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, Evan Mervyn

    Related profiles found in government register
  • 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
    • 1 Drayton Gardens, London, SW10 9RY

      IIF 10
  • Davies, Evan Mervyn
    born in November 1952

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

      IIF 11
  • Davies, Evan Mervyn
    born in November 1952

    Resident in United Kingdom

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

      IIF 12
  • Davies, Evan Mervyn, Lord
    born in November 1952

    Resident in United Kingdom

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

      IIF 13
    • 116, - 134 Bayham Street, London, London, NW1 0BA, England

      IIF 14
    • 1st Floor, Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

      IIF 15
    • C3 Albion Riverside 8, Hester Road, London, SW11 4AR

      IIF 16
  • Davies, Mervyn, Lord
    British chairman born in November 1952

    Resident in England

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

      IIF 17
  • Davies, Evan Mervyn, Lord
    British banker born in November 1952

    Resident in United Kingdom

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

      IIF 18
    • Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 19
    • 10, Norwich Street, London, Greater London, EC4A 1BD, United Kingdom

      IIF 20
    • 12, Charles Ii Street, London, SW1Y 4QU, England

      IIF 21
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 22
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 23
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 24 IIF 25
    • 22, Fore Street, Salcombe, Devon, TQ8 8ET, United Kingdom

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

    Resident in United Kingdom

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

      IIF 27
  • Davies, Evan Mervyn, Lord
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Nairn Road, Deans, Livingston, EH54 8AY, Scotland

      IIF 28
    • 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 29
    • Church Road, Wimbledon, London, SW19 5AE

      IIF 30
    • The National Tennis Centre, 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 31 IIF 32
  • Davies, Evan Mervyn, Lord
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 33 IIF 34
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 35
    • Dane Mill, Broadhurst Lane, Congleton, Cheshire, CW12 1LA, England

      IIF 36
    • 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA

      IIF 37
    • 5, Wensley Close, London, N11 3GU, United Kingdom

      IIF 38 IIF 39
    • Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 40
    • B4 Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 41
    • C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

      IIF 42
    • Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
    • 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 45
    • 95, Gresham Street, London, EC2V 7NA

      IIF 46
    • B4, Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 47
  • Davies, Evan Mervyn, Lord
    British financier born in November 1952

    Resident in United Kingdom

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

      IIF 48
  • Davies, Evan Mervyn, Lord
    British none born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 49
    • Corsair Capital, 53 Davies Street, London, W1K 5JH

      IIF 50
  • Davies, Mervyn Evan, Lord
    born in November 1952

    Resident in England

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

      IIF 51
    • London, House, 3 Baltic Street East, London, EC1Y 0UJ, United Kingdom

      IIF 52
  • Davies, Mervyn Evan, Lord
    British chairman born in November 1952

    Resident in England

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

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

    Resident in England

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

      IIF 54
    • Corsair Capital, The Economist Building - 4th Floor, 25 St James's Street, London, SW1A 1HG, England

      IIF 55
  • Davies, Mervyn Evan, Lord
    British director born in November 1952

    Resident in England

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

      IIF 56
  • Lord Evan Mervyn Davies
    British born in November 1952

    Resident in England

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

      IIF 57
    • 82, St John Street, London, EC1M 4JN, England

      IIF 58
  • Lord Mervyn Evan Davies
    British born in November 1952

    Resident in England

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

      IIF 59
    • B4 Albion Riverside, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 60
  • Davies, Lord Evan Mervyn, Lord
    British company director born in November 1952

    Resident in United Kingdom

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

      IIF 61
  • Lord Evan Mervyn Davies
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 62
    • 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 63
    • 12, Charles Ii Street, 7th Floor, London, SW1Y 4QU, England

      IIF 64
    • 25, St James's Street, London, SW1A 1HG, England

      IIF 65
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 66
    • C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

