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 9
  • 1
    Peberdy, Jonathan
    Bank Official born in January 1978
    Individual (2 offsprings)
    Officer
    2024-10-01 ~ now
    OF - director → CIF 0
  • 2
    Rowe, Tamsin Elizabeth Edith
    Bank Ofiicial born in June 1959
    Individual (1 offspring)
    Officer
    2019-03-27 ~ now
    OF - director → CIF 0
  • 3
    Mcnab, Anne Elizabeth
    Bank Official born in March 1958
    Individual (6 offsprings)
    Officer
    2020-09-17 ~ now
    OF - director → CIF 0
  • 4
    Wilson, Sabrina Hania
    Bank Official born in May 1971
    Individual (1 offspring)
    Officer
    2023-09-04 ~ now
    OF - director → CIF 0
  • 5
    Hume-kendall, Rupert William
    Bank Official born in January 1962
    Individual (6 offsprings)
    Officer
    2025-04-09 ~ now
    OF - director → CIF 0
  • 6
    Lowe, Simon Charles
    Accountant born in February 1966
    Individual (53 offsprings)
    Officer
    2022-07-28 ~ now
    OF - director → CIF 0
  • 7
    Beddows, Sarah Katherine
    Individual (1 offspring)
    Officer
    2023-09-04 ~ now
    OF - secretary → CIF 0
  • 8
    Roland, Thierry Charles Etienne
    Bank Official born in December 1965
    Individual (1 offspring)
    Officer
    2025-04-14 ~ now
    OF - director → CIF 0
  • 9
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    36, St. Andrew Square, Edinburgh, United Kingdom
    Corporate (11 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 97
  • 1
    Clark, David Beatson
    Company Director born in May 1933
    Individual
    Officer
    ~ 1988-12-31
    OF - director → CIF 0
  • 2
    Mckillop, Thomas Fulton Wilson, Sir
    Director born in March 1943
    Individual
    Officer
    2005-09-01 ~ 2009-02-03
    OF - director → CIF 0
  • 3
    Mcfarlane, John
    Company Director born in June 1947
    Individual
    Officer
    2008-10-01 ~ 2012-03-31
    OF - director → CIF 0
  • 4
    Taylor, Aileen Norma
    Individual (1 offspring)
    Officer
    2010-04-30 ~ 2018-04-30
    OF - secretary → CIF 0
  • 5
    Pearce, Austin William, Sir
    Company Chairman born in September 1921
    Individual
    Officer
    ~ 1991-12-18
    OF - director → CIF 0
  • 6
    Wilson, Lena Cooper
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    2018-01-01 ~ 2018-04-30
    OF - director → CIF 0
  • 7
    Fish, Lawrence Kingsbaker
    Bank Official born in October 1944
    Individual
    Officer
    1993-01-14 ~ 2008-12-31
    OF - director → CIF 0
  • 8
    Fisher, Mark Andrew
    Bank Official born in April 1960
    Individual (1 offspring)
    Officer
    2006-03-01 ~ 2008-11-21
    OF - director → CIF 0
  • 9
    Watt, Frederick Inglis
    Director born in September 1960
    Individual (3 offsprings)
    Officer
    2000-09-04 ~ 2006-01-31
    OF - director → CIF 0
  • 10
    Dangeard, Franck Emmanuel
    Director born in February 1958
    Individual (4 offsprings)
    Officer
    2016-05-16 ~ 2025-04-23
    OF - director → CIF 0
  • 11
    Rios, Emilio Botin-sanz De Sautuola Y Garcia De Los
    Banker born in October 1934
    Individual
    Officer
    1991-01-23 ~ 1993-01-03
    OF - director → CIF 0
    1991-01-23 ~ 2004-11-12
    OF - director → CIF 0
  • 12
    Buchan, Colin Alexander Mason
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    2002-06-01 ~ 2011-08-05
    OF - director → CIF 0
  • 13
    James, John, Sir
    Company Director born in March 1935
    Individual
    Officer
    ~ 1989-12-27
    OF - director → CIF 0
  • 14
    Hughes, Penelope Lesley
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    2010-01-01 ~ 2018-04-30
    OF - director → CIF 0
  • 15
    Mcewan, Ross Maxwell
    Bank Official born in July 1957
    Individual (2 offsprings)
    Officer
    2013-10-01 ~ 2018-04-30
    OF - director → CIF 0
  • 16
    King, David John
    Bank Official born in June 1968
    Individual (1 offspring)
