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 11
  • 1
    Asquith, Jonathan Paul
    Company Director born in September 1956
    Individual (4 offsprings)
    Officer
    2019-09-01 ~ now
    OF - director → CIF 0
  • 2
    Kaur, Manveen
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    2022-06-01 ~ now
    OF - director → CIF 0
  • 3
    Grove, Hannah Melissa Wood
    Company Director born in December 1963
    Individual (3 offsprings)
    Officer
    2021-09-01 ~ now
    OF - director → CIF 0
  • 4
    O’brien, Michael John
    Company Director born in May 1963
    Individual (11 offsprings)
    Officer
    2022-06-01 ~ now
    OF - director → CIF 0
  • 5
    Devine, John
    Company Director born in November 1958
    Individual (6 offsprings)
    Officer
    2016-07-04 ~ now
    OF - director → CIF 0
  • 6
    Ahuja, Vivek Gopaldas
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    2024-10-01 ~ now
    OF - director → CIF 0
  • 7
    Bickerstaffe, Kate
    Company Director born in April 1967
    Individual (5 offsprings)
    Officer
    2024-10-01 ~ now
    OF - director → CIF 0
  • 8
    Flint, Douglas Jardine, Sir
    Director born in July 1955
    Individual (7 offsprings)
    Officer
    2018-11-01 ~ now
    OF - director → CIF 0
  • 9
    Windsor, Jason Michael
    Company Director born in August 1972
    Individual (2 offsprings)
    Officer
    2023-10-23 ~ now
    OF - director → CIF 0
  • 10
    Raffaeli, Carolyn Cathleen
    Company Director born in December 1956
    Individual (3 offsprings)
    Officer
    2018-08-01 ~ now
    OF - director → CIF 0
  • 11
    Jones, Iain Angus
    Individual (2 offsprings)
    Officer
    2024-08-12 ~ now
    OF - secretary → CIF 0
Ceased 51
  • 1
    Mcbride, Brian James
    Company Director born in October 1955
    Individual (9 offsprings)
    Officer
    2020-05-01 ~ 2023-05-10
    OF - director → CIF 0
  • 2
    Mully, Richard Stephen
    Company Director born in July 1961
    Individual (1 offspring)
    Officer
    2017-08-14 ~ 2019-05-14
    OF - director → CIF 0
  • 3
    Mcdonagh, Margaret Josephine, Baroness
    Business Consultant born in June 1961
    Individual (2 offsprings)
    Officer
    2007-03-01 ~ 2012-05-25
    OF - director → CIF 0
  • 4
    Peacock, Lynne Margaret
    Company Director born in December 1953
    Individual (2 offsprings)
    Officer
    2012-04-01 ~ 2018-05-29
    OF - director → CIF 0
  • 5
    Buchan, Colin Alexander Mason
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    2008-01-01 ~ 2014-05-13
    OF - director → CIF 0
  • 6
    Whittaker, Margaret Sheelagh Dillon
    Company Director born in April 1947
    Individual
    Officer
    2009-09-01 ~ 2013-05-14
    OF - director → CIF 0
  • 7
    Paris, Roderick Louis
    Head Of Investments born in August 1959
    Individual
    Officer
    2017-08-14 ~ 2019-12-31
    OF - director → CIF 0
  • 8
    Stevenson, Hugh Alexander
    Director born in September 1942
    Individual
    Officer
    2006-03-30 ~ 2008-05-19
    OF - director → CIF 0
  • 9
    Skeoch, Norman Keith, Sir
    Director born in November 1956
    Individual (7 offsprings)
    Officer
    2006-05-25 ~ 2020-09-01
    OF - director → CIF 0
  • 10
    Gilbert, Martin James
    Company Director born in July 1955
    Individual (34 offsprings)
    Officer
    2017-08-14 ~ 2020-05-12
    OF - director → CIF 0
  • 11
    Suzuki, Akira
    Company Director born in April 1959
    Individual
    Officer
    2017-08-14 ~ 2018-05-29
    OF - director → CIF 0
  • 12
    Bruce, Stephanie Jane
    Company Director born in November 1968
    Individual (3 offsprings)
    Officer
    2019-06-01 ~ 2023-05-11
    OF - director → CIF 0
  • 13
    Chakraverty, Julie
    Company Director born in October 1971
    Individual (7 offsprings)
    Officer
    2017-08-14 ~ 2018-05-29
    OF - director → CIF 0
  • 14
    Gillies, Crawford Scott
    Management Consultant born in May 1956
    Individual (4 offsprings)
    Officer
    ~ 2016-05-17
    OF - director → CIF 0
  • 15
    Bird, Stephen
    Company Director born in February 1967
    Individual
    Officer
    2020-07-01 ~ 2024-05-24
