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

Mcnaught-davis, James Anthony

    Related profiles found in government register
  • Mcnaught-davis, James Anthony
    British businessman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lawn, Wyck Rissington, Cheltenham, GL54 2PN, United Kingdom

      IIF 1
  • Mcnaught-davis, James Anthony
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 2
    • icon of address 2, Fitzhardinge Street, London, W1H 6EE, United Kingdom

      IIF 3
    • icon of address 34, Queen Anne Street, London, W1G 8HE

      IIF 4
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 5
    • icon of address Flat B, Earl's Court Square, London, SW5 9BJ, England

      IIF 6
    • icon of address Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 7
  • Mcnaught-davis, James Anthony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 8
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 9
    • icon of address Flat B Wetherby Mansions, Earl's Court Square, London, SW5 9BJ, United Kingdom

      IIF 10 IIF 11
    • icon of address Office 312, The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 12 IIF 13
  • Mcnaught-davis, James Anthony
    British executive vice president born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 14
  • Mcnaught-davis, James Anthony
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 15
  • Mcnaught-davis, James Anthony
    British managing partner born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 16
  • Mcnaught-davis, James Anthony
    British venture capita born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnaught-davis, James Anthony
    British venture capital born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnaught-davis, James Anthony
    British venture capitalist born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE

      IIF 23
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 24
  • Mcnaught-davis, James Anthony
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, GL54 2PN, England

      IIF 25
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 26
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 27
    • icon of address Niddry Lodge 51, Holland Street, London, W8 7JB, England

      IIF 28
    • icon of address Niddry Lodge, 51 Holland Street, London, W8 7JB, United Kingdom

      IIF 29
  • Mcnaught-davis, James Anthony
    British financier born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Coliseum, St. Martin's Lane, London, WC2N 4ES, England

      IIF 30
  • Mcnaught-davis, James Anthony
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 31 IIF 32
  • Mcnaught-davis, James Anthony
    British finance born in October 1959

    Registered addresses and corresponding companies
    • icon of address Flat 8 52/53 Kensington Court, London, W8 5DE

      IIF 33
  • Mcnaught-davis, James Anthony, Mr.
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 34
  • Mcnaught-davis, James Anthony
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, Oxfordshire, OX18 2PD, United Kingdom

      IIF 35
    • icon of address 10, St. Edmunds Square, London, SW13 8SA, England

      IIF 36
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 37
  • Mcnaught-davis, James
    British private equity/ fund management born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 38
  • Mcnaught-davis, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 39
  • Mcnaught Davis, James Anthony
    born in October 1959

    Registered addresses and corresponding companies
    • icon of address Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, GL54 2PN, England

      IIF 40
    • icon of address 41 Wynnstay Gardens, London, W8 6UT

      IIF 41
  • Mcnaught-davis, James
    Irish financier born in October 1959

    Registered addresses and corresponding companies
  • Mr James Anthony Mcnaught-davis
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 44
    • icon of address Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 45
    • icon of address Niddry Lodge, 51 Holland Street, London, W8 7JB, United Kingdom

      IIF 46
  • James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 47
  • Mr James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 48
    • icon of address 20 North Audley Street, North Audley Street, London, W1K 6LX, England