    Officer
    2020-07-01 ~ 2022-03-31
    OF - director → CIF 0
  • 17
    Hampton, Philip Roy, Sir
    Company Director born in October 1953
    Individual
    Officer
    2009-01-19 ~ 2015-08-31
    OF - director → CIF 0
  • 18
    Duthie, Robin, Sir
    Company Chairman born in October 1928
    Individual
    Officer
    ~ 1989-01-01
    OF - director → CIF 0
    ~ 1998-12-16
    OF - director → CIF 0
  • 19
    Davis, Alison
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    2011-08-01 ~ 2018-04-30
    OF - director → CIF 0
  • 20
    Marks, Christopher Alan
    Bank Official born in July 1971
    Individual (6 offsprings)
    Officer
    2018-04-30 ~ 2019-12-18
    OF - director → CIF 0
  • 21
    Mathewson, George Ross, Sir
    Bank Official born in May 1940
    Individual (13 offsprings)
    Officer
    ~ 2006-04-28
    OF - director → CIF 0
  • 22
    Young-herries, Michael, Sir
    Banker And Company Director born in February 1923
    Individual
    Officer
    ~ 1992-09-30
    OF - director → CIF 0
  • 23
    Schofield, George Anthony
    Managing Director born in June 1940
    Individual
    Officer
    1992-06-01 ~ 1998-03-31
    OF - director → CIF 0
  • 24
    Robertson, Iain Samuel
    Banker born in December 1945
    Individual
    Officer
    1993-01-14 ~ 2005-04-20
    OF - director → CIF 0
  • 25
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual
    Officer
    ~ 1993-01-03
    OF - director → CIF 0
  • 26
    Bostock, Nathan Mark
    Bank Official born in October 1960
    Individual (6 offsprings)
    Officer
    2013-10-01 ~ 2014-05-28
    OF - director → CIF 0
  • 27
    Mclatchie, Cameron
    Director born in February 1947
    Individual
    Officer
    1998-10-01 ~ 2002-04-25
    OF - director → CIF 0
  • 28
    Wilson, William Moore
    Chartered Accountant born in May 1937
    Individual
    Officer
    1993-05-26 ~ 2003-12-25
    OF - director → CIF 0
  • 29
    Wood, Peter John
    Managing Director born in November 1946
    Individual (14 offsprings)
    Officer
    1992-06-01 ~ 1997-06-25
    OF - director → CIF 0
  • 30
    Koch, Charles John
    Director born in May 1946
    Individual
    Officer
    2004-09-29 ~ 2009-02-06
    OF - director → CIF 0
  • 31
    Speirs, Robert
    Group Finance Director born in October 1936
    Individual
    Officer
    1993-07-01 ~ 1998-10-23
    OF - director → CIF 0
  • 32
    Maiden, Robert Mitchell
    Banker born in September 1933
    Individual
    Officer
    ~ 1991-03-31
    OF - director → CIF 0
  • 33
    Scott, Robert Avisson
    Company Director born in January 1942
    Individual (1 offspring)
    Officer
    2001-01-31 ~ 2009-02-06
    OF - director → CIF 0
  • 34
    Ryan, Arthur Frederick
    Company Director born in September 1942
    Individual
    Officer
    2008-10-01 ~ 2013-09-30
    OF - director → CIF 0
  • 35
    Goodwin, Frederick Anderson, Sir
    Bank Official born in August 1958
    Individual
    Officer
    1998-08-01 ~ 2008-11-21
    OF - director → CIF 0
  • 36
    Faulconer Heathcoat Grant, Ian
    Company Director born in June 1939
    Individual
    Officer
    ~ 2000-12-02
    OF - director → CIF 0
  • 37
    Thompson, Kenneth
    Ca born in June 1933
    Individual
    Officer
    1991-01-23 ~ 1993-06-12
    OF - director → CIF 0
  • 38
    Hamilton, Alexander Macdonald
    Solicitor born in May 1925
    Individual
    Officer
    ~ 1996-01-18
    OF - director → CIF 0
  • 39
    Hester, Stephen Alan Michael
    Company Director born in December 1960
    Individual (2 offsprings)
    Officer
    2008-10-01 ~ 2013-09-30
    OF - director → CIF 0
  • 40
    Stevenson, Ewen James
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    2014-05-19 ~ 2018-04-30
    OF - director → CIF 0
  • 41
    Sutherland, Peter Denis
    Company Director born in April 1946
    Individual
    Officer
    2001-01-31 ~ 2009-02-06
    OF - director → CIF 0
