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 72
  • 1
    Kane, Archibald Gerard
    Director born in June 1952
    Individual (30 offsprings)
    Officer
    2009-01-16 ~ 2011-05-18
    OF - Director → CIF 0
  • 2
    Turner, Catherine Lucy
    Born in June 1963
    Individual (16 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Matthew, Colin
    Company Director born in September 1950
    Individual (20 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 4
    Horn-smith, Julian Michael, Sir
    Director born in December 1948
    Individual (22 offsprings)
    Officer
    2009-01-16 ~ 2012-05-17
    OF - Director → CIF 0
  • 5
    Bischoff, Winfried Franz Wilhelm, Sir
    Director born in May 1941
    Individual (22 offsprings)
    Officer
    2009-09-15 ~ 2014-04-03
    OF - Director → CIF 0
  • 6
    Garrick, Ronald, Sir
    Company Director born in August 1940
    Individual (40 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 7
    Hodkinson, Philip Andrew
    Company Director born in April 1958
    Individual (74 offsprings)
    Officer
    2007-09-17 ~ 2007-12-31
    OF - Director → CIF 0
  • 8
    Chalmers, William Leon David
    Born in July 1968
    Individual (25 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Davies, Claire Anne
    Individual (1 offspring)
    Officer
    2012-08-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 10
    Lupton, Lord (james Roger Crompton)
    Director born in June 1955
    Individual (16 offsprings)
    Officer
    2017-06-01 ~ 2024-05-16
    OF - Director → CIF 0
  • 11
    Gilligan, Brendan Edward
    Born in June 1956
    Individual (30 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Hornby, Andrew Hedley
    Chief Executive born in January 1967
    Individual (65 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 13
    Baines, Harold Francis
    Company Secretary
    Individual (62 offsprings)
    Officer
    2007-09-17 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 14
    Hinshelwood, Nigel Grant
    Born in February 1966
    Individual (21 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Blank, Maurice Victor, Sir
    Director born in November 1942
    Individual (29 offsprings)
    Officer
    2009-01-16 ~ 2009-09-15
    OF - Director → CIF 0
  • 16
    Ellis, Michael Henry
    Company Director born in August 1951
    Individual (31 offsprings)
    Officer
    2007-09-25 ~ 2009-01-16
    OF - Director → CIF 0
  • 17
    Culmer, Mark George
    Group Finance Director born in October 1962
    Individual (95 offsprings)
    Officer
    2012-05-16 ~ 2019-08-01
    OF - Director → CIF 0
  • 18
    Green, Philip Nevill
    Company Chief Executive born in May 1953
    Individual (22 offsprings)
    Officer
    2009-01-16 ~ 2009-10-23
    OF - Director → CIF 0
  • 19
    John, Dyfrig Dafydd Joseff
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    2014-01-01 ~ 2016-05-11
    OF - Director → CIF 0
  • 20
    Weller, Sara Vivienne
    Director born in August 1961
    Individual (18 offsprings)
    Officer
    2012-02-01 ~ 2021-05-20
    OF - Director → CIF 0
  • 21
    Brown, Ewan
    Director born in March 1942
    Individual (35 offsprings)
    Officer
    2009-01-16 ~ 2009-06-05
    OF - Director → CIF 0
  • 22
    Du Plessis, Jan Petrus
    Director born in January 1954
    Individual (23 offsprings)
    Officer
    2009-01-16 ~ 2009-04-17
    OF - Director → CIF 0
  • 23
    Dickinson, Alan Peter
    Director born in June 1950
    Individual (18 offsprings)
    Officer
    2014-09-08 ~ 2024-05-16
    OF - Director → CIF 0
  • 24
    Mcwhinney, Deborah Doyle
    Director born in April 1955
    Individual (4 offsprings)
    Officer
    2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 25
    Nealon, Kathleen Anne
    Company Director born in June 1953
    Individual (19 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 26
    Dunstone, Charles William
    Company Director born in November 1964
    Individual (144 offsprings)
    Officer
    2007-09-17 ~ 2008-04-29
    OF - Director → CIF 0
  • 27
    Mccall, Carolyn Julia
    Director born in September 1961
    Individual (40 offsprings)
