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 51
  • 1
    Thomas, Marina Louise
    Individual (315 offsprings)
    Officer
    2003-06-01 ~ 2005-11-14
    OF - Secretary → CIF 0
  • 2
    Conner, Lynne
    Bank Official born in August 1979
    Individual (27 offsprings)
    Officer
    2019-11-18 ~ 2021-03-05
    OF - Director → CIF 0
  • 3
    Roulston, Steven James
    Born in May 1977
    Individual (62 offsprings)
    Officer
    2017-09-21 ~ 2019-11-18
    OF - Director → CIF 0
  • 4
    Pearce, Nigel
    Banker born in April 1951
    Individual (173 offsprings)
    Officer
    2000-08-15 ~ 2004-03-18
    OF - Director → CIF 0
  • 5
    Duncombe, Kenneth James
    Banker born in February 1937
    Individual (4 offsprings)
    Officer
    1991-04-01 ~ 1997-01-17
    OF - Director → CIF 0
  • 6
    Clemett, Graham Colin
    Finance Director born in December 1960
    Individual (176 offsprings)
    Officer
    2003-06-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 7
    Morse, Lee Robert
    Bank Official born in May 1971
    Individual (8 offsprings)
    Officer
    2017-09-18 ~ 2018-01-23
    OF - Director → CIF 0
  • 8
    Green, Christopher William
    Bank Official born in January 1972
    Individual (11 offsprings)
    Officer
    2018-01-23 ~ 2018-03-23
    OF - Director → CIF 0
  • 9
    Talbot, Alan William
    Individual (5 offsprings)
    Officer
    ~ 1991-02-21
    OF - Secretary → CIF 0
  • 10
    Allen, Peter Richard
    Bank Official born in August 1943
    Individual (13 offsprings)
    Officer
    1996-10-21 ~ 2000-08-08
    OF - Director → CIF 0
  • 11
    Silvester, Gabriella Mary
    Born in May 1992
    Individual (22 offsprings)
    Officer
    2025-07-25 ~ now
    OF - Director → CIF 0
  • 12
    Crome, Trevor Douglas
    Bank Official born in January 1960
    Individual (91 offsprings)
    Officer
    2014-04-01 ~ 2016-06-28
    OF - Director → CIF 0
  • 13
    Floyd, Neil Duncan
    Chartered Accountant born in August 1947
    Individual (5 offsprings)
    Officer
    1990-05-21 ~ 1996-07-15
    OF - Director → CIF 0
  • 14
    Harris, David Gerald
    Born in June 1969
    Individual (67 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Director → CIF 0
    Harris, David Gerald
    Bank Official born in June 1969
    Individual (67 offsprings)
    2017-07-31 ~ 2019-11-01
    OF - Director → CIF 0
  • 15
    Young, Robert Burnet Cullen
    Finance Director born in July 1945
    Individual (8 offsprings)
    Officer
    ~ 1991-04-22
    OF - Director → CIF 0
  • 16
    Gadsby, Andrew Paul
    Bank Official born in July 1966
    Individual (109 offsprings)
    Officer
    2014-04-01 ~ 2015-05-11
    OF - Director → CIF 0
  • 17
    Johnson, David Arthur
    Chartered Accountant born in August 1941
    Individual (12 offsprings)
    Officer
    ~ 1995-02-01
    OF - Director → CIF 0
  • 18
    Devine, Alan Sinclair
    Head Of Risk & Portfolio Manag born in January 1960
    Individual (117 offsprings)
    Officer
    2007-07-19 ~ 2008-07-31
    OF - Director → CIF 0
  • 19
    Slattery, Domhnal
    Aircraft Financier born in February 1967
    Individual (97 offsprings)
    Officer
    2004-03-18 ~ 2004-07-19
    OF - Director → CIF 0
  • 20
    Down, Carolyn Jean
    Individual (263 offsprings)
    Officer
    2005-11-11 ~ 2012-10-31
    OF - Secretary → CIF 0
  • 21
    Wood, John Hamer
    Bank Official born in April 1962
    Individual (73 offsprings)
    Officer
    2016-06-28 ~ 2017-06-30
    OF - Director → CIF 0
  • 22
    Warren, Roy Francis
    Senior Director born in April 1956
    Individual (92 offsprings)
    Officer
    2008-07-31 ~ 2014-04-01
    OF - Director → CIF 0
  • 23
    Sullivan, Paul Denzil John
    Banker born in March 1966
    Individual (120 offsprings)
    Officer
    2008-07-31 ~ 2014-07-02
    OF - Director → CIF 0
  • 24
    Lea, John Albert
    Individual (173 offsprings)
    Officer
    1991-02-21 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 25
