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
Active 16
  • 1
    Legg, Sarah Catherine
    Born in September 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Mehta, Harmeen
    Born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Cheetham, Catharine Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Budenberg, Robin Francis
    Born in May 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Woods, Catherine Marie
    Born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Turner, Catherine Lucy
    Born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Chalmers, William Leon David
    Born in July 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 8
    Gilligan, Brendan Edward
    Born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Vogelzang, Chris
    Born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
  • 10
    Nunn, Charles Alan
    Born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 11
    Wheway, Jonathan Scott
    Born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 12
    Bostock, Nathan Mark
    Born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 13
    Hinshelwood, Nigel Grant
    Born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Mackenzie, Amanda Felicity
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Bentley, Sarah Elise
    Born in August 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 56
  • 1
    Scicluna, Martin Anthony
    Director born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2013-03-31
    OF - Director → CIF 0
  • 2
    Garrick, Ronald, Sir
    Company Director born in August 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 3
    Lupton, Lord (james Roger Crompton)
    Director born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2024-05-16
    OF - Director → CIF 0
  • 4
    Matthew, Colin
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 5
    Henry, Simon Peter
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Mccall, Carolyn Julia
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-12-31
    OF - Director → CIF 0
  • 7
    Dickinson, Alan Peter
    Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2024-05-16
    OF - Director → CIF 0
  • 8
    Baines, Harold Francis
    Company Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 9
    Green, Philip Nevill
    Company Chief Executive born in May 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-10-23
    OF - Director → CIF 0
  • 10
    Prettejohn, Nicholas Edward Tucker
    Born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Du Plessis, Jan Petrus
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2009-04-17
    OF - Director → CIF 0
  • 12
    Tookey, Timothy James William
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-24
    OF - Director → CIF 0
  • 13
    Manning, David Geoffrey, Sir
    Director born in December 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-11-02
    OF - Director → CIF 0
  • 14
    Watson, Anthony
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2009-04-02 ~ 2017-05-11
    OF - Director → CIF 0
  • 15
    Tate, George Truett
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-06
    OF - Director → CIF 0
  • 16
    Mack, John Edward
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 17
    Boston, Marc-john
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2014-11-02
    OF - Secretary → CIF 0
  • 18
    ColombÁs Calafat, Juan
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2013-11-29 ~ 2020-09-18
    OF - Director → CIF 0
  • 19
    Wood, Malcolm James
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 20
    Mcwhinney, Deborah Doyle
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 21
    Kane, Archibald Gerard
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2011-05-18
    OF - Director → CIF 0
  • 22
    Gore-randall, Philip Allan
    Chartered Accountant born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 23
    Cummings, Peter Joseph
    Bank Official born in July 1955
    Individual (47 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 24
    Roberts, David Lawton
    Born in September 1962
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2014-05-14
    OF - Director → CIF 0
  • 25
    Sinclair, Stuart William
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2022-05-12
    OF - Director → CIF 0
  • 26
    Nealon, Kathleen Anne
    Company Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 27
    Culmer, Mark George
    Group Finance Director born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2019-08-01
    OF - Director → CIF 0
  • 28
    Dunstone, Charles William
    Company Director born in November 1964
    Individual (67 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-29
    OF - Director → CIF 0
  • 29
    Cousins, Richard John
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 30
    Weller, Sara Vivienne
    Director born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2021-05-20
    OF - Director → CIF 0
  • 31
    Bischoff, Winfried Franz Wilhelm, Sir
    Director born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ 2014-04-03
    OF - Director → CIF 0
  • 32
    Horta-osÓrio, António Mota De Sousa, Mr.