    Officer
    2009-01-16 ~ 2009-12-31
    OF - Director → CIF 0
  • 28
    Blackwell, Lord (norman Roy)
    Director born in July 1952
    Individual (27 offsprings)
    Officer
    2012-06-01 ~ 2021-01-01
    OF - Director → CIF 0
  • 29
    Manning, David Geoffrey, Sir
    Director born in December 1949
    Individual (16 offsprings)
    Officer
    2009-01-16 ~ 2009-11-02
    OF - Director → CIF 0
  • 30
    Fairbairn, Carolyn Julie
    Director born in December 1960
    Individual (30 offsprings)
    Officer
    2012-06-01 ~ 2015-10-31
    OF - Director → CIF 0
  • 31
    Leitch, Alexander Park, Lord
    Director born in October 1947
    Individual (62 offsprings)
    Officer
    2009-01-16 ~ 2012-02-29
    OF - Director → CIF 0
  • 32
    Tookey, Timothy James William
    Director born in July 1962
    Individual (26 offsprings)
    Officer
    2009-01-16 ~ 2012-02-24
    OF - Director → CIF 0
  • 33
    Cheetham, Catharine Lucy
    Individual (1 offspring)
    Officer
    2019-07-01 ~ now
    OF - Secretary → CIF 0
  • 34
    Prettejohn, Nicholas Edward Tucker
    Born in July 1960
    Individual (56 offsprings)
    Officer
    2014-06-23 ~ 2021-09-30
    OF - Director → CIF 0
  • 35
    Mackenzie, Amanda Felicity
    Born in December 1963
    Individual (17 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 36
    Woods, Catherine Marie
    Born in September 1962
    Individual (6 offsprings)
    Officer
    2020-03-01 ~ now
    OF - Director → CIF 0
  • 37
    Mack, John Edward
    Company Director born in July 1947
    Individual (3 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 38
    Ryan, Thomas Timothy
    Director born in June 1945
    Individual (5 offsprings)
    Officer
    2009-03-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 39
    Hobson, Anthony John
    Company Director born in July 1947
    Individual (44 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 40
    Wood, Malcolm James
    Individual (1 offspring)
    Officer
    2014-11-03 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 41
    ColombÁs Calafat, Juan
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    2013-11-29 ~ 2020-09-18
    OF - Director → CIF 0
  • 42
    Jones, Karen Elisabeth Dind
    Company Director born in July 1956
    Individual (177 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 43
    Luff, Nicholas Lawrence
    Director born in March 1967
    Individual (46 offsprings)
    Officer
    2013-03-05 ~ 2017-05-10
    OF - Director → CIF 0
  • 44
    Sinclair, Stuart William
    Director born in June 1953
    Individual (71 offsprings)
    Officer
    2016-01-04 ~ 2022-05-12
    OF - Director → CIF 0
  • 45
    Daniels, John Eric
    Director born in August 1951
    Individual (13 offsprings)
    Officer
    2009-01-16 ~ 2011-02-28
    OF - Director → CIF 0
  • 46
    Wheway, Jonathan Scott
    Born in August 1966
    Individual (34 offsprings)
    Officer
    2022-08-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 47
    Bostock, Nathan Mark
    Born in October 1960
    Individual (38 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 48
    Watson, Anthony
    Director born in April 1945
    Individual (53 offsprings)
    Officer
    2009-04-02 ~ 2017-05-11
    OF - Director → CIF 0
  • 49
    Weir, Helen Alison
    Director born in August 1962
    Individual (97 offsprings)
    Officer
    2009-01-16 ~ 2011-05-18
    OF - Director → CIF 0
  • 50
    Scicluna, Martin Anthony
    Director born in November 1950
    Individual (17 offsprings)
    Officer
    2009-01-16 ~ 2013-03-31
    OF - Director → CIF 0
  • 51
    Mehta, Harmeen
    Born in August 1974
    Individual (4 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 52
    Roberts, David Lawton
    Born in September 1962
    Individual (17 offsprings)
    Officer
    2010-03-01 ~ 2014-05-14
    OF - Director → CIF 0
  • 53
    Nunn, Charles Alan
    Born in September 1971
    Individual (4 offsprings)
    Officer
    2021-08-16 ~ now
    OF - Director → CIF 0
  • 54
    Legg, Sarah Catherine
    Born in September 1967
    Individual (10 offsprings)
    Officer
    2019-12-01 ~ now
