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 5
  • 1
    Silvester, Gabriella Mary
    Born in May 1992
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Ian Andrew
    Born in June 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    OF - Director → CIF 0
  • 3
    Harris, David Gerald
    Born in June 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
  • 4
    RBS SECRETARIAL SERVICES LIMITED - 2020-09-16
    ROBOSCOT (63) LIMITED - 2012-04-27
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (7 parents, 419 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ now
    OF - Secretary → CIF 0
  • 5
    LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
    icon of address250, Bishopsgate, London, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 47
  • 1
    Sullivan, Paul Denzil John
    Banker born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2014-07-02
    OF - Director → CIF 0
  • 2
    Johnson, David Arthur
    Chartered Accountant born in August 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-02-01
    OF - Director → CIF 0
  • 3
    Young, Robert Burnet Cullen
    Finance Director born in July 1945
    Individual
    Officer
    icon of calendar ~ 1991-04-22
    OF - Director → CIF 0
  • 4
    Conner, Lynne
    Bank Official born in August 1979
    Individual
    Officer
    icon of calendar 2019-11-18 ~ 2021-03-05
    OF - Director → CIF 0
  • 5
    Talbot, Alan William
    Individual
    Officer
    icon of calendar ~ 1991-02-21
    OF - Secretary → CIF 0
  • 6
    Bromley, Heidi Elizabeth
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2001-01-29
    OF - Secretary → CIF 0
  • 7
    Noble, Amy Louise
    Bank Official born in June 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ 2025-07-25
    OF - Director → CIF 0
  • 8
    Floyd, Neil Duncan
    Chartered Accountant born in August 1947
    Individual
    Officer
    icon of calendar 1990-05-21 ~ 1996-07-15
    OF - Director → CIF 0
  • 9
    Wood, John Hamer
    Bank Official born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Duncombe, Kenneth James
    Banker born in February 1937
    Individual
    Officer
    icon of calendar 1991-04-01 ~ 1997-01-17
    OF - Director → CIF 0
  • 11
    Green, Christopher William
    Bank Official born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ 2018-03-23
    OF - Director → CIF 0
  • 12
    Mckirkle, Lynn
    Bank Official born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ 2024-09-30
    OF - Director → CIF 0
  • 13
    Mcdaid, Neil Jason
    Bank Official born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2017-07-31
    OF - Director → CIF 0
  • 14
    Farnell, Adrian Colin
    Chartered Accountant born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-03 ~ 2008-07-31
    OF - Director → CIF 0
  • 15
    Clemett, Graham Colin
    Finance Director born in December 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 16
    Morse, Lee Robert
    Bank Official born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2018-01-23
    OF - Director → CIF 0
  • 17
    Roulston, Steven James
    Bank Official born in May 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-18
    OF - Director → CIF 0
  • 18
    Rogers, Julian Edwin
    Bank Official born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2014-04-01
    OF - Director → CIF 0
  • 19
    Crome, Trevor Douglas
    Bank Official born in January 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-06-28
    OF - Director → CIF 0
  • 20
    Harris, David Gerald
    Bank Official born in June 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2019-11-01
    OF - Director → CIF 0
  • 21
    Pearce, Nigel
    Banker born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-15 ~ 2004-03-18
    OF - Director → CIF 0
  • 22
    Lea, John Albert
    Individual
    Officer
    icon of calendar 1991-02-21 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 23
    Shephard, Ian Maxwell
    Banker born in February 1968
    Individual
    Officer
    icon of calendar 2008-08-20 ~ 2009-02-10
    OF - Director → CIF 0
  • 24
    Allen, Peter Richard
    Bank Official born in August 1943
    Individual
    Officer
    icon of calendar 1996-10-21 ~ 2000-08-08
    OF - Director → CIF 0
  • 25
    Cunningham, Angela Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-30 ~ 2003-05-31
    OF - Secretary → CIF 0
  • 26
    Down, Carolyn Jean
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2012-10-31
    OF - Secretary → CIF 0
  • 27
    Devine, Alan Sinclair
    Head Of Risk & Portfolio Manag born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2008-07-31