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2011-01-17 ~ 2021-04-30
    OF - Director → CIF 0
  • 33
    Davies, Claire Anne
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 34
    Blank, Maurice Victor, Sir
    Director born in November 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-09-15
    OF - Director → CIF 0
  • 35
    Fairbairn, Carolyn Julie
    Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2015-10-31
    OF - Director → CIF 0
  • 36
    Hobson, Anthony John
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 37
    Brown, Ewan
    Director born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-06-05
    OF - Director → CIF 0
  • 38
    John, Dyfrig Dafydd Joseff
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2016-05-11
    OF - Director → CIF 0
  • 39
    Daniels, John Eric
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2011-02-28
    OF - Director → CIF 0
  • 40
    Horn-smith, Julian Michael, Sir
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2012-05-17
    OF - Director → CIF 0
  • 41
    Hornby, Andrew Hedley
    Chief Executive born in January 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 42
    Weir, Helen Alison
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2011-05-18
    OF - Director → CIF 0
  • 43
    Dawson, Joanne
    Company Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 44
    Frew, Anita Margaret
    Director born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2020-05-21
    OF - Director → CIF 0
  • 45
    Mcconville, Coline Lucille
    Company Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 46
    Luff, Nicholas Lawrence
    Director born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2017-05-10
    OF - Director → CIF 0
  • 47
    Moreno, Glen Richard
    Born in July 1943
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2012-05-17
    OF - Director → CIF 0
  • 48
    Stevenson, Henry Dennistoun, Lord
    Management Consultant born in July 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 49
    Hodkinson, Philip Andrew
    Company Director born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2007-12-31
    OF - Director → CIF 0
  • 50
    Jones, Karen Elisabeth Dind
    Company Director born in July 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    OF - Director → CIF 0
  • 51
    Ryan, Thomas Timothy
    Director born in June 1945
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 52
    Ellis, Michael Henry
    Company Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2009-01-16
    OF - Director → CIF 0
  • 53
    Watkins, Daniel John
    Company Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-04-08
    OF - Director → CIF 0
  • 54
    Blackwell, Lord (norman Roy)
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2021-01-01
    OF - Director → CIF 0
  • 55
    Berndt, Wolfgang Christian Georg, Dr
    Director born in October 1942
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2010-05-06
    OF - Director → CIF 0
  • 56
    Leitch, Alexander Park, Lord
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-29
    OF - Director → 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 91
  • 1
    MACROCOM (517) LIMITED - 1998-12-09
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    TRAILGRANGE LIMITED - 2004-12-02
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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 FINANCIAL SERVICES LIMITED - 2000-04-28
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    BRICKFLAME LIMITED - 1985-11-29
    icon of addressTrinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressThe Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    GLOWHURRY LIMITED - 1988-09-12
    BERISFORD CONSUMER FINANCE (SOUTHERN) LIMITED - 2006-10-04
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of addressThe Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of addressThe Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    HALIFAX HOLDINGS LIMITED - 1996-12-20
    HALIFAX LEASING NO.1 LIMITED - 1997-10-09
    HALIFAX ASSET FINANCE LIMITED - 2002-05-29
    icon of address25 Gresham Street, London
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 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
  • 12
    DEVA LEASE 1 LIMITED - 2008-02-12
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 13
    COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANY - 1986-12-01
    BANK OF WALES PLC - 2006-12-14
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    MORTGAGE ASSET MANAGEMENT LIMITED - 1995-11-23
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 15
    BIRMINGHAM MIDSHIRES LIMITED - 1999-02-10
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 16
    B.M.B.S. LAND DEVELOPMENT LIMITED - 1999-03-08
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 17
    LEGIBUS 1302 LIMITED - 1989-03-31
    MORTGAGE SERVICES LIMITED - 1994-04-18
    HYPO-MORTGAGE SERVICES LIMITED - 1996-02-05
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 18
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO. 2) LTD - 1998-02-09
    REFAL 507 LIMITED - 1997-04-28
    icon of addressTrinity Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 19
    BOS (SHARED APPREICATION MORTGAGES (SCOTLAND) NO. 3) LTD - 1998-02-09
    REFAL 513 LIMITED - 1997-10-24
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 21
    BOS (SHARED APPRECIATION MORTGAGES) LIMITED - 1996-11-01
    REFAL 474 LIMITED - 1996-04-26