    OF - director → CIF 0
  • 16
    Pike, Martin St Clair
    Born in September 1961
    Individual (6 offsprings)
    Officer
    2013-09-27 ~ 2022-05-18
    OF - director → CIF 0
  • 17
    Paynter, John Gregor Hugh
    Company Director born in July 1954
    Individual
    Officer
    2012-01-01 ~ 2015-04-28
    OF - director → CIF 0
  • 18
    Leuzinger, Cecilia Reyes, Dr
    Company Director born in February 1959
    Individual (1 offspring)
    Officer
    2019-10-01 ~ 2022-09-30
    OF - director → CIF 0
  • 19
    Matthews, Trevor John
    Director born in March 1952
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2008-01-29
    OF - director → CIF 0
  • 20
    Hylands, John Francis
    Director born in December 1951
    Individual
    Officer
    2006-03-30 ~ 2007-03-31
    OF - director → CIF 0
  • 21
    Bradley, Catherine Annick Caroline
    Company Director born in April 1959
    Individual (5 offsprings)
    Officer
    2022-01-04 ~ 2024-04-24
    OF - director → CIF 0
  • 22
    Clark, Colin Martin
    Investment Director born in April 1959
    Individual (8 offsprings)
    Officer
    2015-11-01 ~ 2017-08-14
    OF - director → CIF 0
  • 23
    Hunt, Jacqueline
    Accountant born in April 1968
    Individual (3 offsprings)
    Officer
    2010-05-14 ~ 2013-04-26
    OF - director → CIF 0
  • 24
    Mckenna, Paul Bernard
    Individual (28 offsprings)
    Officer
    2024-05-17 ~ 2024-08-12
    OF - secretary → CIF 0
  • 25
    Proteau, Jocelyn
    Banker born in February 1947
    Individual
    Officer
    2006-03-30 ~ 2009-05-15
    OF - director → CIF 0
  • 26
    Mitchell, Alison
    Director born in December 1952
    Individual (2 offsprings)
    Officer
    2006-03-30 ~ 2007-05-29
    OF - director → CIF 0
  • 27
    Wood, Malcolm James
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2014-10-31
    OF - secretary → CIF 0
  • 28
    Crombie, Alexander Maxwell, Sir
    Director born in February 1949
    Individual (3 offsprings)
    Officer
    2006-03-30 ~ 2009-12-31
    OF - director → CIF 0
  • 29
    Gilmour, Kenneth Arthur
    Individual (16 offsprings)
    Officer
    2014-10-31 ~ 2022-09-30
    OF - secretary → CIF 0
  • 30
    Reed, Alison Clare
    Director born in December 1956
    Individual (4 offsprings)
    Officer
    2006-03-30 ~ 2006-10-27
    OF - director → CIF 0
  • 31
    Stewart, Brian John, Sir
    Director born in April 1945
    Individual
    Officer
    2006-03-30 ~ 2007-05-29
    OF - director → CIF 0
  • 32
    Troughton, Simon Richard Vivian
    Director born in November 1953
    Individual (5 offsprings)
    Officer
    2017-08-14 ~ 2019-05-14
    OF - director → CIF 0
  • 33
    Grimstone, Gerald Edgar, Lord
    Director born in August 1949
    Individual (3 offsprings)
    Officer
    2006-03-30 ~ 2018-12-31
    OF - director → CIF 0
  • 34
    Grigson, David John
    Accountant born in November 1954
    Individual (2 offsprings)
    Officer
    2009-11-01 ~ 2015-05-12
    OF - director → CIF 0
  • 35
    Gee, Melanie
    Company Director born in August 1961
    Individual
    Officer
    2015-11-01 ~ 2021-10-31
    OF - director → CIF 0
  • 36
    Matthews, Paul Stephen
    Company Director born in April 1960
    Individual (1 offspring)
    Officer
    2015-11-01 ~ 2017-03-01
    OF - director → CIF 0
  • 37
    O'dwyer, Finbar Anthony
    Born in May 1971
    Individual (2 offsprings)
    Officer
    2017-03-01 ~ 2017-08-14
    OF - director → CIF 0
  • 38
    Danon, Pierre
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    2011-10-20 ~ 2017-08-14
    OF - director → CIF 0
  • 39
    Rattray, William John
    Company Director born in October 1958
    Individual (8 offsprings)
    Officer
    2017-08-14 ~ 2019-05-31
    OF - director → CIF 0
  • 40
    Baddeley, Julian Charles
    Individual (5 offsprings)
    Officer
    2022-10-03 ~ 2024-05-17
    OF - secretary → CIF 0
  • 41
    Fusenig, Gerhard Wilhelm
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    2017-08-14 ~ 2018-12-31
    OF - director → CIF 0
  • 42
    Nish, David Thomas
    Company Director born in May 1960
    Individual (6 offsprings)