      IIF 49
  • Mr. James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    SUSTAINABILITY INVESTORS LLP - 2023-09-19
    INSPIRATION CAPITAL LLP - 2020-02-04
    icon of address Abbotts Ground Bampton Road, Black Bourton, Bampton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -883 GBP2023-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Right to appoint or remove membersOE
  • 2
    icon of address London Coliseum, St. Martin's Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 6 South Molton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 37 - LLP Member → ME
  • 4
    icon of address Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    WETHERBY CAPITAL PARTNERS LLP - 2018-03-28
    icon of address 84 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,902 GBP2018-03-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 7
    GREEN ENERGY GEOTHERMAL LIMITED - 2015-10-19
    GREEN ENERGY GROUP MANAGEMENT SERVICES LIMITED - 2015-02-09
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Flat B, Wetherby Mansions, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-02-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    VENATOR VENTURES LLP - 2006-10-03
    icon of address Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 10
    icon of address Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Niddry Lodge, 51 Holland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to appoint or remove membersOE
  • 14
    icon of address 10 St. Edmunds Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 36 - LLP Designated Member → ME
Ceased 28
  • 1
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2005-12-19
    IIF 22 - Director → ME
  • 2
    WJB (486) LIMITED - 1998-02-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-12-19
    IIF 18 - Director → ME
  • 3
    LOTHIAN FIFTY (679) LIMITED - 2000-09-27
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-12-19
    IIF 17 - Director → ME
  • 4
    LOTHIAN SHELF (215) LIMITED - 2004-09-23
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2005-12-19
    IIF 24 - Director → ME
  • 5
    NEEDMARSH LIMITED - 1986-11-25
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-12-19
    IIF 21 - Director → ME
  • 6
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2009-07-07
    IIF 41 - LLP Member → ME
  • 7
    WHEB CAPITAL PARTNERS LLP - 2016-01-29
    WHEB VENTURE PARTNERS LLP - 2013-01-17
    icon of address 265-269 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2017-01-01
    IIF 28 - LLP Designated Member → ME
  • 8
    BIONDA LIMITED - 2008-07-22
    FINTECH VENTURE PARTNERS LIMITED - 2001-09-11
    icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-09-06 ~ 2015-06-01
    IIF 9 - Director → ME
  • 9
    BJ IT SERVICES LIMITED - 2007-05-15
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1998-07-07
    IIF 42 - Director → ME
  • 10
    ECSOFT GROUP PLC - 2003-03-19
    ECSOFT INVESTORS LIMITED - 1996-06-03
    INLAW SIXTY-THREE LIMITED - 1994-06-03
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-05 ~ 2002-05-09
    IIF 33 - Director → ME
  • 11
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2018-03-31
    IIF 16 - Director → ME
  • 12
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,655 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-26
    IIF 10 - Director → ME
  • 13
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -25,283 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2021-09-02
    IIF 13 - Director → ME
  • 14
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,977 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-26
    IIF 11 - Director → ME
  • 15
    IMPACT NETWORK LTD - 2019-09-25
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2021-09-20
    IIF 12 - Director → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-06
    IIF 26 - LLP Member → ME
  • 17
    NETIK HOLDINGS LIMITED - 2004-07-15
    NETIK.COM HOLDINGS LIMITED - 2001-01-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2004-01-14
    IIF 15 - Director → ME
  • 18
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    BRIARBELL LIMITED - 1981-12-31
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-07 ~ 1998-07-07
    IIF 43 - Director → ME
  • 19
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2004-01-30
    IIF 19 - Director → ME
  • 20
    NEVERFAIL GROUP LIMITED - 2016-12-02
    NEVERFAIL GROUP PLC - 2004-09-22
    GLOBAL CONTINUITY PLC - 2002-05-02
    ADAM IT LIMITED - 2001-07-10
    ADAM ASSOCIATES LIMITED - 2001-01-26
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2004-01-30
    IIF 20 - Director → ME
  • 21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2001-03-14
    IIF 14 - Director → ME
  • 22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2020-03-25
    IIF 23 - Director → ME
  • 23
    icon of address Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2014-04-04
    IIF 3 - Director → ME
  • 24
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2014-04-04
    IIF 4 - Director → ME
  • 25
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2009-11-16
    IIF 5 - Director → ME
  • 26
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-03-22
    IIF 8 - Director → ME
  • 27
    icon of address Flat 13/a, Wetherby Mansions, Earl's Court Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2021-12-29
    IIF 6 - Director → ME
  • 28
    WHEB LLP - 2025-04-15
    icon of address 70 Gladsmuir Road, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2015-02-04
    IIF 25 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.