    OF - Director → CIF 0
  • 55
    Bentley, Sarah Elise
    Born in August 1971
    Individual (6 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 56
    Stevenson, Henry Dennistoun, Lord
    Management Consultant born in July 1945
    Individual (41 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 57
    Tate, George Truett
    Director born in May 1950
    Individual (93 offsprings)
    Officer
    2009-01-16 ~ 2012-02-06
    OF - Director → CIF 0
  • 58
    Watkins, Daniel John
    Company Director born in September 1962
    Individual (16 offsprings)
    Officer
    2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 59
    Vogelzang, Chris
    Born in November 1962
    Individual (4 offsprings)
    Officer
    2025-06-16 ~ now
    OF - Director → CIF 0
  • 60
    Frew, Anita Margaret
    Director born in June 1957
    Individual (26 offsprings)
    Officer
    2010-12-01 ~ 2020-05-21
    OF - Director → CIF 0
  • 61
    Budenberg, Robin Francis
    Born in May 1959
    Individual (15 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 62
    Moreno, Glen Richard
    Born in July 1943
    Individual (13 offsprings)
    Officer
    2010-03-01 ~ 2012-05-17
    OF - Director → CIF 0
  • 63
    Berndt, Wolfgang Christian Georg, Dr
    Director born in October 1942
    Individual (6 offsprings)
    Officer
    2009-01-16 ~ 2010-05-06
    OF - Director → CIF 0
  • 64
    Horta-osÓrio, António Mota De Sousa, Mr.
    Director born in January 1964
    Individual (4 offsprings)
    Officer
    2011-01-17 ~ 2021-04-30
    OF - Director → CIF 0
  • 65
    Boston, Marc-john
    Individual (1 offspring)
    Officer
    2014-01-01 ~ 2014-11-02
    OF - Secretary → CIF 0
  • 66
    Gore-randall, Philip Allan
    Chartered Accountant born in December 1952
    Individual (27 offsprings)
    Officer
    2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 67
    Henry, Simon Peter
    Born in July 1961
    Individual (14 offsprings)
    Officer
    2014-06-26 ~ 2020-09-30
    OF - Director → CIF 0
  • 68
    Cousins, Richard John
    Company Director born in March 1959
    Individual (16 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 69
    Cummings, Peter Joseph
    Born in July 1955
    Individual (146 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 70
    Dawson, Joanne
    Company Director born in May 1962
    Individual (37 offsprings)
    Officer
    2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 71
    Mcconville, Coline Lucille
    Company Director born in July 1964
    Individual (28 offsprings)
    Officer
    2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 72
    HBOS PLC
    SC218813
    The Mound, Edinburgh, United Kingdom
    Active Corporate (88 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BANK OF SCOTLAND PLC

Period: 2007-09-17 ~ now
Company number: SC327000
Registered name
BANK OF SCOTLAND PLC - now
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
child relation
Offspring entities and appointments 105
  • 1
    3 ED GLASGOW LIMITED
    - now SC190330
    MACROCOM (517) LIMITED - 1998-12-09
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ADDISON SOCIAL HOUSING LIMITED
    - now 05216575
    TRAILGRANGE LIMITED - 2004-12-02
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED
    - now 01772586
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    BRICKFLAME LIMITED - 1985-11-29
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (75 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    BANK OF SCOTLAND (B G S) NOMINEES LIMITED
    SC096211 SC190386... (more)
    Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (89 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 5
    BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED
    SC053886 SC014244
    The Mound, Edinburgh
    Dissolved Corporate (86 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED
    SC014245 SC190386... (more)
    The Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 7
    BANK OF SCOTLAND LEASING LIMITED
    - now 02258316
    BERISFORD CONSUMER FINANCE (SOUTHERN) LIMITED - 2006-10-04
    GLOWHURRY LIMITED - 1988-09-12