    Cunningham, Angela Mary
    Individual (289 offsprings)
    Officer
    2001-01-30 ~ 2003-05-31
    OF - Secretary → CIF 0
  • 26
    Elder, Davies Burns
    Banker born in April 1945
    Individual (42 offsprings)
    Officer
    2000-06-09 ~ 2001-11-09
    OF - Director → CIF 0
  • 27
    Riding, Robert Furniss
    Banker born in May 1940
    Individual (10 offsprings)
    Officer
    ~ 1990-11-21
    OF - Director → CIF 0
  • 28
    Noble, Amy Louise
    Bank Official born in June 1989
    Individual (23 offsprings)
    Officer
    2024-10-03 ~ 2025-07-25
    OF - Director → CIF 0
  • 29
    Carr, Thomas
    Sales & Marketing Director born in June 1940
    Individual (36 offsprings)
    Officer
    1989-04-17 ~ 2000-06-26
    OF - Director → CIF 0
  • 30
    Ellis, Ian Andrew
    Born in June 1969
    Individual (58 offsprings)
    Officer
    2018-03-06 ~ now
    OF - Director → CIF 0
  • 31
    Brown, Martin Graham
    Born in April 1958
    Individual (37 offsprings)
    Officer
    1991-04-22 ~ 1997-01-31
    OF - Director → CIF 0
  • 32
    Caterer, Sharon Jill
    Accountant born in May 1962
    Individual (121 offsprings)
    Officer
    2004-03-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 33
    Sweetman, Jonathan Michael
    Chartered Accountant born in January 1951
    Individual (67 offsprings)
    Officer
    ~ 2001-07-16
    OF - Director → CIF 0
  • 34
    Houston, Iain Arthur
    Bank Official born in February 1949
    Individual (27 offsprings)
    Officer
    1997-01-20 ~ 2000-06-09
    OF - Director → CIF 0
  • 35
    Castledine, Trevor Vaughan
    Chartered Accountant born in February 1969
    Individual (238 offsprings)
    Officer
    2004-06-18 ~ 2007-07-19
    OF - Director → CIF 0
  • 36
    Mckirkle, Lynn
    Bank Official born in March 1973
    Individual (26 offsprings)
    Officer
    2021-03-05 ~ 2024-09-30
    OF - Director → CIF 0
  • 37
    Mayes, Emma-marie
    Bank Official born in April 1979
    Individual (60 offsprings)
    Officer
    2017-07-31 ~ 2018-03-06
    OF - Director → CIF 0
    2019-05-10 ~ 2025-05-13
    OF - Director → CIF 0
  • 38
    Bromley, Heidi Elizabeth
    Individual (62 offsprings)
    Officer
    2000-07-01 ~ 2001-01-29
    OF - Secretary → CIF 0
  • 39
    Tubb, Philip Anthony
    Financier born in February 1966
    Individual (102 offsprings)
    Officer
    2004-05-19 ~ 2008-08-15
    OF - Director → CIF 0
  • 40
    Latter, William Vaughan
    Bank Official born in June 1957
    Individual (103 offsprings)
    Officer
    1997-05-06 ~ 2004-06-07
    OF - Director → CIF 0
  • 41
    Shephard, Ian Maxwell
    Banker born in February 1968
    Individual (86 offsprings)
    Officer
    2008-08-20 ~ 2009-02-10
    OF - Director → CIF 0
  • 42
    Sullivan, Christopher Paul
    Acc/Banker born in May 1957
    Individual (120 offsprings)
    Officer
    2000-06-09 ~ 2003-05-31
    OF - Director → CIF 0
  • 43
    Mcdaid, Neil Jason
    Bank Official born in June 1969
    Individual (67 offsprings)
    Officer
    2016-12-30 ~ 2017-07-31
    OF - Director → CIF 0
  • 44
    Clibbens, Nigel Timothy John
    Chartered Accountant born in December 1959
    Individual (143 offsprings)
    Officer
    2014-04-01 ~ 2015-02-27
    OF - Director → CIF 0
  • 45
    Johnson, Alan Piers
    Bank Offical born in February 1968
    Individual (76 offsprings)
    Officer
    2015-05-11 ~ 2017-07-31
    OF - Director → CIF 0
  • 46
    Rogers, Julian Edwin
    Bank Official born in March 1970
    Individual (94 offsprings)
    Officer
    2009-03-16 ~ 2014-04-01
    OF - Director → CIF 0
  • 47
    Freeborough, Christopher Rupert
    Chartered Accountant born in March 1935
    Individual (25 offsprings)
    Officer
    ~ 1995-03-21
    OF - Director → CIF 0
  • 48
    Farnell, Adrian Colin
    Chartered Accountant born in July 1961
    Individual (215 offsprings)
    Officer
    1995-05-03 ~ 2008-07-31
    OF - Director → CIF 0
  • 49
