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

Davies, Mervyn Evan, Lord

    Related profiles found in government register
  • Davies, Mervyn Evan, Lord
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 1 IIF 2
    • icon of address Corsair Capital, The Economist Building - 4th Floor, 25 St James's Street, London, SW1A 1HG, England

      IIF 3
  • Davies, Mervyn Evan, Lord
    British chairman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190-196, 190-196 Walton Street, London, SW3 2JL, England

      IIF 4
  • Davies, Mervyn, Lord
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Charles Ii Street, 7th Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 5
  • Davies, Mervyn Evan, Lord
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4 Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 6
    • icon of address London, House, 3 Baltic Street East, London, EC1Y 0UJ, United Kingdom

      IIF 7
  • Davies, Evan Mervyn, Lord
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 8
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 9 IIF 10
    • icon of address Gogerddan Arms, Tanygroes, Cardigan, SA43 2HP, Wales

      IIF 11
    • icon of address 1a, Nairn Road, Deans, Livingston, EH54 8AY, Scotland

      IIF 12
    • icon of address 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 13
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 14
  • Lord Mervyn Evan Davies
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 15
    • icon of address B4 Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 16
  • Lord Evan Mervyn Davies
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4 Albion Riverside, 8 Hester Road, Battersea, London, SW11 4AP, England

      IIF 17
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 18
    • icon of address 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 19
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 20
    • icon of address Suite 10, Blandel Bridge House, Suite 10, Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 21 IIF 22
  • Davies, Evan Mervyn, Lord
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 23
    • icon of address 116, - 134 Bayham Street, London, London, NW1 0BA, England

      IIF 24
    • icon of address 1st Floor, Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

      IIF 25
    • icon of address C3 Albion Riverside 8, Hester Road, London, SW11 4AR

      IIF 26
  • Davies, Evan Mervyn, Lord
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 27
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 28
    • icon of address 10, Norwich Street, London, Greater London, EC4A 1BD, United Kingdom

      IIF 29
    • icon of address 12, Charles Ii Street, London, SW1Y 4QU, England

      IIF 30
    • icon of address 5, Wensley Close, London, N11 3GU, United Kingdom

      IIF 31 IIF 32
    • icon of address 76 New Cavendish Street, London, W1G 9TB, England

      IIF 33
    • icon of address C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

      IIF 34
    • icon of address Corsair Capital, 53 Davies Street, London, W1K 5JH

      IIF 35
  • Davies, Evan Mervyn, Lord
    British banker born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF

      IIF 36
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 37
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 38 IIF 39
    • icon of address 22, Fore Street, Salcombe, Devon, TQ8 8ET, United Kingdom

      IIF 40
  • Davies, Evan Mervyn, Lord
    British businessman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Richmond Road, Bowdon, Altrincham, WA14 2TT, England

      IIF 41
  • Davies, Evan Mervyn, Lord
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Road, Wimbledon, London, SW19 5AE

      IIF 42
    • icon of address The National Tennis Centre, 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 43 IIF 44
  • Davies, Evan Mervyn, Lord
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane Mill, Broadhurst Lane, Congleton, Cheshire, CW12 1LA, England

      IIF 45
    • icon of address 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA

      IIF 46
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 47
    • icon of address B4 Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 48
    • icon of address Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

      IIF 49
  • Davies, Evan Mervyn, Lord
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulbeck Mill, Mill Lane, Barrington, Cambridgeshire, CB22 7QY

      IIF 50
    • icon of address 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 51
    • icon of address 95, Gresham Street, London, EC2V 7NA

      IIF 52
    • icon of address B4, Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 53
  • Davies, Evan Mervyn, Lord
    British financier born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B22 Albion Riverside, 8 Hester Road, London, SW11 4AP

      IIF 54
  • Davies, Evan Mervyn
    British banker born in November 1952

    Registered addresses and corresponding companies
  • Davies, Evan Mervyn
    British director born in November 1952

    Registered addresses and corresponding companies
  • Davies, Evan Mervyn
    British group executive director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 1 Drayton Gardens, London, SW10 9RY

      IIF 64
  • Davies, Lord Evan Mervyn, Lord
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 65
  • Davies, Evan Mervyn
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 66
  • Davies, Evan Mervyn
    born in November 1952

    Registered addresses and corresponding companies
    • icon of address 1, Drayton Gardens, London, SW10 9RY

      IIF 67
  • Evan Mervyn Davies
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wensley Close, London, N11 3GU, United Kingdom

      IIF 68
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 69
  • Lord Evan Mervyn Davies
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Charles Ii Street, 7th Floor, London, SW1Y 4QU, England

