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

Faraday, John

    Related profiles found in government register
  • Faraday, John
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 1
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, SL2 4LT, England

      IIF 2
  • Faraday, John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 3
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 4
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 5
  • Faraday, John
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire, SL2 4LT, England

      IIF 6
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 7
  • Faraday, John
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 8
  • Bravo-faraday, John
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 9
  • Faraday, John
    British company director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Palm Jemerian Shore Line Arc, Jash Faiqa Tower Apt 602, Dubai, Po Box 282, United Arab Emirates

      IIF 10
  • Faraday, John
    British commercial director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258 Queensbridge Road, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 11
  • Faraday, John
    British retired born in August 1966

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 12
  • Mr John Faraday
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 13
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, SL2 4LT, England

      IIF 14
  • Ms John Faraday
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 15
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 16
  • Faraday, John John

    Registered addresses and corresponding companies
    • icon of address 10-12, Orange Street, London, WC2H 7DQ, England

      IIF 17
  • Faraday, John
    British company executive born in August 1944

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Double Lodge, Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 18
  • Faraday, John

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 19 IIF 20 IIF 21
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, United Kingdom

      IIF 22 IIF 23
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 24
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr John Bravo-faraday
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 28
  • Mr John Faraday
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258 Queensbridge Road, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    GLOBAL INVESTMENTS AND SECURITIES LIMITED - 2005-04-07
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 258 Queensbridge Road Queensbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    HYPOD ANIMAL CARE LIMITED - 2021-07-14
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    SULNOX ESCROW NOMINEES LTD - 2016-03-25
    LOGICAL LEISURE LTD - 2013-04-02
    SUNGOLD LEISURE LTD - 2012-12-20
    SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    SUNGOLD NOMINEES LIMITED - 2012-03-08
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    WARRIOR FILMS LTD - 2013-05-17
    WARRIOR DISCOUNT TRADING LTD - 2013-07-04
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,581 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 3 - Director → ME
Ceased 12
  • 1
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2010-11-03
    IIF 18 - Director → ME
  • 2
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -77,578 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2015-09-01
    IIF 21 - Secretary → ME
  • 3
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-01-02
    IIF 19 - Secretary → ME
  • 4
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-01-02
    IIF 23 - Secretary → ME
  • 5
    icon of address Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-01-02
    IIF 24 - Secretary → ME
  • 6
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -73,324 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-01-02
    IIF 22 - Secretary → ME
  • 7
    DGP CRUDGINGTON LIMITED - 2021-09-22
    INTERVENE PROPERTY INVESTMENTS LTD - 2021-12-06
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -413,455 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-01-02
    IIF 20 - Secretary → ME
  • 8
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2013-09-17
    IIF 12 - Director → ME
  • 9
    SULNOX FUEL EMULSIFIERS LTD - 2015-05-05
    icon of address 10-12 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-10-15
    IIF 27 - Secretary → ME
  • 10
    SULNOXECO CHALLENGE LTD - 2015-08-11
    SULNOX LTD - 2014-12-10
    icon of address 10-12 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-10-15
    IIF 25 - Secretary → ME
  • 11
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    SULNOX ESCROW NOMINEES LTD - 2016-03-25
    LOGICAL LEISURE LTD - 2013-04-02
    SUNGOLD LEISURE LTD - 2012-12-20
    SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    SUNGOLD NOMINEES LIMITED - 2012-03-08
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2015-10-15
    IIF 17 - Secretary → ME
  • 12
    WARRIOR FILMS LTD - 2013-05-17
    WARRIOR DISCOUNT TRADING LTD - 2013-07-04
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,581 GBP2017-12-31
    Officer
    icon of calendar 2011-08-30 ~ 2016-08-26
    IIF 6 - 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.