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 66
  • 1
    Kirwan, Francis Xavier
    Company Director born in July 1952
    Individual (18 offsprings)
    Officer
    2007-10-01 ~ 2008-12-12
    OF - Director → CIF 0
  • 2
    O'dwyer, Barry
    Marketing Director born in May 1971
    Individual (34 offsprings)
    Officer
    2006-06-01 ~ 2007-08-03
    OF - Director → CIF 0
    O'dwyer, Finbar Anthony
    Born in May 1971
    Individual (34 offsprings)
    Officer
    2016-09-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 3
    Matthews, Paul Stephen
    Company Director born in April 1960
    Individual (19 offsprings)
    Officer
    2007-10-01 ~ 2017-03-01
    OF - Director → CIF 0
  • 4
    Harwerth, Elizabeth Noel
    Company Director born in December 1947
    Individual (35 offsprings)
    Officer
    2017-08-14 ~ 2018-08-31
    OF - Director → CIF 0
  • 5
    Peacock, Lynne Margaret
    Company Director born in December 1953
    Individual (43 offsprings)
    Officer
    2016-04-01 ~ 2018-05-29
    OF - Director → CIF 0
  • 6
    Moss, Andrew
    Accountant born in May 1964
    Individual (132 offsprings)
    Officer
    2020-11-06 ~ 2022-10-01
    OF - Director → CIF 0
  • 7
    Clarke, Stephen Andrew
    Non Executive Director born in August 1954
    Individual (32 offsprings)
    Officer
    2018-08-31 ~ 2022-10-01
    OF - Director → CIF 0
  • 8
    Singh, Ranjit
    Company Director born in September 1962
    Individual (22 offsprings)
    Officer
    2013-06-11 ~ 2016-11-10
    OF - Director → CIF 0
  • 9
    Urmston, Michael Norris
    Company Director born in March 1949
    Individual (65 offsprings)
    Officer
    2018-08-31 ~ 2021-10-31
    OF - Director → CIF 0
  • 10
    Thakrar, Rakesh Kishore
    Company Director born in November 1975
    Individual (40 offsprings)
    Officer
    2018-08-31 ~ 2020-05-15
    OF - Director → CIF 0
    Thakrar, Rakesh Kishore
    Financial Controller born in November 1975
    Individual (40 offsprings)
    2022-10-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 11
    Tyson, Peter Trygve
    Individual (11 offsprings)
    Officer
    2013-08-31 ~ 2015-01-22
    OF - Secretary → CIF 0
  • 12
    Briggs, Andrew David
    Born in March 1966
    Individual (54 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Harris, Timothy Walter
    Born in April 1969
    Individual (57 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
  • 14
    Meaney, Brid Mary
    Finance Director born in July 1974
    Individual (93 offsprings)
    Officer
    2021-04-01 ~ 2024-08-19
    OF - Director → CIF 0
  • 15
    Muir, Martin John
    Born in January 1967
    Individual (11 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 16
    Melcher, Andrew Stephen
    Business Consultant born in July 1949
    Individual (37 offsprings)
    Officer
    2007-04-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 17
    Hesketh, Mark Alexander
    Director born in April 1961
    Individual (54 offsprings)
    Officer
    2011-04-18 ~ 2017-05-31
    OF - Director → CIF 0
  • 18
    Parnaby, Nathan Richard
    Director born in September 1958
    Individual (15 offsprings)
    Officer
    2005-08-26 ~ 2012-07-31
    OF - Director → CIF 0
  • 19
    Hassall, Margaret Grace
    Non-Executive Director born in March 1961
    Individual (17 offsprings)
    Officer
    2020-07-23 ~ 2023-03-31
    OF - Director → CIF 0
  • 20
    Skeoch, Norman Keith, Sir
    Company Director born in November 1956
    Individual (115 offsprings)
    Officer
    2015-08-05 ~ 2016-09-01
    OF - Director → CIF 0
  • 21
    Blackwell, Norman Roy, Lord
    Director born in July 1952
    Individual (27 offsprings)
    Officer
    2005-08-26 ~ 2010-03-31
    OF - Director → CIF 0
  • 22
    Gunther, Anne Margaret
    Company Director born in January 1955
    Individual (24 offsprings)
    Officer
    2007-10-01 ~ 2009-02-27
    OF - Director → CIF 0
  • 23
    Curran, Bernard Andrew
    Director born in March 1968
    Individual (27 offsprings)
    Officer
    2020-10-01 ~ 2025-05-08
    OF - Director → CIF 0
  • 24
    Doherty, Shaun Edward
    Director born in January 1958
    Individual (12 offsprings)
