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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcnaught-davis, James Anthony

    Related profiles found in government register
  • Mcnaught-davis, James Anthony
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 1
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 2
    • London Coliseum, St. Martin's Lane, London, WC2N 4ES, England

      IIF 3
  • Mcnaught-davis, James Anthony
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 4
  • Mcnaught-davis, James Anthony, Mr.
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 5
  • Mcnaught-davis, James Anthony
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, Oxfordshire, OX18 2PD, United Kingdom

      IIF 6
    • 10, St. Edmunds Square, London, SW13 8SA, England

      IIF 7
    • 6, South Molton Street, London, W1K 5QF, England

      IIF 8
  • Mcnaught-davis, James Anthony
    British finance born in October 1959

    Registered addresses and corresponding companies
    • Flat 8 52/53 Kensington Court, London, W8 5DE

      IIF 9
  • Mcnaught-davis, James
    British private equity/ fund management born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 10
  • Mcnaught-davis, James Anthony
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, GL54 2PN, England

      IIF 11
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 12
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 13
    • Niddry Lodge 51, Holland Street, London, W8 7JB, England

      IIF 14
    • Niddry Lodge, 51 Holland Street, London, W8 7JB, United Kingdom

      IIF 15
  • Mcnaught-davis, James Anthony
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnaught-davis, James Anthony
    British businessman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lawn, Wyck Rissington, Cheltenham, GL54 2PN, United Kingdom

      IIF 18
  • Mcnaught-davis, James Anthony
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 19
    • 2, Fitzhardinge Street, London, W1H 6EE, United Kingdom

      IIF 20
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 21
    • Flat B, Earl's Court Square, London, SW5 9BJ, England

      IIF 22
    • Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 23
  • Mcnaught-davis, James Anthony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Queen Anne Street, London, W1G 8HE, England

      IIF 24
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 25
    • Flat B Wetherby Mansions, Earl's Court Square, London, SW5 9BJ, United Kingdom

      IIF 26 IIF 27
    • Office 312, The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 28 IIF 29
  • Mcnaught-davis, James Anthony
    British executive vice president born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 30
  • Mcnaught-davis, James Anthony
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 31
  • Mcnaught-davis, James Anthony
    British managing partner born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 32
  • Mcnaught-davis, James Anthony
    British venture capita born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnaught-davis, James Anthony
    British venture capital born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnaught-davis, James Anthony
    British venture capitalist born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 39
  • Mcnaught-davis, James Anthony
    British

    Registered addresses and corresponding companies
    • Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 40
  • Mcnaught Davis, James Anthony
    born in October 1959

    Registered addresses and corresponding companies
    • Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, GL54 2PN, England

      IIF 41
    • 41 Wynnstay Gardens, London, W8 6UT

      IIF 42
  • Mcnaught-davis, James
    Irish financier born in October 1959

    Registered addresses and corresponding companies
  • James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 45
  • Mr James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 46
    • 20 North Audley Street, North Audley Street, London, W1K 6LX, England

      IIF 47
  • Mr. James Anthony Mcnaught-davis
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbotts Ground, Bampton Road, Black Bourton, Bampton, OX18 2PD, England

      IIF 48
  • Mr James Anthony Mcnaught-davis
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 49
    • Flat B, Wetherby Mansions, London, SW5 9BJ, England

