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 6
  • 1
    Fradley, Catherine Susan
    Born in September 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Hooton, Judith Patricia
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Michael George Alexander Mclintock
    Born in March 1961
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr William Bruce Kendall
    Born in August 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Preston, Mark Robin
    Born in January 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ now
    OF - Director → CIF 0
    Mr Mark Robin Preston
    Born in January 1968
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Gill, Rajul
    Born in October 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Vernon, Peter Sean
    Surveyor born in July 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-05
    OF - Director → CIF 0
  • 2
    Blundell, Roger Frederick Crawford
    Finance Director born in August 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-05
    OF - Director → CIF 0
  • 3
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Jeremy Henry Moore Newsum
    Born in April 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Schwarz-runer, Ulrike
    Legal Counsel born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2014-08-05
    OF - Director → CIF 0
  • 5
    Carss, Sarah Helen
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-22
    OF - Secretary → CIF 0
  • 6
    Robinson, Katharine
    Individual
    Officer
    icon of calendar 2013-11-05 ~ 2014-08-05
    OF - Secretary → CIF 0
  • 7
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2018-08-01
    OF - Director → CIF 0
  • 8
    His Grace Gerald Cavendish The Duke Of Westminster
    Born in December 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-09
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 9
    Mair, Ian Douglas
    Commercial Finance Director born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2014-06-20
    OF - Director → CIF 0
  • 10
    Jaquiss, Helen Frances
    Accountant born in October 1964
    Individual
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-24
    OF - Director → CIF 0
parent relation
Company in focus

DEVA VICTRIX HOLDINGS LIMITED

Previous name
GROSVENOR SEVENTY FOUR LIMITED - 2014-08-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DEVA VICTRIX HOLDINGS LIMITED
    Info
    GROSVENOR SEVENTY FOUR LIMITED - 2014-08-19
    Registered number 08762354
    icon of addressEaton Estate Office, Eccleston, Eccleston, Chester CH4 9ET
    PRIVATE LIMITED COMPANY incorporated on 2013-11-05 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • DEVA VICTRIX HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressEaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET
    Limited Company
    CIF 1
  • DEVA VICTRIX HOLDINGS LIMITED
    S
    Registered number 8762354
    icon of address70, Grosvenor Street, London, England And Wales, United Kingdom, W1K 3JP
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    TM 1267 LIMITED - 2006-10-13
    icon of addressThe Reay Forest Estate Office, Achfary, Lairg, Sutherland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    TM 1247 LIMITED - 2006-01-18
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    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
  • 3
    FORTENA LIMITED - 2000-05-05
    icon of addressEaton Estate Office, Eccleston, Eccleston, Chester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEaton Estate Office, Eccleston, Chester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CHESTER GROSVENOR HOTEL COMPANY LIMITED(THE) - 2015-08-12
    DVHL1 LIMITED - 2025-03-03
    icon of addressThe Grosvenor Estate, Eaton Estate Office, Eccleston, Chester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    REALTY & GENERAL INSURANCES LIMITED - 1984-12-10
    icon of address70 Grosvenor Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    TM 1291 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    TM 1290 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    CHESTER GROSVENOR HOTEL COMPANY LIMITED(THE) - 2015-08-12
    DVHL1 LIMITED - 2025-03-03
    icon of addressThe Grosvenor Estate, Eaton Estate Office, Eccleston, Chester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-09-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - 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.