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

Daw, John Jeffreys

    Related profiles found in government register
  • Daw, John Jeffreys
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 1
  • Daw, John Jeffreys
    British british born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Daw, John Jeffreys
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schopwick Place, High Street, Elstree, Borehamwood, Hertfordshire, WD6 3SW, England

      IIF 3
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 4 IIF 5
  • Daw, John Jeffreys
    British chartered accountants born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 6
  • Daw, John Jeffreys
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 7 IIF 8
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 9 IIF 10 IIF 11
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 13 IIF 14 IIF 15
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, United Kingdom

      IIF 18
    • Grange, Farm, Pembury Road, Tunbridge Wells, TN2 4ND, United Kingdom

      IIF 19
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 20
  • Daw, John Jeffreys
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 21
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 22
  • Mr John Jeffreys Daw
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 23
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 24
    • Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 28
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, Great Britain

      IIF 29
  • Daw, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 30
  • Daw, John Jeffreys
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 31
    • C/o We Work, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 32
  • Daw, John Jeffreys
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 33
  • Daw, John Jeffreys
    British

    Registered addresses and corresponding companies
  • Daw, John Jeffreys
    British chartered accountant

    Registered addresses and corresponding companies
    • Schopwick Place, High Street, Elstree, Borehamwood, Hertfordshire, WD6 3SW, England

      IIF 43
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 44 IIF 45 IIF 46
  • Daw, John Jeffreys
    British chartered accountants

    Registered addresses and corresponding companies
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 47
  • Daw, John Jeffreys
    British company director

    Registered addresses and corresponding companies
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 48
  • Daw, John Jeffreys
    British director

    Registered addresses and corresponding companies
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 49 IIF 50
  • Mr John Jeffreys Daw
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 51 IIF 52
  • Daw, John Jeffreys

    Registered addresses and corresponding companies
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 53
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 54
  • Daw, John