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 8
    BANK OF SCOTLAND LONDON NOMINEES LIMITED
    SC014244 SC053886
    The Mound, Edinburgh
    Dissolved Corporate (93 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED
    SC047289
    The Mound, Edinburgh
    Dissolved Corporate (90 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    BANK OF SCOTLAND P.E.P. NOMINEES LIMITED
    SC102208 SC190386... (more)
    The Mound, Edinburgh
    Dissolved Corporate (87 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED
    - now 02279167
    HALIFAX ASSET FINANCE LIMITED - 2002-05-29
    HALIFAX LEASING NO.1 LIMITED - 1997-10-09
    HALIFAX HOLDINGS LIMITED - 1996-12-20
    25 Gresham Street, London
    Active Corporate (42 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED
    - now 05493448
    DEVA LEASE 1 LIMITED - 2008-02-12
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 13
    BANK OF WALES LIMITED
    - now 01002110
    BANK OF WALES PLC - 2006-12-14
    COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANY - 1986-12-01
    1 More London Place, London
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    BIFFA ARGYLL & BUTE LTD
    - now SC211187
    RENEWI ARGYLL & BUTE LIMITED
    - 2024-10-17 SC211187
    SHANKS ARGYLL & BUTE LIMITED
    - 2017-10-09 SC211187
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-17
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 15
    BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED
    - now 02345926
    MORTGAGE ASSET MANAGEMENT LIMITED - 1995-11-23
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 16
    BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED
    - now 02319628
    BIRMINGHAM MIDSHIRES LIMITED - 1999-02-10
    1 More London Place, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 17
    BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED
    - now 02116502
    B.M.B.S. LAND DEVELOPMENT LIMITED - 1999-03-08
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED
    - now 02290360 02538866
    HYPO-MORTGAGE SERVICES LIMITED - 1996-02-05
    MORTGAGE SERVICES LIMITED - 1994-04-18
    LEGIBUS 1302 LIMITED - 1989-03-31
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED
    - now 03331868 03436151... (more)
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO. 2) LTD - 1998-02-09
    REFAL 507 LIMITED - 1997-04-28
    Trinity Road, Halifax
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 20
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED
    - now 03436151 03331868... (more)
    BOS (SHARED APPREICATION MORTGAGES (SCOTLAND) NO. 3) LTD - 1998-02-09
    REFAL 513 LIMITED - 1997-10-24
    Trinity, Road, Halifax
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 21
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED
    03281120 03331868... (more)
    Trinity, Road, Halifax
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 22
    BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
    - now 03110558 03457750... (more)
    BOS (SHARED APPRECIATION MORTGAGES) LIMITED - 1996-11-01
    REFAL 474 LIMITED - 1996-04-26
    Trinity, Road, Halifax
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC
    - now 03149607 03457750... (more)
    REFAL 485 LIMITED - 1996-10-11
    Trinity, Road, Halifax
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 24
    BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC
    - now 03331871 03457750... (more)
    REFAL 506 LIMITED - 1997-04-17
    Trinity, Road, Halifax
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC
    - now 03331873 03457750... (more)
    REFAL 505 LIMITED - 1997-04-17
    Trinity, Road, Halifax
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 26
    BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC
    03457750 03149607... (more)
    Trinity, Road, Halifax
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 27
    BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC
    03457742 03457750... (more)
    Trinity, Road, Halifax
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 28
    BOS MISTRAL LIMITED
    - now 06560224
    ALNERY NO. 2771 LIMITED - 2008-05-23