    Officer
    2006-10-31 ~ 2015-08-05
    OF - director → CIF 0
  • 43
    Parry, Kevin Allen Huw
    Company Director born in January 1962
    Individual (3 offsprings)
    Officer
    2014-10-27 ~ 2018-12-31
    OF - director → CIF 0
  • 44
    Harwerth, Elizabeth Noel
    Company Director born in December 1947
    Individual (6 offsprings)
    Officer
    2012-07-20 ~ 2017-08-14
    OF - director → CIF 0
  • 45
    Af Rosenborg, Jutta Grevinde, Countess
    Born in November 1958
    Individual
    Officer
    2017-08-14 ~ 2022-05-18
    OF - director → CIF 0
  • 46
    Hudson, Isabel Frances
    Company Director born in December 1959
    Individual (3 offsprings)
    Officer
    2014-10-15 ~ 2016-06-24
    OF - director → CIF 0
  • 47
    Blackwell, Norman Roy, Lord
    Director born in July 1952
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2012-05-25
    OF - director → CIF 0
  • 48
    Savage, Luke
    Company Director born in June 1961
    Individual (5 offsprings)
    Officer
    2014-08-18 ~ 2017-08-14
    OF - director → CIF 0
  • 49
    Atkinson, Michael Kent
    Director born in May 1945
    Individual
    Officer
    2006-03-30 ~ 2011-12-31
    OF - director → CIF 0
  • 50
    COMLAW DIRECTOR LIMITED - 2000-11-06
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved corporate (3 parents, 34 offsprings)
    Officer
    2005-06-30 ~ 2006-03-30
    PE - nominee-director → CIF 0
  • 51
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved corporate (3 parents, 84 offsprings)
    Officer
    2005-06-30 ~ 2006-03-30
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

ABERDEEN GROUP PLC

Previous names
ABRDN PLC - 2025-03-12
STANDARD LIFE ABERDEEN PLC - 2021-07-02
STANDARD LIFE PLC - 2017-08-14
SLGC LIMITED - 2006-05-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ABERDEEN GROUP PLC
    Info
    ABRDN PLC - 2025-03-12
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    STANDARD LIFE PLC - 2017-08-14
    SLGC LIMITED - 2006-05-26
    Registered number SC286832
    1 George Street, Edinburgh EH2 2LL
    Public Limited Company incorporated on 2005-06-30 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-28
    CIF 0
  • ABERDEEN GROUP PLC
    S
    Registered number SC286832
    1, George Street, Edinburgh, Scotland, EH2 2LL
    CIF 1
  • ABRDN PLC
    S
    Registered number missing
    1, George Street, Edinburgh, United Kingdom, EH2 2LL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    ELEVATE PORTFOLIO SERVICES LIMITED - 2017-04-21
    30 STMA 5 LIMITED - 2016-12-30
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    STANDARD LIFE (LONDON) LIMITED - 2021-12-17
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    STANDARD LIFE EMPLOYEE SERVICES LIMITED - 2021-10-08
    SLACOM (NO.6) LIMITED - 2004-09-15
    1 George Street, Edinburgh, United Kingdom
    Corporate (7 parents, 22 offsprings)
    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
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    STANDARD LIFE ABERDEEN CHARITABLE FOUNDATION - 2021-10-05
    ABERDEEN STANDARD INVESTMENTS CHARITABLE FOUNDATION - 2020-03-27
    ABERDEEN ASSET MANAGEMENT CHARITABLE FOUNDATION - 2018-06-25
    1 George Street, Edinburgh, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    STANDARD LIFE FINANCE LIMITED - 2021-12-17
    1 George Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    STANDARD LIFE FOUNDATION - 2021-11-26
    STANDARD LIFE CHARITABLE TRUST - 2016-05-17
    1 George Street, Edinburgh, United Kingdom
    Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    30 Finsbury Square, London
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2018-08-08 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    ABRDN HOLDINGS PLC - 2022-11-25
    ABERDEEN ASSET MANAGEMENT PLC - 2022-11-25
    ABERDEEN TRUST PLC. - 1997-05-01
    ABERDEEN TRUST HOLDINGS PLC - 1991-03-22
    ABTRUST HOLDINGS LIMITED - 1988-06-13
    ABERDEEN FUND MANAGERS LIMITED - 1987-12-23
    1 George Street, Edinburgh, United Kingdom
    Corporate (5 parents, 106 offsprings)
    Person with significant control