    Officer
    2005-08-26 ~ 2006-08-07
    OF - Director → CIF 0
  • 25
    Gill, John Easton
    Actuary born in August 1964
    Individual (23 offsprings)
    Officer
    2005-08-26 ~ 2016-11-10
    OF - Director → CIF 0
  • 26
    Mayes, Peter Kane
    Actuary born in September 1971
    Individual (17 offsprings)
    Officer
    2022-10-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 27
    Gallagher, James Daniel
    Non-Executive Director born in September 1954
    Individual (16 offsprings)
    Officer
    2020-07-23 ~ 2021-09-30
    OF - Director → CIF 0
  • 28
    Matthews, Trevor John
    Director born in March 1952
    Individual (49 offsprings)
    Officer
    2005-08-26 ~ 2008-01-29
    OF - Director → CIF 0
  • 29
    Brown, Anthony
    Company Director born in February 1961
    Individual (13 offsprings)
    Officer
    2007-10-01 ~ 2008-05-12
    OF - Director → CIF 0
  • 30
    Douglas, Simon David George
    Director born in March 1965
    Individual (16 offsprings)
    Officer
    2005-08-26 ~ 2006-04-27
    OF - Director → CIF 0
  • 31
    Pears, Jonathan Robson, Dr
    Group Chief Risk Officer born in April 1968
    Individual (6 offsprings)
    Officer
    2018-08-31 ~ 2022-10-01
    OF - Director → CIF 0
  • 32
    Morris, Keith William
    Director born in August 1948
    Individual (17 offsprings)
    Officer
    2007-10-01 ~ 2008-12-12
    OF - Director → CIF 0
  • 33
    Parry, Kevin Allen Huw
    Company Director born in January 1962
    Individual (34 offsprings)
    Officer
    2018-05-29 ~ 2018-08-31
    OF - Director → CIF 0
  • 34
    Joshi, Peter Kamalakant
    Company Director born in April 1965
    Individual (13 offsprings)
    Officer
    2008-02-29 ~ 2008-10-31
    OF - Director → CIF 0
  • 35
    Hunt, Jacqueline
    Deputy Group Finance Director born in April 1968
    Individual (42 offsprings)
    Officer
    2010-01-22 ~ 2011-04-18
    OF - Director → CIF 0
    Hunt, Jacqueline
    Group Financial Officer born in April 1968
    Individual (42 offsprings)
    2011-05-20 ~ 2013-04-26
    OF - Director → CIF 0
  • 36
    Crombie, Alexander Maxwell, Sir
    Director born in February 1949
    Individual (39 offsprings)
    Officer
    2005-08-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 37
    Torkington, Christian Roy
    Director born in August 1962
    Individual (28 offsprings)
    Officer
    2010-07-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 38
    Ledlie, Maxwell Colin
    Actuary born in March 1966
    Individual (11 offsprings)
    Officer
    2006-12-18 ~ 2007-10-01
    OF - Director → CIF 0
  • 39
    Savage, Luke
    Company Director born in June 1961
    Individual (21 offsprings)
    Officer
    2014-08-18 ~ 2017-02-17
    OF - Director → CIF 0
  • 40
    Gregory, Mark Julian, Mr
    Born in August 1963
    Individual (42 offsprings)
    Officer
    2025-08-25 ~ now
    OF - Director → CIF 0
  • 41
    Eakins, Michael John
    Chief Investment Officer born in July 1975
    Individual (9 offsprings)
    Officer
    2020-07-23 ~ 2022-10-01
    OF - Director → CIF 0
  • 42
    Mcinnes, Susan Davidson
    Company Director born in July 1962
    Individual (20 offsprings)
    Officer
    2018-08-31 ~ 2020-10-01
    OF - Director → CIF 0
  • 43
    Cook, Karin Alexandra
    Born in August 1966
    Individual (22 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 44
    Lister, John Robert
    Director born in April 1958
    Individual (64 offsprings)
    Officer
    2018-08-31 ~ 2025-08-24
    OF - Director → CIF 0
  • 45
    Percival, Stephen Keith
    Company Director born in October 1975
    Individual (56 offsprings)
    Officer
    2017-05-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 46
    Gill, Jora Singh
    Born in October 1965
    Individual (11 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 47
    Greenshields, Raymond
    Company Director born in June 1947
    Individual (30 offsprings)
    Officer
    2007-03-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 48
    Bowe, Amanda Helen
    Company Director born in February 1968
    Individual (24 offsprings)
    Officer
    2016-10-24 ~ 2024-04-30