    NATWEST MARKETS PLC - now SC090312 02729548... (more)
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29 SC090312 SC083026... (more)
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh, Scotland
    Active Corporate (106 parents, 85 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 50
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    - now SC269847
    RBS SECRETARIAL SERVICES LIMITED - 2020-09-16 SC269847
    ROBOSCOT (63) LIMITED - 2012-04-27
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (40 parents, 511 offsprings)
    Officer
    2012-10-31 ~ now
    OF - Secretary → CIF 0
  • 51
    LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY 00337004
    250, Bishopsgate, London, England
    Active Corporate (79 parents, 34 offsprings)
    Person with significant control
    2018-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ROYAL BANK LEASING LIMITED

Period: 1975-07-02 ~ now
Company number: SC058013
Registered name
ROYAL BANK LEASING LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • ROYAL BANK LEASING LIMITED
    Info
    Registered number SC058013
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQ
    PRIVATE LIMITED COMPANY incorporated on 1975-07-02 (50 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-05
    CIF 0
  • ROYAL BANK LEASING LIMITED
    S
    Registered number Sc058013
    24/25, 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 50
  • 1
    DESERTLANDS ENTERTAINMENT LIMITED
    - now 02484734
    MASSARDE PRODUCTIONS LIMITED - 2005-01-17
    LOMBARD BUSINESS FINANCE LIMITED - 2003-10-30
    BANDMEET LIMITED - 1990-06-21
    250 Bishopsgate, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    DISTANT PLANET PRODUCTIONS LIMITED
    - now 04439319
    LOMBARD CORPORATE FINANCE (9) LIMITED - 2004-10-11
    250 Bishopsgate, London, England
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    HELENA PRODUCTIONS LIMITED
    - now 02163283
    ROYSCOT CORPORATE LEASING LIMITED - 2003-04-16
    ROYSCOT GLYN'S LIMITED - 1989-08-18
    ENTERCARE LIMITED - 1989-05-18
    250 Bishopsgate, London, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    LECKHAMPTON FINANCE LIMITED
    - now 02676609
    ROBERT FLEMING LEASING (NUMBER 4) LIMITED - 2002-03-26
    HACKREMCO (NO.738) LIMITED - 1992-03-10
    250 Bishopsgate, London, London, England
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    LOMBARD CORPORATE FINANCE (10) LIMITED
    04439314 04439310... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    LOMBARD CORPORATE FINANCE (11) LIMITED
    04439310 04439290... (more)
    250 Bishopsgate, London, England
    Active Corporate (37 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    LOMBARD CORPORATE FINANCE (13) LIMITED
    04439290 04439310... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-07-11
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    LOMBARD CORPORATE FINANCE (14) LIMITED
    04439285 04439310... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    LOMBARD CORPORATE FINANCE (15) LIMITED
    04439276 04439310... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    LOMBARD CORPORATE FINANCE (6) LIMITED
    - now 03676732 04439319... (more)
    G L RAILEASE LIMITED - 2002-03-30
    SHEARBARN LIMITED - 1999-03-03
    250 Bishopsgate, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    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
  • 11
    LOMBARD CORPORATE FINANCE (7) LIMITED
    04440067 04439319... (more)
    250 Bishopsgate, London, London, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED
    - now 02269674 02162263... (more)
    PERSONAL CONTRACT SERVICES LIMITED - 2002-07-04
    ARF PROPERTIES LIMITED - 1991-03-18
    ROVER FINANCE PROPERTIES LIMITED - 1989-09-01
    SCANPLOY LIMITED - 1988-09-15
    250, Bishopsgate, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED
    - now 02162263 02269674... (more)
    LOMBARD CORPORATE FINANCE (MARCH 2) LIMITED - 2003-06-27
