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

Maw, John Rory Hamilton

    Related profiles found in government register
  • Maw, John Rory Hamilton
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent, CT18 8AN, United Kingdom

      IIF 1
    • 9, King's Head Yard, London, SE1 1NA, United Kingdom

      IIF 2
    • Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 3
    • Calleva House, 6 High Street, Wallingford, Oxfordshire, OX10 0BP, United Kingdom

      IIF 4
  • Maw, John Rory Hamilton
    British bursar born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen College, High Street, Oxford, OX1 4AU, England

      IIF 5 IIF 6 IIF 7
    • 1st Floor, Liberation House, Castle Street, St Helier, JE1 1GL, Jersey

      IIF 8
  • Maw, John Rory Hamilton
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 9 IIF 10
  • Maw, John Rory Hamilton
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent

      IIF 11
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 12
    • 70, Vogan''s Mill, Mill Street, London, SE1 2BZ, United Kingdom

      IIF 13
  • Maw, John Rory Hamilton
    British fellow and bursar born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Activate Learning, Oxpens Road, Oxford, OX1 1SA

      IIF 14
  • Maw, John Rory Hamilton
    British venture capital born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maw, John Rory Hamilton
    British venture capitalist born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maw, John Rory Hamilton
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 24
  • Mr John Rory Hamilton Maw
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calleva House, 6 High Street, Wallingford, Oxfordshire, OX10 0BP, United Kingdom

      IIF 25
  • Maw, John Rory Hamilton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Maw, John Rory Hamilton
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 31 IIF 32
    • Magdalen College, High Street, Oxford, OX1 4AU, England

      IIF 33
  • Maw, John Rory Hamilton
    British none born in July 1904

    Resident in England

    Registered addresses and corresponding companies
    • 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 34
  • Maw, John Rory Hamilton
    British investment banker born in July 1964

    Registered addresses and corresponding companies
    • 77 Studdridge Street, London, SW6 3TD

      IIF 35
  • Maw, John Rory Hamilton
    British merchant banker born in July 1964

    Registered addresses and corresponding companies
    • 42 Concordia Wharf, 27 Mill Street, London, SE1 2BA

      IIF 36
  • Maw, Rory
    British chief financial officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Vogan's Mill, Mill Street, London, SE1 2BZ

      IIF 37 IIF 38
    • Francis House 9, Kings Head Yard, London, SE1 1NA

      IIF 39
  • Maw, John Rory Hamilton
    British

    Registered addresses and corresponding companies
    • 1 Craven Hill, London, W2 3EN

      IIF 40
    • Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent, CT18 8AN, United Kingdom

      IIF 41
    • 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 42 IIF 43
  • Maw, John Rory Hamilton
    British venture capital

    Registered addresses and corresponding companies
  • Maw, Rory
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Carmel Court, Holland Street, London, W8 4LU, United Kingdom

      IIF 50
  • Maw, John Rory Hamilton

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 51
    • 70, Vogan's Mill, Mill Street, SE1 2BZ, United Kingdom

      IIF 52 IIF 53
  • Mr Rory Maw
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42, Western Road, Billericay, CM12 9DX

      IIF 54
  • Maw, Rory
    British venture capitalist born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN

