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

Mr David Gordon Stewart Livingston

    Related profiles found in government register
  • Mr David Gordon Stewart Livingston
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 1
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, England

      IIF 2 IIF 3
    • icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, United Kingdom

      IIF 4
    • icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, HP4 1AA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr David Gordon Stewart Livingston
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 8
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 9
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 10 IIF 11
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 12
  • Livingston, David Gordon Stewart
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, England

      IIF 13 IIF 14
    • icon of address Suite 6, Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 15
  • Livingston, David Gordon Stewart
    British operations director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chimanimani, Toms Hill Road, Aldbury, Tring, Hertfordshire, HP23 5SA

      IIF 16
  • Livingston, David Gordon Stewart
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 17
  • Livington, David Gordon Stewart
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 18
  • Livingston, David Gordon Stewart
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 19
  • Livingston, David Gordon Stewart
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, HP4 1AA, United Kingdom

      IIF 22
  • Livingston, David Gordon Stewart
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston, David Gordon Stewart
    British group chief operating officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 43
  • Livingston, David Gordon Stewart
    British risk consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 44
  • Livingston, David Gordon Stewart
    British security consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 45
  • Livingston, David Gordon Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Chimanimani, Toms Hill Road, Aldbury, Tring, Hertfordshire, HP23 5SA

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    AUCTO SPLENDORE RESURGO LTD - 2022-07-25
    LEADING TEAMS LTD - 2020-01-27
    FORWARD MARCH LTD - 2019-11-26
    ROWALLAN COMPANY TRAINING LTD - 2019-11-01
    icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Suite 6 Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    218,319 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    HOLIV LTD
    - now
    LEADING TEAMS LTD - 2022-08-02
    FINGY LIMITED - 2020-01-28
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,277 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    SODIKI LIMITED - 2024-01-23
    CYBSECURE LIMITED - 2020-04-28
    ELISSA OIL AND GAS LTD - 2019-04-30
    CYBSECURE LIMITED - 2019-03-21
    icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,110 GBP2024-08-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LEADING TEAMS LTD - 2024-01-23
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 11
    SALAMANCA PRIVATE CLIENTS LTD - 2012-07-06
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 36 - Director → ME
  • 12
    SALAMANCA CAPITAL MANAGEMENT LLP - 2012-12-20
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 19 - LLP Member → ME
  • 13
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 37 - Director → ME
  • 14
    SALAMANCA EXPEDITIONS LIMITED - 2013-11-20
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 8th Floor, 50 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,712 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    SALAMANCA GROUP TRUST SERVICES LIMITED - 2017-05-11
    SALAMANCA TRUST SERVICES LIMITED - 2013-10-24
    SALAMANCA CAPITAL TRUST (UK) LIMITED - 2013-10-04
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2014-03-10
    IIF 41 - Director → ME
  • 2
    icon of address 3 The Forum, Icknield Way Industrial Estate, Tring, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,773 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-01-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-01-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2018-04-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-04-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    SODIKI LIMITED - 2024-01-23
    CYBSECURE LIMITED - 2020-04-28
    ELISSA OIL AND GAS LTD - 2019-04-30
    CYBSECURE LIMITED - 2019-03-21
    icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,110 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-08-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-16
    IIF 43 - Director → ME
  • 6
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2015-07-15
    IIF 33 - Director → ME
  • 7
    SALAMANCA RISK MANAGEMENT LIMITED - 2016-01-12
    SALAMANCA SECURITY CONSULTING LIMITED - 2006-08-17
    icon of address 4th Floor Beaufort House, 15 St Botolph Street, London, Greater London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2015-11-02
    IIF 45 - Director → ME
  • 8
    SALAMANCA CAPITAL INVESTMENTS LIMITED - 2012-07-06
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,277,642 GBP2020-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-06-16
    IIF 32 - Director → ME
    icon of calendar 2002-08-13 ~ 2004-04-30
    IIF 16 - Director → ME
    icon of calendar 2002-05-20 ~ 2002-08-13
    IIF 46 - Secretary → ME
  • 9
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,303 GBP2021-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-06-16
    IIF 31 - Director → ME
  • 10
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -13,138,000 GBP2023-01-01 ~ 2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2017-04-18
    IIF 42 - Director → ME
  • 11
    SALAMANCA (GROUP) LIMITED - 2017-06-29
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-06-16
    IIF 39 - Director → ME
  • 12
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2015-06-16
    IIF 26 - Director → ME
  • 13
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2015-06-16
    IIF 35 - Director → ME
  • 14
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 18 - Director → ME
  • 15
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,000,106 GBP2022-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-16
    IIF 27 - Director → ME
  • 16
    SALAMANCA TRUST COMPANY LIMITED - 2013-11-05
    SALAMANCA TRUST SERVICES GROUP LIMITED - 2013-10-04
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-06-16
    IIF 28 - Director → ME
  • 17
    icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,712 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2022-08-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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.