    Registered addresses and corresponding companies
    • 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 55
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 56 IIF 57
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 58
    • Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 59 IIF 60 IIF 61
    • Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    Oathall House 68-70 Oathall Road, Haywards Heath, England
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    455 GBP2021-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE SPOREBOOK PROJECT LTD - 2011-09-22
    Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    7 Sterndale 7 Sterndale Road, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2018-04-03 ~ now
    IIF 30 - director → ME
    2018-04-03 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Huntsland House Turners Hill Road, Crawley Down, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    Oathall House, Oathall Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-09-17 ~ now
    IIF 2 - director → ME
    2014-09-17 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 8
    HART FINANCIAL SERVICES PLC - 2008-01-29
    Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 11 - director → ME
    2008-03-25 ~ dissolved
    IIF 48 - secretary → ME
  • 9
    HERTFORDSHIRE PLC - 2009-10-27
    Schopwick Place, High Street, Elstree, Hertfordshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -264,312 GBP2024-06-30
    Officer
    2007-03-02 ~ now
    IIF 47 - secretary → ME
  • 10
    Oathall House, Oathall Road, Haywards Heath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2015-03-12 ~ dissolved
    IIF 1 - director → ME
  • 11
    CABLEBUTTON LIMITED - 2004-07-15
    Grange Farm, Penbury Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-09-28 ~ dissolved
    IIF 9 - director → ME
    2004-06-25 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 14 - director → ME
    2012-04-12 ~ dissolved
    IIF 61 - secretary → ME
  • 13
    EASYTECK LIMITED - 1999-07-27
    Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 22 - director → ME
    2008-03-25 ~ dissolved
    IIF 50 - secretary → ME
Ceased 26
  • 1
    4 Estate Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,016 GBP2020-12-31
    Officer
    2001-12-03 ~ 2002-03-31
    IIF 44 - secretary → ME
  • 2
    Afon Building, Worthing Road, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    385,880 GBP2020-12-31
    Officer
    2012-01-31 ~ 2014-02-17
    IIF 17 - director → ME
  • 3
    Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate
    Officer
    2009-05-05 ~ 2015-08-21
    IIF 49 - secretary → ME
  • 4
    NORTON OAK FINANCIAL SERVICES LIMITED - 2011-04-14
    CURRENCIES DIRECT FINANCIAL SERVICES LIMITED - 2008-10-07
    1 Canada Square, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2004-11-17 ~ 2005-07-28
    IIF 41 - secretary → ME
  • 5
    1 Canada Square, Canary Wharf, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2005-07-20
    IIF 38 - secretary → ME
  • 6
    THE SPOREBOOK PROJECT LTD - 2011-09-22
    Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ 2016-12-05
    IIF 10 - director → ME
    2009-09-26 ~ 2016-12-05
    IIF 34 - secretary → ME
  • 7
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-19 ~ 2016-12-05
    IIF 8 - director → ME
    2015-11-19 ~ 2016-12-05
    IIF 57 - secretary → ME
  • 8
    16 High Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,248 GBP2023-07-31
    Officer
    2015-07-24 ~ 2017-01-13
    IIF 15 - director → ME
    2015-07-24 ~ 2017-01-13
    IIF 59 - secretary → ME
  • 9
    C/o We Work, 123 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    186,137 GBP2023-04-30
    Officer
    2023-10-25 ~ 2025-02-06
    IIF 32 - director → ME
  • 10
    HERTFORDSHIRE PLC - 2009-10-27
    Schopwick Place, High Street, Elstree, Hertfordshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -264,312 GBP2024-06-30
    Officer
    2007-03-02 ~ 2013-07-19
    IIF 6 - director → ME
  • 11
    HERTFORDSHIRE SAVINGS & LOANS PLC - 2009-10-27
    Mercer & Hole, 2 Fleet Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-23 ~ 2016-03-31
    IIF 4 - director → ME
    2007-03-23 ~ 2016-03-31
    IIF 45 - secretary → ME
  • 12
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1999-07-23 ~ 2000-09-26
    IIF 42 - secretary → ME
  • 13
    4 Higglers Close, Buxted, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-01-08
    IIF 19 - director → ME
  • 14
    21 Church Close, Ashington, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-13 ~ 2013-02-13
    IIF 60 - secretary → ME
  • 15
    Oathall House, Oathall Road, Haywards Heath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-08-17 ~ 2019-12-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-07-23 ~ 2000-09-26
    IIF 39 - secretary → ME
  • 17
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    LODGEREPAIR LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-07-23 ~ 2000-09-26
    IIF 37 - secretary → ME
  • 18
    CHARGESTREAM LTD - 2011-05-19
    Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-09 ~ 2013-01-28
    IIF 46 - secretary → ME
  • 19
    CURRENCIES DIRECT CORPORATION LIMITED - 2008-05-14
    51 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2005-07-28
    IIF 40 - secretary → ME
  • 20
    C/o Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ 2013-01-28
    IIF 12 - director → ME
    2009-08-12 ~ 2013-01-28
    IIF 36 - secretary → ME
  • 21
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2016-03-10 ~ 2016-12-05
    IIF 7 - director → ME
    2016-03-10 ~ 2016-12-05
    IIF 56 - secretary → ME
  • 22
    PAYMENT SERVICES INFRASTRUCTURE LIMITED - 2008-01-23
    Afon Building, Worthing Road, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2009-02-24 ~ 2014-02-17
    IIF 5 - director → ME
  • 23
    30 Spring Plat, Pound Hill, Crawley, Spring Plat, Crawley, West Sussex, England
    Dissolved corporate
    Officer
    2016-03-22 ~ 2016-04-06
    IIF 16 - director → ME
    2014-01-31 ~ 2015-10-21
    IIF 18 - director → ME
    2014-01-31 ~ 2016-04-06
    IIF 62 - secretary → ME
  • 24
    Regus, Afon Building, Worthing Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ 2014-02-17
    IIF 20 - director → ME
    2013-07-09 ~ 2014-02-17
    IIF 54 - secretary → ME
  • 25
    SILVERFIR LIMITED - 1997-02-07
    Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate
    Officer
    2007-10-23 ~ 2015-07-10
    IIF 3 - director → ME
    2007-10-23 ~ 2015-07-10
    IIF 43 - secretary → ME
  • 26
    NEW READZ LTD - 2014-03-17
    Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2012-05-15 ~ 2015-07-10
    IIF 13 - director → ME
    2012-05-15 ~ 2015-07-10
    IIF 53 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.