      IIF 67
  • Evan Mervyn Davies
    British born in November 1952

    Resident in United Kingdom

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

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

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    5 Wensley Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,508 GBP2025-03-31
    Officer
    2022-10-07 ~ now
    IIF 38 - Director → ME
  • 2
    245 Old Marylebone Road, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 16 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove membersOE
  • 3
    AMERSHAM MARKETING LIMITED - 2019-12-24
    82 St John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,249 GBP2023-12-31
    Person with significant control
    2019-12-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    6 Grosvenor Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    946,703 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-20 ~ now
    IIF 21 - Director → ME
  • 5
    116-134 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 6
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,189,953 GBP2023-12-31
    Officer
    2019-04-05 ~ now
    IIF 49 - Director → ME
  • 7
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 12 - LLP Member → ME
  • 8
    One, Bartholomew Close, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,395,236 GBP2018-12-31
    Officer
    2013-04-29 ~ now
    IIF 55 - Director → ME
  • 10
    Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    2012-03-14 ~ now
    IIF 50 - Director → ME
  • 11
    HARLEQUIN PROMOTIONS & MARKETING SERVICES LIMITED - 1990-04-18
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,113 GBP2024-05-31
    Officer
    2022-02-28 ~ now
    IIF 56 - Director → ME
  • 12
    LTA CLG LIMITED - 2011-06-28
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2018-09-27 ~ now
    IIF 32 - Director → ME
  • 13
    C/o Gerry Marapao, 5 Wensley Close, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,312 GBP2024-03-31
    Officer
    2020-08-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    MADE BY DYSLEXIA LTD - 2018-02-28
    UNTAP.IT EDUCATION LIMITED - 2017-03-28
    Sohoworks 2 Television Centre, Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-14 ~ now
    IIF 20 - Director → ME
  • 15
    5 Wensley Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,039 GBP2024-12-31
    Officer
    2021-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    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
    24 Northbourne Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-22 ~ now
    IIF 17 - Director → ME
  • 17
    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
    2021-07-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,196 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    1a Nairn Road, Deans, Livingston, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -973,281 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-03-01 ~ now
    IIF 28 - Director → ME
  • 20
    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
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    STARSTOCK LTD - 2021-10-26
    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
    2021-06-17 ~ now
    IIF 36 - Director → ME
  • 22
    11 Fulham Park Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,561 GBP2024-10-31
    Officer
    2017-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Church Road, Wimbledon, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-10-18 ~ now
    IIF 30 - Director → ME
  • 24
    Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,783 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 33 - Director → ME
  • 25
    Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    301,062 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,227,938 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 35 - Director → ME
Ceased 35
  • 1
    SAXONFIBRE LIMITED - 1986-07-15
    190 - 196 Walton Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,408,721 GBP2023-12-31
    Officer
    2016-05-18 ~ 2020-07-17
    IIF 53 - Director → ME
  • 2
    BREAKINGVIEWS.COM LIMITED - 2002-02-22
    The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-25 ~ 2009-01-14
    IIF 5 - Director → ME
  • 3
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    2012-12-06 ~ 2015-10-16
    IIF 45 - Director → ME
  • 4
    29th Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-11-17 ~ 2021-09-23
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-09-11 ~ 2022-01-10
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    20 Station Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,484,649 GBP2024-03-31