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 29
    BOS PERSONAL LENDING LIMITED
    - now 03416733
    BRITANNIA PERSONAL LENDING LIMITED
    - 2018-09-27 03416733
    NWS 325 LIMITED - 1998-01-30
    Trinity Road, Halifax
    Active Corporate (75 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 30
    BRITISH LINEN LEASING LIMITED
    - now SC049669 SC065637
    CAPITAL LEASING LIMITED - 1997-05-08
    The Mound, Edinburgh
    Active Corporate (43 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 31
    CAPITAL 1945 LIMITED
    - now 00392902 13788598... (more)
    CAPITAL BANK LIMITED - 2008-05-20
    CAPITAL BANK PUBLIC LIMITED COMPANY - 2007-12-05
    NWS BANK PUBLIC LIMITED COMPANY - 1997-09-01
    NORTH WEST SECURITIES LIMITED - 1989-03-30
    1 More London Place, London
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 32
    CAPITAL BANK INSURANCE SERVICES LIMITED
    - now 02014522
    NWS INSURANCE SERVICES LIMITED - 1997-09-01
    WHITESHIELD INSURANCE SERVICES LIMITED - 1988-02-01
    WHITESHIELD LIMITED - 1988-01-20
    IBOS FLEETLEASE LIMITED - 1986-09-18
    TWICEPAGE LIMITED - 1986-07-28
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 33
    CAPITAL BANK LEASING 1 LIMITED
    - now 00564784 01765983... (more)
    NWS 1 LIMITED - 1997-09-01
    NWS FINANCE LIMITED - 1985-07-04
    IN STORE CREDIT LIMITED - 1981-12-31
    IBOS CREDIT LIMITED - 1980-12-31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    1 More London Place, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 34
    CAPITAL BANK LEASING 10 LIMITED
    - now 00559174 SC028042... (more)
    NWS 10 LIMITED - 1997-09-01
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 35
    CAPITAL BANK LEASING 11 LIMITED
    - now 01816370 00559174... (more)
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    1 More London Place, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 36
    CAPITAL BANK LEASING 12 LIMITED
    - now SC028042 01826100... (more)
    NWS 12 LIMITED - 1997-09-01
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    The Mound, Edinburgh
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 37
    CAPITAL BANK LEASING 2 LIMITED
    - now 01826100 SC028042... (more)
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 38
    CAPITAL BANK LEASING 3 LIMITED
    - now 00836962 00541986... (more)
    NWS 3 LIMITED - 1997-09-01
    1 More London Place, London
    Liquidation Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 39
    CAPITAL BANK LEASING 4 LIMITED
    - now 00561830 00541986... (more)
    NWS 4 LIMITED - 1997-09-01
    NWS FLEET LEASE LIMITED - 1985-07-04
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 40
    CAPITAL BANK LEASING 5 LIMITED
    - now 00626561 00541986... (more)
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 41
    CAPITAL BANK LEASING 6 LIMITED
    - now 01613516 00541986... (more)
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    1 More London Place, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 42
    CAPITAL BANK LEASING 7 LIMITED
    - now 00541986 01826100... (more)
    NWS 7 LIMITED - 1997-09-01
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS TRUST LIMITED - 1981-12-31
    IBOS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    1 More London Place, London
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 43
    CAPITAL BANK LEASING 8 LIMITED
    - now SC049155 00541986... (more)
    NWS 8 LIMITED - 1997-09-01
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 44
    CAPITAL BANK LEASING 9 LIMITED
    - now 01765983 00541986... (more)
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 45
    CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED
    - now 02271271 02599292... (more)
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    1 More London Place, London
    Liquidation Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 46
    CAPITAL BANK VEHICLE MANAGEMENT LIMITED
    - now 02887187
    NWS CONTRACT HIRE LIMITED - 1997-09-01
    NWS 874 LIMITED - 1994-01-31
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 47
    CAPITAL PERSONAL FINANCE LIMITED