    OF - Director → CIF 0
  • 28
    Sweetman, Jonathan Michael
    Chartered Accountant born in January 1951
    Individual
    Officer
    icon of calendar ~ 2001-07-16
    OF - Director → CIF 0
  • 29
    Clibbens, Nigel Timothy John
    Chartered Accountant born in December 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-02-27
    OF - Director → CIF 0
  • 30
    Elder, Davies Burns
    Banker born in April 1945
    Individual
    Officer
    icon of calendar 2000-06-09 ~ 2001-11-09
    OF - Director → CIF 0
  • 31
    Caterer, Sharon Jill
    Accountant born in May 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 32
    Brown, Martin Graham
    Born in April 1958
    Individual
    Officer
    icon of calendar 1991-04-22 ~ 1997-01-31
    OF - Director → CIF 0
  • 33
    Mayes, Emma-marie
    Bank Official born in April 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-03-06
    OF - Director → CIF 0
    icon of calendar 2019-05-10 ~ 2025-05-13
    OF - Director → CIF 0
  • 34
    Riding, Robert Furniss
    Banker born in May 1940
    Individual
    Officer
    icon of calendar ~ 1990-11-21
    OF - Director → CIF 0
  • 35
    Gadsby, Andrew Paul
    Bank Official born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-05-11
    OF - Director → CIF 0
  • 36
    Houston, Iain Arthur
    Bank Official born in February 1949
    Individual
    Officer
    icon of calendar 1997-01-20 ~ 2000-06-09
    OF - Director → CIF 0
  • 37
    Slattery, Domhnal
    Aircraft Financier born in February 1967
    Individual
    Officer
    icon of calendar 2004-03-18 ~ 2004-07-19
    OF - Director → CIF 0
  • 38
    Freeborough, Christopher Rupert
    Chartered Accountant born in March 1935
    Individual
    Officer
    icon of calendar ~ 1995-03-21
    OF - Director → CIF 0
  • 39
    Johnson, Alan Piers
    Bank Offical born in February 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2017-07-31
    OF - Director → CIF 0
  • 40
    Sullivan, Christopher Paul
    Acc/Banker born in May 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2003-05-31
    OF - Director → CIF 0
  • 41
    Tubb, Philip Anthony
    Financier born in February 1966
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2008-08-15
    OF - Director → CIF 0
  • 42
    Carr, Thomas
    Sales & Marketing Director born in June 1940
    Individual
    Officer
    icon of calendar 1989-04-17 ~ 2000-06-26
    OF - Director → CIF 0
  • 43
    Castledine, Trevor Vaughan
    Chartered Accountant born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2007-07-19
    OF - Director → CIF 0
  • 44
    Latter, William Vaughan
    Bank Official born in June 1957
    Individual
    Officer
    icon of calendar 1997-05-06 ~ 2004-06-07
    OF - Director → CIF 0
  • 45
    Thomas, Marina Louise
    Individual (35 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2005-11-14
    OF - Secretary → CIF 0
  • 46
    Warren, Roy Francis
    Senior Director born in April 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2014-04-01
    OF - Director → CIF 0
  • 47
    NATWEST MARKETS PLC - now
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    icon of address36 St Andrew Square, Edinburgh, Scotland
    Active Corporate (9 parents, 66 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2018-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROYAL BANK LEASING LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • ROYAL BANK LEASING LIMITED
    Info
    Registered number SC058013
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQ
    PRIVATE LIMITED COMPANY incorporated on 1975-07-02 (50 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • ROYAL BANK LEASING LIMITED
    S
    Registered number Sc058013
    icon of address24/25, 24/25 St Andrew Square, Edinburgh, Midlothian, Scotland, EH2 1AF
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    HACKREMCO (NO.738) LIMITED - 1992-03-10
    ROBERT FLEMING LEASING (NUMBER 4) LIMITED - 2002-03-26
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    SCANPLOY LIMITED - 1988-09-15
    ARF PROPERTIES LIMITED - 1991-03-18
    ROVER FINANCE PROPERTIES LIMITED - 1989-09-01
    PERSONAL CONTRACT SERVICES LIMITED - 2002-07-04
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    ROVER ACCEPTANCE LIMITED - 1989-09-01
    AUSTIN ROVER ACCEPTANCE LIMITED - 2002-07-04
    HUGEZAP LIMITED - 1987-10-27
    LOMBARD CORPORATE FINANCE (MARCH 2) LIMITED - 2003-06-27
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 4
    LOCALECHO LIMITED - 1987-10-27
    ROVER LEASING LIMITED - 1989-09-01
