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

Roughead, Ann Lindsay

    Related profiles found in government register
  • Roughead, Ann Lindsay
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, EH3 9EG, Scotland

      IIF 1
    • icon of address 1, Angel Lane, London, EC4R 3AB, England

      IIF 2
    • icon of address 25, Basinghall Street, London, EC2V 5HA, England

      IIF 3
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG

      IIF 4 IIF 5
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG, England

      IIF 6
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG, United Kingdom

      IIF 7 IIF 8
  • Roughead, Ann Lindsay
    British chief executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Upper Brook Street, London, W1K 7PY, United Kingdom

      IIF 9
  • Roughead, Ann Lindsay
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, EH3 9EG, Scotland

      IIF 10
  • Roughead, Ann Lindsay
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1HT, England

      IIF 11
  • Roughead, Ann Lindsay
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Albany Street, Edinburgh, EH1 3QY

      IIF 12
    • icon of address County Gates, Bournemouth, BH1 2NF

      IIF 13 IIF 14
    • icon of address Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 15 IIF 16
    • icon of address 34 Cornwall Gardens, London, SW7 4AP

      IIF 17
    • icon of address 34 Cornwall Gardens, London, SW7 4AP, United Kingdom

      IIF 18
    • icon of address 52-54, Gracechurch Street, London, England

      IIF 19
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 20 IIF 21 IIF 22
    • icon of address 80, Cornwall Gardens, London, EC2V 6EE, United Kingdom

      IIF 23
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 24
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom

      IIF 25
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 26
  • Roughead, Ann Lindsay
    British head of product development born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Cornwall Gardens, London, SW7 4AP

      IIF 27
  • Roughead, Ann Lindsay
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 28
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 29
  • Roughead, Ann Lindsay
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Throgmorton Street, London, EC2N 2AN

      IIF 30
    • icon of address Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

      IIF 31
  • Roughead, Ann Lindsay
    British non executive director and advisor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Lane, London, EC4R 3AB, England

      IIF 32
  • Roughead, Ann Lindsay
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS

      IIF 33
  • Gibb Roughead, Ann Lindsay
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cornwall Gardens, London, SW7 4AP, England