    - now 03627698
    BRITANNIC PERSONAL FINANCE LIMITED - 2001-12-04
    NWS 330 LIMITED - 1999-04-29
    Trinity Road, Halifax
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 48
    CAWLEY (CHESTER) LIMITED
    - now 00652227
    NFU MUTUAL FINANCE LIMITED
    - 2024-01-15 00652227
    BURGESS LEASING LIMITED - 1989-02-03
    IN STORE CREDIT LIMITED - 1980-12-31
    IBOS FLEET LEASE LIMITED - 1979-12-31
    GOULSTON FACILITIES LIMITED - 1978-12-31
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 49
    CF1 LIMITED
    - now 03396033
    CARTWRIGHT FINANCE LIMITED
    - 2019-12-11 03396033 02059476
    INHOCO 658 LIMITED - 1997-08-19
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – More than 50% but less than 75% OE
    CIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    CLERICAL MEDICAL OPEN ENDED INVESTMENT COMPANY
    SI000007
    Converted / Closed Corporate (1 parent)
    Officer
    1999-03-05 ~ now
    CIF 107 - Director → ME
  • 51
    EDUCATION 4 AYRSHIRE LIMITED
    - now SC300217 SC300218
    MACROCOM (941) LIMITED - 2006-05-10
    2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 52
    FIRST RETAIL FINANCE (CHESTER) LTD
    - now 02964970
    RASHPAL LIMITED - 1995-11-13
    I.M. FINANCIAL SERVICES LIMITED - 1995-01-13
    Trinity Road, Halifax
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 53
    FLEXIFLY LIMITED
    SC052620
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 54
    FORTHRIGHT FINANCE LIMITED
    01043171
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 55
    FREEWAY LIMITED
    02956037
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 56
    GLOSSTRIPS LIMITED
    SC053015
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 57
    GODFREY DAVIS (CONTRACT HIRE) LIMITED
    - now 00159020
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 58
    HALIFAX CREDIT CARD LIMITED
    - now 02207188
    SHELFCO (NO.173) LIMITED - 1988-03-17
    1 More London Place, London
    Dissolved Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 59
    HALIFAX LOANS LIMITED
    - now 02312099
    WIGMORE MORTGAGES (NO. 1) LIMITED - 1989-10-12
    STAYSERVE LIMITED - 1989-03-08
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 60
    HALIFAX MORTGAGE SERVICES LIMITED
    - now 01981090 02791472
    HALIFAX MORTGAGE SERVICES LIMITED. - 1996-02-19
    BNP MORTGAGES LIMITED - 1995-02-06
    CHEMICAL BANK HOME LOANS LIMITED - 1988-08-19
    CHEMICAL HOME LOANS LIMITED - 1986-04-29
    TRUSHELFCO (NO. 905) LIMITED - 1986-02-11
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 61
    HALIFAX PREMISES LIMITED
    - now 02355871 NF003521
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 62
    HALIFAX VEHICLE LEASING (1998) LIMITED
    - now 03593505
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    WORLDAPPLY LIMITED - 1998-07-30
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 63
    HBOS COVERED BONDS LLP
    OC304674
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Right to appoint or remove members OE
    CIF 81 - Right to surplus assets - 75% or more OE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2007-09-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 64
    HBOS DIRECTORS LIMITED
    - now 02775338
    HALIFAX DIRECTORS LIMITED - 2008-05-20
    HALIFAX DIRECT LIMITED - 2000-11-15
    YOUNGNOTICE LIMITED - 1993-03-17
    1 More London Place, London
    Dissolved Corporate (18 parents, 50 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 65
    HBOS SOCIAL HOUSING COVERED BONDS LLP
    OC310386
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Right to surplus assets - 75% or more OE
    Officer
    2007-09-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 66
    HBOS TREASURY SERVICES LIMITED
    - now 02692890
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    1 More London Place, London
    Dissolved Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 67
    HOME SHOPPING PERSONAL FINANCE LIMITED
    - now 03416726
    GUS FINANCE LIMITED - 2003-09-22
    NWS 326 LIMITED - 1998-01-30
    Trinity Road, Halifax
    Active Corporate (69 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 68
