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

Botts, John Chester

    Related profiles found in government register
  • Botts, John Chester
    American born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, C/o Praxis, London, EC2Y 9DT, England

      IIF 1
    • icon of address 21 Argyll Road, London, W8 7DA

      IIF 2
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 3
  • Botts, John Chester
    American banker born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

      IIF 4
    • icon of address 30th Floor, One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 5th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9EJ, United Kingdom

      IIF 8
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 9
  • Botts, John Chester
    American co cha born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Road, London, W8 7DA

      IIF 10
  • Botts, John Chester
    American co director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Road, London, W8 7DA

      IIF 11
  • Botts, John Chester
    American company born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Road, London, W8 7DA

      IIF 12
  • Botts, John Chester
    American company director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Botts, John Chester
    American director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Botts, John Chester
    American investment banker born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Botts, John Chester
    American born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Road, London, W8 7DA

      IIF 33
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6DA, England

      IIF 34 IIF 35 IIF 36
  • Mr John Chester Botts
    American born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX, England

      IIF 37
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6DA, England

      IIF 38
  • Mr John Chester Botts
    American born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6DA, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cedar House, 41 Cedar Avenue, Hamilton, Hm12 Bermuda, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-28 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,632,970 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    GOULDITAR NO.6 LIMITED - 1989-07-10
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,399 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 4
    MEDIN NOMINEES LIMITED - 1995-05-16
    DMWSL 135 LIMITED - 1994-01-17
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-10-21 ~ now
    IIF 36 - Director → ME
  • 5
    BACKHOLD LIMITED - 1999-08-06
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,706,883 GBP2024-07-31
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Glyndebourne, Lewes, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,395,236 GBP2018-12-31
    Officer
    icon of calendar 2000-07-20 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,900,276 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2018-12-31
    IIF 22 - Director → ME
  • 2
    icon of address The Manor Barn, Newton, Kettering, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-28 ~ 2000-10-31
    IIF 23 - Director → ME
  • 3
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-20 ~ 2001-05-09
    IIF 29 - Director → ME
  • 4
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 1994-01-19 ~ 2005-05-13
    IIF 14 - Director → ME
  • 5
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-05-13
    IIF 12 - Director → ME
  • 6
    MEDI CAPITAL BANK PLC - 2007-07-20
    SPEED CAPITAL LIMITED - 2005-08-09
    SPIRITBROOK LIMITED - 2005-02-11
    SPEED CAPITAL PUBLIC LIMITED COMPANY - 2005-10-05
    BMCE BANK INTERNATIONAL PLC - 2021-11-01
    MEDICAPITAL BANK PLC - 2010-09-01
    icon of address 37 Sun Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2011-11-30
    IIF 31 - Director → ME
  • 7
    STANHOPE SECURITIES PLC - 1987-09-23
    STANHOPE PROPERTIES PLC - 1995-05-17
    BOSTONPRESS LIMITED - 1983-06-09
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-23
    IIF 19 - Director → ME
  • 8
    MEDIN NOMINEES LIMITED - 1995-05-16
    DMWSL 135 LIMITED - 1994-01-17
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 37 - Has significant influence or control OE
  • 9
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-16 ~ 1999-10-21
    IIF 30 - Director → ME
  • 10
    BOLDANGEL PUBLIC LIMITED COMPANY - 2004-04-13
    SONGBIRD ESTATES PLC. - 2015-09-09
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2015-02-12
    IIF 4 - Director → ME
  • 11
    NEWINCCO 263 LIMITED - 2003-09-18
    CKL RESTAURANTS LIMITED - 2007-03-22
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2017-12-18
    IIF 15 - Director → ME
  • 12
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-17 ~ 2018-02-01
    IIF 32 - Director → ME
  • 13
    icon of address Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2024-06-26
    IIF 13 - Director → ME
  • 14
    C.I. RADIOPAGING LIMITED - 1983-04-12
    ANVILBEACON LIMITED - 1982-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1999-10-21
    IIF 24 - Director → ME
  • 15
    LONDON INVESTMENT TRUST PLC(THE) - 1988-03-08
    CATEL TRUST LIMITED - 1977-12-31
    JOHNSON FRY HOLDINGS PLC - 2000-05-31
    LIT HOLDINGS PLC - 1994-01-13
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-13
    IIF 18 - Director → ME
  • 16
    SPINVOX LIMITED - 2021-03-28
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,185,001 GBP2021-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-30
    IIF 20 - Director → ME
  • 17
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-05-13
    IIF 11 - Director → ME
  • 18
    M&R 666 LIMITED - 1997-09-25
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,112 GBP2017-06-30
    Officer
    icon of calendar 1997-10-01 ~ 2005-05-13
    IIF 27 - Director → ME
  • 19
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-17 ~ 2016-03-31
    IIF 8 - Director → ME
  • 20
    TRUSHELFCO (NO.3038) LIMITED - 2004-04-13
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    395,300,714 GBP2024-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-02-24
    IIF 5 - Director → ME
  • 21
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,896 GBP2024-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-02-24
    IIF 6 - Director → ME
  • 22
    TRUSHELFCO (NO.3282) LIMITED - 2007-04-30
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,893,116,971 GBP2024-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-03-25
    IIF 7 - Director → ME
  • 23
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2022-07-27
    IIF 9 - Director → ME
  • 24
    icon of address Head Of Legal, Tate, Millbank, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2002-02-17
    IIF 10 - Director → ME
  • 25
    icon of address 157-160 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,180 GBP2021-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-12-18
    IIF 17 - Director → ME
  • 26
    WHITE HARE PRODUCTIONS LIMITED - 2011-05-05
    icon of address 12 Flitcroft Street, London, United Kingdom
    Active Corporate (10 parents, 21 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2024-10-31
    IIF 21 - Director → ME
  • 27
    CORBIN & KING HOLDINGS LIMITED - 2022-10-13
    icon of address 157-160 Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,819,764 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-12-18
    IIF 16 - Director → ME
  • 28
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar 1997-07-08 ~ 2008-07-01
    IIF 25 - 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.