  • 42
    Whittaker, Guy Robert
    Bank Official born in September 1956
    Individual (1 offspring)
    Officer
    2006-02-01 ~ 2009-09-30
    OF - director → CIF 0
  • 43
    Winter, Charles Milne
    Banker born in July 1933
    Individual
    Officer
    ~ 1993-07-31
    OF - director → CIF 0
  • 44
    Pell, Gordon Francis
    Bank Official born in February 1950
    Individual (1 offspring)
    Officer
    2000-03-06 ~ 2010-03-31
    OF - director → CIF 0
  • 45
    Gillespie, Robert Andrew Joseph
    Bank Official born in April 1955
    Individual (1 offspring)
    Officer
    2013-12-02 ~ 2018-04-30
    OF - director → CIF 0
  • 46
    Mackay, Eileen Alison
    Company Director born in July 1943
    Individual
    Officer
    1996-05-16 ~ 2005-12-31
    OF - director → CIF 0
  • 47
    Rodriguez Inciarte, Juan
    Banking born in June 1952
    Individual
    Officer
    1998-02-25 ~ 2004-11-12
    OF - director → CIF 0
  • 48
    Jetha, Yasmin
    Director born in May 1952
    Individual (5 offsprings)
    Officer
    2017-06-21 ~ 2018-04-30
    OF - director → CIF 0
  • 49
    Ahuja, Vivek Gopaldas
    Bank Official born in September 1966
    Individual (4 offsprings)
    Officer
    2018-04-30 ~ 2025-01-17
    OF - director → CIF 0
  • 50
    Britten, Nicholas David
    Accountant born in December 1955
    Individual
    Officer
    1996-05-01 ~ 1996-05-17
    OF - director → CIF 0
  • 51
    Davies, Howard John, Sir
    Director born in February 1951
    Individual (3 offsprings)
    Officer
    2015-07-14 ~ 2018-04-30
    OF - director → CIF 0
  • 52
    Channon, Derek French, Professor
    Professor Of Strategic Management & Marketing born in March 1939
    Individual
    Officer
    ~ 1994-12-21
    OF - director → CIF 0
  • 53
    Barclay, John Alistair
    Bank Executive born in December 1933
    Individual
    Officer
    1989-04-01 ~ 1994-01-03
    OF - director → CIF 0
  • 54
    Farley, Henry Edward
    Banker born in September 1930
    Individual
    Officer
    ~ 1990-09-28
    OF - director → CIF 0
  • 55
    Currie, James Mcgill, Dr
    Director born in November 1941
    Individual (1 offspring)
    Officer
    2001-11-28 ~ 2009-02-06
    OF - director → CIF 0
  • 56
    Nelson, Brendan Robert
    Company Director born in July 1949
    Individual (5 offsprings)
    Officer
    2010-04-01 ~ 2021-06-30
    OF - director → CIF 0
  • 57
    Blank, Maurice Victor, Sir
    Merchant Banker born in November 1942
    Individual (4 offsprings)
    Officer
    1991-01-23 ~ 1993-10-27
    OF - director → CIF 0
  • 58
    Stuart, Charles Murray
    Company Director born in July 1933
    Individual
    Officer
    1996-01-24 ~ 2002-04-25
    OF - director → CIF 0
  • 59
    Wilkinson, Sarah Fay
    Bank Offical born in May 1970
    Individual (1 offspring)
    Officer
    2018-04-30 ~ 2022-09-26
    OF - director → CIF 0
  • 60
    Crombie, Alexander Maxwell, Sir
    Company Director born in February 1949
    Individual (3 offsprings)
    Officer
    2009-06-01 ~ 2018-01-01
    OF - director → CIF 0
  • 61
    Kong, Janis Carol
    Company Director born in February 1951
    Individual (2 offsprings)
    Officer
    2006-01-01 ~ 2009-02-06
    OF - director → CIF 0
  • 62
    Grossart, Angus Mcfarlane Mcleod, Sir
    Merchant Banker born in April 1937
    Individual
    Officer
    ~ 2005-04-20
    OF - director → CIF 0
  • 63
    Seligman, Mark Donald
    Director born in January 1956
    Individual (5 offsprings)
    Officer
    2017-04-01 ~ 2018-04-30
    OF - director → CIF 0
  • 64
    Wood, Ian Clark, Sir
    Company Director born in July 1942
    Individual (11 offsprings)
    Officer
    ~ 1997-10-22
    OF - director → CIF 0
  • 65
    Graboys, George
    Chief Exec born in September 1932
    Individual
    Officer
    1991-01-23 ~ 1992-12-22
    OF - director → CIF 0
  • 66
    Robinson, David
    Banker born in October 1932
