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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evan Mervyn Davies

    Related profiles found in government register
  • 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 1
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 2
  • Lord Evan Mervyn Davies
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 4
    • C/o Gerry Marapao, 5 Wensley Close, London, N11 3GU, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

      IIF 6
  • 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 7
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 8
    • 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 9
    • 12, Charles Ii Street, 7th Floor, London, SW1Y 4QU, England

      IIF 10
    • 25, St James's Street, London, SW1A 1HG, England

      IIF 11
    • 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 12
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 13
    • 82, St John Street, London, EC1M 4JN, England

      IIF 14
    • Suite 10, Blandel Bridge House, Suite 10, Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 15
  • 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 16
  • Lord Mervyn Evan Davies
    British born in November 1952

    Resident in England

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

      IIF 17
    • 9, Park Road, Penarth, Wales, CF64 3BD, Wales

      IIF 18
  • 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 19
  • Davies, Evan Mervyn, Lord
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, - 134 Bayham Street, London, London, NW1 0BA, England

      IIF 20
    • 1st Floor, Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

      IIF 21
    • C3 Albion Riverside 8, Hester Road, London, SW11 4AR

      IIF 22
  • Davies, Mervyn, Lord
    British 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 23
  • Davies, Evan Mervyn, Lord
    British born in November 1952

    Resident in England

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

      IIF 24
    • Bulbeck Mill, Mill Lane, Barrington, Cambridgeshire, CB22 7QY

      IIF 25
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 26
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 27 IIF 28
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 29
    • Gogerddan Arms, Tanygroes, Cardigan, SA43 2HP, Wales

      IIF 30
    • Dane Mill, Broadhurst Lane, Congleton, Cheshire, CW12 1LA, England

      IIF 31
    • Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF

      IIF 32
    • Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 33
    • 1a, Nairn Road, Deans, Livingston, EH54 8AY, Scotland

      IIF 34
    • 10, Norwich Street, London, Greater London, EC4A 1BD, United Kingdom

      IIF 35
    • 11, Fulham Park Gardens, London, SW6 4JX, England

      IIF 36
    • 12, Charles Ii Street, London, SW1Y 4QU, England

      IIF 37
    • 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 38
    • 210 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS, England

      IIF 39
    • 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA

      IIF 40
    • 5, Wensley Close, London, N11 3GU, United Kingdom

      IIF 41
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 42
    • 95, Gresham Street, London, EC2V 7NA

      IIF 43
    • Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 44
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 45 IIF 46
    • B22 Albion Riverside, 8 Hester Road, London, SW11 4AP

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

      IIF 48 IIF 49
    • Church Road, Wimbledon, London, SW19 5AE

      IIF 50
    • Corsair Capital, 53 Davies Street, London, W1K 5JH

      IIF 51
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 52 IIF 53
    • The National Tennis Centre, 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 54 IIF 55
    • 22, Fore Street, Salcombe, Devon, TQ8 8ET, United Kingdom

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

    Resident in United Kingdom

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

      IIF 57
  • Davies, Evan Mervyn, Lord
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 210 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS, England

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

    Resident in England

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

      IIF 59
    • Corsair Capital, The Economist Building - 4th Floor, 25 St James's Street, London, SW1A 1HG, England

      IIF 60
    • 9, Park Road, Penarth, Wales, CF64 3BD, Wales

      IIF 61 IIF 62
  • 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 72
  • Davies, Evan Mervyn, Lord
    born in November 1952

    Resident in England

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

      IIF 73
  • 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 74
    • London, House, 3 Baltic Street East, London, EC1Y 0UJ, United Kingdom

      IIF 75
  • Davies, Evan Mervyn
    born in November 1952

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

      IIF 76
  • The Lord Davies Of Abersoch, Evan Mervyn, Lord
    British born in November 1952

