ~ 1998-03-05
    OF - Director → CIF 0
  • 47
    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
  • 48
    Cleghorn, John Edward
    Banker born in July 1941
    Individual
    Officer
    icon of calendar 1987-12-13 ~ 2001-08-01
    OF - Director → CIF 0
  • 49
    Des Marais, Pierre
    Individual
    Officer
    icon of calendar 1990-03-06 ~ 1996-03-06
    OF - Secretary → CIF 0
  • 50
    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
  • 51
    Chipman, Robert M
    President
    Individual
    Officer
    icon of calendar 1986-05-26 ~ 1997-03-05
    OF - Director → CIF 0
  • 52
    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
  • 53
    Monge, Joseph Paul
    President
    Individual
    Officer
    icon of calendar 1971-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 54
    Macnamara, Carol J
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2014-09-08
    OF - Secretary → CIF 0
  • 55
    Moores, Reuben John
    Director
    Individual
    Officer
    icon of calendar 1984-10-24 ~ 1988-05-03
    OF - Director → CIF 0
  • 56
    Cohon, George A
    Director born in April 1937
    Individual
    Officer
    icon of calendar 1988-06-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 57
    Pare, Paul
    President
    Individual
    Officer
    icon of calendar 1972-01-15 ~ 1986-11-18
    OF - Director → CIF 0
  • 58
    Eaton, Gorden Campbell
    Managing Director
    Individual
    Officer
    icon of calendar 1976-09-15 ~ 1991-01-23
    OF - Director → CIF 0
  • 59
    Pinder, Herbert Charles
    President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1994-01-27
    OF - Director → CIF 0
  • 60
    Beattie, William Geoffrey
    President born in March 1960
    Individual
    Officer
    icon of calendar 2001-05-23 ~ 2017-04-06
    OF - Director → CIF 0
  • 61
    Anderson, Donald Sutherland
    Senior Vice President
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 62
    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
  • 63
    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
  • 64
    Hall, Floyd D
    Chairman born in November 1943
    Individual
    Officer
    icon of calendar 1972-12-01 ~ 1983-01-13
    OF - Director → CIF 0
  • 65
    Barclay, Ian Andrew
    President
    Individual
    Officer
    icon of calendar 1973-04-26 ~ 1992-01-23
    OF - Director → CIF 0
  • 66
    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
  • 67
    Wilder, William Price
    President born in November 1943
    Individual
    Officer
    icon of calendar 1984-10-24 ~ 1993-11-20
    OF - Director → CIF 0
  • 68
    Lawson, Jane Elizabeth
    Individual
    Officer
    icon of calendar 1988-05-03 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 69
    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
  • 70
    Cliff, Ronald Laird
    Director
    Individual
    Officer
    icon of calendar 1987-04-17 ~ 1999-02-24
    OF - Director → CIF 0
  • 71
    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
  • 72
    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
  • 73
    Dagenais, Camille Arther
    Chairman And C.E.O.
    Individual
    Officer
    icon of calendar 1978-04-11 ~ 1991-01-23
    OF - Director → CIF 0
  • 74
    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
  • 75
    Mcmahon, Frank Murray
    Chairman born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1975-01-19
    OF - Director → CIF 0
  • 76
    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
  • 77
    Sinclair, Ian David
    President born in November 1943
    Individual
    Officer
    icon of calendar 1970-09-04 ~ 1984-01-12
    OF - Director → CIF 0
  • 78
    Nixon, Gordon Melbourne
    President born in January 1957
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 79
    Common Jr, Frank Breadon
    Partner
    Individual
    Officer
    icon of calendar 1974-05-15 ~ 1991-01-23
    OF - Director → CIF 0
  • 80
    Young, Victor Leyland
    Director born in June 1945
    Individual
    Officer
    icon of calendar 1991-04-02 ~ 2016-04-06
    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 (116 years). 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 missing
    icon of address200, Bay Street, Toronto, On, Canada, M5J 2J5
    Bank
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressGriffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 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 31 - 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 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - 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 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - 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 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BASEUSER LIMITED - 1997-03-01
    CHEVAL PROPERTY MANAGEMENT LIMITED - 2019-02-04
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 10 - Has significant influence or control over the trustees of a trustOE
  • 7
    BLUEBAY ASSET MANAGEMENT LIMITED - 2006-11-15
    BLUEBAY ASSET MANAGEMENT LTD - 2012-04-02
    BLUEBAY ASSET MANAGEMENT PLC - 2011-01-05
    ORCHARD CAPITAL MANAGEMENT LIMITED - 2001-08-09
    TUNBEST LIMITED - 1998-11-20
    icon of address100 Bishopsgate, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address28 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-04-25 ~ now
    CIF 5 - Has significant influence or controlOE
  • 9
    THE CHEVAL GROUP OF SERVICED APARTMENTS LIMITED - 2010-06-15
    BASESCENE LIMITED - 1997-01-08
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Has significant influence or control over the trustees of a trustOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    FRESHSTREAM II GP LP - 2021-02-26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 13 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address100 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    CAREKIT LIMITED - 1998-12-31
    icon of addressFirst Floor, 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or control over the trustees of a trustOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    VALUEREPOSE LIMITED - 1998-09-08
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,394 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    MAPLE ASSETS PIPIN LIMITED - 1998-09-08
    icon of addressGriffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,410 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,724,975 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 16
    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
  • 17
    icon of addressMontague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,391 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 18
    ORION ROYAL BANK LIMITED - 1989-11-06
    ORION BANK LIMITED - 1981-12-31
    ROYAL BANK OF CANADA EUROPE LIMITED - 2011-08-17
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    ALNERY NO. 3001 LIMITED - 2012-03-20
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove membersOE
  • 21
    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 36 - Has significant influence or controlOE
  • 22
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 23
    ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (THE) - 1992-09-17
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 24
    DE FACTO 588 LIMITED - 1997-11-24
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 25
    ELITEUSER LIMITED - 1997-01-08
    icon of address1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 7 - Has significant influence or control over the trustees of a trustOE
  • 26
    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
Ceased 18
  • 1
    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 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - 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)
    2,459,760 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-04-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - 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)
    827,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-04-01
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - 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, 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 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - 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 (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 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - 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
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-01
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of addressBroome Place, Church Lane, Broome, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -221,927 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of addressBroome Place, Church Lane, Broome, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -335,130 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-04-10 ~ 2022-09-22
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MM&S (5943) LIMITED - 2016-12-21
    icon of address55 New Oxford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,957,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2021-04-06
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DE FACTO 742 LIMITED - 1998-12-24
    RBC GLOBAL INVESTMENT MANAGEMENT LIMITED - 2003-08-01
    RBC ASSET MANAGEMENT UK LIMITED - 2013-06-18
    RT GLOBAL INVESTMENT MANAGEMENT LIMITED - 2001-02-15
    icon of address100 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-10-09 ~ 2017-10-20
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    ORION PENSION TRUSTEE COMPANY LIMITED - 1988-06-03
    icon of address100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-28
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    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 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-06 ~ 2021-04-06
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    MFPFD LIMITED - 2010-09-28
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    icon of address77 Station Road, Petersfield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,801,399 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-05-22
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.