    AUSTIN ROVER ACCEPTANCE LIMITED - 2002-07-04
    ROVER ACCEPTANCE LIMITED - 1989-09-01
    HUGEZAP LIMITED - 1987-10-27
    250 Bishopsgate, London, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED
    - now 02162406 02162304
    AUSTIN ROVER LEASING LIMITED - 2002-07-15
    ROVER LEASING LIMITED - 1989-09-01
    LOCALECHO LIMITED - 1987-10-27
    250 Bishopsgate, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 15
    LOMBARD INDUSTRIAL LEASING LIMITED
    - now 01150276 01555642... (more)
    W. & G. INDUSTRIAL LEASING LIMITED
    - 2017-01-24 01150276
    W. & G. LEASEBROKING LIMITED - 1977-12-31
    250 Bishopsgate, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 16
    LOMBARD LEASE FINANCE LIMITED
    - now 01829405
    W. & G. LEASE FINANCE LIMITED
    - 2017-01-24 01829405
    NEATHIRE LIMITED - 1985-01-10
    250, Bishopsgate, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 17
    LOMBARD LEASING COMPANY LIMITED
    - now 01033257 02208679... (more)
    WILLIAMS & GLYN'S LEASING COMPANY LIMITED
    - 2017-01-24 01033257
    250 Bishopsgate, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    NANNY MCPHEE PRODUCTIONS LIMITED
    - now 04440081
    LOMBARD CORPORATE FINANCE (18) LIMITED - 2004-03-26
    250 Bishopsgate, London, London, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 19
    NORTHERN ISLES FERRIES LIMITED
    - now 05038970
    RBSSAF (20) LIMITED - 2012-06-20
    250 Bishopsgate, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    P OF A PRODUCTIONS LIMITED
    - now 02392811
    LOMBARD CORPORATE FINANCE (SEPTEMBER 2) LIMITED - 2003-02-17
    LAND ROVER FINANCE LIMITED - 2002-07-04
    ARMFOLD LIMITED - 1989-10-19
    250, Bishopsgate, London, England
    Dissolved Corporate (40 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 21
    PATALEX II PRODUCTIONS LIMITED
    - now 02392350 05039001... (more)
    ROVARD DISTRIBUTION LIMITED - 2003-11-24
    BEAMLEY LIMITED - 1989-09-01
    250, Bishopsgate, London, England
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    PATALEX III PRODUCTIONS LIMITED
    - now 04985705 02392350... (more)
    RBSSAF (14) LIMITED - 2004-02-12
    250 Bishopsgate, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 23
    PATALEX IV PRODUCTIONS LIMITED
    - now 05039001 04439612... (more)
    RBSSAF (24) LIMITED - 2004-04-26
    250 Bishopsgate, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 24
    PATALEX PRODUCTIONS LIMITED
    - now 02159325 04439612... (more)
    LOMBARD CORPORATE FINANCE (APRIL) LIMITED - 2003-09-04
    AUSTIN ROVER CREDIT LIMITED - 2002-07-04
    ROVER CREDIT LIMITED - 1989-09-01
    HUGEURGENT LIMITED - 1987-10-27
    250 Bishopsgate, London, England
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    PATALEX V PRODUCTIONS LIMITED
    - now 04439612 05039001... (more)
    LOMBARD CORPORATE FINANCE (8) LIMITED - 2004-10-07
    250 Bishopsgate, London, London, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 26
    PITTVILLE LEASING LIMITED
    - now 02927049
    ROBERT FLEMING FINANCE LIMITED - 2002-03-26
    250 Bishopsgate, London, England
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 27
    PRICE PRODUCTIONS LIMITED
    - now 04440077
    LOMBARD CORPORATE FINANCE (17) LIMITED - 2004-12-01
    250 Bishopsgate, London, London, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 28
    R. B. QUADRANGLE LEASING LIMITED
    - now 01938865
    YORKSHIRE WATER SECOND FINANCE LTD. - 1995-11-29
    BISHOPSCOURT INDUSTRIAL LEASING LIMITED - 1991-05-20
    FINCHAGE LIMITED - 1985-09-19
    250 Bishopsgate, London, England
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 29
    R.B. CAPITAL LEASING LIMITED
    - now 01156454
    VOLUNTEER CREDIT LIMITED - 1989-07-12
    250 Bishopsgate, London, England
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    R.B. EQUIPMENT LEASING LIMITED
    - now 01589626
    FARSPRAY LIMITED - 1988-09-21
    250 Bishopsgate, London, England