    Resident in United Kingdom

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

      IIF 77
child relation
Offspring entities and appointments 67
  • 1
    ABERSEA LIMITED
    14405456
    5 Wensley Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-07 ~ 2025-09-04
    IIF 4 - Director → ME
  • 2
    ALBION EQUITY PARTNERS LLP
    OC341256
    245 Old Marylebone Road, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 22 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMERSHAM PUBLISHING LIMITED
    - now 12363954
    AMERSHAM MARKETING LIMITED
    - 2019-12-24 12363954
    82 St John Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDREW MARTIN INTERNATIONAL LIMITED
    - now 02017417
    SAXONFIBRE LIMITED - 1986-07-15
    190 - 196 Walton Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-05-18 ~ 2020-07-17
    IIF 59 - Director → ME
  • 5
    ARTFARM GROUP LIMITED
    11401108
    6 Grosvenor Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2018-06-20 ~ now
    IIF 37 - Director → ME
  • 6
    BRAND INVESTMENTS VEHICLE 4 LLP
    OC360329 06739923... (more)
    116-134 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    BREAKINGVIEWS LIMITED
    - now 03878303
    BREAKINGVIEWS.COM LIMITED - 2002-02-22
    The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (24 parents)
    Officer
    2007-09-25 ~ 2009-01-14
    IIF 67 - Director → ME
  • 8
    BYHIRAS GROUP LIMITED
    07767724
    210 Tea Trade Wharf 26 Shad Thames, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 39 - Director → ME
    2017-10-05 ~ 2017-10-05
    IIF 58 - Director → ME
  • 9
    CHIME COMMUNICATIONS LIMITED - now
    CHIME COMMUNICATIONS PLC
    - 2015-10-19 01983857 02370011
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    66 Berners Street, London, England, England
    Active Corporate (43 parents, 52 offsprings)
    Officer
    2012-12-06 ~ 2015-10-16
    IIF 38 - Director → ME
  • 10
    CINTA THE LABEL LIMITED
    11520319
    Suite 10, Blandel Bridge House Suite 10, Blandel Bridge House, 56 Sloane Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-20 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CORSAIR LINDA II (UK) LIMITED
    11070122 11071485
    29th Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-11-17 ~ 2021-09-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    CORSAIR SNOW, LTD.
    12201167
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-09-11 ~ 2022-01-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CYDAR LIMITED
    07986624
    20 Station Road, Cambridge, England
    Active Corporate (18 parents)
    Officer
    2017-01-01 ~ 2022-12-01
    IIF 25 - Director → ME
  • 14
    DIAGEO PLC
    - now 00023307
    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 (72 parents, 17 offsprings)
    Officer
    2010-09-01 ~ 2020-06-30
    IIF 6 - Director → ME
  • 15
    DOMAINE DES JEANNE LIMITED
    08507291
    5 Wensley Close, London, England
    Active Corporate (4 parents)
    Officer
    2013-04-29 ~ 2016-06-06
    IIF 47 - Director → ME
  • 16
    DOUBLE DUTCH LTD.
    09224365
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-04-05 ~ now
    IIF 45 - Director → ME
  • 17
    EC MONEY HOLDINGS LIMITED - now
    NM MONEY HOLDINGS LIMITED
    - 2022-12-06 08117280
    CORSAIR MINT LIMITED
    - 2018-09-20 08117280
    ATOMGROVE LIMITED - 2012-07-03
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-08-21 ~ 2022-03-04
    IIF 33 - Director → ME
  • 18
    EUROCHANGE GROUP HOLDINGS LIMITED - now
    NOTEMACHINE GROUP HOLDINGS LIMITED
    - 2022-11-29 08047999 05869605
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (22 parents, 4 offsprings)
    Officer
    2012-08-21 ~ 2022-03-04
    IIF 32 - Director → ME
  • 19
    FROST BROOKS ONE LLP
    OC395202
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 19 - LLP Member → ME
  • 20
    FUSEBOX GAMES LTD
    10233309
    4 More London, Riverside, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2022-03-02 ~ 2024-08-23
    IIF 44 - Director → ME
  • 21
    GARDEN BRIDGE TRUST
    08755461
    One, Bartholomew Close, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2013-10-30 ~ dissolved
    IIF 49 - Director → ME
  • 22
    GLYNDEBOURNE ENTERPRISES LIMITED
    03937344
    Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex
    Active Corporate (15 parents)
    Officer
    2013-04-29 ~ now
    IIF 60 - Director → ME
  • 23
    GLYNDEBOURNE PRODUCTIONS LIMITED
    00358266
    Glyndebourne, Lewes, Sussex
    Active Corporate (28 parents)
    Officer
    2012-03-14 ~ now