    Officer
    2017-01-01 ~ 2022-12-01
    IIF 44 - Director → ME
  • 7
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    2010-09-01 ~ 2020-06-30
    IIF 43 - Director → ME
  • 8
    5 Wensley Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,639 GBP2024-04-30
    Officer
    2013-04-29 ~ 2016-06-06
    IIF 48 - Director → ME
  • 9
    NM MONEY HOLDINGS LIMITED - 2022-12-06
    CORSAIR MINT LIMITED - 2018-09-20
    ATOMGROVE LIMITED - 2012-07-03
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-08-21 ~ 2022-03-04
    IIF 19 - Director → ME
  • 10
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2012-08-21 ~ 2022-03-04
    IIF 18 - Director → ME
  • 11
    4 More London, Riverside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,019,944 GBP2024-08-22
    Officer
    2022-03-02 ~ 2024-08-23
    IIF 40 - Director → ME
  • 12
    4th Floor, Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Officer
    2007-07-16 ~ 2008-12-31
    IIF 4 - Director → ME
  • 13
    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
    2006-03-20 ~ 2011-04-06
    IIF 11 - LLP Member → ME
  • 14
    ACRE 1215 LIMITED - 2019-01-25
    Mountbatten House, Grosvenor Square, Southhampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    908,153 GBP2020-12-31
    Officer
    2020-09-15 ~ 2022-07-26
    IIF 23 - Director → ME
  • 15
    20 Grafton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ 2023-12-13
    IIF 25 - Director → ME
  • 16
    20 Grafton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ 2023-12-13
    IIF 24 - Director → ME
  • 17
    LONDON ADVERTISING LLP - 2014-10-03
    London House, 3 Baltic Street East, London
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2013-11-22
    IIF 52 - LLP Member → ME
  • 18
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-09-27 ~ 2025-02-11
    IIF 31 - Director → ME
  • 19
    MENTORE CONSULTING LLP - 2020-07-04
    Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ 2018-02-02
    IIF 13 - LLP Member → ME
  • 20
    STEVTON (NO.468) LIMITED - 2010-05-25
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-04 ~ 2012-12-10
    IIF 46 - Director → ME
  • 21
    1st Floor Condor House, 10 St Paul's Churchyard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2014-12-31
    IIF 15 - LLP Member → ME
  • 22
    Wilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-28 ~ 2009-01-19
    IIF 6 - Director → ME
  • 23
    WILLS LIFESTYLE HOLDINGS LIMITED - 2019-08-09
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-28 ~ 2016-09-21
    IIF 26 - Director → ME
  • 24
    Langham House Langham House, Northgate, Northwood, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    356,832 GBP2023-12-31
    Officer
    2017-03-23 ~ 2020-04-28
    IIF 27 - Director → ME
  • 25
    5 Wensley Close, Wensley Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,464 GBP2024-03-31
    Officer
    2018-03-26 ~ 2018-09-20
    IIF 22 - Director → ME
    Person with significant control
    2018-03-26 ~ 2018-09-21
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    830,930 GBP2019-12-31
    Officer
    2016-01-01 ~ 2016-10-25
    IIF 37 - Director → ME
  • 27
    CHARTERED BANK (THE) - 1985-02-04
    1 Basinghall Avenue, London
    Active Corporate (15 parents, 10 offsprings)
    Officer
    1997-12-16 ~ 2006-12-18
    IIF 10 - Director → ME
  • 28
    TRUSHELFCO (NO. 1533) LIMITED - 1989-12-12
    1 Basinghall Avenue, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    1997-12-16 ~ 2007-01-08
    IIF 8 - Director → ME
  • 29
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY - 1985-01-01
    1 Basinghall Avenue, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    1997-12-16 ~ 2009-01-14
    IIF 7 - Director → ME
  • 30
    FLEMING FAMILY & PARTNERS LIMITED. - 2015-08-21
    TRUSHELFCO (NO.2677) LIMITED - 2000-06-27
    6 St James's Square, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2006-12-13 ~ 2009-01-14
    IIF 2 - Director → ME
  • 31
    FF&P PRIVATE EQUITY LIMITED - 2015-08-21
    15 Suffolk Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-06-06 ~ 2009-01-14
    IIF 3 - Director → ME
  • 32
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (13 parents, 32 offsprings)
    Officer
    2003-07-07 ~ 2008-10-31
    IIF 9 - Director → ME
  • 33
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2004-06-11 ~ 2009-01-15
    IIF 1 - Director → ME
  • 34
    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
    2018-11-19 ~ 2018-11-19
    IIF 61 - Director → ME
  • 35
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-09-01 ~ 2020-07-23
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.