      IIF 70
    • icon of address 25, St James's Street, London, SW1A 1HG, England

      IIF 71
    • icon of address 76 New Cavendish Street, London, W1G 9TB, England

      IIF 72
    • icon of address C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 245 Old Marylebone Road, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AMERSHAM MARKETING LIMITED - 2019-12-24
    icon of address 82 St John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,786 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    946,703 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 116-134 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address 184/2 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,191,071 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 66 - LLP Member → ME
  • 8
    icon of address One, Bartholomew Close, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,395,236 GBP2018-12-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 35 - Director → ME
  • 11
    HARLEQUIN PROMOTIONS & MARKETING SERVICES LIMITED - 1990-04-18
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,113 GBP2024-05-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Gogerddan Arms, Tanygroes, Cardigan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    464,363 GBP2024-01-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address C/o Gerry Marapao, 5 Wensley Close, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,312 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    UNTAP.IT EDUCATION LIMITED - 2017-03-28
    MADE BY DYSLEXIA LTD - 2018-02-28
    icon of address Sohoworks 2 Television Centre, Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 5 Wensley Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,039 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 24 Northbourne Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -96,998 GBP2024-05-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -17,540,545 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,468 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 1a Nairn Road, Deans, Livingston, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -973,281 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address Braylsham Castle Pottens Mill Lane, Broad Oak, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,369 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STARSTOCK LTD - 2021-10-26
    icon of address Dane Mill, Broadhurst Lane, Congleton, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -596,076 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address Office 102 212 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 11 Fulham Park Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,561 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,783 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    301,062 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,227,938 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 27 - Director → ME
Ceased 38
  • 1
    icon of address 5 Wensley Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,508 GBP2025-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2025-09-04
    IIF 31 - Director → ME
  • 2
    SAXONFIBRE LIMITED - 1986-07-15
    icon of address 190 - 196 Walton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    106,640 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2020-07-17
    IIF 4 - Director → ME
  • 3
    BREAKINGVIEWS.COM LIMITED - 2002-02-22
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2009-01-14
    IIF 59 - Director → ME
  • 4
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2012-12-06 ~ 2015-10-16
    IIF 51 - Director → ME
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-09-23
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2022-01-10
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,020,232 GBP2025-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-01
    IIF 50 - Director → ME
  • 8
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-06-30
    IIF 49 - Director → ME
  • 9
    icon of address 5 Wensley Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,639 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2016-06-06
    IIF 54 - Director → ME
  • 10
    ATOMGROVE LIMITED - 2012-07-03
    CORSAIR MINT LIMITED - 2018-09-20
    NM MONEY HOLDINGS LIMITED - 2022-12-06
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-21 ~ 2022-03-04
    IIF 28 - Director → ME
  • 11
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-21 ~ 2022-03-04
    IIF 36 - Director → ME
  • 12
    icon of address 4 More London, Riverside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,019,944 GBP2024-08-22
    Officer
    icon of calendar 2022-03-02 ~ 2024-08-23
    IIF 47 - Director → ME
  • 13
    icon of address 4th Floor, Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2008-12-31
    IIF 58 - Director → ME
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-20 ~ 2011-04-06
    IIF 67 - LLP Member → ME
  • 15
    ACRE 1215 LIMITED - 2019-01-25
    icon of address Mountbatten House, Grosvenor Square, Southhampton
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    908,153 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-07-26
    IIF 37 - Director → ME
  • 16
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-12-13
    IIF 39 - Director → ME
  • 17
    LTA CLG LIMITED - 2011-06-28
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2025-07-13
    IIF 44 - Director → ME
  • 18
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-12-13
    IIF 38 - Director → ME
  • 19
    LONDON ADVERTISING LLP - 2014-10-03
    icon of address London House, 3 Baltic Street East, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2013-11-22
    IIF 7 - LLP Member → ME
  • 20
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2025-02-11
    IIF 43 - Director → ME
  • 21
    MENTORE CONSULTING LLP - 2020-07-04
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-02-02
    IIF 23 - LLP Member → ME
  • 22
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-12-10
    IIF 52 - Director → ME
  • 23
    icon of address 1st Floor Condor House, 10 St Paul's Churchyard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-12-31
    IIF 25 - LLP Member → ME
  • 24
    icon of address Wilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2009-01-19
    IIF 60 - Director → ME
  • 25
    WILLS LIFESTYLE HOLDINGS LIMITED - 2019-08-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2016-09-21
    IIF 40 - Director → ME
  • 26
    icon of address Langham House Langham House, Northgate, Northwood, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    334,109 GBP2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2020-04-28
    IIF 41 - Director → ME
  • 27
    icon of address 5 Wensley Close, Wensley Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,464 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-09-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-09-21
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    icon of address 11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    830,930 GBP2019-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-25
    IIF 46 - Director → ME
  • 29
    CHARTERED BANK (THE) - 1985-02-04
    icon of address 1 Basinghall Avenue, London
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 1997-12-16 ~ 2006-12-18
    IIF 64 - Director → ME
  • 30
    TRUSHELFCO (NO. 1533) LIMITED - 1989-12-12
    icon of address 1 Basinghall Avenue, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-12-16 ~ 2007-01-08
    IIF 62 - Director → ME
  • 31
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY - 1985-01-01
    icon of address 1 Basinghall Avenue, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1997-12-16 ~ 2009-01-14
    IIF 61 - Director → ME
  • 32
    TRUSHELFCO (NO.2677) LIMITED - 2000-06-27
    FLEMING FAMILY & PARTNERS LIMITED. - 2015-08-21
    icon of address 6 St James's Square, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2009-01-14
    IIF 56 - Director → ME
  • 33
    FF&P PRIVATE EQUITY LIMITED - 2015-08-21
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2009-01-14
    IIF 57 - Director → ME
  • 34
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2008-10-31
    IIF 63 - Director → ME
  • 35
    icon of address Church Road, Wimbledon, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-18 ~ 2025-09-17
    IIF 42 - Director → ME
  • 36
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-06-11 ~ 2009-01-15
    IIF 55 - Director → ME
  • 37
    icon of address Unit B, Great Hollanden Centre, Mill Lane, Underriver, Kent, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    629,655 GBP2024-06-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 65 - Director → ME
  • 38
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2020-07-23
    IIF 48 - 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.