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 16
Ceased 34
parent relation
Company in focus

BANCO SANTANDER, S.A.

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • BANCO SANTANDER, S.A.
    Info
    Registered number FC004459
    icon of addressS/n, Avenida De Cantabria, Boadilla Del Monte, Madird 28600
    OVERSEAS COMPANY incorporated on 1955-07-16 (70 years 5 months). The company status is Active.
    CIF 0
  • BANCO SANTANDER, S.A.
    S
    Registered number missing
    icon of address9-12 Paseo De Pereda, Santander, 39004, Spain
    Public Limited Company
    CIF 1
  • BANCO SANTANDER, S.A.
    S
    Registered number 39000013
    icon of addressSantander Group City, Av. De Cantabria S/n, 28660 Boadilla Del Monte, Madrid, Spain
    Corporate in Registro Marcantil De Santander, Spain
    CIF 2
  • BANCO SANTANDER, S.A.
    S
    Registered number A-39000013
    icon of addressAvenida De Cantabria, S/n, 28660, Boadilla Del Monte, Spain
    Sociedad Anonima in Spain
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address55 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALLIANCE & LEICESTER (HOLDINGS) LIMITED - 2012-01-25
    TRUSHELFCO (NO.1331) LIMITED - 1989-01-25
    icon of address2 Triton Square, Regents Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CLM FLEET MANAGEMENT PLC - 2022-09-22
    CLM FLEET MANAGEMENT LIMITED - 2011-03-01
    CLM BIZCO LIMITED - 2011-03-01
    icon of addressCorporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,163,775 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-15 ~ 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
  • 4
    icon of address11 Grosvenor Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DEBT MANAGEMENT AND RECOVERY SERVICES LIMITED - 2009-08-20
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2 Triton Square, Regent's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address30 Golden Square Soho, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address2 Triton Square, Regents Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    PAGOFX UK LTD - 2024-03-01
    icon of address2 Triton Square, Regent's Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address2 Triton Square, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address2 Triton Square, Regents Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 14
    FURLMONT LIMITED - 1981-12-31
    ABBEY NATIONAL PENSION FUNDS (HOLDINGS) LIMITED - 2006-10-12
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    SANTANDER UK GROUP HOLDINGS LIMITED - 2015-03-25
    SANTANDER UK GROUP LIMITED - 2014-01-22
    NUEVO TOPCO LIMITED - 2013-12-16
    icon of address2 Triton Square, Regents Place, London
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    GIFTANY LIMITED - 1993-12-23
    SANTANDER UK INVESTMENTS - 2008-07-30
    ABBEY NATIONAL JUNE LEASING (5) LTD - 2008-06-05
    SANTANDER UK INVESTMENTS LTD - 2008-06-05
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address111 Park Street, Mayfair, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 19
    WESTWIND STRATEGIC OPPORTUNITIES II LLP - 2025-08-21
    icon of address84 Brook Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 23 - Right to appoint or remove membersOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to surplus assets - 75% or moreOE
Ceased 7
  • 1
    WAVE SME UK LIMITED - 2018-06-01
    icon of address2 Triton Square, Regent's Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-06-30
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBroadwalk House, 5 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,007,217 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2025-07-04
    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
  • 3
    INDIAS CAPITAL HOLDINGS LIMITED - 2015-07-09
    icon of addressCubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    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
  • 4
    ABBEY NATIONAL PENSION FUNDS TRUSTEE COMPANY LIMITED - 2006-09-21
    SAM UK HOLDINGS LIMITED - 2006-09-29
    ABBEY NATIONAL PENSION FUNDS TRUSTEE COMPANY - 1987-02-16
    icon of address2 Triton Square, Regents Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-11-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    ABBEY NATIONAL ASSET MANAGERS LIMITED - 2007-10-31
    SCOTTISH MUTUAL PORTFOLIO MANAGERS LIMITED - 2000-03-01
    icon of address287 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-11-16
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    ABBEY NATIONAL CREDIT AND PAYMENT SERVICES LIMITED - 2007-12-03
    GOALGLOBE LIMITED - 2001-03-22
    ABBEY NATIONAL CREDIT SERVICES LIMITED - 2001-04-03
    GEOBAN UK LIMITED - 2017-11-01
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    ISBAN UK LIMITED - 2017-09-07
    icon of address2 Triton Square, Regents Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 21 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.