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
    James, Anthony William Searson
    Born in September 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Sorrell, Lisa
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Emmett, Fiona Jane
    Born in February 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ now
    OF - Director → CIF 0
  • 4
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    DEVA GROUP LIMITED - 2008-02-28
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    icon of address70, Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Loveday, Mark Antony
    Stockbroker born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-09 ~ 2008-10-01
    OF - Director → CIF 0
  • 2
    Davies, Hywel Lloyd
    Solicitor born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    OF - Director → CIF 0
  • 3
    Knox, Lesley Mary Samuel
    Merchant Banker born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-10
    OF - Director → CIF 0
  • 4
    Mclintock, Michael George Alexander
    Company Director born in March 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2010-01-14
    OF - Director → CIF 0
  • 5
    Sclater, John Richard
    Banker born in July 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-09 ~ 2005-07-31
    OF - Director → CIF 0
  • 6
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-23 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Home, David Alexander Cospatrick, The Earl Of Home
    Banker born in November 1943
    Individual
    Officer
    icon of calendar 1999-12-09 ~ 2009-12-10
    OF - Director → CIF 0
  • 8
    James, John Nigel Courtenay, Sir
    Chartered Surveyor born in March 1935
    Individual
    Officer
    icon of calendar 1999-12-09 ~ 2000-12-31
    OF - Director → CIF 0
  • 9
    Featherby, James Milton
    Solicitor born in November 1958
    Individual
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    OF - Director → CIF 0
  • 10
    Rowe, Drusilla Charlotte Jane
    Solicitor born in April 1961
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-27
    OF - Director → CIF 0
  • 11
    Tolhurst, Caroline Mary
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2000-04-10
    OF - Secretary → CIF 0
  • 12
    Hagger, Jonathan Osborne
    Chartered Accountant born in December 1949
    Individual
    Officer
    icon of calendar 1998-12-23 ~ 2008-12-31
    OF - Director → CIF 0
    Hagger, Jonathan Osborne
    Individual
    Officer
    icon of calendar 2000-04-10 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 13
    Evans, Stuart
    Accountant born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 14
    Chadwick, Geoffrey Murray
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2022-04-08
    OF - Secretary → CIF 0
  • 15
    Bowden, Brian Spencer
    Land Agent born in November 1946
    Individual
    Officer
    icon of calendar 1999-12-09 ~ 2005-04-29
    OF - Director → CIF 0
  • 16
    Broadhurst, Robin Shedden
    Chartered Surveyor born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2009-12-10
    OF - Director → CIF 0
  • 17
    Ball, Judith Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2013-07-11
    OF - Secretary → CIF 0
  • 18
    Ramsbottom, Graham Paul
    Surveyor born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2021-12-10
    OF - Director → CIF 0
  • 19
    Zuercher, Eleanor Jane
    Company born in August 1963
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-27
    OF - Director → CIF 0
  • 20
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 21
    Cavendish, Gerald, His Grace The Duke Of Westminster
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 1999-12-09 ~ 2009-12-10
    OF - Director → CIF 0
  • 22
    Hargreaves, Alison Ann
    Individual
    Officer
    icon of calendar 1998-12-23 ~ 1999-08-13
    OF - Secretary → CIF 0
  • 23
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1998-11-20 ~ 1998-12-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DEVA GROUP LIMITED

Previous names
DEVA HOLDINGS LIMITED - 2008-02-28
TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DEVA GROUP LIMITED
    Info
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 2008-02-28
    Registered number 03671671
    icon of address70 Grosvenor Street, London W1K 3JP
    PRIVATE LIMITED COMPANY incorporated on 1998-11-20 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • DEVA GROUP LIMITED
    S
    Registered number 03671671
    icon of address70, Grosvenor Street, London, United Kingdom, W1K 3JP
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • DEVA GROUP LIMITED
    S
    Registered number 03671671
    icon of addressThe Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    WHEATSHEAF INVESTMENTS - 2008-02-28
    icon of addressThe Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    icon of address70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    FARMWIZARD LTD - 2019-02-04
    icon of addressUnit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    VERSEPOWER LIMITED - 1992-11-11
    BELGRAVE FARM LIMITED - 1998-12-16
    icon of addressHeywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    icon of addressEaton Estate Office, Eccleston, Chester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    icon of addressAldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    FARMBASE LIMITED - 2012-06-29
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.