    Individual
    Officer
    ~ 1992-10-06
    OF - director → CIF 0
  • 67
    Cameron, John Alastair Nigel
    Bank Official born in June 1954
    Individual (3 offsprings)
    Officer
    2006-03-01 ~ 2008-10-13
    OF - director → CIF 0
  • 68
    Balfour, Peter Edward Gerald
    Company Director born in July 1921
    Individual
    Officer
    ~ 1990-09-30
    OF - director → CIF 0
  • 69
    Rogers, Michael John
    Director born in July 1964
    Individual (3 offsprings)
    Officer
    2016-01-26 ~ 2018-04-30
    OF - director → CIF 0
  • 70
    Inglis, James Craufuird Roger
    Solicitor born in June 1925
    Individual
    Officer
    ~ 1989-12-27
    OF - director → CIF 0
  • 71
    Airlie, David George Patrick Coke, The Rt Hon Earl
    Director born in May 1926
    Individual (6 offsprings)
    Officer
    1991-01-23 ~ 1993-01-03
    OF - director → CIF 0
  • 72
    Noakes, Sheila Valerie, Baroness
    Director born in June 1949
    Individual (1 offspring)
    Officer
    2011-08-01 ~ 2018-04-30
    OF - director → CIF 0
  • 73
    Scott, Philip Gordon
    Company Director born in January 1954
    Individual (2 offsprings)
    Officer
    2009-11-01 ~ 2014-10-31
    OF - director → CIF 0
  • 74
    Hughes, John Edward
    Director born in March 1964
    Individual (66 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    OF - director → CIF 0
  • 75
    Gibson, Scott
    Individual (4 offsprings)
    Officer
    2018-04-30 ~ 2023-09-04
    OF - secretary → CIF 0
  • 76
    Lindsay, James Snodgrass
    Individual (1 offspring)
    Officer
    ~ 1991-02-01
    OF - secretary → CIF 0
  • 77
    Machale, Joseph Patrick
    Director born in August 1951
    Individual (4 offsprings)
    Officer
    2004-09-01 ~ 2013-05-14
    OF - director → CIF 0
  • 78
    Mclean, Miller Roy
    Individual (2 offsprings)
    Officer
    1994-08-15 ~ 2010-04-30
    OF - secretary → CIF 0
  • 79
    Greig, Carron, Sir
    Company Chairman & Shipbroker born in February 1925
    Individual
    Officer
    ~ 1994-12-21
    OF - director → CIF 0
  • 80
    Robson, Stephen Arthur, Sir
    Company Director born in September 1943
    Individual (4 offsprings)
    Officer
    2001-07-25 ~ 2009-02-06
    OF - director → CIF 0
  • 81
    Shakerley, Charles Frederick Eardley
    Company Chairman & Director born in June 1934
    Individual
    Officer
    ~ 1990-12-19
    OF - director → CIF 0
  • 82
    Quick, Norman
    Company Chairman & Director born in November 1922
    Individual
    Officer
    ~ 1990-12-19
    OF - director → CIF 0
  • 83
    Thomson, Adam, Sir
    Chairman & Chief Executive born in July 1926
    Individual
    Officer
    ~ 1991-07-07
    OF - director → CIF 0
  • 84
    Mcluskie, Norman Cardie
    Managing Director born in August 1944
    Individual
    Officer
    1992-06-01 ~ 2004-08-23
    OF - director → CIF 0
  • 85
    Vallance Of Tummel, The Lord
    Director born in May 1943
    Individual (1 offspring)
    Officer
    1993-01-14 ~ 2005-04-20
    OF - director → CIF 0
  • 86
    Foster, Kennedy Campbell
    Individual
    Officer
    1991-02-01 ~ 1994-08-15
    OF - secretary → CIF 0
  • 87
    Mcgill, Lewis Sinclair
    Banker born in April 1939
    Individual
    Officer
    ~ 1990-12-31
    OF - director → CIF 0
  • 88
    Di Iorio, Anthony
    Director born in September 1943
    Individual
    Officer
    2011-09-01 ~ 2014-03-26
    OF - director → CIF 0
  • 89
    Place, Richard
    Bank Offical born in January 1965
    Individual
    Officer
    2018-04-30 ~ 2019-12-18
    OF - director → CIF 0
  • 90
    Friis, Morten Nicolai
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    2014-04-10 ~ 2018-04-30
    OF - director → CIF 0
  • 91
    Friedrich, William Michael
    Company Director born in January 1949
    Individual
    Officer
    2006-03-01 ~ 2009-02-06
    OF - director → CIF 0
  • 92
    Ellis, Alan
