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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

De Rothschild, Evelyn, Sir

    Related profiles found in government register
  • De Rothschild, Evelyn, Sir
    British banker born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Rothschild, Evelyn, Sir
    British chairman born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Swithins Lane, London, EC4P 4DU

      IIF 3
  • De Rothschild, Evelyn, Sir
    British chairman merchant bank born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Swithins Lane, London, EC4P 4DU

      IIF 4
  • De Rothschild, Evelyn, Sir
    British chairman of n m rothschild & sons limited born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Swithins Lane, London, EC4P 4DU

      IIF 5
  • De Rothschild, Evelyn, Sir
    British company director born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Rothschild, Evelyn, Sir
    British director born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Swithins Lane, London, EC4P 4DU

      IIF 8
  • De Rothschild, Evelyn, Sir
    British merchant banker born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Rothschild, Evelyn, Sir
    British company director born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascott House, Ascott Estate, Wing, Lieghton Buzzard, LU7 OPS

      IIF 23
  • De Rothschild, Evelyn, Sir
    British director born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascott House, Ascott Estate, Wing, Lieghton Buzzard, LU7 OPS

      IIF 24
  • De Rothschild, Evelyn, Sir
    British merchant banker born in August 1931

    Resident in England

    Registered addresses and corresponding companies
  • De Rothschild, Evelyn Robert Adrian, Sir
    British banker born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tite Street, London, SW3 4JP

      IIF 35
  • De Rothschild, Evelyn Robert Adrian, Sir
    British company director born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 36
  • De Rothschild, Evelyn Robert Adrian, Sir
    British retired banker born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 95, The Promenade, Cheltenham, GL50 1HH, United Kingdom

      IIF 37
  • De Rothschild, Evelyn, Sir
    British merchant banker born in August 1931

    Registered addresses and corresponding companies
    • icon of address 15 Upper Phillimore Gardens, London, W8 7HF

      IIF 38
  • De Rothschild, Evelyn Robert Adrian, Sir
    born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tite Street, London, SW3 4JP

      IIF 39
  • Sir Evelyn Robert Adrian De Rothschild
    British born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 95, The Promenade, Cheltenham, GL50 1HH, United Kingdom

      IIF 40
    • icon of address Third Floor, 95, The Promenade, Cheltenham, Glos, GL50 1HH

      IIF 41
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 42
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 43
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 44
  • Sir Evelyn De Rothschild
    British born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, England

      IIF 45
  • Sir Evelyn Robert Adrian De Rothschild
    British born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tite Street, London, SW3 4JP, England

