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

Ferguson, Nicholas Eustace Haddon

    Related profiles found in government register
  • Ferguson, Nicholas Eustace Haddon
    British banker born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 1
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SL, England

      IIF 2
    • icon of address 18 Queensdale Road, London, W11 4QB

      IIF 3 IIF 4 IIF 5
    • icon of address 61, Aldwych, London, WC2B 4AE

      IIF 8
    • icon of address 8, Lancelot Place, London, SW7 1DR, England

      IIF 9
    • icon of address Bskyb Group Plc, Buckingham Palace Road, London, SW1W 9SL, England

      IIF 10
  • Ferguson, Nicholas Eustace Haddon
    British chief executive born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queensdale Road, London, W11 4QB

      IIF 11
    • icon of address Sky Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 12
  • Ferguson, Nicholas Eustace Haddon
    British financier born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 0RN, United Kingdom

      IIF 13
  • Ferguson, Nicholas Eustace Haddon
    British investment banker born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queensdale Road, London, W11 4QB

      IIF 14
  • Ferguson, Nicholas Eustace Haddon
    British investment manager born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queensdale Road, London, W11 4QB

      IIF 15
  • Ferguson, Nicholas Eustace Haddon
    British merchant banker born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queensdale Road, London, W11 4QB

      IIF 16
  • Ferguson, Nicholas Eustace Haddon
    British none born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD

      IIF 17
  • Ferguson, Nicholas Eustace Haddon
    born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (sky Plc), 123 Buckingham Palace Road, London, SW1W 9SL

      IIF 18
  • Ferguson, Nicholas Eustace Haddon
    British chairman born in October 1948

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 19
  • Ferguson, Nicholas Eustace Haddon
    British chairman born in October 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 20
  • Ferguson, Nicholas Eustace Haddon
    British company chairman born in October 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, Eilean Siar, HS2 9EJ

      IIF 21
    • icon of address Grimersta Lodge, Grimersta, Isle Of Lewis, HS2 9EJ, Scotland

      IIF 22
  • Ferguson, Nicholas Eustace Haddon
    British chairman private equity born in October 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address No Two London Bridge, London Bridge, London, SE1 9RA, England

      IIF 23
  • Mr Nicholas Eustace Haddon Ferguson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Queensdale Road, London, W11 4QB, England

      IIF 24
  • Mr Nicholas Eustace Haddon Ferguson
    British born in October 1948

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 18, Queensdale Road, London, W11 4QB, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Southfield House, 75 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Simon Scott, Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis, Eilean Siar
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    816,270 GBP2024-01-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 21 - Director → ME
  • 5
    HEBRIDEAN HATCHERIES LIMITED - 1995-01-10
    icon of address Simon Scott, Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis, Eilean Siar
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Inveryne Farm, Kilfinan, Tighnabruaich, Argyll And Bute, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 20 - Director → ME
  • 7
    THE FORESTRY PARTNERSHIP LLP - 2009-04-16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (36 parents)
    Officer
    icon of calendar 2005-09-02 ~ now
    IIF 18 - LLP Designated Member → ME
Ceased 16
  • 1
    ABERDEEN SVG PRIVATE EQUITY ADVISERS LIMITED - 2015-10-30
    SVG ADVISERS LIMITED - 2013-06-13
    SCHRODER VENTURES (LONDON) LIMITED - 2004-05-07
    TRUSHELFCO (NO.2250) LIMITED - 1997-06-25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2008-08-12
    IIF 14 - Director → ME
  • 2
    LAW 702 LIMITED - 1996-01-26
    icon of address Elsley House, 24-30 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,531,226 GBP2024-06-30
    Officer
    icon of calendar 2007-01-01 ~ 2017-12-31
    IIF 9 - Director → ME
  • 3
    icon of address Somerset House, London
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-19 ~ 2012-07-31
    IIF 15 - Director → ME
  • 4
    ENVIRONMENTAL DEFENSE FUND EUROPE - 2022-12-07
    ENVIRONMENTAL DEFENSE FUND LTD - 2016-06-12
    ENVIRONMENTAL DEFENCE FUND EUROPE/UK - 2015-07-02
    icon of address 10 Queen Street Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2018-03-01
    IIF 19 - Director → ME
  • 5
    GVO INVESTMENT MANAGEMENT LIMITED - 2015-05-18
    SVG INVESTMENT MANAGERS LIMITED - 2013-12-12
    SVIIT INVESTMENT MANAGERS LIMITED - 2004-05-07
    TRUSHELFCO (NO.2910) LIMITED - 2002-10-15
    icon of address 22 York Buildings, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2008-08-26
    IIF 6 - Director → ME
  • 6
    icon of address 29 Trebovir Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2004-03-29
    IIF 16 - Director → ME
  • 7
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-24
    IIF 5 - Director → ME
  • 8
    AKMED - 1987-05-13
    icon of address 33 Margaret Street, London, United Kingdom
    Active Corporate (11 parents, 57 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2023-12-31
    IIF 17 - Director → ME
  • 9
    SCHRODER VENTURES LIMITED - 1988-10-31
    DABITER LIMITED - 1985-02-25
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-12-03
    IIF 3 - Director → ME
  • 10
    TRUSHELFCO (NO. 1244) LIMITED - 1988-06-06
    icon of address Town Wall Jpise, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-12-03
    IIF 7 - Director → ME
  • 11
    NEW SCHRODERS PLC - 2000-04-18
    SCHRODER HOLDINGS PLC - 2000-02-18
    GRANARD PUBLIC LIMITED COMPANY - 2000-01-19
    icon of address 1 London Wall Place, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2004-04-22
    IIF 4 - Director → ME
  • 12
    SKY PLC - 2018-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2016-04-30
    IIF 12 - Director → ME
  • 13
    SVG CAPITAL PLC - 2017-06-28
    SCHRODER VENTURES INTERNATIONAL INVESTMENT TRUST PLC - 2004-05-07
    CHAMWELL SERVICES PLC - 1996-02-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 1996-02-12 ~ 2012-11-08
    IIF 8 - Director → ME
  • 14
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2015-06-04
    IIF 23 - Director → ME
  • 15
    THE INSTITUTE FOR PHILANTHROPY AT UCL - 2003-08-11
    icon of address T2 West Wing Somerset House, Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    561,329 GBP2018-12-31
    Officer
    icon of calendar 2004-01-13 ~ 2011-11-30
    IIF 11 - Director → ME
  • 16
    icon of address Courtauld Institute Of Art Somerset House, Strand, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2012-07-31
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.