    Banker born in April 1931
    Individual
    Officer
    ~ 1989-03-31
    OF - director → CIF 0
  • 93
    Nelson, Elizabeth Hawkins, Dr
    Market Research born in January 1931
    Individual (2 offsprings)
    Officer
    ~ 1997-10-01
    OF - director → CIF 0
  • 94
    Van Saun, Bruce Winfield
    Bank Official born in May 1957
    Individual
    Officer
    2009-10-01 ~ 2013-09-30
    OF - director → CIF 0
  • 95
    Hunter, Archibald Sinclair
    Bank Official born in August 1943
    Individual (2 offsprings)
    Officer
    2004-09-01 ~ 2010-04-28
    OF - director → CIF 0
  • 96
    Begbie, Robert
    Bank Official born in September 1961
    Individual (1 offspring)
    Officer
    2019-12-18 ~ 2024-10-01
    OF - director → CIF 0
  • 97
    Leckie House, Gargunnock, Stirling, Scotland
    Corporate
    Officer
    1989-10-01 ~ 2001-04-11
    PE - director → CIF 0
parent relation
Company in focus

NATWEST MARKETS PLC

Previous names
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
RBSG PUBLIC LIMITED COMPANY - 1985-09-30
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • NATWEST MARKETS PLC
    Info
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    Registered number SC090312
    36 St Andrew Square, Edinburgh EH2 2YB
    Public Limited Company incorporated on 1984-10-31 (40 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • NATWEST MARKETS PLC
    S
    Registered number missing
    36 St Andrew Square, Edinburgh, EH2 2YB
    CIF 1
  • NATWEST MARKETS PLC
    S
    Registered number SC090312
    36, St Andrew Square, Edinburgh, Scotland, EH2 2YB
    CIF 2
  • NATWEST MARKETS PLC
    S
    Registered number missing
    36 St Andrew Square, 36 St Andrew Square, Edinburgh, Eh 2 2yb, United Kingdom
    Plc
    CIF 3
child relation
Offspring entities and appointments
Active 69
  • 1
    COASTGRANGE LIMITED - 2004-10-26
    250 Bishopsgate, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    The Royal Bank Of Scotland Plc, 135 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    CIF 47 - llp-designated-member → ME
  • 3
    HACKREMCO (NO. 2585) LIMITED - 2008-12-22
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 4
    PENCEHURST LIMITED - 2006-06-20
    250 Bishopsgate, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    MERIDIAN MANAGEMENT LIMITED - 1989-05-19
    PASSGAP LIMITED - 1988-08-01
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    WILLIAMS, GLYN & CO. - 2004-12-03
    1 Princes Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    Edinburgh Airport, Edinburgh
    Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
  • 8
    Edinburgh Airport, Edinburgh, Scotland
    Corporate (5 parents)
    Person with significant control
    2019-12-10 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 9
    250 Bishopsgate, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    GREENWICH NATWEST GROUP HOLDINGS LIMITED - 2003-07-09
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
  • 11
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – More than 50% but less than 75%OE
    CIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 60 - Right to appoint or remove directorsOE
  • 12
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2010-07-23 ~ dissolved
    CIF 127 - llp-member → ME
  • 13
    MEAUJO (442) LIMITED - 1999-11-25
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 14
    RAVENSTONE LIMITED - 1992-06-17
    LYCIDAS (204) LIMITED - 1992-04-13
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    250 Bishopsgate, London, England
    Corporate (4 parents, 20 offsprings)
    Person with significant control
    2018-04-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Princes Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 19
    250 Bishopsgate, London, United Kingdom
    Corporate (6 parents, 60 offsprings)
    Person with significant control