    2017-08-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    STANDARD LIFE INVESTMENTS (HOLDINGS) LIMITED - 2021-11-26
    STANDARD LIFE INVESTMENTS (NO 15) LIMITED - 2006-04-24
    1 George Street, Edinburgh, Lothian
    Corporate (5 parents, 3 offsprings)
    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
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    STANDARD LIFE ABERDEEN TRUSTEE COMPANY LIMITED - 2025-01-20
    1 George Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-05-23 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    30 STMA 3 LIMITED - 2024-06-28
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    30 STMA 1 LIMITED - 2024-06-28
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    30 STMA 2 LIMITED - 2024-06-28
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    FOCUS SOLUTIONS GROUP PLC - 2011-05-17
    30 Finsbury Square, London
    Dissolved corporate (6 parents, 1 offspring)
    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
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 17
    280 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 18
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Corporate (7 parents, 12 offsprings)
    Person with significant control
    2022-07-18 ~ now
    CIF 29 - Has significant influence or controlOE
  • 19
    26 New Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2024-12-06 ~ now
    CIF 19 - Ownership of shares - More than 25%OE
  • 20
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 22
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 23
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 24
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 25
    WJB (441) LIMITED - 1997-02-17
    Standard Life House, 30 Lothian Road, Edinburgh, Lothian
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 26
    1 George Street, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-09 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 27
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 28
    1 George Street, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ now
    CIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 30
    STANDARD LIFE (CONSTRUCTION) LIMITED - 1987-03-11
    DUNWILCO (24) LIMITED - 1986-11-18
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 31
    STANDARD LIFE INVESTMENT MANAGEMENT LIMITED - 1998-09-02
    WJB (490) LIMITED - 1998-02-27
    1 George Street, Edinburgh, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-08-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 32
    TENET LIMITED - 2004-01-27
    PINCO 1342 LIMITED - 2000-05-02
    C/o Interpath Advisory, 10 Fleet Place, London
    Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    THE STANDARD LIFE ASSURANCE COMPANY 2006 - 2022-10-03
    STANDARD LIFE ASSURANCE COMPANY (THE) - 2006-07-10
    1 George Street, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2018-08-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 34
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 35
    THE SOCIETY OF PENSION CONSULTANTS - 2014-09-08
    124 City Road, London, England
    Corporate (29 parents)
    Officer
    2021-08-27 ~ now
    CIF 1 - director → ME
  • 36
    STRATHMORE FINANCIAL LLP - 2003-02-18
    2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to surplus assets - 75% or moreOE
    CIF 25 - Right to appoint or remove membersOE
    Officer
    2007-05-11 ~ dissolved
    CIF 2 - llp-designated-member → ME
  • 37
    INHOCO 2773 LIMITED - 2003-01-17
    280 Bishopsgate, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    WHITELEYS OF BAYSWATER LIMITED - 2018-02-23
    DUNWILCO (83) LIMITED - 1988-02-03
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 2
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    2018-08-08 ~ 2025-03-19
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 3
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON, JONES LIMITED - 1989-04-13
    PRICE JONES LIMITED - 1983-07-11
    280 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 30 - Ownership of shares – 75% or more OE
  • 4
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    30 Finsbury Square, London