      IIF 46
child relation
Offspring entities and appointments
Active 6
  • 1
    FRESH FROM THE FARM LIMITED - 1989-01-09
    RUSHBROOKE PARK LIMITED - 1992-03-04
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    BRIDGE PARK LIMITED - 1992-05-11
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    103,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lion House, Red Lion Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 39 - LLP Member → ME
  • 5
    WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,361,499 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-23 ~ dissolved
    IIF 1 - Director → ME
Ceased 35
  • 1
    FRESH FROM THE FARM LIMITED - 1989-01-09
    RUSHBROOKE PARK LIMITED - 1992-03-04
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    BRIDGE PARK LIMITED - 1992-05-11
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-09-24
    IIF 26 - Director → ME
  • 2
    icon of address Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2022-11-07
    IIF 25 - Director → ME
  • 3
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 11 - Director → ME
  • 4
    icon of address The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2009-07-01
    IIF 6 - Director → ME
  • 5
    PARCOVE LIMITED - 1983-11-24
    UNITED RACECOURSES LIMITED - 2003-09-05
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 20 - Director → ME
  • 6
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,338 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 17 - Director → ME
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-06-08 ~ 2022-11-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -164,099 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Has significant influence or control OE
  • 9
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 8 - Director → ME
  • 10
    CHASE MANHATTAN INTERNATIONAL LIMITED - 2002-01-28
    MANUFACTURERS HANOVER LIMITED - 1992-06-19
    CHEMICAL INVESTMENT BANK LIMITED - 1996-07-15
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-01-18
    IIF 2 - Director → ME
  • 11
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,095 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 9 - Director → ME
  • 12
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,209 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 15 - Director → ME
  • 13
    KEMPTON INVESTMENTS LIMITED - 2011-05-17
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    757,328 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 14 - Director → ME
  • 14
    icon of address Lse, Houghton Street, London
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-12-09
    IIF 38 - Director → ME
  • 15
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (9 parents, 57 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 31 - Director → ME
  • 16
    icon of address The Green House, 244-254 Cambridge Heath Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-02-27
    IIF 21 - Director → ME
  • 17
    NEW COURT PROPERTY SERVICES LIMITED - 2009-03-26
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1996-06-06
    IIF 19 - Director → ME
  • 18
    MERRILL LYNCH INVESTMENTS LIMITED - 1997-11-14
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2003-02-07
    IIF 29 - Director → ME
  • 19
    WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,361,499 GBP2018-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2023-08-17
    IIF 36 - Director → ME
  • 20
    UNITED RACECOURSES (HOLDINGS) LIMITED - 2007-10-16
    UNITED RACECOURSES LIMITED - 1983-11-24
    SANDOWN PARK,LIMITED - 1977-12-31
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 13 - Director → ME
  • 21
    ROTHSCHILDS CONTINUATION LIMITED - 2018-10-31
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1999-05-28
    IIF 16 - Director → ME
  • 22
    VALESTAN SECURITIES LIMITED - 1983-12-30
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    N. M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1994-04-29
    ROTHSCHILD HOLDINGS LIMITED - 2018-10-31
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2003-02-07
    IIF 30 - Director → ME
  • 23
    ROTHSCHILD NOMINEES LIMITED - 2018-10-31
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 28 - Director → ME
  • 24
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2004-02-06
    IIF 24 - Director → ME
  • 25
    UNITED RACECOURSES LIMITED - 1977-12-31
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    838,816 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 10 - Director → ME
  • 26
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-11-10
    IIF 18 - Director → ME
  • 27
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2005-02-28
    IIF 7 - Director → ME
  • 28
    icon of address New Court, St. Swithin's Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-02-06
    IIF 33 - Director → ME
  • 29
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    773,121 GBP2024-03-31
    Officer
    icon of calendar 1995-11-22 ~ 2022-11-08
    IIF 27 - Director → ME
  • 30
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 12 - Director → ME
    icon of calendar 1997-05-21 ~ 2001-12-31
    IIF 23 - Director → ME
  • 31
    BLAKESTAY LIMITED - 1984-03-29
    ECONOMIST NEWSPAPER GROUP LIMITED - 1992-02-07
    icon of address The Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-08-14
    IIF 5 - Director → ME
  • 32
    THE FUND FOR INCLUSIVE GROWTH - 2017-11-29
    INITIATIVE ON INCLUSIVE CAPITALISM - 2014-05-07
    COALITION FOR INCLUSIVE CAPITALISM - 2015-11-12
    icon of address Third Floor, 95 The Promenade, Cheltenham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-10-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-08-18 ~ 2022-11-07
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    FOUNDATION FOR THE STUDY OF INFANT DEATHS (THE) - 2013-03-14
    icon of address 10-18 Union Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-03-01
    IIF 3 - Director → ME
  • 34
    THE GEORGE SQUARE TRUST - 1991-10-17
    icon of address The Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 2004-07-08
    IIF 4 - Director → ME
  • 35
    BIRTHRIGHT - 1993-10-01
    WELLBEING (THE HEALTH RESEARCH CHARITY FOR WOMEN AND BABIES) - 2004-10-26
    icon of address 10-18 Union Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-02-19
    IIF 22 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.