    2018-05-14 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 20
    RBS SECURED FUNDING (LM) LIMITED - 2018-04-27
    ALNERY NO. 2988 LIMITED - 2011-09-21
    5 Churchill Place, 10 Floor, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RBS SECURED FUNDING LLP - 2018-04-26
    1 Bartholomew Lane, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Right to appoint or remove membersOE
    Officer
    2011-09-23 ~ now
    CIF 2 - llp-designated-member → ME
  • 22
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 126 - Right to surplus assets - 75% or moreOE
    CIF 126 - Right to appoint or remove membersOE
    Officer
    2014-08-12 ~ dissolved
    CIF 50 - llp-designated-member → ME
  • 23
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 125 - Right to surplus assets - 75% or moreOE
    CIF 125 - Right to appoint or remove membersOE
    Officer
    2015-01-12 ~ dissolved
    CIF 49 - llp-designated-member → ME
  • 24
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 124 - Right to surplus assets - 75% or moreOE
    CIF 124 - Right to appoint or remove membersOE
    Officer
    2013-09-16 ~ dissolved
    CIF 51 - llp-designated-member → ME
  • 25
    SPARKLING EDGE LIMITED - 1997-10-02
    30 Finsbury Square, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 26
    DIRECT LINE ASSISTANCE LIMITED - 2006-05-26
    250 Bishopsgate, London, England
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 27
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    WEST REGISTER LAND (AYR) LIMITED - 1999-09-06
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    R.B. (6) INVESTMENT COMPANY - 1998-07-16
    250 Bishopsgate, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 30
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 31
    NWDC INVESTMENTS LIMITED - 2002-02-21
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 32
    RBS HOARE GOVETT LIMITED - 2012-03-15
    HOARE GOVETT LIMITED - 2008-07-07
    HOARE GOVETT CORPORATE FINANCE LIMITED - 1998-05-18
    HOARE GOVETT UNDERWRITING LIMITED - 1988-03-23
    ALVACREST LIMITED - 1986-11-04
    250 Bishopsgate, London
    Corporate (4 parents)
    Person with significant control
    2018-06-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 33
    HOARE GOVETT NOMINEES LIMITED - 2012-03-15
    TENTIB LIMITED - 1977-12-31
    250 Bishopsgate, London
    Corporate (4 parents)
    Person with significant control
    2018-08-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 34
    RBS NAUTILUS LIMITED - 2009-01-09
    ROBOSCOT (29) LIMITED - 1999-07-13
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 35
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 36
    HACKREMCO (NO. 2492) LIMITED - 2007-07-04
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 37
    ABN AMRO EQUITIES HOLDINGS (UK) LIMITED - 2009-10-01
    HOARE GOVETT LIMITED - 1998-02-09
    SECURITY PACIFIC HOARE GOVETT GROUP LIMITED - 1991-02-22
    HOARE GOVETT LIMITED - 1989-06-01
    TREDAMUS LIMITED - 1976-12-31
    250 Bishopsgate, London
    Dissolved corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-12-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 38
    ROBOSCOT (2) LIMITED - 1992-02-19
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    ABN AMRO MANAGEMENT SERVICES LIMITED - 2009-10-30
    HOARE GOVETT SERVICES LIMITED - 1998-02-09
    PANTHERSTREET LIMITED - 1992-04-15
    250 Bishopsgate, London
    Corporate (4 parents)
    Person with significant control
    2018-12-01 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 40
    ROBOSCOT (22) LIMITED - 1997-03-11
    7 Castle Street, Edinburgh
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 41
    DUNWILCO (144) LIMITED - 1989-02-23
    36 St Andrew Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 42
    7 Castle Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 43