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Has significant influence or control OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 5
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 6
    10 Fenchurch Avenue, London, England
    Corporate (2 parents)
    Person with significant control
    2019-04-07 ~ 2023-10-27
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 7
    CLYDE GATEWAY MANAGEMENT COMPANY LIMITED - 2023-08-31
    1 George Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2018-10-02 ~ 2023-10-27
    CIF 72 - Ownership of shares – More than 50% but less than 75% OE
    CIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 36 - Right to surplus assets - More than 50% but less than 75% OE
  • 11
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 39 - Right to surplus assets - More than 50% but less than 75% OE
  • 12
    FOCUS SOFTWARE LIMITED - 1999-01-05
    8 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2021-09-29 ~ 2024-12-13
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 13
    WOODBROOK CRESCENT MANAGEMENT COMPANY LIMITED - 2008-05-13
    MEAD CRESCENT MANAGEMENT COMPANY LIMITED - 1990-06-13
    BENTONIAN LIMITED - 1990-03-27
    Kingfisher House, Radford Way, Billericay, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    18,687 GBP2024-03-31
    Person with significant control
    2017-10-27 ~ 2020-01-31
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 14
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 40 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to surplus assets - 75% or more OE
  • 16
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-04-25 ~ 2019-04-25
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 17
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-12-24 ~ 2020-12-24
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    1 George Street, Edinburgh
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 20
    1 George Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-27
    CIF 34 - Right to surplus assets - 75% or more OE
  • 21
    Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2023-10-27
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 22
    SLLC LIMITED - 2006-07-10
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (12 parents, 37 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 23
    1 George Street, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-09
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 24
    SLACOM (NO.2) LIMITED - 2003-09-12
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 25
    STANDARD LIFE MT CO. LTD - 2015-03-31
    1 Wythall Green Way, Wythall, Birmingham, England
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 26
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 27
    STANDARD LIFE INVESTMENT MANAGEMENT LIMITED - 1998-09-02
    WJB (490) LIMITED - 1998-02-27
    1 George Street, Edinburgh, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 28
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 29
    THE STANDARD LIFE ASSURANCE COMPANY 2006 - 2022-10-03
    STANDARD LIFE ASSURANCE COMPANY (THE) - 2006-07-10
    1 George Street, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-16
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 30
    One Coleman Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-07
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THREESIXTY SERVICES LLP - 2024-06-26
    2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2024-07-02
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to surplus assets - 75% or more OE
    CIF 27 - Right to appoint or remove members OE
    Officer
    2007-05-11 ~ 2024-07-02
    CIF 3 - llp-designated-member → ME
  • 32
    VEBNET (HOLDINGS) PLC - 2008-12-15
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    THOMAL(E.T.)LIMITED - 1984-11-01
    1 Wythall Green Way, Wythall, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-08-09
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    2018-08-09 ~ 2023-10-27
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors 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.