      IIF 55
child relation
Offspring entities and appointments 44
  • 1
    ACTIVATE ENTERPRISE LIMITED
    08850380
    C/o Activate Learning, Oxpens Road, Oxford
    Active Corporate (16 parents)
    Officer
    2015-04-01 ~ 2019-07-18
    IIF 14 - Director → ME
  • 2
    BAGNALL COURT LIMITED
    05250011
    38 Seymour Street, London
    Dissolved Corporate (14 parents)
    Officer
    2008-07-16 ~ 2013-07-04
    IIF 43 - Secretary → ME
  • 3
    BIRMINGHAM EDUCATION CONSULTANTS LIMITED
    04394190
    Cornerblock, C2 Ornwall Street, Birmingham
    In Administration Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,511,837 GBP2022-12-31
    Officer
    2010-04-30 ~ 2010-11-26
    IIF 55 - Director → ME
  • 4
    BRIDGES CAPITAL LIMITED
    - now 04269077 OC367510
    BRIDGES VENTURES LIMITED
    - 2011-11-30 04269077 OC367510
    BRIDGES COMMUNITY VENTURES LTD.
    - 2008-09-01 04269077
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED - 2002-03-08
    AUTOPRIZE LIMITED - 2001-08-28
    38 Seymour Street, London
    Dissolved Corporate (22 parents, 4 offsprings)
    Officer
    2008-07-16 ~ 2011-12-01
    IIF 18 - Director → ME
    2008-07-16 ~ 2011-12-01
    IIF 45 - Secretary → ME
  • 5
    BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED
    05760816
    38 Seymour Street, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-07-16 ~ 2011-11-30
    IIF 20 - Director → ME
    2008-07-16 ~ 2011-11-30
    IIF 48 - Secretary → ME
  • 6
    BRIDGES CDV FUND II (SCOTLAND) LIMITED
    - now SC298254
    LOTHIAN SHELF (379) LIMITED - 2006-04-10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    126 GBP2024-03-31
    Officer
    2008-07-16 ~ 2011-11-30
    IIF 15 - Director → ME
    2008-07-16 ~ 2011-11-30
    IIF 49 - Secretary → ME
  • 7
    BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED
    - now 04395822
    AMBERFOCAL LIMITED - 2002-03-25
    38 Seymour Street, London
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-07-16 ~ 2011-11-30
    IIF 21 - Director → ME
    2008-07-16 ~ 2011-11-30
    IIF 46 - Secretary → ME
  • 8
    BRIDGES COMMUNITY VENTURES (SCOTLAND) LIMITED
    - now SC230747
    LOTHIAN FIFTY (873) LIMITED - 2002-05-03
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    26,346 GBP2024-03-31
    Officer
    2008-07-16 ~ 2011-11-30
    IIF 16 - Director → ME
    2008-07-16 ~ 2011-11-30
    IIF 44 - Secretary → ME
  • 9
    BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
    - now 04444612
    BELLFLAT LIMITED - 2002-06-17
    38 Seymour Street, London
    Active Corporate (19 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-07-16 ~ 2011-11-30
    IIF 17 - Director → ME
    2008-07-16 ~ 2011-11-30
    IIF 47 - Secretary → ME
  • 10
    BRIDGES SOCIAL ENTREPRENEURS FUND (GENERAL PARTNER) LIMITED
    06937576
    38 Seymour Street, London
    Active Corporate (14 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-06-18 ~ 2011-11-30
    IIF 23 - Director → ME
    2009-06-18 ~ 2011-11-30
    IIF 42 - Secretary → ME
  • 11
    BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED
    - now SC361356
    BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITED
    - 2009-07-20 SC361356
    12 Hope Street, Edinburgh
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-06-17 ~ 2011-11-30
    IIF 22 - Director → ME
    2009-06-17 ~ 2011-11-30
    IIF 53 - Secretary → ME
  • 12
    BRIDGES SP FUND (GENERAL PARTNER) LIMITED
    07030469
    38 Seymour Street, London
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-25 ~ 2011-11-30
    IIF 9 - Director → ME
  • 13
    BRIDGES SP FUND (SCOTLAND) LIMITED
    SC366079
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-24 ~ 2011-11-30
    IIF 52 - Secretary → ME
  • 14
    BRIDGES VENTURES LLP
    - now OC367510 04269077
    BRIDGES CAPITAL LLP
    - 2011-11-30 OC367510 04269077
    38 Seymour Street, London
    Dissolved Corporate (17 parents, 53 offsprings)
    Officer
    2011-08-23 ~ 2013-08-07
    IIF 24 - LLP Designated Member → ME
  • 15
    BRIDGESVEN PROPERTY 1 LIMITED
    06239768
    38 Seymour Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2008-07-16 ~ 2013-07-04
    IIF 40 - Secretary → ME
  • 16
    CALLEVA PROPERTIES LIMITED
    16117365
    Calleva House, 6 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    CHERITON PARC HOTEL LIMITED
    05709816
    Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent
    Active Corporate (10 parents)
    Officer
    2009-04-01 ~ 2013-07-04
    IIF 1 - Director → ME
    2009-04-01 ~ 2013-07-04
    IIF 41 - Secretary → ME
  • 18
    GSTC HEALTH INNOVATIONS LIMITED
    06852696
    The Grain House, 46 Loman Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-03-19 ~ 2015-07-31
    IIF 37 - Director → ME
  • 19
    GSTC PROPERTY DEVELOPMENTS LIMITED - now
    GSTC HEALTH INVESTMENTS LIMITED
    - 2020-09-24 06861110
    The Grain House, 46 Loman Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2009-03-27 ~ 2015-07-31
    IIF 38 - Director → ME
  • 20
    GSTC PROPERTY INVESTMENTS LIMITED
    - now 07369879
    G & T (CAMBRIDGE) LIMITED
    - 2014-09-22 07369879
    The Grain House, 46 Loman Street, London, England
    Active Corporate (18 parents)
    Officer
    2010-09-08 ~ 2015-07-31
    IIF 39 - Director → ME
  • 21
    GUY'S AND ST THOMAS' ENTERPRISES LIMITED
    06160266
    F04 Gassiot House St Thomas Hospital, Westminster Bridge Road, London
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2007-03-14 ~ 2013-03-08