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 44 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    2007-08-31 ~ now
    CIF 1 - llp-designated-member → ME
  • 44
    RBS HOTEL INVESTMENTS NO 2 LIMITED - 2005-08-04
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 45
    DUNWILCO (797) LIMITED - 2000-08-07
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 46
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    2017-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 47
    ROBOSCOT (58) LIMITED - 2002-11-19
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 48
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 49
    ROBOSCOT (59) LIMITED - 2002-11-22
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 50
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 51
    ROBOSCOT (6) LIMITED - 1993-06-08
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 52
    DAYREPORT LIMITED - 1994-08-23
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 53
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    ROBOSCOT (39) LIMITED - 2000-07-06
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 54
    RB VENTURES LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES LIMITED - 2000-10-17
    ROBOSCOT (40) LIMITED - 2000-07-06
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    HANDLESMART LIMITED - 1986-08-04
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 56
    ROYSCOT SOUTHGATE LIMITED - 1987-02-02
    ARBEE INVOICE DISCOUNTING LIMITED - 1986-10-23
    MOVEDOUBLE LIMITED - 1986-06-06
    135 Bishopsgate, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 57
    SCOT EDGE - 2015-04-23
    Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    250 Bishopsgate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 59
    BANDCYCLE LIMITED - 2001-02-09
    135 Bishopsgate, London, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 60
    RBS FINANCIAL TRADING COMPANY LIMITED - 2003-07-28
    RBSF TRADING COMPANY LIMITED - 2000-10-12
    HACKREMCO (NO.1715) LIMITED - 2000-09-27
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 61
    VIRGIN DIRECT PERSONAL FINANCE LIMITED - 2003-01-09
    CIRCLEMICRO LIMITED - 1997-10-13
    250 Bishopsgate, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 62
    ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY(THE) - 1985-09-30
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 63
    SYLVERDALE LIMITED - 2006-12-14
    1 Princes Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 64
    DUNWILCO (359) LIMITED - 1993-06-09
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 65
    ROBOSCOT (19) LIMITED - 1996-03-14
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 66
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 67
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 68
    250 Bishopsgate, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 69
    1 Princes Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    COASTGRANGE LIMITED - 2004-10-26
    250 Bishopsgate, London, England
    Corporate (3 parents)
    Person with significant control
    2017-10-26 ~ 2018-04-29
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY - 2018-02-13
    25 St. Andrew Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 3
    250 Bishopsgate, London, England
    Corporate (7 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-09-26
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    PENCEHURST LIMITED - 2006-06-20
    250 Bishopsgate, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 5
    Amberley 89 High Street Sidford, Sidmouth, Exeter, Devon
    Corporate (2 parents)
    Equity (Company account)
    157,230 GBP2024-01-31
    Person with significant control
    2017-03-05 ~ 2022-07-19
    CIF 46 - Has significant influence or control OE
  • 6
    10 Ambassador Place Stockport Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ 2020-11-12
    CIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 8
