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

Davy, John Robert

    Related profiles found in government register
  • Davy, John Robert
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davy, John Robert
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 7
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 8
  • Davy, John Robert
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 9
    • 1 Rupert Road, London, W4 1LU

      IIF 10 IIF 11 IIF 12
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 17
  • Davy, John Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 North Street, Ashford, Kent, TN24 8LF, United Kingdom

      IIF 18
    • Building Three, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 19
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 20
    • 1 Rupert Road, London, W4 1LU

      IIF 21 IIF 22
    • 24, Shirlock Road, London, NW3 2HS

      IIF 23
    • 25, Cloncurry Street, London, SW6 6DR, England

      IIF 24
    • 25, Cloncurry Street, London, SW6 6DR, United Kingdom

      IIF 25 IIF 26
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 27 IIF 28 IIF 29
    • 46-47 Upper Berkeley Street, London, W1H 5QW, United Kingdom

      IIF 31
    • Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 32 IIF 33
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 34
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Davy, John Robert
    British entrepreneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 21, Navigation Business Village , Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 39
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 40
  • Davy, John Robert
    British entreprenuer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Catteshall Mill, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 41
  • Davy, John Robert
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Union Street, London, SE1 0NW

      IIF 42
  • Davy, John Robert
    British self employed born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 43 IIF 44
  • Davy, John Robert
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 54 Hanover Steps, St. Georges Fields, London, W2 2YG

      IIF 45
  • Davy, John Robert
    British director born in April 1955

    Registered addresses and corresponding companies
    • 41 Mary's Court, Palgrave Gardens, London, NW1 6EW

      IIF 46
  • Davy, John Robert
    born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 47
  • Davy, John Robert
    British director

    Registered addresses and corresponding companies
    • 1 Rupert Road, London, W4 1LU

      IIF 48
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Longs Yard, Bradford On Avon, Wiltshire, BA15 1DH, United Kingdom

      IIF 49
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 50
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 51
    • 30, Old Bailey, London, EC4M 7AU

