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

Van Deventer, John Meade

    Related profiles found in government register
  • Van Deventer, John Meade
    British,american company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncombe Rise, Munstead Park, Godalming, Surrey, GU8 4AR

      IIF 1
  • Van Deventer, John Meade
    British,american fund advisor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncombe Rise, Munstead Park, Godalming, Surrey, GU8 4AR

      IIF 2 IIF 3
  • Van Deventer, John Meade
    British,american fund manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncombe Rise, Munstead Park, Godalming, Surrey, GU8 4AR

      IIF 4
  • Van Deventer, John Meade
    British,american investment banker born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncombe Rise, Munstead Park, Godalming, Surrey, GU8 4AR

      IIF 5 IIF 6
  • Van Deventer, John Meade
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncombe Rise, Munstead Park Munstead Heath Road, Godalming, GU8 4AR

      IIF 7
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 8 IIF 9
  • Van Deventer, John Meade
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 10
  • Mr John Van Deventer
    British,american born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Premier Modular Limited, Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, YO25 8EJ, England

      IIF 11 IIF 12 IIF 13
  • Mr John Meade Van Deventer
    British,american born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mbi Coakley, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom

      IIF 14
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 15
    • icon of address 1, Connaught Place, London, W2 2ET, England

      IIF 16
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 17
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 24
    • icon of address One Connaught Place, London, W2 2ET

      IIF 25 IIF 26
  • Deventer, John Van
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 27
  • Mr John Meade Van Deventer
    American born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 28
  • Mr John Van Deventer
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cabot Square Capital, One Connaught Place, London, W2 2ET, United Kingdom

      IIF 29 IIF 30
    • icon of address Walsingham House, 35 Seething Lane, London, EC3N 4AH, United Kingdom

      IIF 31
  • Mr John Meade Van Deventer
    British,american born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Van Deventer
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cabot Square Capital, One Connaught Place, London, W2 2ET, United Kingdom

      IIF 35
  • Mr John Van Deventer
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Connaught Place, London, W2 2et, United Kingdom

      IIF 36
  • Mr John Meade Van Deventer
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address One Connaught Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    CABOT SQUARE CAPITAL GENERAL PARTNER III LIMITED - 2012-02-15
    CABOT SQUARE CAPITAL GP III LIMITED - 2012-01-16
    icon of address One, Connaught Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 64 North Row, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 64 North Row, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 38 - Right to appoint or remove members as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    CSC CAPITAL LLP - 2006-05-02
    icon of address 64 North Row, London, England
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 64 North Row, London, England
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove members as a member of a firmOE
  • 13
    icon of address 1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 64 North Row, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 64 North Row, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 64 North Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 37 - Right to appoint or remove members as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    LIGHTHOUSECARRWOOD LIMITED - 2021-11-02
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,849 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,079 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10-13 Lovat Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -1,697 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CABOT SQUARE CAPITAL GP LTD - 2012-01-16
    CABOT SQUARE CAPITAL GENERAL PARTNER LTD - 2012-02-15
    icon of address One, Connaught Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2006-04-30
    IIF 5 - Director → ME
  • 2
    CABOT FINANCE LIMITED - 1999-07-01
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2006-04-30
    IIF 6 - Director → ME
  • 3
    FINANCE FOR HOME LOANS (29) LIMITED - 1996-08-29
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1997-06-17
    IIF 2 - Director → ME
  • 4
    FINANCE FOR HOME LOANS (28) LIMITED - 1996-08-29
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1996-10-08 ~ 1997-06-17
    IIF 3 - Director → ME
  • 5
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT £2 LIMITED - 1999-09-15
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2000-02-18
    IIF 1 - Director → ME
  • 6
    PERFECT HOME FINANCE LTD - 2018-07-25
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2007-01-22
    IIF 4 - Director → ME
  • 7
    PREMIER MODULAR ACQUISITIONS LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 13 - Has significant influence or control OE
  • 8
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 11 - Has significant influence or control OE
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    PREMIER MODULAR VENTURES LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 12 - Has significant influence or control OE

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.