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

Tatham-banks, Jeffrey

    Related profiles found in government register
  • Tatham-banks, Jeffrey
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 1 IIF 2
  • Tatham-banks, Jeffrey
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, D'arblay Street, London, W1F 8EF, United Kingdom

      IIF 3
  • Tatham-banks, Jeffrey
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Barnards Inn, 86 Fetter Lane, London, EC4A 1AD

      IIF 4 IIF 5
  • Tatham Banks, Jeffrey
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, D'arblay Street, London, W1F 8EF, Great Britain

      IIF 6
  • Tatham Banks, Jeffrey
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 7
  • Tatham-banks, Jeffrey
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8 IIF 9
  • Tatham-banks, Jeffrey
    British designer born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tatham Banks, Jeffrey
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 12
  • Banks, Jeffrey Tatham
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Jeffrey Tatham
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, D'arblay Street, London, W1F 8EF, United Kingdom

      IIF 18
  • Banks, Jeffrey Tatham
    British designer born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowsley Park House, Crowsley, Oxfordshire, RG9 4JT

      IIF 19
    • icon of address 21, D'arblay Street, London, W1F 8EF, United Kingdom

      IIF 20
  • Banks, Jeffrey Tatham
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Studios, 9-15 Elcho Street, London, SW11 4AU

      IIF 21
  • Banks, Jeffrey Tatham
    British executive born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowsley Park House, Crowsley, Oxfordshire, RG9 4JT

      IIF 22
  • Banks, Jeffrey Tatham
    British fashion designer born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Jeffrey Tatham
    British managing director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowsley Park House, Crowsley, Oxfordshire, RG9 4JT

      IIF 26
  • Mr Jeffrey Tatham-banks
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 27
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 28
  • Mr Jeffrey Tatham Banks
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 29
  • Mr Jeffrey Tatham-banks
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    PREMHAVEN LIMITED - 1987-02-19
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -789,521 GBP2024-04-30
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    SUNPLOY LIMITED - 1994-03-18
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,533,212 GBP2024-04-30
    Officer
    icon of calendar 1995-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    FINLAW 283 LIMITED - 2001-06-22
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,809 GBP2017-04-30
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 106 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,390 GBP2018-04-30
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FASHION IN THE FIELD LIMITED - 2011-03-25
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,044 GBP2016-04-30
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 12
    LINISTAR LIMITED - 1989-09-12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,605,955 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 13
    DREN HOLD LIMITED - 1989-11-08
    icon of address 106 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,819 GBP2018-04-30
    Officer
    icon of calendar 1994-10-14 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 15
    INNOVATIVE COROPRATION LIMITED - 2000-11-21
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,771 GBP2024-04-30
    Officer
    icon of calendar 1992-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 21 D'arblay Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,426 GBP2016-04-30
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -125,282 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 19
    EXPANDGIFT LIMITED - 1990-11-16
    icon of address 106 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    OFFERLOCAL LIMITED - 1990-08-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CASECOURT LIMITED - 1995-10-19
    icon of address Grantsfield Cottage, Kimbolton, Leominster, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,583 GBP2024-12-31
    Officer
    icon of calendar 1995-10-06 ~ 1998-02-12
    IIF 22 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    IIF 4 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 32 - Has significant influence or control OE
  • 3
    RECORD ADVANCE LIMITED - 1997-02-24
    icon of address Edison Road, Hams Hall Distribution Park, Coleshill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,523,471 GBP2023-03-31
    Officer
    icon of calendar 1998-07-31 ~ 2003-10-24
    IIF 26 - Director → ME
  • 4
    READCO 170 LIMITED - 1998-10-07
    MORADA LIMITED - 2005-05-10
    icon of address Mazars House Gelderd Road, Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-10-15
    IIF 19 - Director → ME
  • 5
    icon of address Westwood Studios, 9-15 Elcho Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ 2024-07-29
    IIF 21 - 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.