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 5
  • 1
    Rasi De Mel, Philipp Ulrich
    Banking / Coo born in April 1973
    Individual (10 offsprings)
    Officer
    2022-08-09 ~ now
    OF - director → CIF 0
  • 2
    Northam, Edward Patrick
    Head Of Green Investment Group born in October 1968
    Individual (32 offsprings)
    Officer
    2017-08-17 ~ now
    OF - director → CIF 0
  • 3
    Mantle, Helen Louise
    Individual (2 offsprings)
    Officer
    2017-08-17 ~ now
    OF - secretary → CIF 0
  • 4
    Dooley, Mark Jonathan
    Investment Banker born in July 1962
    Individual (23 offsprings)
    Officer
    2017-08-17 ~ now
    OF - director → CIF 0
  • 5
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-08-17 ~ 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 22
  • 1
    Mulliez, Laurence
    Consultant born in February 1966
    Individual
    Officer
    2015-01-23 ~ 2017-08-17
    OF - director → CIF 0
  • 2
    Arora, Neil Kant
    Registered Individual/Licensed Person born in October 1969
    Individual
    Officer
    2018-10-22 ~ 2021-03-31
    OF - director → CIF 0
  • 3
    Russell, Mark Francis
    Born in May 1960
    Individual (2 offsprings)
    Officer
    2012-05-15 ~ 2012-05-28
    OF - director → CIF 0
  • 4
    Murley, Thomas Scott
    Fund Manager born in June 1957
    Individual (3 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 5
    Tennant, Teresa Mary
    Director Of Companies born in May 1959
    Individual (2 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 6
    Naghdy, Hajir
    Investment Banker born in June 1974
    Individual (1 offspring)
    Officer
    2017-11-10 ~ 2018-08-11
    OF - director → CIF 0
  • 7
    Knott, Peter Richard Andrew
    Chartered Accountant born in March 1964
    Individual (8 offsprings)
    Officer
    2015-01-23 ~ 2017-08-17
    OF - director → CIF 0
    2022-01-31 ~ 2022-08-09
    OF - director → CIF 0
  • 8
    Fass, David Victor
    Banker born in February 1963
    Individual
    Officer
    2017-08-17 ~ 2019-04-01
    OF - director → CIF 0
  • 9
    Smith Of Kelvin, Robert Haldane, Lord
    Born in August 1944
    Individual (3 offsprings)
    Officer
    2012-05-25 ~ 2017-08-17
    OF - director → CIF 0
  • 10
    Odgers, Anthony Louis
    Born in September 1967
    Individual (7 offsprings)
    Officer
    2012-05-15 ~ 2017-08-17
    OF - director → CIF 0
  • 11
    Maroudas, Frederick Ian
    Finance Director born in January 1963
    Individual (5 offsprings)
    Officer
    2012-10-29 ~ 2015-03-31
    OF - director → CIF 0
  • 12
    Montague, Adrain Alastair, Sir
    Company Chairman born in February 1948
    Individual
    Officer
    2012-05-25 ~ 2013-04-30
    OF - director → CIF 0
  • 13
    Kingsbury, Shaun Patrick
    Chief Executive (Director) born in November 1966
    Individual (7 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 14
    Mcvicar, Euan Forbes
    Solicitor born in September 1972
    Individual (7 offsprings)
    Officer
    2017-08-17 ~ 2018-08-03
    OF - director → CIF 0
    Mcvicar, Euan Forbes
    Individual (7 offsprings)
    Officer
    2013-08-22 ~ 2017-08-17
    OF - secretary → CIF 0
  • 15
    Wong, Daniel Chor Choy
    Banker born in March 1975
    Individual (4 offsprings)
    Officer
    2017-08-17 ~ 2021-10-29
    OF - director → CIF 0
  • 16
    Mitchelson, Alan
    Individual
    Officer
    2013-04-26 ~ 2013-08-22
    OF - secretary → CIF 0
  • 17
    Nish, David Thomas
    Chief Executive (Director) born in May 1960
    Individual (6 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 18
    King, Julia Elizabeth, Professor Dame
    Vice-Chancellor born in July 1954
    Individual (3 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 19
    Poulter, Anthony John
    Management Consultant born in January 1958
    Individual (2 offsprings)
    Officer
    2013-07-15 ~ 2014-06-12
    OF - director → CIF 0
    2013-07-15 ~ 2017-06-30
    OF - director → CIF 0
  • 20
    Sharp, Isobel Nicol
    Chartered Accountant born in February 1956
    Individual
    Officer
    2012-10-29 ~ 2017-08-17
    OF - director → CIF 0
  • 21
    1, Victoria Street, London, England
    Corporate (38 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-17
    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
  • 22
    Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Corporate (2 parents, 284 offsprings)
    Officer
    2012-05-15 ~ 2013-05-08
    PE - secretary → CIF 0
parent relation
Company in focus

UK GREEN INVESTMENT BANK LIMITED

Previous name
UK GREEN INVESTMENT BANK PLC - 2017-07-05
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • UK GREEN INVESTMENT BANK LIMITED
    Info
    UK GREEN INVESTMENT BANK PLC - 2017-07-05
    Registered number SC424067
    Atria One, 144 Morrison Street, Edinburgh EH3 8EX
    Private Limited Company incorporated on 2012-05-15 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number SC424067
    Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
    UNITED KINGDOM
    CIF 1
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number missing
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
    Private Limited Company
    CIF 2
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number missing
    Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-09 ~ 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
  • 2
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2021-05-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    UK GREEN COMMUNITY LENDING LIMITED - 2017-08-21
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-08-18 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-09 ~ 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
  • 5
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2021-05-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    GREEN INVESTMENT GROUP LIMITED - 2017-08-21
    UK GREEN COMMUNITY LENDING LTD - 2017-07-07
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2015-02-13 ~ dissolved
    CIF 1 - llp-designated-member → ME
Ceased 13
  • 1
    ALBION COMMUNITY POWER PLC - 2018-11-22
    1 Benjamin Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-21
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ 2017-08-17
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 3
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED - 2017-08-18
    UK GIB FINANCIAL SERVICES LIMITED - 2015-01-16
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-09
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-03
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1 More London Place, London
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-14 ~ 2017-08-17
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 8
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-25
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-29
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-23
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-12-22 ~ 2017-10-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 12
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-31
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 13
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-17
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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.