    HORIZON CAPITAL 2000 LIMITED
    - now SC144653 SC145063
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    CRYSTALSUDDEN LIMITED - 1993-07-09
    The Mound, Edinburgh, United Kingdom
    Active Corporate (41 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-14
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 69
    HORIZON CAPITAL LIMITED
    - now SC145063 SC144653... (more)
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 70
    IBOS FINANCE LIMITED
    00400198
    1 More London Place, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 71
    IF COVERED BONDS LIMITED LIABILITY PARTNERSHIP
    OC342508
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 83 - Right to appoint or remove members OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Right to surplus assets - 75% or more OE
    Officer
    2009-01-09 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 72
    INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED
    - now 03705742
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    Trinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 73
    INTELLIGENT FINANCE SOFTWARE LIMITED
    - now 02791472
    HALIFAX REGISTRARS LIMITED - 2000-07-21
    HALIFAX MORTGAGE SERVICES LIMITED - 1995-02-01
    HURRYBRAVE TRADING LIMITED - 1995-01-20
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 74
    LEGACY RENEWAL COMPANY LIMITED
    - now SC121126
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-17
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 75
    LINDEN HOMES EASTERN LLP - now
    SENTIENT VENTURES LLP
    - 2011-03-31 OC333206
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-02-11 ~ 2010-02-12
    CIF 5 - LLP Member → ME
  • 76
    LINDEN LONDON LLP
    OC333207
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-02-11 ~ 2010-02-12
    CIF 6 - LLP Member → ME
  • 77
    LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
    - now SC335592 SC335594... (more)
    LLOYDS TSB (FOUNTAINBRIDGE 1) LIMITED - 2013-09-23
    UBERIOR VENTURES (FOUNTAINBRIDGE 1) LIMITED - 2010-05-14
    DUNWILCO (1517) LIMITED - 2008-04-24
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 78
    LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED
    - now SC335594 SC335592... (more)
    LLOYDS TSB (FOUNTAINBRIDGE 2) LIMITED - 2013-09-23
    UBERIOR VENTURES (FOUNTAINBRIDGE 2) LIMITED - 2010-05-14
    DUNWILCO (1518) LIMITED - 2008-04-24
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 79
    LLOYDS CAPITAL GP LIMITED
    11702279
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-11-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 80
    LLOYDS SECRETARIES LIMITED
    - now 02791894
    HBOS SECRETARIES LIMITED - 2011-02-18
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    RANDOMCOST LIMITED - 1993-07-06
    25 Gresham Street, London
    Active Corporate (31 parents, 435 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 81
    LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED
    SC095678
    Bank Of Scotland, The Mound, Edinburgh
    Dissolved Corporate (87 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 82
    MBNA LIMITED
    - now 02783251 02910660
    MBNA EUROPE BANK LIMITED - 2012-11-22
    MBNA INTERNATIONAL BANK LIMITED - 2001-03-01
    MBNA INTERNATIONAL LIMITED - 1993-08-16
    MBNA LIMITED - 1993-03-17
    AYIOS LIMITED - 1993-03-03
    Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (80 parents, 5 offsprings)
    Person with significant control
    2022-11-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 83
    MEMBERSHIP SERVICES FINANCE LIMITED
    - now 02231229
    MEMBERSHIP SERVICES FINANCE PUBLIC LIMITED COMPANY - 2003-06-27
    NWS PUBLIC LIMITED COMPANY - 1993-04-06
    CAPITAL FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1992-10-29
    PHASEMULTI PUBLIC LIMITED COMPANY - 1989-02-20
    Trinity Road, Halifax
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 84
    NWS TRUST LIMITED
    SC023944 00541986
    The Mound, Edinburgh
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 85
    REDWOOD CAPITAL PARTNERS 1 LLP