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2017-05-19 ~ 2017-05-19
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 9
    250 Bishopsgate, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 10
    RBS COVERED BONDS LIMITED LIABILITY PARTNERSHIP - 2018-04-18
    RBS COVERED BONDS LLP - 2009-10-22
    250 Bishopsgate, London, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2009-10-22 ~ 2018-04-30
    CIF 48 - llp-designated-member → ME
  • 11
    NATWEST GOUP RETIREMENT SAVINGS TRUSTEE LIMITED - 2022-01-14
    RBS RETIREMENT SAVINGS TRUSTEE LIMITED - 2021-11-23
    250 Bishopsgate, London, England
    Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-19
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 12
    RBS SECRETARIAL SERVICES LIMITED - 2020-09-16
    ROBOSCOT (63) LIMITED - 2012-04-27
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (8 parents, 419 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-01
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 13
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-22 ~ 2018-07-02
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 14
    250 Bishopsgate, London, United Kingdom
    Corporate (6 parents, 60 offsprings)
    Person with significant control
    2018-05-14 ~ 2018-05-14
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    SHIMMERBAY LIMITED - 2004-09-07
    Level 5 20 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-10-26 ~ 2018-05-31
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SPARKLING EDGE LIMITED - 1997-10-02
    30 Finsbury Square, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 17
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 18
    ROBOSCOT (2) LIMITED - 1992-02-19
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 97 - Ownership of shares – More than 50% but less than 75% OE
    CIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2006-01-03
    RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 20
    ROBOSCOT (22) LIMITED - 1997-03-11
    7 Castle Street, Edinburgh
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 21
    7 Castle Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 22
    250 Bishopsgate, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 23
    6-8 George Street, Edinburgh, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 24
    ROBOSCOT (34) LIMITED - 1999-08-12
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-04
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 25
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 129 - Ownership of voting rights - 75% or more OE
  • 26
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (5 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-10-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 27
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    ROBOSCOT (39) LIMITED - 2000-07-06
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-29
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 28
    AZURE EDINBURGH INVESTMENTS LIMITED - 2017-06-30
    Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 123 - Ownership of shares – 75% or more OE
  • 29
    WEST REGISTER (INVESTMENTS) LIMITED - 2014-11-03
    ROBOSCOT (10) LIMITED - 1994-11-25
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
  • 30
    250 Bishopsgate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 31
    ROYAL BANK INSURANCE CONSULTANTS LIMITED - 2017-03-10
    ROBOSCOT (25) LIMITED - 1997-06-02
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-26
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 32
    250 Bishopsgate, London, England
    Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-25
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 33
    ROBOSCOT (19) LIMITED - 1996-03-14
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 116 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.