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 Charles Mayo Cbe

    Related profiles found in government register
  • Mr John Charles Mayo Cbe
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 1 IIF 2
  • Mr John Charles Mayo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 3
  • Mayo, John Charles
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 7
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 8
    • 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 9
  • Mayo, John Charles
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 10
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 11
  • Mayo, John Charles
    British deputy chief executive officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 12 IIF 13
  • Mayo, John Charles
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 14 IIF 15
    • 201, Bishopsgate, London, EC2M 3AF

      IIF 16 IIF 17
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 18
    • 88, Wood Street, London, EC2V 7QF

      IIF 19
    • Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 20
    • Mayer Brown International Llp, 201 Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 21 IIF 22
    • Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 23
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 24
  • Mayo, John Charles
    British finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British investment banker born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 33
  • Mr John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Bedford Square, London, Wc1b3ra, United Kingdom

      IIF 36
  • Mayo, John Charles
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 37 IIF 38
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 39
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 40
  • Mr John Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 41
  • Mayo, John Charles
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 25- 27 Heath Street, Hampstead, London, NW3 6TR, England

      IIF 44
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 45
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 46
  • Mayo, John Charles
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 47 IIF 48
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 49
  • Mayo, John Charles
    British investor and company director

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    CHINA CALL LIMITED - 2016-04-02
    THE SCHOOL ENTERPRISE FRANCHISEE LIMITED - 2009-02-17
    S A COMMUNICATIONS LTD - 2008-06-18
    MAYO & CO. LIMITED - 2004-05-19
    Related registration: 04288672
    MANN MANAGEMENT LIMITED - 2003-04-18
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2001-09-17 ~ dissolved
    IIF 47 - Director → ME
  • 2
    PRO BONO BIO ROYALTIES BOX LIMITED - 2013-05-20
    PRO BONO BIO LIMITED - 2011-11-22
    Related registrations: 11715935, 08705972
    4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    BEEHIVE INNOVATIONS LTD - 2014-09-08
    Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    THE STRATEGIC FINANCIAL ADVICE COMPANY LLP - 2006-12-07
    21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2002-11-27 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 6
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 18 - Director → ME
    2005-06-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 9
    S. A. INVESTORS LIMITED - 2018-09-07
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    Related registration: 04288680
    MAYO & CO. LIMITED - 2003-04-18
    Related registration: 04288675
    21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2001-09-17 ~ now
    IIF 7 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 12
    Suite 10 25- 27 Heath Street, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    MEGHI LTD - 2017-09-14
    21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    TREATMENTS DIRECT LIMITED - 2015-05-19
    BEEHIVE GOLD LIMITED - 2014-05-21
    HWD PRECIOUS METALS LTD - 2013-06-12
    SILLAH & ASSOCIATES LIMITED - 2010-01-30
    21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 16
    88 Wood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-02 ~ dissolved
    IIF 19 - Director → ME
  • 17
    XENOVA GROUP PLC - 2005-09-01
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 18
    INGENUM LIMITED - 1986-10-24
    TWENTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1986-02-28
    First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 19
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 48 - Director → ME
Ceased 24
  • 1
    C0NTACT PARTNERS LIMITED - 2006-03-06
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    Related registration: 04288672
    Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-09-17 ~ 2004-07-23
    IIF 14 - Director → ME
  • 2
    CANTAB BIOPHARMACEUTICALS LIMITED - 2020-05-19
    CAMBRIDGE BIOMANUFACTURING LIMITED - 2009-09-29
    XENOVA BIOMANUFACTURING LIMITED - 2007-01-10
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-21 ~ 2017-05-29
