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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Devonshire

    Related profiles found in government register
  • Mr John Devonshire
    British born in May 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Simona B 1/2 Eme Duplex 7, 54 Bd Du Jardin Exotique, Monaco, 98000, France

      IIF 1 IIF 2
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr John Devonshire
    British born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 8
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 9
    • icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 10
    • icon of address Prince Frederick House, 35-39 Maddox Street, Mayfair, London, W1S 2PP, United Kingdom

      IIF 11
  • Mr John Devonshire
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 12
  • John Devonshire
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 13
  • Devonshire, John
    British director born in May 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Simona B 1/2 Eme Duplex 7, 54 Bd Du Jardin Exotique, Monaco, 98000, France

      IIF 14
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Devonshire, John
    British company director born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35-39 Maddox Street, Mayfair, London, W1S 2PP, United Kingdom

      IIF 19
  • Devonshire, John
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmdale Barn, 61a High Street, Martin, Lincoln, LN4 3QY, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Devonshire, John
    British diector born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 22
  • Devonshire, John
    British director born in May 1980

    Registered addresses and corresponding companies
    • icon of address 8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

      IIF 23
  • Devonshire, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Devonshire, John
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address First Floor, 27, Charlotte Road, London, EC2A 3PB, United Kingdom

      IIF 34
  • Devonshire, John
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

      IIF 35
  • Devonshire, John
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Holborn, Buchanan House, London, EC1N 2HS, England

      IIF 36 IIF 37
    • icon of address 58, Marlborough Park Avenue, Sidcup, DA15 9DP, England

      IIF 38
  • Devonshire, John
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 39
  • Devonshire, John
    British consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 40
  • Devonshire, John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 41
    • icon of address 43, High Street, Epping, CM16 4BA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 47
    • icon of address 60, Gresham Street, London, EC2V 7BB

      IIF 48
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA, United Kingdom

      IIF 49
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 50
    • icon of address The Penthouse, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 51
    • icon of address Unit 1 Atlantic House, Waterson Street, London, E2 8HH, United Kingdom

      IIF 52
    • icon of address 10, Barclay Oval, Woodford Green, Essex, IG8 0PP, United Kingdom

      IIF 53
  • Devonshire, John
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Coppergate House, 16 Brune Street, London, E1 7NJ

      IIF 54
  • Devonshire, John

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    ALDERSGATE ENTERPRISES LIMITED - 2014-11-06
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 58 Marlborough Park Avenue, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,535 GBP2024-12-31
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Prince Frederick House 35-39 Maddox Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    S J DEVONSHIRE CONSULTANCY LIMITED - 2013-09-09
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    87,936 GBP2014-05-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 46 - Director → ME
  • 9
    SPORTMINDED LIMITED - 2004-05-11
    icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,454,780 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Herschel House 58, Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    JOHN DEVONSHIRE RECRUITMENT LIMITED - 2008-08-11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,825 GBP2016-05-30
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 58 Marlborough Park Avenue, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,164,308 GBP2022-05-30
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    33-6 CONSULTANCY LTD - 2008-02-04
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,022 GBP2020-12-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-12-17
    IIF 23 - Director → ME
    icon of calendar 2004-07-01 ~ 2007-12-17
    IIF 35 - Secretary → ME
  • 2
    ALDERSGATE ENTERPRISES LIMITED - 2014-11-06
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,450 GBP2024-05-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-19
    IIF 48 - Director → ME
  • 3
    icon of address 60 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,391 GBP2017-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-07
    IIF 50 - Director → ME
  • 4
    icon of address 57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-27 ~ 2010-05-01
    IIF 54 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-11-16
    IIF 24 - Director → ME
  • 6
    HJ LIQUID ASSETS PLC - 2016-05-25
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-03-08
    IIF 53 - Director → ME
  • 7
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,454,780 GBP2024-05-31
    Officer
    icon of calendar 2010-12-15 ~ 2014-06-19
    IIF 33 - Director → ME
  • 8
    XPRESS MOVER LIMITED - 2019-01-22
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-01-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROPERTY PURCHASING 1 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    351,733 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 30 - Director → ME
  • 10
    PROPERTY PURCHASING 2 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -584 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-02-19
    IIF 28 - Director → ME
  • 11
    PROPERTY PURCHASING 3 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -697,267 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-02-19
    IIF 29 - Director → ME
  • 12
    PROPERTY PURCHASING 4 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -584 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-02-19
    IIF 34 - Director → ME
  • 13
    PROPERTY PURCHASING HOLDINGS LTD - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 27 - Director → ME
  • 14
    PROPERTY PURCHASING (UK) LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -790,311 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 26 - Director → ME
  • 15
    icon of address 1 Bedford Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,277 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2018-11-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 12 - Has significant influence or control OE
  • 16
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ 2013-03-26
    IIF 52 - Director → ME

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.