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
    Cooke, Oliver Charles Hewardine
    Born in December 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ now
    OF - Director → CIF 0
    Cooke, Oliver Charles Hewardine
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ now
    OF - Secretary → CIF 0
    Mr Oliver Charles Hewardine Cooke
    Born in December 1954
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Rager, Johanna
    Born in September 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ now
    OF - Director → CIF 0
  • 3
    Raven, Brian Kenneth
    Born in April 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
    Mr Brian Kenneth Raven
    Born in April 1956
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Dornan, Peter Gordon
    Born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Livingstone, Ian, Sir
    Director born in December 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2013-07-29
    OF - Director → CIF 0
  • 2
    Halliday, Alexander Myles Molyneux
    Director/Web Developer born in March 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2013-07-29
    OF - Director → CIF 0
  • 3
    Fairbairn, Michael Charles
    Chartered Accountant born in March 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2007-01-10
    OF - Director → CIF 0
  • 4
    Moores, Adrian Paul
    Chartered Accountant born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2007-01-19
    OF - Director → CIF 0
    Moores, Adrian Paul
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2007-01-19
    OF - Secretary → CIF 0
  • 5
    Rennison, Roderic Henry Patrick
    Non-Executive Director born in June 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2024-06-30
    OF - Director → CIF 0
  • 6
    Bhargava, Vikrant
    Director born in December 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2012-02-08
    OF - Director → CIF 0
  • 7
    Kavanagh, John
    Publisher born in September 1967
    Individual
    Officer
    icon of calendar 2004-03-12 ~ 2006-09-07
    OF - Director → CIF 0
  • 8
    Hardman, Stephen
    Director born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2013-07-29
    OF - Director → CIF 0
  • 9
    Tims, Matthew Edward
    Software Publishing Consultant born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2010-01-12
    OF - Director → CIF 0
  • 10
    Ingham, Gregory John
    Chief Executive born in May 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-18 ~ 2007-09-12
    OF - Director → CIF 0
  • 11
    Delamain, Charles, Mr.
    Director born in November 1960
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2009-04-06
    OF - Director → CIF 0
  • 12
    Levey, Edward Patrick, Mr.
    Director Accountant born in January 1951
    Individual
    Officer
    icon of calendar 2007-01-19 ~ 2010-02-28
    OF - Director → CIF 0
    Levey, Edward Patrick, Mr.
    Accountant
    Individual
    Officer
    icon of calendar 2007-01-19 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 13
    Young, Philip Andrew
    Non-Executive Director born in May 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2017-08-31
    OF - Director → CIF 0
  • 14
    Morris, Brett Plunkett, Mr.
    Director born in November 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-29
    OF - Director → CIF 0
    Morris, Brett Plunkett, Mr.
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2014-04-08
    OF - Secretary → CIF 0
  • 15
    Wheatley, Dominic Marius Dennis Anthony
    Director born in April 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2014-05-12
    OF - Director → CIF 0
  • 16
    Astor, William Waldorf, Lord
    Elected Hereditary Peer In The House Of Lords born in December 1951
    Individual
    Officer
    icon of calendar 2012-02-08 ~ 2014-05-12
    OF - Director → CIF 0
  • 17
    DOUGLAS NOMINEES LIMITED - now
    FOCUSOPTION LIMITED - 1996-12-02
    icon of address7 Pilgrim Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2004-03-08 ~ 2004-03-12
    PE - Director → CIF 0
  • 18
    LUDGATE SECRETARIAL SERVICES LIMITED
    icon of address7 Pilgrim Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2004-03-08 ~ 2004-03-12
    PE - Director → CIF 0
    2004-03-08 ~ 2004-03-12
    PE - Secretary → CIF 0
parent relation
Company in focus

TAVISTOCK INVESTMENTS PLC

Previous names
SOCIALGO PLC - 2013-07-29
BRIGHT THINGS PLC - 2010-06-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TAVISTOCK INVESTMENTS PLC
    Info
    SOCIALGO PLC - 2013-07-29
    BRIGHT THINGS PLC - 2013-07-29
    Registered number 05066489
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FE
    PUBLIC LIMITED COMPANY incorporated on 2004-03-08 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • TAVISTOCK INVESTMENTS PLC
    S
    Registered number 05066489
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE
    CIF 1
  • TAVISTOCK INVESTMENTS PLC
    S
    Registered number missing
    icon of address1, Bracknell Beeches, Bracknell, United Kingdom, RG12 7BW
    Public Limited Company
    CIF 2
  • TAVISTOCK INVESTMENTS PLC
    S
    Registered number 05066489
    icon of address1 Bracknell Beeches, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ALPHABET INVESTMENT PARTNERS LIMITED - 2018-03-14
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    64,006 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address1 Queens Square, Lyndhurst Road, Ascot, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-24 ~ 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
  • 3
    CHEVIOT PERSONAL PENSIONS LIMITED - 2000-02-08
    ALNERY NO. 1154 LIMITED - 1992-01-31
    SSPF PERSONAL PENSIONS LIMITED - 1996-03-25
    icon of address1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    THE TAVISTOCK PARTNERSHIP LIMITED - 2017-03-24
    TAVISTOCK PARTNERS LIMITED - 2014-06-23
    TPL ATC LIMITED - 2014-10-30
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or controlOE
  • 6
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2019-12-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    CONTINENTAL SHELF 156 LIMITED - 2000-09-14
    icon of address4 Matthew Parker Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address1 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 1 Queens Square, Lyndhurst Road, Ascot, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    PRICE BAILEY FINANCIAL SERVICES LIMITED - 2022-01-21
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,100,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    ABACUS ASSOCIATES FINANCIAL SERVICES LIMITED - 2018-01-04
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,589,479 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    PB FINANCIAL PLANNING LIMITED - 2017-11-30
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    PRECISE PROTECT LTD - 2023-10-30
    icon of addressPrecise House, 15-21 Market Street, Bangor, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,227,075 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
  • 14
    TWL LIMITED - 2015-03-10
    TAVISTOCK FINANCIAL LIMITED - 2015-04-02
    TAVISTOCK DIRECT LIMITED - 2019-07-18
    TAVISTOCK WEALTH LIMITED - 2014-06-06
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED - 2017-03-24
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    220,872 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TAVISTOCK ESTATE PLANNING SERVICES LIMITED - 2024-12-11
    icon of address4500 Parkway Whiteley, Fareham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ 2024-11-29
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    LEBC SERVICES LIMITED - 2004-02-19
    PINCO 1424 LIMITED - 2000-06-13
    LEBC CORPORATE HEALTHCARE SOLUTIONS LIMITED - 2019-04-24
    icon of address101 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,169 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-11-30
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    COUNTY LIFE & PENSIONS LIMITED - 2014-06-23
    SALTUS WEALTH MANAGEMENT LIMITED - 2024-12-16
    TAVISTOCK PARTNERS LIMITED - 2024-12-11
    icon of address4500 Parkway Whiteley, Fareham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    TAVISTOCK FINANCIAL LIMITED - 2017-10-31
    SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED - 2015-04-02
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    TAVISTOCK WEALTH LIMITED - 2021-09-08
    BLACKSQUARE LIMITED - 2014-06-06
    BLACKSQUARE PLC - 2014-02-25
    icon of address101 Wigmore Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 8 - Ownership of shares – 75% or more 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.