      IIF 50
    • Niddry Lodge, 51 Holland Street, London, W8 7JB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 42
  • 1
    ABBOTTS GROUND LLP
    - now OC424376
    SUSTAINABILITY INVESTORS LLP
    - 2023-09-19 OC424376
    INSPIRATION CAPITAL LLP
    - 2020-02-04 OC424376
    Abbotts Ground Bampton Road, Black Bourton, Bampton, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to surplus assets - 75% or more OE
    IIF 47 - Right to appoint or remove members OE
  • 2
    ADVENT LIMITED
    - now 02191603
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2001-09-03 ~ 2005-12-19
    IIF 38 - Director → ME
  • 3
    ADVENT MANAGEMENT II LIMITED
    - now SC180199 SC209205... (more)
    WJB (486) LIMITED - 1998-02-09
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2002-11-04 ~ 2005-12-19
    IIF 34 - Director → ME
  • 4
    ADVENT MANAGEMENT III LIMITED
    - now SC209205 SC180199... (more)
    LOTHIAN FIFTY (679) LIMITED - 2000-09-27
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2002-11-04 ~ 2005-12-19
    IIF 33 - Director → ME
  • 5
    ADVENT MANAGEMENT IV LIMITED
    - now SC270227 SC180199... (more)
    LOTHIAN SHELF (215) LIMITED
    - 2004-09-23 SC270227 SC476902... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2005-12-19
    IIF 39 - Director → ME
  • 6
    ADVENT NOMINEES LIMITED
    - now 02051962
    NEEDMARSH LIMITED - 1986-11-25
    27 Beak Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2002-11-04 ~ 2005-12-19
    IIF 37 - Director → ME
  • 7
    ADVENT VENTURE PARTNERS LLP
    OC302716
    27 Beak Street, London, England
    Dissolved Corporate (22 parents, 7 offsprings)
    Officer
    2002-12-16 ~ 2009-07-07
    IIF 42 - LLP Member → ME
  • 8
    ALPINA CAPITAL PARTNERS LLP
    - now OC331086
    WHEB CAPITAL PARTNERS LLP
    - 2016-01-29 OC331086
    WHEB VENTURE PARTNERS LLP
    - 2013-01-17 OC331086
    265-269 Wimbledon Park Road, London, England
    Dissolved Corporate (17 parents, 11 offsprings)
    Officer
    2011-12-14 ~ 2017-01-01
    IIF 14 - LLP Designated Member → ME
  • 9
    ANITALIANWAY LIMITED
    - now 04180520
    BIONDA LIMITED
    - 2008-07-22 04180520
    FINTECH VENTURE PARTNERS LIMITED
    - 2001-09-11 04180520
    3rd Floor, Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2001-09-06 ~ 2015-06-01
    IIF 25 - Director → ME
  • 10
    BJ TRUSTEE LIMITED - now
    BJ IT SERVICES LIMITED - 2007-05-15
    PROTEK I.T. SERVICES LIMITED
    - 2004-03-26 03148118
    BROOMCO (1032) LIMITED - 1996-03-27
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (31 parents)
    Officer
    1997-10-14 ~ 1998-07-07
    IIF 43 - Director → ME
  • 11
    BRITISH YOUTH OPERA
    02322037
    London Coliseum, St. Martin's Lane, London, England
    Active Corporate (69 parents)
    Officer
    2021-09-23 ~ now
    IIF 3 - Director → ME
  • 12
    CIBER EUROPE LIMITED - now
    ECSOFT GROUP PLC
    - 2003-03-19 02904897
    ECSOFT INVESTORS LIMITED - 1996-06-03
    INLAW SIXTY-THREE LIMITED - 1994-06-03
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (23 parents)
    Officer
    1997-08-05 ~ 2002-05-09
    IIF 9 - Director → ME
  • 13
    DEEP ENERGY CAPITAL, LLP
    OC438335 13738275
    6 South Molton Street, London, England
    Active Corporate (7 parents)
    Officer
    2022-04-25 ~ now
    IIF 8 - LLP Member → ME
  • 14
    DGJ PROPERTY LTD
    15917220
    Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    DYNAMIC BRIDGE CAPITAL LLP
    - now OC411380
    WETHERBY CAPITAL PARTNERS LLP
    - 2018-03-28 OC411380
    84 Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 16
    ENTERPRISE SOLUTIONS HOLDINGS LIMITED
    - now 08087907
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED
    - 2015-08-13 08087907 03848754... (more)
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2012-05-29 ~ 2018-03-31
    IIF 32 - Director → ME
  • 17
    GREEN ENERGY GEOTHERMAL INTERNATIONAL LIMITED
    09512859
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 18
    GREEN ENERGY GEOTHERMAL UK LIMITED
    - now 07956527
    GREEN ENERGY GEOTHERMAL LIMITED - 2015-10-19
    GREEN ENERGY GROUP MANAGEMENT SERVICES LIMITED - 2015-02-09
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    IMPACT & INVEST GROUP LTD
    13217411
    Flat B, Wetherby Mansions, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 23 - Director → ME
    2021-02-22 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    IMPACT ACADEMY LTD
    12204186
    Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-12 ~ 2020-08-26
