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 Van Deventer

    Related profiles found in government register
  • Mr John Van Deventer
    British born in June 1957

    Resident in England

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

      IIF 1 IIF 2
    • Walsingham House, 35 Seething Lane, London, EC3N 4AH, United Kingdom

      IIF 3
  • Mr John Van Deventer
    British,american born in June 1957

    Resident in England

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

      IIF 4 IIF 5 IIF 6
  • Mr John Van Deventer
    British born in June 1957

    Resident in United Kingdom

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

      IIF 7
  • Mr John Meade Van Deventer
    American born in June 1957

    Resident in England

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

      IIF 8
  • John Van Deventer
    British born in June 1957

    Resident in United Kingdom

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

      IIF 9
  • Mr John Meade Van Deventer
    British,american born in June 1957

    Resident in England

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

      IIF 10
    • 1, Connaught Place, London, W2 2ET

      IIF 11
    • 1, Connaught Place, London, W2 2ET, England

      IIF 12
    • 1, More London Place, London, SE1 2AF

      IIF 13
    • 64, North Row, London, W1K 7DA, England

      IIF 14 IIF 15 IIF 16
    • Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 20
    • One Connaught Place, London, W2 2ET

      IIF 21 IIF 22
  • Mr John Meade Van Deventer
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Meade Van Deventer
    British,american born in June 1957

    Resident in United Kingdom

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

    Resident in England

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

      IIF 29
    • 64, North Row, London, W1K 7DA, England

      IIF 30 IIF 31
  • Deventer, John Van
    born in June 1957

    Resident in United Kingdom

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

      IIF 32
  • Van Deventer, John Meade
    British,american company director born in June 1957

    Resident in England

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

      IIF 33
  • Van Deventer, John Meade
    British,american fund advisor born in June 1957

    Resident in England

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

      IIF 34 IIF 35
  • Van Deventer, John Meade
    British,american fund manager born in June 1957

    Resident in England

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

      IIF 36
  • Van Deventer, John Meade
    British,american investment banker born in June 1957

    Resident in England

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

      IIF 37 IIF 38
  • Van Deventer, John Meade
    born in June 1957

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    One Connaught Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - 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
    One, Connaught Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    64 North Row, London, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    64 North Row, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-10-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove members as a member of a firmOE
  • 8
    CSC CAPITAL LLP - 2006-05-02
    64 North Row, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2006-03-14 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    64 North Row, London, England
    Active Corporate (3 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-09-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove members as a member of a firmOE
  • 13
    1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    64 North Row, London, England
    Active Corporate (15 parents)
    Officer
    2011-11-02 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    64 North Row, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-02-16 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    64 North Row, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-31 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove members as a member of a firmOE
  • 17
    64 North Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    LIGHTHOUSECARRWOOD LIMITED - 2021-11-02
    Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,849 GBP2021-12-31
    Person with significant control
    2021-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,079 GBP2023-12-31
    Person with significant control
    2022-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    10-13 Lovat Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    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
    2021-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    CABOT SQUARE CAPITAL GENERAL PARTNER LTD - 2012-02-15
    CABOT SQUARE CAPITAL GP LTD - 2012-01-16
    One, Connaught Place, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-17 ~ 2006-04-30
    IIF 37 - Director → ME
  • 2
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT FINANCE LIMITED - 1999-07-01
    One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-06-18 ~ 2006-04-30
    IIF 38 - Director → ME
  • 3
    FINANCE FOR HOME LOANS (29) LIMITED - 1996-08-29
    1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    1996-10-08 ~ 1997-06-17
    IIF 34 - Director → ME
  • 4
    FINANCE FOR HOME LOANS (28) LIMITED - 1996-08-29
    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
    1996-10-08 ~ 1997-06-17
    IIF 35 - Director → ME
  • 5
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CABOT £2 LIMITED - 1999-09-15
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    1999-03-02 ~ 2000-02-18
    IIF 33 - Director → ME
  • 6
    PERFECT HOME FINANCE LTD - 2018-07-25
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-12-06 ~ 2007-01-22
    IIF 36 - Director → ME
  • 7
    PREMIER MODULAR ACQUISITIONS LTD - 2023-11-20
    C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,336,000 GBP2021-06-30
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 26 - Ownership of shares – 75% or more OE
    2021-02-05 ~ 2021-02-05
    IIF 6 - Has significant influence or control OE
  • 8
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,083,000 GBP2021-06-30
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 27 - Ownership of shares – 75% or more OE
    2021-02-05 ~ 2021-02-05
    IIF 4 - Has significant influence or control OE
  • 9
    PREMIER MODULAR VENTURES LTD - 2023-11-20
    C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,269,000 GBP2021-06-30
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 28 - Ownership of shares – 75% or more OE
    2021-02-05 ~ 2021-02-05
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.