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 Deri Ap John Llewellyn-davies

    Related profiles found in government register
  • Mr Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Birchend Farmhouse, Bosbury, Ledbury, Herefordshire, HR8 1HF, United Kingdom

      IIF 1
    • icon of address Lodge Farm, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 2
    • icon of address Lodge Farmhouse, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 3
    • icon of address Raglan One Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 4
  • Mr Deri Ap John Llewellyn Davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Deri Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, English Bicknor, GL167EU, United Kingdom

      IIF 6
  • Deri Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Raglan, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 7
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 13
  • Mr Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, Coleford, GL16 7EU, England

      IIF 14
    • icon of address Lower Tump Farmhouse, Tump Lane, English Bicknor, Coleford, East Bach, GL16 7EU, England

      IIF 15
    • icon of address Silverstone Farm, House, Hawthorns Road, Drybrook, Gloucestershire, GL17 9BP

      IIF 16
    • icon of address Silverstone Farmhouse, Hawthorns, Drybrook, GL17 9BP, England

      IIF 17 IIF 18
    • icon of address Silverstone Farmhouse, Hawthorns Road, Drybrook, GL17 9BP, United Kingdom

      IIF 19
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 20
  • Mr Deri Ap John Llewellyn -davies
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, Coleford, GL16 7EU, England

      IIF 21
  • Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Der Ap John Llewellyn-davies
    Welsh born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon Yard, Clarence Road, Fleet, Hampshire, GU51 3XU, England

      IIF 23
  • Deri Ap John Llewellyn-davies
    Welsh born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 24
  • Mr Deri Llewellyn-davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 25
    • icon of address Lodge Farmhouse, Station Road, Raglan, Usk, NP15 2ER, Wales

      IIF 26
  • Llewellyn Davies, Deri Ap John
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Llewellyn-davies, Deri
    British ceo born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Llewellyn-davies, Deri
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 35
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL167EU, United Kingdom

      IIF 36
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP152ER, United Kingdom

      IIF 37
  • Llewellyn-davies, Deri Ap John
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 38
    • icon of address Raglan One Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 39
  • Llewellyn-davies, Deri Ap John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Birchend Farmhouse, Bosbury, Ledbury, Herefordshire, HR8 1HF, United Kingdom

      IIF 40
    • icon of address Lodge Farm, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 41
  • Llewellyn-davies, Deri Ap John
    British business consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, High Road, Orsett, Essex, RM16 3ER

      IIF 42
  • Llewellyn-davies, Deri Ap John
    British ccm born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstone Farmhouse, Hawthorns Road, Drybrook, GL17 9BP, United Kingdom

      IIF 43
  • Llewellyn-davies, Deri Ap John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Birchend Farmhouse, Bosbury, Ledbury, HR8 1HF, England

      IIF 44
  • Llewellyn-davies, Deri Ap John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon Yard, Clarence Road, Fleet, Hampshire, GU51 3XU, England

      IIF 45
    • icon of address Old Birchend Farmhouse, Bosbury, Ledbury, Herefordshire, HR8 1HF, England

      IIF 46
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47
  • Llewellyn-davies, Deri Ap John
    British management consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, English Bicknor, Coleford, East Bach, GL16 7EU, England

      IIF 48 IIF 49
    • icon of address Silverstone Farm, House, Hawthorns Road, Drybrook, Gloucestershire, GL17 9BP, England

      IIF 50 IIF 51
    • icon of address Silverstone Farm, House, Hawthorns Road Silverstone Farmhouse, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 52 IIF 53
    • icon of address Silverstone Farmhouse, Hawthorns Road, Silverstone Farmhouse, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 54
    • icon of address Silverstone Farm, House, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 55
  • Ap John Llewellyn-davies, Deri
    Welsh director born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 56
  • Llewellyn-davies, Deri Ap John

    Registered addresses and corresponding companies
    • icon of address Silverstone Farm, House, Hawthorns Road Silverstone Farmhouse, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Llewellyn-davies, Deri

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, English Bicknor, Coleford, East Bach, GL16 7EU, England

      IIF 60
    • icon of address Silverstone Farmhouse, Hawthorns Road, Drybrook, GL17 9BP, United Kingdom

      IIF 61
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL167EU, United Kingdom

      IIF 62
    • icon of address House Of Raglan, Station Road, Raglan, NP152ER, United Kingdom

      IIF 63
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 64
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP152ER, United Kingdom

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    DIAMOND LIFE GLOBAL LTD - 2020-08-19
    DERI.LIVE LTD - 2023-03-17
    icon of address Lodge Farmhouse Station Road, Raglan, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -13,044 GBP2021-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BGI PRODUCTS AND LICENSING LTD - 2018-04-06
    icon of address 184 Shepherds Bush Road, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    110,440 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Silverstone Farmhouse, Hawthorns, Drybrook, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,676 GBP2015-12-31
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-01-18 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Silverstone Farmhouse, Hawthorns Road, Drybrook, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    icon of address We Work, 12 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Tates Way, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KAIROS PROPERTY DEVELOPMENT LTD - 2018-06-14
    BGI STRATEGY PARTNERS LTD - 2018-03-27
    icon of address Lower Tump Farmhouse Tump Lane, English Bicknor, Coleford, East Bach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,381 GBP2016-12-31
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lower Tump Farmhouse East Bach, English Bicknor, Coleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-08-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lodge Farmhouse Station Road, Raglan, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    532 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-04-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Old Birchend Farmhouse, Bosbury, Ledbury, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 46 - Director → ME
  • 11
    LLEWELLYN-DAVIES VENTURES LIMITED - 2025-06-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lodge Farm, Station Road, Raglan, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    ALTITUDE PRO SYSTEMS LTD - 2025-02-24
    icon of address 7 Regent Close, Wigston, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,568 GBP2024-10-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Sapness Farm, Woolhope, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-05-01 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,362 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-09-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    INFRASTRUCTURE DEVELOPMENT CONSORTIUM LIMITED - 2017-08-11
    icon of address Lower Tump Farmhouse, Tump Lane East Bach, English Bicknor, Coleford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-09-27 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    RAGLAN LUXURY LODGES LTD - 2022-03-22
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46,037 GBP2023-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-02-16 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -382,600 GBP2021-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    INSPIRED ADVENTURE LTD - 2016-03-13
    icon of address Silverstone Farm House, Hawthorns Road, Drybrook, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    BGI SPEAKING LTD - 2016-03-13
    BGI LICENSING LTD - 2012-08-07
    icon of address Silverstone Farm House, Hawthorns Road, Drybrook, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,958 GBP2015-12-31
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Old Birchend Farmhouse Bosbury, Ledbury, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,984 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-09-23 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Vernon Yard, Clarence Road, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BGI PRODUCTS AND LICENSING LTD - 2018-04-06
    icon of address 184 Shepherds Bush Road, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    110,440 GBP2023-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2019-02-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 11 Tates Way, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2021-11-22
    IIF 39 - Director → ME
  • 3
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,394 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2016-05-01
    IIF 42 - Director → ME
  • 4
    icon of address 30 Manor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2015-07-01
    IIF 55 - Director → ME
  • 5
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Total liabilities (Company account)
    475,673 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-01-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-01-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BGI SPEAKING LTD - 2016-03-13
    BGI LICENSING LTD - 2012-08-07
    icon of address Silverstone Farm House, Hawthorns Road, Drybrook, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,958 GBP2015-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2013-06-26
    IIF 57 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.