      IIF 34
  • Ms Ann Lindsay Roughead
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 34 Cornwall Gardens, London, SW7 4AP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 34 Cornwall Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,394 GBP2018-03-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HACKREMCO (NO. 367) LIMITED - 1987-12-30
    icon of address 1 Angel Lane, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 2 - Director → ME
  • 3
    BMO FUND MANAGEMENT LIMITED - 2022-07-05
    SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED - 1997-10-15
    ROYAL & SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED - 2002-09-19
    ISIS FUND MANAGEMENT LIMITED - 2004-10-29
    REACHCALL LIMITED - 1987-11-16
    F&C FUND MANAGEMENT LIMITED - 2018-10-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 6 - Director → ME
  • 4
    F&C INVESTMENT BUSINESS LIMITED - 2018-10-31
    BMO INVESTMENT BUSINESS LIMITED - 2022-06-30
    IVORY & SIME TRUSTLINK LIMITED - 2004-03-22
    ISIS INVESTMENT TRUSTS BUSINESS LIMITED - 2006-11-24
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (10 parents, 63 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 8 - Director → ME
  • 6
    THE PRIVATE OFFICE LIMITED - 2001-12-19
    PRIVATE OFFICE LIMITED - 2016-07-28
    HEARTWOOD ACD LIMITED - 2020-10-16
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Hopefield, Main Street, Gullane, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Director → ME
  • 9
    IBIS (471) LIMITED - 1999-03-15
    THREADNEEDLE INVESTMENT SERVICES (NO.2) LIMITED - 1999-11-05
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 5 - Director → ME
  • 10
    EAGLE PENSION FUNDS LIMITED - 1997-07-03
    SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED - 2001-02-05
    ZURICH SCUDDER PENSION MANAGERS LIMITED - 2002-01-14
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1999-11-30
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    CAPITAL HOUSE INVESTMENT MANAGEMENT LIMITED - 1995-02-01
    BNY MELLON ASSET MANAGEMENT INTERNATIONAL LIMITED - 2014-01-27
    MELLON GLOBAL INVESTMENTS LIMITED - 2007-10-01
    MELLON NEWTON ASSET MANAGEMENT LIMITED - 2001-01-31
    WOODSTOCK FUNDS MANAGERS LIMITED - 1979-12-31
    CHARTERHOUSE INVESTMENT MANAGEMENT LIMITED - 1987-09-30
    CHARTERHOUSE JAPHET INVESTMENT MANAGEMENT LIMITED - 1984-11-28
    NEWTON ASSET MANAGEMENT LIMITED - 2000-04-07
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2019-03-07
    IIF 31 - Director → ME
  • 2
    CCLA FM LIMITED - 2014-07-17
    icon of address 1 Angel Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-08-29
    IIF 32 - Director → ME
  • 3
    MEADOWS RETAIL (GENERAL PARTNER) LIMITED - 2006-02-27
    CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED - 2006-02-16
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-12-31
    IIF 28 - Director → ME
  • 4
    icon of address 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 29 - Director → ME
  • 5
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    F&C ASSET MANAGEMENT PLC - 2018-10-31
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    FRIENDS IVORY & SIME PLC - 2002-09-27
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ 2023-11-21
    IIF 10 - Director → ME
  • 6
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2015-08-11
    IIF 15 - Director → ME
  • 7
    ELLIS CLOWES (COMMERICAL) LIMITED - 2011-09-23
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2015-08-11
    IIF 16 - Director → ME
  • 8
    IFDS MANAGERS LIMITED - 2013-04-19
    FUND PARTNERS LIMITED - 2018-07-23
    INTERNATIONAL FINANCIAL DATA SERVICES LIMITED - 2001-05-10
    EUROPEAN FINANCIAL DATA SERVICES LIMITED - 2007-06-18
    FUNDROCK PARTNERS LIMITED - 2018-04-25
    FUND PARTNERS LIMITED - 2018-04-11
    icon of address Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2019-06-17
    IIF 19 - Director → ME
  • 9
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2011-11-01
    IIF 26 - Director → ME
  • 10
    icon of address Bank House, Southwick Square, Southwick, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2011-11-01
    IIF 25 - Director → ME
  • 11
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-11-01
    IIF 24 - Director → ME
  • 12
    HACKREMCO (NO. 2246) LIMITED - 2005-03-29
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2011-10-06
    IIF 20 - Director → ME
  • 13
    HACKREMCO (NO. 2184) LIMITED - 2004-10-25
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2011-10-06
    IIF 22 - Director → ME
  • 14
    SPET LIMITED - 2001-05-11
    J.P. MORGAN FLEMING EDUCATION LIMITED - 2005-05-03
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-12-18
    IIF 27 - Director → ME
  • 15
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-06-12
    IIF 30 - Director → ME
  • 16
    3067TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-06-12
    icon of address County Gates, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2011-10-06
    IIF 13 - Director → ME
  • 17
    LIVERPOOL VICTORIA IFA LIMITED - 2005-05-27
    BISHOPSCOURT FINANCIAL PLANNING LIMITED - 2002-01-11
    UNION PENSION CONSULTANTS LIMITED - 1998-01-06
    BISHOPSCOURT FINANCIAL PLANNING LIMITED - 2002-01-24
    LIVERPOOL VICTORIA IFA LIMITED - 2002-01-17
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-05-11
    IIF 17 - Director → ME
  • 18
    icon of address County Gates, Bournemouth
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-20 ~ 2011-10-06
    IIF 14 - Director → ME
  • 19
    MERSCIENT MARKETING & INCENTIVES LIMITED - 2013-03-20
    MOTIVFORCE MARKETING & INCENTIVES LIMITED - 2024-09-02
    HMI PERFORMANCE INCENTIVES UK LIMITED - 2012-01-04
    icon of address The Long Barn Down Farm, Cobham Park Road, Cobham, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,240,408 GBP2024-07-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-07-18
    IIF 11 - Director → ME
  • 20
    AW WEALTH MANAGEMENT LIMITED - 2016-09-06
    NUOVO CAPITAL WEALTH MANAGEMENT LIMITED - 2018-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2014-06-19
    IIF 9 - Director → ME
  • 21
    EURUP LIMITED - 1998-05-27
    P.R.A. MANAGEMENT LIMITED - 2009-12-17
    icon of address 130 C/o Buzzacott, 130 Wood Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-09-01
    IIF 33 - Director → ME
  • 22
    THE GREAT VICTORIA PARTNERSHIP (NO.2) (G.P.) LIMITED - 2005-03-30
    icon of address 33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2011-10-06
    IIF 21 - Director → ME
  • 23
    HACKREMCO (NO. 2183) LIMITED - 2004-10-11
    icon of address 33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2011-10-06
    IIF 23 - Director → ME
  • 24
    icon of address 55 Albany Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2024-10-10
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.