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

BANK OF SCOTLAND PLC

Standard Industrial Classification
64191 - Banks

Related profiles found in government register
child relation
Offspring entities and appointments
Active 90
  • 1
    TRAILGRANGE LIMITED - 2004-12-02
    1 Bartholomew Lane, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 3
    Bank Of Scotland, The Mound, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 4
    The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    The Bank Of Scotland, The Mound, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 6
    BERISFORD CONSUMER FINANCE (SOUTHERN) LIMITED - 2006-10-04
    GLOWHURRY LIMITED - 1988-09-12
    1 More London Place, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 7
    The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    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
    Corporate (5 parents, 15 offsprings)
    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
  • 11
    DEVA LEASE 1 LIMITED - 2008-02-12
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 12
    BANK OF WALES PLC - 2006-12-14
    COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANY - 1986-12-01
    Cawley House, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 13
    MORTGAGE ASSET MANAGEMENT LIMITED - 1995-11-23
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    BIRMINGHAM MIDSHIRES LIMITED - 1999-02-10
    1 More London Place, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    B.M.B.S. LAND DEVELOPMENT LIMITED - 1999-03-08
    1 More London Place, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 16
    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 (2 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    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
  • 17
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO. 2) LTD - 1998-02-09
    REFAL 507 LIMITED - 1997-04-28
    Trinity Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 18
    BOS (SHARED APPREICATION MORTGAGES (SCOTLAND) NO. 3) LTD - 1998-02-09
    REFAL 513 LIMITED - 1997-10-24
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 19
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 20
    BOS (SHARED APPRECIATION MORTGAGES) LIMITED - 1996-11-01
    REFAL 474 LIMITED - 1996-04-26
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 21
    REFAL 485 LIMITED - 1996-10-11
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 22
    REFAL 506 LIMITED - 1997-04-17
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 23
    REFAL 505 LIMITED - 1997-04-17
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 24
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 25
    Trinity, Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 26
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    NWS 325 LIMITED - 1998-01-30
    Trinity Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 27
    CAPITAL LEASING LIMITED - 1997-05-08
    The Mound, Edinburgh
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 28
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 29
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 30
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 31
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 32
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 33
    NWS 12 LIMITED - 1997-09-01
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    The Mound, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 34
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 35
    1 More London Place, London
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 36
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 37
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    Cawley House, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 38
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 39
    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 (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
  • 40
    NWS 8 LIMITED - 1997-09-01
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 41
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 42
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    Cawley House, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 43
    NWS CONTRACT HIRE LIMITED - 1997-09-01
    NWS 874 LIMITED - 1994-01-31
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 44
    BRITANNIC PERSONAL FINANCE LIMITED - 2001-12-04
    NWS 330 LIMITED - 1999-04-29
    Trinity Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 45
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 46
    CARTWRIGHT FINANCE LIMITED - 2019-12-11
    INHOCO 658 LIMITED - 1997-08-19
    1 More London Place, London
    Dissolved corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – More than 50% but less than 75%OE
    CIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    Corporate (1 parent)
    Officer
    1999-03-05 ~ now
    CIF 106 - director → ME
  • 48
    MACROCOM (941) LIMITED - 2006-05-10
    2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 49
    RASHPAL LIMITED - 1995-11-13
    I.M. FINANCIAL SERVICES LIMITED - 1995-01-13
    Trinity Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 50
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 51
    Cawley House, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 52
    1 More London Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 53
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 54
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    1 More London Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 55
    SHELFCO (NO.173) LIMITED - 1988-03-17
    1 More London Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 56
    WIGMORE MORTGAGES (NO. 1) LIMITED - 1989-10-12
    STAYSERVE LIMITED - 1989-03-08
    Trinity Road, Halifax, West Yorkshire
    Corporate (4 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
  • 57
    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 (2 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    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
  • 58
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 59
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    WORLDAPPLY LIMITED - 1998-07-30