    OF - Director → CIF 0
  • 49
    Nish, David Thomas
    Company Director born in May 1960
    Individual (72 offsprings)
    Officer
    2007-10-01 ~ 2015-08-05
    OF - Director → CIF 0
  • 50
    Harris, Rosemary
    Born in January 1958
    Individual (57 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 51
    Cairns, Arlene
    Born in August 1978
    Individual (64 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 52
    Horsburgh, Frances Margaret
    Individual (27 offsprings)
    Officer
    2015-01-22 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 53
    Miller, Diana Susan
    Company Director born in December 1950
    Individual (18 offsprings)
    Officer
    2018-08-31 ~ 2019-12-31
    OF - Director → CIF 0
  • 54
    Burns, Simon Alexander Dawson
    Individual (3 offsprings)
    Officer
    2005-08-26 ~ 2013-08-31
    OF - Secretary → CIF 0
  • 55
    Atkinson, Michael Kent
    Director born in May 1945
    Individual (19 offsprings)
    Officer
    2005-08-26 ~ 2007-05-29
    OF - Director → CIF 0
    2007-10-01 ~ 2008-12-12
    OF - Director → CIF 0
  • 56
    Houghton, Richard David
    Chartered Accountant born in August 1965
    Individual (65 offsprings)
    Officer
    2017-02-02 ~ 2019-12-31
    OF - Director → CIF 0
  • 57
    Poyntz-wright, Nicholas Hugh
    Non-Executive Director born in April 1963
    Individual (40 offsprings)
    Officer
    2018-08-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 58
    Craston, Ian Adam
    Born in March 1966
    Individual (73 offsprings)
    Officer
    2023-06-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 59
    Bourke, Evelyn Brigid
    Actuary born in January 1965
    Individual (113 offsprings)
    Officer
    2006-08-07 ~ 2008-11-07
    OF - Director → CIF 0
  • 60
    Marock, David Gideon
    Company Director born in November 1970
    Individual (22 offsprings)
    Officer
    2016-10-24 ~ 2018-08-31
    OF - Director → CIF 0
  • 61
    Po Box 309, Ugland House, Grand Cayman Ky1-1104, Cayman Islands
    Corporate (5 offsprings)
    Person with significant control
    2018-08-31 ~ 2018-12-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 62
    D.W. COMPANY SERVICES LIMITED
    SC079179
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (37 parents, 1243 offsprings)
    Officer
    2005-06-30 ~ 2005-08-26
    OF - Nominee Secretary → CIF 0
  • 63
    ABERDEEN GROUP PLC - now
    ABRDN PLC - 2025-03-12
    STANDARD LIFE ABERDEEN PLC
    - 2021-07-02 SC286832 SC559540... (more)
    STANDARD LIFE PLC - 2017-08-14 SC286832 11606773... (more)
    SLGC LIMITED - 2006-05-26
    1, George Street, Edinburgh, United Kingdom
    Active Corporate (63 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 64
    STANDARD LIFE PLC
    - now 11606773 SC286832... (more)
    PHOENIX GROUP HOLDINGS PLC - 2026-02-24 11606773 10691596... (more)
    20, Old Bailey, London, England
    Active Corporate (30 parents, 9 offsprings)
    Person with significant control
    2018-12-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 65
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    - now 03588041
    RESOLUTION SECRETARIAT SERVICES LIMITED - 2008-05-14
    BRITANNIC FUND MANAGEMENT LIMITED - 2006-08-15
    BRITANNIC FUND MANAGERS LIMITED - 1999-11-22
    POTTERLANE LIMITED - 1998-08-04
    10, Brindleyplace, Birmingham, United Kingdom
    Active Corporate (27 parents, 192 offsprings)
    Officer
    2018-08-31 ~ now
    OF - Secretary → CIF 0
  • 66
    D.W. DIRECTOR 1 LIMITED
    - now SC152493
    COMLAW DIRECTOR LIMITED - 2000-11-06
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (11 parents, 731 offsprings)
    Officer
    2005-06-30 ~ 2005-08-26
    OF - Nominee Director → CIF 0
parent relation
Company in focus

STANDARD LIFE ASSURANCE LIMITED

Period: 2006-07-10 ~ now
Company number: SC286833
Registered names
STANDARD LIFE ASSURANCE LIMITED - now
SLLC LIMITED - 2006-07-10
Standard Industrial Classification
65110 - Life Insurance

Related profiles found in government register
  • STANDARD LIFE ASSURANCE LIMITED
    Info
    SLLC LIMITED - 2006-07-10
    Registered number SC286833
    Standard Life House, 30 Lothian Road, Edinburgh EH1 2DH