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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 485 LIMITED - 1996-10-11
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 23
    REFAL 506 LIMITED - 1997-04-17
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 24
    REFAL 505 LIMITED - 1997-04-17
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressTrinity, Road, Halifax
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 27
    NWS 325 LIMITED - 1998-01-30
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    icon of addressTrinity Road, Halifax
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    CAPITAL LEASING LIMITED - 1997-05-08
    icon of addressThe Mound, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 29
    NORTH WEST SECURITIES LIMITED - 1989-03-30
    CAPITAL BANK LIMITED - 2008-05-20
    CAPITAL BANK PUBLIC LIMITED COMPANY - 2007-12-05
    NWS BANK PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 30
    IBOS FLEETLEASE LIMITED - 1986-09-18
    NWS INSURANCE SERVICES LIMITED - 1997-09-01
    WHITESHIELD INSURANCE SERVICES LIMITED - 1988-02-01
    TWICEPAGE LIMITED - 1986-07-28
    WHITESHIELD LIMITED - 1988-01-20
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    IN STORE CREDIT LIMITED - 1981-12-31
    NWS FINANCE LIMITED - 1985-07-04
    IBOS CREDIT LIMITED - 1980-12-31
    NWS 1 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 32
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    NWS 10 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 33
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 34
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    NWS 12 LIMITED - 1997-09-01
    icon of addressThe Mound, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 35
    NEATLANCE LIMITED - 1985-11-28
    NWS 2 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 36
    NWS 3 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 37
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    NWS FLEET LEASE LIMITED - 1985-07-04
    NWS 4 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 38
    WELBECK CREDITS LIMITED - 1978-12-31
    NWS 5 LIMITED - 1997-09-01
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 39
    DOMEREAP LIMITED - 1983-02-23
    NWS 6 LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 40
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS 7 LIMITED - 1997-09-01
    IBOS TRUST LIMITED - 1981-12-31
    NWS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 41
    NWS 8 LIMITED - 1997-09-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 42
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 43
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 44
    NWS CONTRACT HIRE LIMITED - 1997-09-01
    NWS 874 LIMITED - 1994-01-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 45
    NWS 330 LIMITED - 1999-04-29
    BRITANNIC PERSONAL FINANCE LIMITED - 2001-12-04
    icon of addressTrinity Road, Halifax
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 46
    IN STORE CREDIT LIMITED - 1980-12-31
    BURGESS LEASING LIMITED - 1989-02-03
    GOULSTON FACILITIES LIMITED - 1978-12-31
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    IBOS FLEET LEASE LIMITED - 1979-12-31
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 47
    INHOCO 658 LIMITED - 1997-08-19
    CARTWRIGHT FINANCE LIMITED - 2019-12-11
    icon of address1 More London Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 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
  • 48
    icon of address
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 1999-03-05 ~ now
    CIF 107 - Director → ME
  • 49
    MACROCOM (941) LIMITED - 2006-05-10
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 50
    I.M. FINANCIAL SERVICES LIMITED - 1995-01-13
    RASHPAL LIMITED - 1995-11-13
    icon of addressTrinity Road, Halifax
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 53
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 55
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 56
    SHELFCO (NO.173) LIMITED - 1988-03-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 57
    STAYSERVE LIMITED - 1989-03-08
    WIGMORE MORTGAGES (NO. 1) LIMITED - 1989-10-12
    icon of addressTrinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 58
    HALIFAX MORTGAGE SERVICES LIMITED. - 1996-02-19
    TRUSHELFCO (NO. 905) LIMITED - 1986-02-11
    BNP MORTGAGES LIMITED - 1995-02-06
    CHEMICAL HOME LOANS LIMITED - 1986-04-29
    CHEMICAL BANK HOME LOANS LIMITED - 1988-08-19
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 59
    RUNGIFT LIMITED - 1990-12-04
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 60
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    WORLDAPPLY LIMITED - 1998-07-30
    icon of addressTrinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 61
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Right to surplus assets - 75% or moreOE
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 80 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 62
    HALIFAX DIRECT LIMITED - 2000-11-15
    HALIFAX DIRECTORS LIMITED - 2008-05-20
    YOUNGNOTICE LIMITED - 1993-03-17
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 63
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Right to surplus assets - 75% or moreOE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2007-09-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 64
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 65
    NWS 326 LIMITED - 1998-01-30
