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 16
  • 1
    Mr William Bruce Kendall
    Born in August 1961
    Individual (53 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mair, Ian Douglas
    Commercial Finance Director born in July 1973
    Individual (103 offsprings)
    Officer
    2013-11-14 ~ 2014-06-20
    OF - Director → CIF 0
  • 3
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (64 offsprings)
    Officer
    2014-08-05 ~ 2018-08-01
    OF - Director → CIF 0
  • 4
    Preston, Mark Robin
    Born in January 1968
    Individual (122 offsprings)
    Officer
    2016-12-31 ~ now
    OF - Director → CIF 0
    Mr Mark Robin Preston
    Born in January 1968
    Individual (122 offsprings)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Schwarz-runer, Ulrike
    Legal Counsel born in April 1971
    Individual (92 offsprings)
    Officer
    2013-11-05 ~ 2014-08-05
    OF - Director → CIF 0
  • 6
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (89 offsprings)
    Officer
    2014-08-05 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Jeremy Henry Moore Newsum
    Born in April 1955
    Individual (89 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Blundell, Roger Frederick Crawford
    Finance Director born in August 1962
    Individual (190 offsprings)
    Officer
    2013-11-14 ~ 2014-08-05
    OF - Director → CIF 0
  • 8
    Vernon, Peter Sean
    Surveyor born in July 1959
    Individual (130 offsprings)
    Officer
    2013-11-14 ~ 2014-08-05
    OF - Director → CIF 0
  • 9
    Carss, Sarah Helen
    Individual (28 offsprings)
    Officer
    2016-12-08 ~ 2022-03-22
    OF - Secretary → CIF 0
  • 10
    His Grace Gerald Cavendish The Duke Of Westminster
    Born in December 1951
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-08-09
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Gill, Rajul
    Born in October 1973
    Individual (49 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 12
    Hooton, Judith Patricia
    Individual (28 offsprings)
    Officer
    2022-03-22 ~ now
    OF - Secretary → CIF 0
  • 13
    Jaquiss, Helen Frances
    Accountant born in October 1964
    Individual (23 offsprings)
    Officer
    2014-08-05 ~ 2024-10-24
    OF - Director → CIF 0
  • 14
    Fradley, Catherine Susan
    Born in September 1965
    Individual (21 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
  • 15
    Robinson, Katharine
    Individual (6 offsprings)
    Officer
    2013-11-05 ~ 2014-08-05
    OF - Secretary → CIF 0
  • 16
    Mr Michael George Alexander Mclintock
    Born in March 1961
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

DEVA VICTRIX HOLDINGS LIMITED

Period: 2014-08-19 ~ now
Company number: 08762354
Registered names
DEVA VICTRIX HOLDINGS LIMITED - now
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
    Eaton Estate Office, Eccleston, Chester CH4 9ET
    PRIVATE LIMITED COMPANY incorporated on 2013-11-05 (12 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • DEVA VICTRIX HOLDINGS LIMITED
    S
    Registered number missing
    Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET
    Limited Company
    CIF 1
  • DEVA VICTRIX HOLDINGS LIMITED
    S
    Registered number 8762354
    70, 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 12
  • 1
    DEVA GENERAL PARTNER (NO. 2) LIMITED
    - now SC308452 SC293341
    TM 1267 LIMITED - 2006-10-13
    The Reay Forest Estate Office, Achfary, Lairg, Sutherland, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    DEVA GENERAL PARTNER LIMITED
    - now SC293341 SC308452
    TM 1247 LIMITED - 2006-01-18
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    DEVA GP LIMITED
    - now 03974958
    FORTENA LIMITED - 2000-05-05
    Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    DEVA VICTRIX MANAGEMENT SERVICES LIMITED
    10597729
    Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    GROSVENOR (INSURANCES) LIMITED
    00727135
    Eaton Estate Office, Eccleston, Chester, England
    Active Corporate (19 parents)
    Person with significant control
    2017-11-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    GROSVENOR ESTATES LIMITED
    - now 00001978 02175643... (more)
    DVHL1 LIMITED
    - 2025-03-03 00001978 02175643
    CHESTER GROSVENOR HOTEL COMPANY LIMITED(THE) - 2015-08-12
    The Grosvenor Estate, Eaton Estate Office, Eccleston, Chester
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-07
    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
    2016-11-07 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    GROSVENOR TRUST FINANCE COMPANY LIMITED
    10352312 08293769... (more)
    Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    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
    2016-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    REALTY INSURANCES LIMITED
    - now 00482966
    REALTY & GENERAL INSURANCES LIMITED - 1984-12-10
    70 Grosvenor Street, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    THE CHESTER GROSVENOR HOTEL LIMITED
    09846863 00001978
    Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2016-10-28 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 10
    THE CHESTER GROSVENOR SPA LIMITED
    09847027
    Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-10-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-08-10
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED
    - now SC331840 SC331839
    TM 1291 LIMITED - 2008-04-01
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    WHEATSHEAF GENERAL PARTNER LIMITED
    - now SC331839 SC331840
    TM 1290 LIMITED - 2008-04-01
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ now
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.