    PRIVATE LIMITED COMPANY incorporated on 2005-06-30 (20 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • STANDARD LIFE ASSURANCE LIMITED
    S
    Registered number Sc286833
    Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
    Private Limited Company in Companies House, Scotland
    CIF 1 CIF 2
  • STANDARD LIFE ASSURANCE LIMITED
    S
    Registered number Sc286833
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian, EH1 2DH
    Private Limited Company in Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 41
  • 1
    3 ST ANDREW SQUARE APARTMENTS LIMITED
    - now SC108543
    WHITELEYS OF BAYSWATER LIMITED
    - 2018-02-23 SC108543
    DUNWILCO (83) LIMITED - 1988-02-03
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    ABERDEEN PLATFORM LIMITED - now
    STANDARD LIFE SAVINGS LIMITED
    - 2025-12-02 SC180203 SC839502
    STANDARD LIFE INVESTMENT MANAGEMENT LIMITED - 1998-09-02
    WJB (490) LIMITED - 1998-02-27
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (53 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    ABRDN CLIENT MANAGEMENT LIMITED - now
    STANDARD LIFE CLIENT MANAGEMENT LIMITED
    - 2021-08-24 SC193444 SC180203... (more)
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    ABRDN FINANCIAL PLANNING LIMITED - now
    1825 FINANCIAL PLANNING LIMITED
    - 2021-08-27 09756952 01447544
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Dissolved Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-08
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    BECHTEL PROPERTIES LIMITED
    03067282
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Receiver Action Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED
    09796601
    10 Fenchurch Avenue, London, England
    Active Corporate (11 parents)
    Person with significant control
    2019-04-07 ~ 2023-10-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 7
    CGE MANAGEMENT COMPANY LIMITED
    - now SC609746
    CLYDE GATEWAY MANAGEMENT COMPANY LIMITED
    - 2023-08-31 SC609746
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-10-02 ~ 2023-10-27
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ESP GENERAL PARTNER LIMITED PARTNERSHIP
    SL003558 SL004690... (more)
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ESP II GENERAL PARTNER LIMITED PARTNERSHIP
    SL004690 SL003558... (more)
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    EUROPEAN STRATEGIC PARTNERS
    SL003557 SL004692... (more)
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to surplus assets - More than 50% but less than 75% OE
  • 11
    EUROPEAN STRATEGIC PARTNERS II "C"
    SL004694 SL004696... (more)
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 7 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ICENI NOMINEES (NO. 2) LIMITED
    04266393 04266389... (more)
    280 Bishopsgate, London, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    INHOCO 3107 LIMITED
    05188136 05122671... (more)
    280 Bishopsgate, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    LAKE MEADOWS MANAGEMENT COMPANY LIMITED
    - now 02467063
    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
    Active Corporate (22 parents)
    Person with significant control
    2017-10-27 ~ 2020-01-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 15
    NORTH AMERICAN STRATEGIC PARTNERS (FEEDER) 2006
    SL005385
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 8 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    NORTH AMERICAN STRATEGIC PARTNERS (FEEDER) 2008 LIMITED PARTNERSHIP
    SL006076
    New Clarendon House, 114-116 George Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 9 - Right to surplus assets - 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    OLIVE STORAGE HOLDINGS LTD
    11962642
    4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-04-25 ~ 2019-04-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    OMEGA NORTH MANAGEMENT COMPANY LIMITED
    08305570 08659634... (more)
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2020-12-24 ~ 2020-12-24
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SELECT JAPAN (GK HOLDINGS UK) LIMITED