    AUSTIN ROVER LEASING LIMITED - 2002-07-15
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    W. & G. LEASEBROKING LIMITED - 1977-12-31
    W. & G. INDUSTRIAL LEASING LIMITED - 2017-01-24
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 6
    NEATHIRE LIMITED - 1985-01-10
    W. & G. LEASE FINANCE LIMITED - 2017-01-24
    icon of address250, Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    WILLIAMS & GLYN'S LEASING COMPANY LIMITED - 2017-01-24
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    RBSSAF (20) LIMITED - 2012-06-20
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 9
    BEAMLEY LIMITED - 1989-09-01
    ROVARD DISTRIBUTION LIMITED - 2003-11-24
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    ROBERT FLEMING FINANCE LIMITED - 2002-03-26
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 11
    BISHOPSCOURT INDUSTRIAL LEASING LIMITED - 1991-05-20
    FINCHAGE LIMITED - 1985-09-19
    YORKSHIRE WATER SECOND FINANCE LTD. - 1995-11-29
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    VOLUNTEER CREDIT LIMITED - 1989-07-12
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    KEYSCOT HIRE LIMITED - 1992-08-01
    DROPBRANCH LIMITED - 1986-11-25
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-24 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    R.B. INVESTMENTS LIMITED - 1986-11-25
    TRUSHELFCO (NO. 912) LIMITED - 1986-03-27
    KEYSCOT LIMITED - 1992-08-01
    icon of address250, Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    RBSSAF (17) LIMITED - 2007-05-23
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressThe Quadrangle, The Promenade, Cheltenham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 18
    SHARESEEK LIMITED - 2000-06-09
    TOTAL SOLUTIONS FOR INDUSTRY LIMITED - 2005-09-30
    icon of address250 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    BANDMEET LIMITED - 1990-06-21
    LOMBARD BUSINESS FINANCE LIMITED - 2003-10-30
    MASSARDE PRODUCTIONS LIMITED - 2005-01-17
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    LOMBARD CORPORATE FINANCE (9) LIMITED - 2004-10-11
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    ENTERCARE LIMITED - 1989-05-18
    ROYSCOT GLYN'S LIMITED - 1989-08-18
    ROYSCOT CORPORATE LEASING LIMITED - 2003-04-16
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    G L RAILEASE LIMITED - 2002-03-30
    SHEARBARN LIMITED - 1999-03-03
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    LOMBARD CORPORATE FINANCE (18) LIMITED - 2004-03-26
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    LOMBARD CORPORATE FINANCE (SEPTEMBER 2) LIMITED - 2003-02-17
    LAND ROVER FINANCE LIMITED - 2002-07-04
    ARMFOLD LIMITED - 1989-10-19
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    RBSSAF (14) LIMITED - 2004-02-12
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    RBSSAF (24) LIMITED - 2004-04-26
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    HUGEURGENT LIMITED - 1987-10-27
    LOMBARD CORPORATE FINANCE (APRIL) LIMITED - 2003-09-04
    ROVER CREDIT LIMITED - 1989-09-01
    AUSTIN ROVER CREDIT LIMITED - 2002-07-04
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    LOMBARD CORPORATE FINANCE (8) LIMITED - 2004-10-07
    icon of address250 Bishopsgate, London, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    LOMBARD CORPORATE FINANCE (17) LIMITED - 2004-12-01
    icon of address250 Bishopsgate, London, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    FARSPRAY LIMITED - 1988-09-21
    icon of address250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    ENDWILD LIMITED - 1986-06-06
    ROYSCOT FLEET MANAGEMENT SERVICES LIMITED - 1991-02-21
    ROYSCOT CHASE ROAD LIMITED - 1991-05-15
    ARBEE FINANCIAL SERVICES LIMITED - 1986-10-23
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    CALLTAILOR LIMITED - 1994-10-06
    icon of address250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressRbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 24
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    RFCO (1) LIMITED - 2002-03-26
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 27
    RBSSAF (26) LIMITED - 2017-11-21
    TS4I (POWER RESOURCES 4) LIMITED - 2005-09-30
    TIMBERGLADE LIMITED - 2001-09-13
    RBSSAF (26) LIMITED - 2017-12-08
    SG (MARITIME) LEASING LIMITED - 2017-11-21
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-04 ~ 2017-11-09
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 28
    RFCO (3) LIMITED - 2002-03-26
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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.