    IIF 20 - Director → ME
  • 3
    CANTAB ANTI-INFECTIVES LIMITED - 2019-01-16
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    2012-09-17 ~ 2017-05-29
    IIF 5 - Director → ME
  • 4
    Other registered number: 11715935
    PRO BONO BIO PLC - 2019-01-04
    Related registrations: 11715935, 07754391
    C/o Alixpartners Uk Llp, 6 New Street Square, London
    In Administration Corporate (4 parents, 4 offsprings)
    Officer
    2013-09-25 ~ 2017-05-29
    IIF 4 - Director → ME
  • 5
    Other registered number: 03674842
    ZENECA GROUP PLC - 1999-04-05
    HACKPLIMCO (NO. FIVE) PUBLIC LIMITED COMPANY - 1993-02-16
    ICI BIOSCIENCE PLC - 1992-09-25
    Related registration: 02710846
    HACKPLIMCO (NO.FIVE) PUBLIC LIMITED COMPANY - 1992-07-13
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    1993-02-15 ~ 1997-10-01
    IIF 27 - Director → ME
  • 6
    Other registered number: OC357139
    21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    2023-01-01 ~ 2024-03-31
    IIF 40 - LLP Designated Member → ME
  • 7
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-12-14 ~ 2023-10-18
    IIF 24 - Director → ME
  • 8
    EVER 1484 LIMITED - 2001-06-12
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2005-08-31 ~ 2006-07-28
    IIF 23 - Director → ME
  • 9
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    Related registrations: NF003696, 00106725
    HOTPOINT LIMITED - 1990-03-30
    Related registration: 00106725
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    Related registration: 00165887
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1997-10-22 ~ 2001-04-09
    IIF 30 - Director → ME
  • 10
    S. A. INVESTORS LIMITED - 2018-09-07
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    Related registration: 04288680
    MAYO & CO. LIMITED - 2003-04-18
    Related registration: 04288675
    21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IMPKEMIX (NO.5) LIMITED - 1978-12-31
    Related registration: 01389340
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-01-14 ~ 1997-09-16
    IIF 31 - Director → ME
  • 12
    4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ 2016-04-01
    IIF 46 - Director → ME
  • 13
    MARCONI PLC - 2003-10-21
    8 Salisbury Square, London
    Dissolved Corporate
    Officer
    1999-10-04 ~ 2001-07-06
    IIF 12 - Director → ME
  • 14
    MARCONI (DGP2) LIMITED - 2006-03-21
    Related registration: 03545378
    GEC (DGP2) LIMITED - 2001-02-15
    SERTICA LIMITED - 1998-05-20
    Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    1998-06-05 ~ 2001-07-06
    IIF 13 - Director → ME
  • 15
    ISSUEBONUS LIMITED - 1990-09-24
    St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    1997-02-27 ~ 1998-05-27
    IIF 15 - Director → ME
  • 16
    Other registered number: 09820760
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    Related registration: 09820760
    PENTLAND BRANDS PLC - 2016-01-12
    Related registrations: 01786360, 09820760
    PENTLAND BRANDS PLC - 2010-04-07
    Related registrations: 01786360, 09820760
    PENTLAND GROUP PLC - 2002-12-09
    Related registrations: 11439197, 00793577
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    1993-12-08 ~ 1999-11-15
    IIF 10 - Director → ME
  • 17
    C/o Alixpartners Uk Llp 6, New Street Square, London
    In Administration Corporate (3 parents)
    Officer
    2011-10-11 ~ 2017-05-29
    IIF 6 - Director → ME
  • 18
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2011-10-07 ~ 2017-05-29
    IIF 8 - Director → ME
  • 19
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    1994-06-30 ~ 1997-09-16
    IIF 32 - Director → ME
  • 20
    S.G.WARBURG & CO.LIMITED - 2003-06-06
    5 Broadgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1992-09-25
    IIF 33 - Director → ME
  • 21
    Other registered number: 04312779
    ZENECA LIMITED - 2000-11-21
    ICI BIOSCIENCE LIMITED - 1992-11-18
    Related registration: 02723534
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    Related registration: 02728924
    Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1997-10-01
    IIF 25 - Director → ME
  • 22
    Other registered number: 00320620
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    Related registration: 00725769
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    Related registrations: 00964491, 00964533
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    Related registration: 02204070
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    1997-11-07 ~ 1998-08-17
    IIF 26 - Director → ME
  • 23
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    1997-11-07 ~ 1998-08-17
    IIF 28 - Director → ME
  • 24
    TELENT LIMITED - 2025-08-13
    Related registrations: 00146728, 00691283
    TELENT PLC - 2008-03-03
    Related registrations: 00146728, 00691283
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    1997-10-01 ~ 2001-01-26
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.