    IIF 51 - Director → ME
  • 24
    HARLEQUIN AGENCY LIMITED
    - now 02019862
    HARLEQUIN PROMOTIONS & MARKETING SERVICES LIMITED - 1990-04-18
    9 Park Road, Penarth, Wales, Wales
    Active Corporate (10 parents)
    Officer
    2022-02-28 ~ now
    IIF 61 - Director → ME
  • 25
    HONG KONG ASSOCIATION(THE)
    00703170
    4th Floor, Kings Buildings, 16 Smith Square, London, England
    Active Corporate (63 parents)
    Officer
    2007-07-16 ~ 2008-12-31
    IIF 66 - Director → ME
  • 26
    IN THE WELSH WIND DISTILLERY LTD
    11166962
    Gogerddan Arms, Tanygroes, Cardigan, Wales
    Active Corporate (7 parents)
    Officer
    2025-06-24 ~ now
    IIF 30 - Director → ME
  • 27
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-20 ~ 2011-04-06
    IIF 76 - LLP Member → ME
  • 28
    JAB BOXING LIMITED
    - now 11645532 11383134
    ACRE 1215 LIMITED - 2019-01-25
    Mountbatten House, Grosvenor Square, Southhampton
    Dissolved Corporate (6 parents)
    Officer
    2020-09-15 ~ 2022-07-26
    IIF 46 - Director → ME
  • 29
    L1H VOTING ATTORNEY LIMITED
    14440975
    20 Grafton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-10-25 ~ 2023-12-13
    IIF 53 - Director → ME
  • 30
    LAWN TENNIS ASSOCIATION LIMITED
    - now 07459469
    LTA CLG LIMITED - 2011-06-28
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (45 parents, 4 offsprings)
    Officer
    2018-09-27 ~ 2025-07-13
    IIF 55 - Director → ME
  • 31
    LIHS VOTING ATTORNEY LIMITED
    14440970
    20 Grafton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-10-25 ~ 2023-12-13
    IIF 52 - Director → ME
  • 32
    LONDON ADVERTISING 2009 LLP - now
    LONDON ADVERTISING LLP
    - 2014-10-03 OC341164 09002574... (more)
    London House, 3 Baltic Street East, London
    Active Corporate (8 parents)
    Officer
    2011-01-01 ~ 2013-11-22
    IIF 75 - LLP Member → ME
  • 33
    LTA OPERATIONS LIMITED
    07475460
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2018-09-27 ~ 2025-02-11
    IIF 54 - Director → ME
  • 34
    MACHROES HOLDINGS LIMITED
    12813155
    C/o Gerry Marapao, 5 Wensley Close, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MADE BY DYSLEXIA
    - now 09421138
    MADE BY DYSLEXIA LTD
    - 2018-02-28 09421138
    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 35 - Director → ME
  • 36
    MENTORE ADVISORY LLP - now
    MENTORE CONSULTING LLP
    - 2020-07-04 OC375283 12582572
    Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (14 parents)
    Officer
    2012-11-20 ~ 2018-02-02
    IIF 73 - LLP Member → ME
  • 37
    MOBILE MONEY NETWORK LIMITED
    - now 07153130
    STEVTON (NO.468) LIMITED - 2010-05-25
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (18 parents)
    Officer
    2011-05-04 ~ 2012-12-10
    IIF 43 - Director → ME
  • 38
    MOELIS & COMPANY UK LLP
    OC340005
    1st Floor Condor House, 10 St Paul's Churchyard, London
    Active Corporate (28 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2014-12-31
    IIF 21 - LLP Member → ME
  • 39
    MORPHEUS RISK LIMITED
    13090736
    5 Wensley Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-12 ~ 2026-02-06
    IIF 41 - Director → ME
    Person with significant control
    2020-12-18 ~ 2025-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    NESST UK LIMITED
    06816824
    24 Northbourne Road, London, England
    Active Corporate (17 parents)
    Officer
    2021-04-22 ~ now
    IIF 23 - Director → ME
  • 41
    NORDIC WINDPOWER LIMITED
    06344893
    Wilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (19 parents)
    Officer
    2008-01-28 ~ 2009-01-19
    IIF 68 - Director → ME
  • 42
    NOVO ADVISORY LTD
    17026913
    5 Wensley Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    PHEASANT CLOTHING HOLDINGS LIMITED - now
    WILLS LIFESTYLE HOLDINGS LIMITED
    - 2019-08-09 07121485
    10 Fleet Place, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2014-04-28 ~ 2016-09-21
    IIF 56 - Director → ME
  • 44
    PINK ROSE BUD LIMITED
    07601753
    9 Park Road, Penarth, Wales, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-07-30 ~ 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
  • 45
    PLAY ON FOOTBALL LIMITED
    09928281
    Langham House Langham House, Northgate, Northwood, England
    Active Corporate (4 parents)
    Officer
    2017-03-23 ~ 2020-04-28
    IIF 24 - Director → ME
  • 46
    POSDAV LIMITED
    11274752
    5 Wensley Close, Wensley Close, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-26 ~ 2018-09-20
