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

Solway, Anthony Christopher John

    Related profiles found in government register
  • Solway, Anthony Christopher John
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Old Broad Street, London, EC2N 1AP, United Kingdom

      IIF 1
  • Solway, Anthony Christopher John
    British administration director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Solway, Anthony Christopher John
    British administration direector born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Clapham Common Northside, London, SW4 0RQ

      IIF 6
  • Solway, Anthony Christopher John
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 9, Midcity Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 7
  • Solway, Anthony Christopher John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 8
    • 111, Old Broad Street, London, EC2N 1AP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 20 Clapham Common Northside, London, SW4 0RQ

      IIF 12 IIF 13
    • 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 14
    • Mountview House, 151 High Street, Southgate, London, N14 6EW, United Kingdom

      IIF 15
  • Solway, Anthony Christopher John
    British head of bnp paribas securities born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Clapham Common Northside, London, SW4 0RQ

      IIF 16
  • Solway, Anthony Christopher John
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Jermyn Street, London, SW1Y 4UR, United Kingdom

      IIF 17 IIF 18
  • Solway, Anthony Christopher John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, England

      IIF 19 IIF 20
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU, United Kingdom

      IIF 21
  • Solway, Anthony Christopher John
    British consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 111, Old Broad Street, London, EC2N 1AP, England

      IIF 22
  • Solway, Anthony Christopher John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland, TS18 3TX, England

      IIF 23
  • Solway, Anthony Christopher John
    British management consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 24
  • Solway, Anthony Christopher John
    British director born in June 1959

    Registered addresses and corresponding companies
    • 55 Moorgate, London, EC2R 6PA

      IIF 25
  • Solway, Anthony Christopher John
    British managing director born in June 1959

    Registered addresses and corresponding companies
  • Solway, Anthony Christopher John
    British

    Registered addresses and corresponding companies
    • 5, Vine Yard, London, SE1 1QL