    IIF 26 - Director → ME
  • 21
    IMPACT GROUP (INTERNATIONAL) LTD
    12202344
    Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2019-09-12 ~ 2021-09-02
    IIF 29 - Director → ME
  • 22
    IMPACT INVEST LTD
    12204006
    Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-12 ~ 2020-08-26
    IIF 27 - Director → ME
  • 23
    IMPACT INVESTMENT NETWORK LTD
    - now 12203914 11150459... (more)
    IMPACT NETWORK LTD
    - 2019-09-25 12203914 11150459... (more)
    Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-12 ~ 2021-09-20
    IIF 28 - Director → ME
  • 24
    IMPETUS PARTNERS LLP
    - now OC321203
    VENATOR VENTURES LLP
    - 2006-10-03 OC321203
    Heath Lawn, Wyck Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-07-26 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 25
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-04-03 ~ 2011-04-06
    IIF 12 - LLP Member → ME
  • 26
    KITEN HOLDINGS LIMITED - now
    NETIK HOLDINGS LIMITED
    - 2004-07-15 03875074
    NETIK.COM HOLDINGS LIMITED
    - 2001-01-15 03875074
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    1999-11-16 ~ 2004-01-14
    IIF 31 - Director → ME
  • 27
    LEADING TECHNOLOGY LIMITED
    - now 01584188
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    BRIARBELL LIMITED - 1981-12-31
    C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (32 parents)
    Officer
    1997-10-07 ~ 1998-07-07
    IIF 44 - Director → ME
  • 28
    LYDSTEP LIMITED
    15958620
    Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    NEVERFAIL GROUP LIMITED - now
    NEVERFAIL HOLDINGS LIMITED
    - 2016-12-21 04003091 09077555
    GLOBAL CONTINUITY GROUP LIMITED
    - 2003-08-11 04003091
    GLOBALCONTINUITY LIMITED - 2001-07-10
    61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2004-01-30
    IIF 35 - Director → ME
  • 30
    NEVERFAIL LIMITED - now
    NEVERFAIL GROUP LIMITED - 2016-12-02
    NEVERFAIL GROUP PLC
    - 2004-09-22 02778794 04003091
    GLOBAL CONTINUITY PLC - 2002-05-02
    ADAM IT LIMITED - 2001-07-10
    ADAM ASSOCIATES LIMITED - 2001-01-26
    61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2002-09-27 ~ 2004-01-30
    IIF 36 - Director → ME
  • 31
    NEWFINANCE CAPITAL PARTNERS LIMITED
    04060139
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-12-15 ~ 2001-03-14
    IIF 30 - Director → ME
  • 32
    PASSIVSYSTEMS LIMITED
    06692246
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (13 parents, 5 offsprings)
    Officer
    2009-07-17 ~ 2020-03-25
    IIF 17 - Director → ME
  • 33
    PETAINER INVESTMENT LIMITED
    07047146
    Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-11-10 ~ 2014-04-04
    IIF 20 - Director → ME
  • 34
    PETAINER UK HOLDINGS LIMITED
    07047255
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2009-11-10 ~ 2014-04-04
    IIF 16 - Director → ME
  • 35
    PILOTLIGHT
    - now 03270679
    PILOT LIGHT - 1997-03-20
    5th Floor 14 Bonhill Street, London, England
    Active Corporate (62 parents)
    Officer
    2005-11-24 ~ 2009-11-16
    IIF 21 - Director → ME
  • 36
    SUSTAINABILITY PARTNERS LTD
    15975947
    Abbotts Ground Bampton Road, Black Bourton, Bampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 37
    WATSON BROWN HSM LTD
    03481651
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2008-09-29 ~ 2011-03-22
    IIF 24 - Director → ME
    2015-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 38
    WETHERBY CAPITAL LLP
    OC421915 OC432344
    Niddry Lodge, 51 Holland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 51 - Right to surplus assets - 75% or more OE
    IIF 51 - Right to appoint or remove members OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 39
    WETHERBY CAPITAL LLP
    OC432344 OC421915
    10 St. Edmunds Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 40
    WETHERBY MANSIONS MANAGEMENT LIMITED
    00593753
    Flat 13/a, Wetherby Mansions, Earl's Court Square, London
    Active Corporate (15 parents)
    Officer
    2016-01-18 ~ 2021-12-29
    IIF 22 - Director → ME
  • 41
    WYLIE & HEYWORTH LLP - now
    WHEB LLP
    - 2025-04-15 OC339018
    70 Gladsmuir Road, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2011-12-14 ~ 2015-02-04
    IIF 11 - LLP Designated Member → ME
  • 42
    ZULU FOREST LTD
    12830871
    23 Cobalt Building, 1600 Eureka Park, Ashford, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-01-01 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.