    IIF 42 - Director → ME
    Person with significant control
    2018-03-26 ~ 2018-09-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 47
    PROJECT 92 LIMITED
    09112699 10764812... (more)
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2025-05-08 ~ now
    IIF 26 - Director → ME
  • 48
    RIDGEWAY PARTNERS LIMITED
    - now 08394156 OC308375
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2016-01-01 ~ 2016-10-25
    IIF 40 - Director → ME
  • 49
    ROSADA INVESTMENTS LLP
    OC425079
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    SHOT SCOPE TECHNOLOGIES LIMITED
    SC493535
    1a Nairn Road, Deans, Livingston, Scotland
    Active Corporate (10 parents)
    Officer
    2024-03-01 ~ now
    IIF 34 - Director → ME
  • 51
    SOUNDCHEQUE LIMITED
    08026676
    Braylsham Castle Pottens Mill Lane, Broad Oak, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-03-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    STANDARD CHARTERED BANK
    - now ZC000018 00966425
    CHARTERED BANK (THE) - 1985-02-04
    1 Basinghall Avenue, London
    Active Corporate (76 parents, 13 offsprings)
    Officer
    1997-12-16 ~ 2006-12-18
    IIF 72 - Director → ME
  • 53
    STANDARD CHARTERED HOLDINGS LIMITED
    - now 02426156 00106502... (more)
    TRUSHELFCO (NO. 1533) LIMITED - 1989-12-12
    1 Basinghall Avenue, London
    Active Corporate (47 parents, 19 offsprings)
    Officer
    1997-12-16 ~ 2007-01-08
    IIF 70 - Director → ME
  • 54
    STANDARD CHARTERED PLC
    - now 00966425 16787517
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY - 1985-01-01
    1 Basinghall Avenue, London, United Kingdom
    Active Corporate (96 parents, 8 offsprings)
    Officer
    1997-12-16 ~ 2009-01-14
    IIF 69 - Director → ME
  • 55
    STARSTOCK GROUP LIMITED
    - now 08164864 12568349
    STARSTOCK LTD
    - 2021-10-26 08164864 12568349
    Dane Mill, Broadhurst Lane, Congleton, Cheshire, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 56
    STONEHAGE FLEMING (UK) LIMITED - now
    FLEMING FAMILY & PARTNERS LIMITED.
    - 2015-08-21 04006741
    TRUSHELFCO (NO.2677) LIMITED - 2000-06-27
    6 St James's Square, London, England
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2006-12-13 ~ 2009-01-14
    IIF 64 - Director → ME
  • 57
    STONEHAGE FLEMING PRIVATE EQUITY LIMITED - now
    FF&P PRIVATE EQUITY LIMITED
    - 2015-08-21 05021464
    15 Suffolk Street, London
    Dissolved Corporate (15 parents, 9 offsprings)
    Officer
    2007-06-06 ~ 2009-01-14
    IIF 65 - Director → ME
  • 58
    STURGIS SERVICES LTD
    12124498
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2025-07-15 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    TALENTBANQ LIMITED
    11012199
    11 Fulham Park Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2017-10-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    TESCO PLC
    - now 00445790 07600956
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (70 parents, 34 offsprings)
    Officer
    2003-07-07 ~ 2008-10-31
    IIF 71 - Director → ME
  • 61
    THE ALL ENGLAND LAWN TENNIS GROUND PLC
    00168491
    Church Road, Wimbledon, London
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-10-18 ~ 2025-09-17
    IIF 50 - Director → ME
  • 62
    TOTTENHAM HOTSPUR LIMITED - now
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY
    - 2012-01-24 01706358
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    Lilywhite House, 782 High Road, London
    Active Corporate (31 parents, 9 offsprings)
    Officer
    2004-06-11 ~ 2009-01-15
    IIF 63 - Director → ME
  • 63
    TRAMSHEDS (CARDIFF) LIMITED
    13301519
    Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-29 ~ now
    IIF 27 - Director → ME
  • 64
    TRAMSHEDS (HOLDINGS) LIMITED
    13298034
    Tramshed Tech, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 65
    TRAMSHEDS TECH LIMITED
    09866502
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-06-30 ~ now
    IIF 29 - Director → ME
  • 66
    UK AGRICULTURAL FINANCE LTD
    09760807
    Unit B, Great Hollanden Centre, Mill Lane, Underriver, Kent, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2018-11-19 ~ 2018-11-19
    IIF 16 - Director → ME
  • 67
    UK-INDIA BUSINESS COUNCIL
    - now 05420963
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    Aliance House, 12 Caxton Street, London, United Kingdom
    Active Corporate (98 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2020-07-23
    IIF 48 - Director → ME

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.