      IIF 29
  • Mr Anthony Christopher John Solway
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    QIC UK NO 1 HOLDING LIMITED
    09315139
    21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    THE SOLWAY PARTNERSHIP LIMITED
    - now 06507666
    COOK FOUR LIMITED
    - 2008-04-19 06507666
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296,864 GBP2020-03-31
    Officer
    2008-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    BNP PARIBAS FUND SERVICES UK LIMITED
    - now 03299966
    COGENT INVESTMENT OPERATIONS LIMITED
    - 2003-06-05 03299966 03951490
    HENDERSON INVESTMENT SERVICES LIMITED
    - 1999-04-19 03299966
    HENDERSON GROUP LIMITED - 1998-07-29 06831243, FC031677
    10 Harewood Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    1998-10-19 ~ 2008-03-31
    IIF 25 - Director → ME
  • 2
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    - now 03948461
    COGENT SECRETARIAL SERVICES LIMITED
    - 2003-06-05 03948461
    10 Harewood Avenue, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2000-03-10 ~ 2008-03-31
    IIF 26 - Director → ME
  • 3
    BNP PARIBAS SECURITIES SERVICES UK LIMITED - now FC023666
    BNP PARIBAS FUND SERVICES HOLDINGS COMPANY LIMITED
    - 2009-12-09 04373267
    BNP PARIBAS SECURITIES SERVICES HOLDINGS COMPANY LIMITED
    - 2003-06-06 04373267
    HACKREMCO (NO.1924) LIMITED - 2002-04-26 01443124, 01500669, 01525148... (more)
    55 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-25 ~ 2008-03-31
    IIF 27 - Director → ME
  • 4
    BNP PARIBAS U.K. HOLDINGS LIMITED
    - now 02106892
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    30 Finsbury Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-06-04 ~ 2008-03-31
    IIF 16 - Director → ME
  • 5
    BROADSTONE EXECUTIVE LIMITED
    - now 09759460
    NEWINCCO 1378 LIMITED
    - 2016-06-03 09759460 00051462, 00688310, 01895342... (more)
    100 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-03 ~ 2021-04-01
    IIF 20 - Director → ME
  • 6
    BROADSTONE HOLDCO LIMITED
    - now 09759494
    NEWINCCO 1377 LIMITED - 2016-06-03 00051462, 00688310, 01895342... (more)
    100 Wood Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2016-12-01 ~ 2021-04-01
    IIF 19 - Director → ME
  • 7
    CATALYST DEBTCO LIMITED
    11899947
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2019-03-22 ~ 2019-10-02
    IIF 11 - Director → ME
  • 8
    CATALYST HOLDCO LIMITED
    11899941
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-02
    IIF 10 - Director → ME
  • 9
    COGENT INVESTMENT OPERATIONS LIMITED
    - now 03951490 03299966
    COGENT OPERATIONS LIMITED
    - 2003-06-05 03951490
    55 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ 2008-03-31
    IIF 28 - Director → ME
  • 10
    CORDIUM HOLD CO LIMITED
    - now 07377650
    ACOMPLY HOLDCO LTD
    - 2013-05-15 07377650
    CRAZY HORSE HOLDCO LIMITED
    - 2012-02-08 07377650
    11 Strand, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-11-29 ~ 2015-01-30
    IIF 18 - Director → ME
  • 11
    CORDIUM INV CO LIMITED
    - now 07378113
    ACOMPLY INV CO LTD
    - 2013-05-15 07378113
    CRAZY HORSE BIDCO LIMITED
    - 2012-02-08 07378113
    11 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2015-01-30
    IIF 17 - Director → ME
  • 12
    DAVIES GLOBAL (CTL) LIMITED - now 02884211
    SIONIC GLOBAL (CTL) LIMITED
    - 2023-11-14 10981928 02884211, 07708316, 10982105
    CATALYST TOPCO LIMITED
    - 2019-09-04 10981928 16435847
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2018-02-12 ~ 2020-12-31
    IIF 22 - Director → ME
  • 13
    HENDERSON FUND MANAGEMENT LIMITED - now 03232618
    HENDERSON FUND MANAGEMENT PLC
    - 2010-10-28 02607112 03232618
    A.M.P. ASSET MANAGEMENT P.L.C.
    - 1999-02-26 02607112
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1998-06-01 ~ 1999-11-24
    IIF 3 - Director → ME
  • 14
    HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED - now
    HENDERSON GLOBAL INVESTORS (HOLDINGS) PLC - 2010-07-15
    HENDERSON PLC
    - 2000-11-07 01721385
    HENDERSON ADMINISTRATION GROUP PLC
    - 1996-11-01 01721385 01394018
    CHURCHWALKS LIMITED - 1983-06-15
    201 Bishopsgate, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1995-04-30 ~ 1998-04-03
    IIF 6 - Director → ME
  • 15
    HENDERSON INVESTMENT MANAGEMENT LIMITED
    - now 01795354
    TOUCHE REMNANT INTERNATIONAL LIMITED - 1998-04-22
    TRONICTILE LIMITED - 1984-08-07
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-04-30 ~ 1999-11-24
    IIF 4 - Director → ME
  • 16
    JANUS HENDERSON ADMINISTRATION UK LIMITED - now
    HENDERSON ADMINISTRATION LIMITED
    - 2022-04-06 00290577 03232618
    201 Bishopsgate, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1993-07-12 ~ 2002-04-12
    IIF 13 - Director → ME
  • 17
    JANUS HENDERSON FUND MANAGEMENT UK LIMITED - now
    HENDERSON INVESTMENT FUNDS LIMITED
    - 2022-03-22 02678531
    HENDERSON TOUCHE REMNANT UNIT TRUST MANAGEMENT LIMITED
    - 1997-04-07 02678531
    HENDERSON UNIT TRUST MANAGEMENT LIMITED - 1994-06-01
    SAFESTOCK LIMITED - 1992-03-20
    201 Bishopsgate, London
    Active Corporate (8 parents)
    Officer
    1995-10-26 ~ 1999-11-24
    IIF 2 - Director → ME
  • 18
    JANUS HENDERSON INVESTORS UK LIMITED - now
    HENDERSON GLOBAL INVESTORS LIMITED
    - 2022-03-15 00906355
    HENDERSON INVESTORS LIMITED
    - 2000-10-02 00906355 03824695, 06389318
    HENDERSON FINANCIAL MANAGEMENT LIMITED
    - 1997-04-07 00906355
    201 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    1995-06-02 ~ 2001-11-16
    IIF 12 - Director → ME
  • 19
    MOUNTVIEW ESTATES PLC
    00328020
    Mountview House, 151 High Street, Southgate, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2015-06-11 ~ 2019-03-31
    IIF 15 - Director → ME
  • 20
    QIC EUROPEAN INVESTMENT SERVICES LIMITED
    - now 07804418
    ALNERY NO. 3000 LIMITED - 2011-12-16 01437197, 01437199, 01438185... (more)
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-03-30 ~ 2022-08-31
    IIF 7 - Director → ME
  • 21
    SIONIC BIDCO LIMITED
    11906728
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2019-03-26 ~ 2019-10-02
    IIF 9 - Director → ME
  • 22
    SIONIC UK SUBCO LIMITED
    11906741
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-10-02
    IIF 1 - Director → ME
  • 23
    SOLWAYS LIMITED
    - now 00921108
    SOLWAY SYSTEMS MACHINES LIMITED
    - 1991-02-20 00921108
    Drakes Dene, 4 Drakes Close, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -660 GBP2024-10-31
    Officer
    ~ 2014-12-31
    IIF 5 - Director → ME
    ~ 2014-12-31
    IIF 29 - Secretary → ME
  • 24
    SOURCE ADVISORS HOLDINGS LIMITED - now
    INNOVATION CONSULTING GROUP LIMITED
    - 2024-02-01 12442541
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,898,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-03-09 ~ 2023-03-31
    IIF 21 - Director → ME
  • 25
    THE BUSINESS ADVISORY LIMITED
    09687077
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    2016-06-23 ~ 2020-03-09
    IIF 8 - Director → ME
  • 26
    THE INVESTING AND SAVING ALLIANCE - now 11738866
    TAX INCENTIVISED SAVINGS ASSOCIATION
    - 2019-06-04 03548792 11738866
    PROFESSIONAL ISA MANAGERS' ASSOCIATION - 2007-06-01
    ISA MANAGERS' ASSOCIATION - 1998-07-14
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    188,416 GBP2025-06-30
    Officer
    2008-06-02 ~ 2016-06-30
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.