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 31
    R.B. LEASING (APRIL) LIMITED
    - now 02011529
    ROYSCOT CHASE ROAD LIMITED - 1991-05-15
    ROYSCOT FLEET MANAGEMENT SERVICES LIMITED - 1991-02-21
    ARBEE FINANCIAL SERVICES LIMITED - 1986-10-23
    ENDWILD LIMITED - 1986-06-06
    250 Bishopsgate, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 32
    R.B. LEASING (DECEMBER) LIMITED
    - now 02869716 01996053
    CALLTAILOR LIMITED - 1994-10-06
    250, Bishopsgate, London, England
    Dissolved Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 33
    R.B. LEASING (MARCH) LIMITED
    - now 02012130
    KEYSCOT HIRE LIMITED - 1992-08-01
    DROPBRANCH LIMITED - 1986-11-25
    250 Bishopsgate, London, England
    Active Corporate (40 parents)
    Person with significant control
    2018-03-24 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 34
    R.B. LEASING (SEPTEMBER) LIMITED
    - now 01996053 02869716
    KEYSCOT LIMITED - 1992-08-01
    R.B. INVESTMENTS LIMITED - 1986-11-25
    TRUSHELFCO (NO. 912) LIMITED - 1986-03-27
    250, Bishopsgate, London, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 35
    R.B. LEASING COMPANY LIMITED
    SC051151
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (44 parents)
    Person with significant control
    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
  • 36
    RBS ASSET FINANCE EUROPE LIMITED
    - now 05039276
    RBSSAF (17) LIMITED - 2007-05-23
    250, Bishopsgate, London, England
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 37
    RBSSAF (10) LIMITED
    04985592 05038969... (more)
    The Quadrangle, The Promenade, Cheltenham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 38
    RBSSAF (11) LIMITED
    04986124 05038969... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 39
    RBSSAF (12) LIMITED
    04985930 05038969... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    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
  • 40
    RBSSAF (2) LIMITED
    04985958 05039001... (more)
    250 Bishopsgate, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 41
    RBSSAF (25) LIMITED
    - now 03989361 05039001... (more)
    TOTAL SOLUTIONS FOR INDUSTRY LIMITED - 2005-09-30
    SHARESEEK LIMITED - 2000-06-09
    250 Bishopsgate, London, England
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 42
    RBSSAF (4) LIMITED
    04986580 05039001... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    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
  • 43
    RBSSAF (6) LIMITED
    04986261 04986231... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    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
  • 44
    RBSSAF (7) LIMITED
    04985749 04986562... (more)
    250 Bishopsgate, London, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 45
    RBSSAF (8) LIMITED
    04985889 04985749... (more)
    250 Bishopsgate, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 46
    ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED
    SC063190
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 47
    ROYAL SCOT LEASING LIMITED
    SC080104
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 48
    SANDFORD LEASING LIMITED
    - now 03189188
    RFCO (1) LIMITED - 2002-03-26
    250 Bishopsgate, London, England
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 49
    SG (MARITIME) LEASING LIMITED - now
    RBSSAF (26) LIMITED - 2017-12-08
    SG (MARITIME) LEASING LIMITED - 2017-11-21
    RBSSAF (26) LIMITED
    - 2017-11-21 04252674 03976907... (more)
    TS4I (POWER RESOURCES 4) LIMITED - 2005-09-30
    TIMBERGLADE LIMITED - 2001-09-13
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (42 parents)
    Person with significant control
    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
  • 50
    WINCHCOMBE FINANCE LIMITED
    - now 03189185
    RFCO (3) LIMITED - 2002-03-26
    250 Bishopsgate, London, England
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.