    Trinity Road, Halifax, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 60
    1 More London Place, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 79 - Right to surplus assets - 75% or moreOE
    CIF 79 - Right to appoint or remove membersOE
    Officer
    2007-09-17 ~ dissolved
    CIF 1 - llp-designated-member → ME
  • 61
    HALIFAX DIRECTORS LIMITED - 2008-05-20
    HALIFAX DIRECT LIMITED - 2000-11-15
    YOUNGNOTICE LIMITED - 1993-03-17
    1 More London Place, London
    Dissolved corporate (5 parents, 7 offsprings)
    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
  • 62
    Cawley House, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 80 - Right to surplus assets - 75% or moreOE
    Officer
    2007-09-17 ~ now
    CIF 2 - llp-designated-member → ME
  • 63
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    1 More London Place, London
    Dissolved corporate (3 parents)
    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
  • 64
    GUS FINANCE LIMITED - 2003-09-22
    NWS 326 LIMITED - 1998-01-30
    Trinity Road, Halifax
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 65
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 66
    1 More London Place, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 67
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 81 - Right to surplus assets - 75% or moreOE
    CIF 81 - Right to appoint or remove membersOE
    Officer
    2009-01-09 ~ dissolved
    CIF 3 - llp-designated-member → ME
  • 68
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    Trinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 69
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 70
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 71
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 72
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Person with significant control
    2018-11-28 ~ dissolved
    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
  • 73
    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
    Corporate (6 parents, 332 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 74
    Bank Of Scotland, The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 75
    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
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2022-11-30 ~ 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
  • 76
    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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 77
    The Mound, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 78
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 79
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 80
    SPI (1987) LIMITED - 1987-09-16
    HOPE SIXTEEN (NO. 106) LIMITED - 1987-06-03
    The Mound, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 81
    Trinity Road, Halifax, West Yorkshire
    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
  • 82
    THE BRITISH LINEN BANK LIMITED - 2002-06-05
    The Mound, Edinburgh
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 83
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    IBOS AGENCIES LIMITED - 1988-02-25
    BACKSPOT LIMITED - 1986-09-02
    Trinity, Road, Halifax
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 84
    MACROCOM (859) LIMITED - 2004-12-23
    Amey, Precision House, Mcneil Drive, Motherwell, Scotland
    Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 85
    1 More London Place, London
    Corporate (3 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
  • 86
    TOLGIFT LIMITED - 1989-07-25
    1 More London Place, London
    Dissolved corporate (2 parents)
    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
  • 87
    Bank Of Scotland, The Mound, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 88
    The Mound, Edinburgh, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    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
  • 89
    25 Gresham Street, London
    Corporate (5 parents)
    Person with significant control
    2021-09-22 ~ 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
  • 90
    3019TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-01-26
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-17
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 2
    ALNERY NO. 2771 LIMITED - 2008-05-23
    1 More London Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
  • 3
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    CRYSTALSUDDEN LIMITED - 1993-07-09
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-14
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 4
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    Bank Of Scotland, The Mound, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-17
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 5
    SENTIENT VENTURES LLP - 2011-03-31
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-02-11 ~ 2010-02-12
    CIF 5 - llp-member → ME
  • 6
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-02-11 ~ 2010-02-12
    CIF 6 - llp-member → ME
  • 7
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-07-30 ~ 2013-12-20
    CIF 4 - llp-member → ME
  • 8
    MM&S (5422) LIMITED - 2009-01-13
    4 Old Church Lane, Edinburgh, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-26 ~ 2016-11-29
    CIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    UBERIOR EUROPE LIMITED - 2006-01-09
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 10
    BRITISH LINEN INVESTMENTS LIMITED - 2001-07-19
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-11-20 ~ 2018-12-10
    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
  • 11
    UBERIOR INVESTMENTS PLC - 2012-01-16
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-20
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 12
    RANDOTTE (NO.103) LIMITED - 1989-11-16
    The Mound, Edinburgh, United Kingdom
    Corporate (4 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
  • 13
    4 Old Church Lane, Edinburgh, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-26 ~ 2016-11-29
    CIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-02
    CIF 10 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.