    SO300617 SO300618... (more)
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-07-30 ~ 2013-12-20
    CIF 4 - LLP Member → ME
  • 86
    SEAFORTH MARITIME (HIGHLANDER) LIMITED
    SC055583
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 87
    SEAFORTH MARITIME (JARL) LIMITED
    SC055584
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 88
    STANDARD PROPERTY INVESTMENT (1987) LIMITED
    - now SC102845 SC000364... (more)
    SPI (1987) LIMITED - 1987-09-16
    HOPE SIXTEEN (NO. 106) LIMITED - 1987-06-03
    The Mound, Edinburgh, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    SUSSEX COUNTY HOMES LIMITED
    02289465
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 90
    THE BRITISH LINEN COMPANY LIMITED
    - now SC063024
    THE BRITISH LINEN BANK LIMITED - 2002-06-05
    The Mound, Edinburgh
    Active Corporate (56 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 91
    THE MACARTHUR INVESTMENT GROUP LIMITED
    - now SC350984
    MM&S (5422) LIMITED - 2009-01-13
    4 Old Church Lane, Edinburgh, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2016-04-26 ~ 2016-11-29
    CIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    THE MORTGAGE BUSINESS PUBLIC LIMITED COMPANY
    - now 01997277
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    IBOS AGENCIES LIMITED - 1988-02-25
    BACKSPOT LIMITED - 1986-09-02
    Trinity, Road, Halifax
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 93
    THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
    - now SC257330
    MACROCOM (859) LIMITED - 2004-12-23
    C/o Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 94
    TOWER HILL PROPERTY INVESTMENTS (10) LIMITED
    02407853 02377708
    1 More London Place, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 95
    TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
    - now 02377708 02407853
    TOLGIFT LIMITED - 1989-07-25
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 96
    UBERIOR ENA LIMITED
    - now SC282495
    UBERIOR EUROPE LIMITED - 2006-01-09
    The Mound, Edinburgh, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 97
    UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED
    - now SC186247 03743500... (more)
    BRITISH LINEN INVESTMENTS LIMITED - 2001-07-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (38 parents, 2 offsprings)
    Person with significant control
    2017-11-20 ~ 2018-12-10
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 98
    UBERIOR INVESTMENTS LIMITED
    - now SC073998 SC286372... (more)
    UBERIOR INVESTMENTS PLC - 2012-01-16
    The Mound, Edinburgh, United Kingdom
    Active Corporate (55 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-20
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 99
    UBERIOR NOMINEES LIMITED
    SC045006
    Bank Of Scotland, The Mound, Edinburgh
    Dissolved Corporate (85 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 100
    UBERIOR TRADING LIMITED
    - now SC102957
    RANDOTTE (NO.103) LIMITED - 1989-11-16
    The Mound, Edinburgh, United Kingdom
    Active Corporate (57 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-14
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
  • 101
    UBERIOR TRUSTEES LIMITED
    SC045153
    The Mound, Edinburgh, United Kingdom
    Dissolved Corporate (86 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 102
    WAYMARK ASSET INVESTMENTS LIMITED
    08310962
    25 Gresham Street, London
    Active Corporate (13 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 103
    WEST OF SCOTLAND SECURITIES COMPANY LIMITED
    SC018496
    4 Old Church Lane, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-26 ~ 2016-11-29
    CIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    WESTERN TRUST HOLDINGS LIMITED
    - now 02972412
    3019TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-01-26
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 105
    WHITTINGTON FACILITIES LIMITED
    - now 04289024 04429126
    JARVISHELF 16 LIMITED - 2003-03-10
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-02
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.