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 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 4
  • 1
    Mr Nigel Lindsay-fynn
    Born in May 1942
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tsivin, George
    Born in January 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Horn, Samantha Jane
    Born in November 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    OF - Director → CIF 0
  • 4
    DYE & DURHAM (UK) LIMITED - 2023-01-31
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Lindsay Fynn, Nigel
    Director born in May 1942
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-12-13 ~ 2020-06-24
    OF - Director → CIF 0
  • 2
    Davis, Stanley Harold
    Company Director born in June 1938
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 2020-06-24
    OF - Director → CIF 0
  • 3
    Ordish, David Francis
    Company Registration Agent born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-01 ~ 2000-12-14
    OF - Director → CIF 0
  • 4
    St George, Tom Durbin
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2025-06-02
    OF - Director → CIF 0
  • 5
    Dabrowski, Wojtek
    Communications Officer born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ 2024-08-01
    OF - Director → CIF 0
  • 6
    Potter, Irene Wai Keng
    Company Registration Agent born in September 1955
    Individual (35 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    OF - Director → CIF 0
    Potter, Irene Wai Keng
    Individual (35 offsprings)
    Officer
    icon of calendar ~ 1994-11-09
    OF - Secretary → CIF 0
  • 7
    Conroy, Lawrence
    Company Registration Agent born in September 1991
    Individual
    Officer
    icon of calendar ~ 1992-12-16
    OF - Director → CIF 0
  • 8
    Spencer, Lynda
    Company Registration Agent born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-07-02
    OF - Director → CIF 0
  • 9
    Kamboj, Avjitpal Singh
    Chief Financial Officer born in October 1984
    Individual
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-28
    OF - Director → CIF 0
  • 10
    Ziprin, Geoffrey Charles
    Company Registration Agent born in March 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-02-21
    OF - Director → CIF 0
  • 11
    Russell, Martin
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2000-12-13 ~ 2001-11-30
    OF - Director → CIF 0
  • 12
    Burch, Alice Frances
    Director born in November 1981
    Individual (83 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2024-04-06
    OF - Director → CIF 0
  • 13
    Lindsay-fynn, Miranda Nanette
    Born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2020-06-24
    OF - Director → CIF 0
  • 14
    Davis, Andrew Simon
    Company Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2020-06-24
    OF - Director → CIF 0
    Mr Andrew Simon Davis
    Born in July 1963
    Individual (284 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Dolby, Neil Jonathan
    Chartered Accountant born in November 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2020-06-24
    OF - Director → CIF 0
    Dolby, Neil Jonathan
    Individual (30 offsprings)
    Officer
    icon of calendar 2000-12-13 ~ 2003-02-21
    OF - Secretary → CIF 0
  • 16
    Hart, Suzanne Christian
    Managing Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ 2006-05-26
    OF - Director → CIF 0
  • 17
    Maguire, Conor James
    Director born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2020-11-19
    OF - Director → CIF 0
  • 18
    Di Liso, Frank
    Chief Financial Officer born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ 2025-02-24
    OF - Director → CIF 0
  • 19
    Kaye, David Malcolm
    Chartered Secretary born in May 1951
    Individual (462 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2020-06-24
    OF - Director → CIF 0
    Kaye, David Malcolm
    Company Director
    Individual (462 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2020-06-24
    OF - Secretary → CIF 0
  • 20
    Vallance, Martha Elizabeth
    Chief Operating Officer born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 21
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-11-09 ~ 2000-12-13
    PE - Secretary → CIF 0
parent relation
Company in focus

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

Previous names
GARDALE LIMITED - 1989-09-27
LOMBARD STERLING LIMITED - 1989-11-01
STANLEY DAVIS GROUP LIMITED - 2024-10-29
HALLMARK COMPANY SERVICES LIMITED - 1994-03-28
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED
    Info
    GARDALE LIMITED - 1989-09-27
    LOMBARD STERLING LIMITED - 1989-09-27
    STANLEY DAVIS GROUP LIMITED - 1989-09-27
    HALLMARK COMPANY SERVICES LIMITED - 1989-09-27
    Registered number 02413680
    icon of address9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 1989-08-16 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • CR SECRETARIES LIMITED
    S
    Registered number 2413680
    icon of address41, First Floor, 41 Chalton Street, London, Great Britain, NW1 1JD
    41 CHALTON STREET, LONDON NW1 1JD
    CIF 1
  • CR SECRETARIES LIMITED
    S
    Registered number 2413680
    icon of addressFirst Floor, 41 Chalton Street, London, United Kingdom, NW1 1JD
    ENGLAND
    CIF 2
  • STANLEY DAVIS GROUP LIMITED
    S
    Registered number 2413680
    icon of addressGround Floor, One George Yard, London, United Kingdom, EC3V 9DF
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    BFL LIMITED - 2010-01-16
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 8
    EUROLIFE ASSURANCE SERVICES LIMITED - 1989-10-31
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,008 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    J.H.R.M. LIMITED - 1986-11-24
    JEFFREYS HENRY MANAGEMENT SERVICES LIMITED - 2001-11-05
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,316 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,939 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,997 GBP2019-12-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    CIF 3 - Secretary → ME
  • 12
    icon of addressLower Ground Floor, One, George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,205 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-06-24
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    572,629 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2022-03-21
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of addressUnit 9 Stort Valley Industrial Estate Stansted Road, Bishops Stortford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,201,616 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    JMH (UK 1) LIMITED - 2004-05-25
    PROJECT WIMBLEDON (UK 1) LIMITED - 2002-12-09
    FOSROC LIMITED - 2025-03-05
    icon of addressBirch Grove House Birchgrove Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2011-11-24
    CIF 2 - Secretary → ME
  • 9
    QUICK FORMATIONS LIMITED - 2011-06-01
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-06-24
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    QF REGISTRARS LIMITED - 2011-06-01
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-06-24
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    icon of address4 St. Marys Lane, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,225 GBP2023-07-31
    Officer
    icon of calendar 1994-03-24 ~ 2010-02-24
    CIF 1 - Secretary → ME
  • 12
    icon of addressImperium, Imperial Way, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of addressImperium, Imperial Way, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    SIRENBASE LIMITED - 1987-02-16
    icon of addressGround Floor, 32 Park Cross Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,457 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE

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.