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

Duffield, Vivien Louise, Dame

    Related profiles found in government register
  • Duffield, Vivien Louise, Dame
    British born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 1 IIF 2
  • Duffield, Vivien Louise, Dame
    British chair charitable foundation born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 3 IIF 4
  • Duffield, Vivien Louise, Dame
    British chair of charitable foundation born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 5
  • Duffield, Vivien Louise, Dame
    British chairman born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 6
  • Duffield, Vivien Louise, Dame
    British company director born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 341, - 351, Finchley Road, London, NW3 6ET, England

      IIF 7
  • Duffield, Vivien Louise, Dame
    British director born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39, Quai Wilson, 1201 Geneva, Switzerland

      IIF 8
    • icon of address Royal Opera House, Bow Street, Covent Garden, London, WC2E 9DD, United Kingdom

      IIF 9
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 10
    • icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, HP18 0JW, United Kingdom

      IIF 11
  • Duffield, Vivien Louise, Dame
    British none born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 12 IIF 13
    • icon of address Chalet Gummfluh, 79 Grubenstrasse, Gruben, Gstaad, Switzerland

      IIF 14
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 15
    • icon of address 1, Bentinck Street, London, W1U 2EA, England

      IIF 16
    • icon of address Southbank Centre, Belvedere Road, London, SE1 8XX

      IIF 17
  • Duffield, Vivien Louise, Dame
    British philanthropist born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 39 Quai Wilson, Geneva, 1201, Switzerland

      IIF 18
  • Duffield, Vivien Louise
    British philanthropist born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Manresa Road, London, SW3 6LZ

      IIF 19
  • Dame Vivien Louise Duffield
    British born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 341, - 351, Finchley Road, London, NW3 6ET

      IIF 20
    • icon of address Hat House, 32 Guildford Street, Luton, LU1 2NR, England

      IIF 21
  • Duffield, Vivien Louise
    British philanthropist born in March 1946

    Registered addresses and corresponding companies
    • icon of address 39 Qai Wilson, 1201 Geneva, Switzerland

      IIF 22
    • icon of address Qai Wilson, 1201 Geneva, Switzerland

      IIF 23
  • Duffield, Vivien Louise
    British philanthropist born in March 1943

    Registered addresses and corresponding companies
    • icon of address Qai Wilson, Geneva, 1201, Switzerland

      IIF 24
  • Dame Vivien Duffield
    British born in March 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Lenz & Staehelin, Route De Chene 30, Ch1211, Geneva 17, Switzerland

      IIF 25
  • Dame Vivien Duffield
    British born in March 1946

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 52a, Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6JX

      IIF 26
  • Dame Vivien Duffield
    British, born in March 1946

    Registered addresses and corresponding companies
    • icon of address Lenz & Staehelin, Avenue De Rhodanie 40c, Lausanne, CH-1007, Switzerland

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Imperial War Museum, Lambeth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    15,323 GBP2023-12-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 1 Bentinck Street, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    245,252 GBP2024-05-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 20 Gloucester Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -951,905 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Tortola Pier Park Building 1, Second Floor, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-05-14 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Arifa Building, 10th Floor West Boulevard, Santa Maria Business District, Po Box 0816-01908, Panama, Panama
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-12-10 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    INKDISK LIMITED - 1998-11-12
    icon of address Eureka! The National Children's Museum, Discovery Road, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2001-06-12
    IIF 24 - Director → ME
  • 2
    ACTION AGAINST ABDUCTION LTD - 2015-09-22
    PARENTS AND ABDUCTED CHILDREN TOGETHER - 2015-09-04
    THE INTERNATIONAL CENTRE FOR MISSING AND EXPLOITED CHILDREN - 2001-10-08
    icon of address C/o Glazier Design 2nd Floor, 40 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,590 GBP2019-12-31
    Officer
    icon of calendar 2003-02-01 ~ 2007-12-20
    IIF 3 - Director → ME
  • 3
    GEORGE PIPER DANCES LIMITED - 2012-02-01
    icon of address 52a Canbury Park Road, Kingston Upon Thames, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2020-10-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    IIF 26 - Has significant influence or control OE
  • 4
    EUREKA! THE CHILDREN'S MUSEUM LIMITED - 1992-04-28
    RIVALDAWN LIMITED - 1986-08-22
    icon of address Discovery Road, Halifax
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-12
    IIF 22 - Director → ME
  • 5
    THE MUSEUM FOR CHILDREN - 2008-01-02
    CHILDREN'S MUSEUM(THE) - 1992-04-28
    icon of address Discovery Road, Halifax
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-06-12
    IIF 23 - Director → ME
  • 6
    icon of address 341 - 351, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2013-10-01
    IIF 6 - Director → ME
  • 7
    JCC VENTURES LIMITED - 2013-07-11
    CDF PROJECTS LIMITED - 2007-05-21
    icon of address 341-351 Finchley Road Finchley Road, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2019-12-31
    IIF 7 - Director → ME
    icon of calendar 2006-02-03 ~ 2007-03-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 20 - Has significant influence or control OE
  • 8
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2022-09-01
    IIF 9 - Director → ME
    icon of calendar ~ 2001-02-01
    IIF 2 - Director → ME
  • 9
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2016-02-25
    IIF 17 - Director → ME
  • 10
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2013-09-20
    IIF 13 - Director → ME
  • 11
    icon of address Hat House, 32 Guildford Street, Luton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2024-10-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    IIF 21 - Right to appoint or remove directors OE
  • 12
    ROYAL OPERA HOUSE TRUST - 2001-08-21
    icon of address Royal Opera House, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 1 - Director → ME
  • 13
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-06-05
    IIF 4 - Director → ME
  • 14
    icon of address 70 Cowcross Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-12-30 ~ 2013-03-07
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.