    GUS FINANCE LIMITED - 2003-09-22
    icon of addressTrinity Road, Halifax
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 66
    DUNWILCO (377) LIMITED - 1993-11-18
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 68
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Right to surplus assets - 75% or moreOE
    CIF 82 - Right to appoint or remove membersOE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 69
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    icon of addressTrinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 70
    HALIFAX MORTGAGE SERVICES LIMITED - 1995-02-01
    HALIFAX REGISTRARS LIMITED - 2000-07-21
    HURRYBRAVE TRADING LIMITED - 1995-01-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 71
    LLOYDS TSB (FOUNTAINBRIDGE 1) LIMITED - 2013-09-23
    DUNWILCO (1517) LIMITED - 2008-04-24
    UBERIOR VENTURES (FOUNTAINBRIDGE 1) LIMITED - 2010-05-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 72
    DUNWILCO (1518) LIMITED - 2008-04-24
    UBERIOR VENTURES (FOUNTAINBRIDGE 2) LIMITED - 2010-05-14
    LLOYDS TSB (FOUNTAINBRIDGE 2) LIMITED - 2013-09-23
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 73
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 74
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HBOS SECRETARIES LIMITED - 2011-02-18
    RANDOMCOST LIMITED - 1993-07-06
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    icon of address25 Gresham Street, London
    Active Corporate (5 parents, 333 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 75
    icon of addressBank Of Scotland, The Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 76
    MBNA INTERNATIONAL BANK LIMITED - 2001-03-01
    AYIOS LIMITED - 1993-03-03
    MBNA LIMITED - 1993-03-17
    MBNA INTERNATIONAL LIMITED - 1993-08-16
    MBNA EUROPE BANK LIMITED - 2012-11-22
    icon of addressCawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-30 ~ 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
  • 77
    NWS PUBLIC LIMITED COMPANY - 1993-04-06
    MEMBERSHIP SERVICES FINANCE PUBLIC LIMITED COMPANY - 2003-06-27
    PHASEMULTI PUBLIC LIMITED COMPANY - 1989-02-20
    CAPITAL FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1992-10-29
    icon of addressTrinity Road, Halifax
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressThe Mound, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 80
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 81
    SPI (1987) LIMITED - 1987-09-16
    HOPE SIXTEEN (NO. 106) LIMITED - 1987-06-03
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of addressTrinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 83
    THE BRITISH LINEN BANK LIMITED - 2002-06-05
    icon of addressThe Mound, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 84
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    BACKSPOT LIMITED - 1986-09-02
    IBOS AGENCIES LIMITED - 1988-02-25
    icon of addressTrinity, Road, Halifax
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 85
    MACROCOM (859) LIMITED - 2004-12-23
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 86
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 87
    TOLGIFT LIMITED - 1989-07-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 88
    icon of addressBank Of Scotland, The Mound, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 89
    icon of addressThe Mound, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 90
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 91
    3019TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-01-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    icon of address101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 2
    ALNERY NO. 2771 LIMITED - 2008-05-23
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 3
    CRYSTALSUDDEN LIMITED - 1993-07-09
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Ownership of shares – 75% or more OE
  • 4
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    icon of addressBank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    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
  • 5
    SENTIENT VENTURES LLP - 2011-03-31
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-11 ~ 2010-02-12
    CIF 5 - LLP Member → ME
  • 6
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2010-02-12
    CIF 6 - LLP Member → ME
  • 7
    icon of addressOrbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2013-12-20
    CIF 4 - LLP Member → ME
  • 8
    MM&S (5422) LIMITED - 2009-01-13
    icon of address4 Old Church Lane, Edinburgh, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2016-11-29
    CIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    UBERIOR EUROPE LIMITED - 2006-01-09
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    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
  • 10
    BRITISH LINEN INVESTMENTS LIMITED - 2001-07-19
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-10
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    UBERIOR INVESTMENTS PLC - 2012-01-16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 12
    RANDOTTE (NO.103) LIMITED - 1989-11-16
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    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
  • 13
    icon of address4 Old Church Lane, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2016-11-29
    CIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    JARVISHELF 16 LIMITED - 2003-03-10
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.