    SC478340 SC478343
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 20
    SL (NEWCO) LIMITED
    SC297006
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (15 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
    CIF 35 - Right to appoint or remove directors OE
  • 21
    SL CAPITAL INFRASTRUCTURE I LP
    SL017015 SL017012... (more)
    1 George Street, Edinburgh
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-10-28
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SLACOM (NO.10) LIMITED
    SC271362 SC193436... (more)
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 23
    SLACOM (NO.8) LIMITED
    SC271358 SC193443... (more)
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 24
    SLACOM (NO.9) LIMITED
    SC271360 SC193444... (more)
    Standard Life House, 30 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 25
    SLIF PROPERTY INVESTMENT GP LIMITED
    SC388872 SL008395
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 26
    SLIF PROPERTY INVESTMENT LP
    SL008395 SC388872
    1 George Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-07-24 ~ 2023-10-27
    CIF 2 - Right to surplus assets - 75% or more OE
  • 27
    STANDARD LIFE AGENCY SERVICES LIMITED
    - now SC170047
    WJB (441) LIMITED - 1997-02-17
    Standard Life House, 30 Lothian Road, Edinburgh, Lothian
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 28
    STANDARD LIFE ASSETS AND EMPLOYEE SERVICES LIMITED
    SC593510
    Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2018-04-05 ~ 2023-10-27
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 29
    STANDARD LIFE CHARITY FUND
    SC213596
    1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-09
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 30
    STANDARD LIFE INVESTMENT FUNDS LIMITED
    SC068442 SC046447
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (32 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 31
    STANDARD LIFE INVESTMENTS UK PDF INVESTMENT LP
    SL007849
    1 George Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ now
    CIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    STANDARD LIFE LIFETIME MORTGAGES LIMITED
    - now SC193441
    SLACOM (NO.2) LIMITED - 2003-09-12
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 33
    STANDARD LIFE MASTER TRUST CO. LTD.
    - now 09497864
    STANDARD LIFE MT CO. LTD - 2015-03-31
    10 Brindleyplace, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    STANDARD LIFE PENSION FUNDS LIMITED
    SC046447 SC068442
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 35
    STANDARD LIFE PROPERTY COMPANY LIMITED
    - now SC101362
    STANDARD LIFE (CONSTRUCTION) LIMITED - 1987-03-11
    DUNWILCO (24) LIMITED - 1986-11-18
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 36
    STANDARD LIFE TRUSTEE COMPANY LIMITED
    SC076046
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (25 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-10-27
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 37
    THE ABRDN COMPANY 2006 - now
    THE STANDARD LIFE ASSURANCE COMPANY 2006
    - 2022-10-03 SZ000004
    STANDARD LIFE ASSURANCE COMPANY (THE) - 2006-07-10
    1 George Street, Edinburgh
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-16
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 38
    THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD.
    SC000668
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 39
    THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED
    05629729
    One Coleman Street, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-07
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    VEBNET (HOLDINGS) LIMITED
    - now 00792165
    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
    10 Brindleyplace, Birmingham, United Kingdom
    Active Corporate (42 parents, 2 offsprings)
    Person with significant control
    2018-08-09 ~ 2023-10-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 41
    WELBRENT PROPERTY INVESTMENT COMPANY LIMITED
    - now 04617102
    INHOCO 2773 LIMITED - 2003-01-17
    280 Bishopsgate, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.