    IIF 10 - Director → ME
  • 22
    GUY'S AND ST THOMAS' FOUNDATION - now
    GUY'S AND ST THOMAS' CHARITY
    - 2021-03-13 09341980
    The Grain House, 46 Loman Street, London, England
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2014-12-04 ~ 2015-07-31
    IIF 2 - Director → ME
  • 23
    JHSW LIMITED - now
    J. HENRY SCHRODER & CO. LIMITED
    - 2001-01-16 00532081
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (203 parents)
    Officer
    1996-04-01 ~ 2000-04-24
    IIF 35 - Director → ME
  • 24
    MAGDALEN COLLEGE EDUCATIONAL CONFERENCES LIMITED
    06644047
    Magdalen College, Oxford
    Active Corporate (14 parents)
    Officer
    2014-03-10 ~ 2022-04-01
    IIF 7 - Director → ME
  • 25
    MAGDALEN COLLEGE TRADING LIMITED
    06644077
    Magdalen College, Oxford
    Active Corporate (14 parents)
    Officer
    2014-03-10 ~ 2022-04-01
    IIF 6 - Director → ME
  • 26
    MAGDALEN DEVELOPMENT COMPANY LIMITED
    - now 01983907 02287341
    THE OXFORD SCIENCE PARK LIMITED
    - 2015-12-07 01983907 02287341
    OTHERTURN LIMITED - 1989-04-14
    Magdalen College, High Street, Oxford
    Active Corporate (16 parents)
    Officer
    2014-03-10 ~ 2022-09-22
    IIF 5 - Director → ME
  • 27
    MAW HOLDINGS LIMITED
    - now 02663272
    YORKCO 46 LIMITED
    - 1991-12-11 02663272 02583770, 02630929, 02067849... (more)
    21 Station Road, Rawcliffe, Goole, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    131,613 GBP2024-12-31
    Officer
    ~ 2000-12-01
    IIF 36 - Director → ME
  • 28
    MOAT VINTNERS LIMITED
    09397779 09369569
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379 GBP2016-06-30
    Officer
    2016-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 29
    SCHOOL STICKERS HOLDINGS LIMITED
    06474540
    Pkf Snith Cooper,1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    101,080 GBP2022-12-31
    Officer
    2008-09-23 ~ 2010-11-26
    IIF 19 - Director → ME
  • 30
    SCHOOL STICKERS LIMITED
    05781220
    Pkf Smith Cooper 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -655,373 GBP2022-12-31
    Officer
    2008-09-23 ~ 2010-11-26
    IIF 34 - Director → ME
  • 31
    STUFF & THINGS LTD
    09299380
    42 Western Road, Billericay
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,058 GBP2020-11-30
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    THE CAREPLACES (GENERAL PARTNER) LIMITED
    - now 07656150
    UK HEALTHCARE PROPERTY (GENERAL PARTNER) LIMITED
    - 2011-11-01 07656150
    38 Seymour Street, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2011-06-02 ~ 2011-11-30
    IIF 12 - Director → ME
    2011-06-02 ~ 2011-11-30
    IIF 51 - Secretary → ME
  • 33
    THE OXFORD SCIENCE PARK (PROPERTIES) LIMITED - now
    THE OXFORD SCIENCE PARK (PROPERTIES) LIMITED
    - 2025-10-17 FC039903 14301853, BR025012, 14301859... (more)
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-10-13 ~ 2025-02-28
    IIF 8 - Director → ME
  • 34
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.1 LIMITED - now
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.1 LIMITED
    - 2025-10-09 14301859 14301853, BR025012, 14301832... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (10 parents)
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 31 - Director → ME
  • 35
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.2 LIMITED
    14301849 14301853, BR025012, 14301859... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 27 - Director → ME
  • 36
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.3 LIMITED
    14301844 14301853, BR025012, 14301859... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 26 - Director → ME
  • 37
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.4 LIMITED
    14301853 BR025012, 14301859, 14301832... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 30 - Director → ME
  • 38
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.5 LIMITED
    14301841 14301853, BR025012, 14301859... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 28 - Director → ME
  • 39
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.6 LIMITED
    14301832 14301853, BR025012, 14301859... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 3 - Director → ME
  • 40
    THE OXFORD SCIENCE PARK (PROPERTIES) NO.7 LIMITED
    14301826 14301853, BR025012, 14301859... (more)
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-17 ~ 2025-03-15
    IIF 29 - Director → ME
  • 41
    THE OXFORD SCIENCE PARK (PROPERTIES) SECURITY COMPANY LIMITED - now
    THE OXFORD SCIENCE PARK (PROPERTIES) SECURITY COMPANY LIMITED
    - 2025-10-09 14304828
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2022-08-18 ~ 2025-03-15
    IIF 32 - Director → ME
  • 42
    THE OXFORD SCIENCE PARK LIMITED
    - now 02287341 01983907
    MAGDALEN DEVELOPMENT COMPANY LIMITED
    - 2015-12-07 02287341 01983907
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (37 parents)
    Officer
    2014-03-10 ~ 2025-03-14
    IIF 33 - Director → ME
  • 43
    THE TEG GROUP PLC
    - now 03109613
    TEG ENVIRONMENTAL PLC - 2007-01-10
    COINCENTRAL PUBLIC LIMITED COMPANY - 1995-11-06
    Deloite Llp, 500, 2 Hardman Street, Manchester
    Dissolved Corporate (23 parents)
    Officer
    2012-06-22 ~ 2014-03-31
    IIF 50 - Director → ME
  • 44
    UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED
    SC401037
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-06-06 ~ 2011-11-30
    IIF 13 - 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.