      IIF 52
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 21, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 66
    • 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 67
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 68
  • Davy, John Robert
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 69
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 74 IIF 75
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 76 IIF 77
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 78 IIF 79
  • Davy, John Robert
    British chief executive born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 80
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 81
  • Mr John Robert Davy
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 82
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 83 IIF 84
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 85 IIF 86
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 91
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 92
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 93 IIF 94
  • John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 62
  • 1
    3 VINE STREET LIMITED
    07226826
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (5 parents)
    Officer
    2014-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACA STUDIOS LIMITED - now
    ALAN CAMP ARCHITECTS LIMITED
    - 2023-02-15 04333989
    ALAN CAMP ARCHITECTS UK LIMITED - 2008-04-24
    ALAN CAMP ARCHITECTS LIMITED - 2008-04-14
    88 Union Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2018-05-10
    IIF 42 - Director → ME
  • 3
    ALBEMARLE 4 LLP
    OC303582
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (8 parents)
    Officer
    2002-12-17 ~ 2005-02-28
    IIF 2 - LLP Designated Member → ME
  • 4
    ALBEMARLE 5 LLP
    OC305195
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (22 parents)
    Officer
    2003-08-15 ~ 2017-11-30
    IIF 3 - LLP Designated Member → ME
  • 5
    ALBEMARLE ONE LIMITED
    - now 04310482
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02
    30 Old Bailey, London
    Dissolved Corporate (8 parents)
    Officer
    2002-05-02 ~ dissolved
    IIF 23 - Director → ME
    2002-05-02 ~ 2003-03-19
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALBEMARLE RETAIL PROPERTIES LLP
    - now OC352041
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (80 parents, 4 offsprings)
    Officer
    2011-02-22 ~ dissolved
    IIF 5 - LLP Member → ME
  • 7
    ALBEMARLE SUSSEX LLP
    - now OC305222
    ALBEMARLE 6 LLP
    - 2005-04-07 OC305222
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (55 parents)
    Officer
    2003-08-15 ~ 2011-02-22
    IIF 4 - LLP Designated Member → ME
  • 8
    ALBEMARLE THREE LIMITED
    - now 04416213
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2002-07-22 ~ 2009-04-14
    IIF 12 - Director → ME
  • 9
    BANBURY PROPERTY DEVELOPMENTS LIMITED
    09186377
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    BOSCOMBE PROPERTY DEVELOPMENTS LIMITED
    09265616
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    BRIDGWATER ARMS DEVELOPMENT LIMITED
    10303007
    21 Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    BROAD ST BANBURY LIMITED
    11134371
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    COCREATE VENTURES LIMITED
    09680197
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-07-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEALS & MEALS LIMITED
    09005631
    Building Three, Riverside Way, Camberley
    Dissolved Corporate (5 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 15
    DIGITAL WILDFIRE LIMITED
    08447721
    123 Ethelred Court The Mall, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ 2017-01-13
    IIF 26 - Director → ME
  • 16
    DYOGRAM LIMITED
    10317488
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ELUSTRIUM LIMITED
    11060225
    12 Bunch Grove, Yateley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ 2021-01-22
    IIF 9 - Director → ME
    Person with significant control
    2017-11-13 ~ 2021-01-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ETHERNET LIMITED
    05568172
    26a Russell Court, Cambridge, Cambs
    Active Corporate (5 parents)
    Officer
    2005-09-20 ~ 2011-09-01
    IIF 10 - Director → ME
  • 19
    FREE OF TIE LEASES LTD
    06034977
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 20
    INNER BELIEF IP LTD
    13331656
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INNER BELIEF LTD
    13309736
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IOTU LIMITED
    09919442
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JD INTERNATIONAL VENTURES LIMITED
    13849321
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    2022-01-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 24
    JONGLEURS COMEDY (GROUP) PLC
    07270302
    Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 34 - Director → ME
  • 25
    JONGLEURS COMEDY LIVE LIMITED
    07349866
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (7 parents)
    Officer
    2010-08-18 ~ 2013-01-03
    IIF 33 - Director → ME
  • 26
    JONGLEURS ENTERTAINMENT LIMITED
    07171729
    Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2010-02-26 ~ 2013-01-03
    IIF 32 - Director → ME
  • 27
    JONGLEURS LIVE LIMITED
    07270364
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 29 - Director → ME
  • 28
    JONGLEURS MANAGEMENT LIMITED
    07270510
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 30 - Director → ME
  • 29
    JONGLEURS MEDIA LIMITED
    07270559
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 27 - Director → ME
  • 30
    KAT14 LTD
    - now 09019261
    YESPOST LIMITED
    - 2014-10-10 09019261
    46-47 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 31
    LOCKOUT GROUP LIMITED
    - now 06367594
    JONGLEURS MUSIC LIMITED
    - 2007-11-12 06367594
    20b Chancellors Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-11 ~ 2009-02-19
    IIF 46 - Director → ME
  • 32
    LOCKOUT MUSIC LIMITED
    - now 04012673
    BLUJAY TUNES LIMITED
    - 2007-11-06 04012673
    JAMJAH RECORDS LIMITED - 2005-08-11
    BASELOG LIMITED - 2001-05-08
    Elm Park House Elm Park Court, London, Pinner, Middlesex, England
    Dissolved Corporate (13 parents)
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 21 - Director → ME
  • 33
    MARISA APP AI LIMITED
    16039077
    21 Navigation Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-24 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MENTOR DEVELOPMENTS LIMITED
    11243842
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    MENTOR INNS LLP
    OC306219
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-01-06 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Right to appoint or remove members OE
    IIF 90 - Right to surplus assets - 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 36
    MKJD MEDIA RIGHTS LIMITED
    07308907
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2010-07-08 ~ 2013-01-03
    IIF 28 - Director → ME
  • 37
    MONTY MUSIC LIMITED - now
    LOCKOUT SONGS LIMITED
    - 2009-03-20 03212668
    BLUJAY MUSIC LIMITED
    - 2007-11-06 03212668
    CAPEDALE LIMITED - 2003-11-10
    The Turret, Flat A, 1 St. Mary's Avenue, London, England
    Active Corporate (12 parents)
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 22 - Director → ME
  • 38
    MORE THAN ENOUGH LIMITED
    09680085
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-07-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    MORE THAN ENOUGH SERVICES LIMITED
    15078852
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Officer
    2023-08-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    NATUM LTD
    09531157
    1 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 41
    NEEDTEST LIMITED
    03921687
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-07-22 ~ 2009-05-11
    IIF 11 - Director → ME
  • 42
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED
    - now 08507066
    TULLON LIMITED
    - 2014-07-15 08507066
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED
    - 2014-06-12 08507066
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 43
    ROCKET EDUCATION ACADEMY CIC
    13480379
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 78 - Director → ME
  • 44
    ROUNDSTONE MEWS MANAGEMENT COMPANY LIMITED
    11281046
    45 Duke Street, Trowbridge, England
    Active Corporate (5 parents)
    Officer
    2018-03-28 ~ 2021-06-14
    IIF 39 - Director → ME
    Person with significant control
    2018-03-28 ~ 2021-06-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 45
    SANROCK LIMITED
    08203171
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-09-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 46
    SOMA BREATH LTD
    11343012
    21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2018-05-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TEN HIGH STREET LIMITED
    10809609
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 48
    THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP
    - now OC301522
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (156 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 6 - LLP Member → ME
  • 49
    THE CPD STANDARDS OFFICE LIMITED
    15255189
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 77 - Director → ME
  • 50
    THE INVICTA FILM PARTNERSHIP NO. 17, LLP
    OC305418
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (53 parents)
    Officer
    2004-04-05 ~ 2021-03-22
    IIF 1 - LLP Member → ME
  • 51
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED
    - now 08293321
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED
    - 2024-01-25 08293321
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-11-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-10
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM GROUP LIMITED
    12361927
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-12-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE RENEGADE BUSINESS LTD
    10853376
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TRIBE CAPITAL LTD
    - now 09041366
    CRYPTOCATS LTD - 2014-07-16
    19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 55
    TULLON LIMITED
    09620157
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 56
    UNFOLDING FUTURES ACADEMY LIMITED
    12363109
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    2019-12-13 ~ now
    IIF 75 - Director → ME
  • 57
    UNICORN PPC LTD
    09811060
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Officer
    2015-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    WHITE LION BANBURY RESIDENTS LIMITED
    10355860
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    WHITE LION BANBURY RESIDENTS LIMITED
    11521359
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (7 parents)
    Officer
    2018-08-16 ~ 2020-08-18
    IIF 17 - Director → ME
    Person with significant control
    2018-08-16 ~ 2020-11-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 60
    WHITE SQUARE INVESTMENTS LIMITED - now
    LOMBARD ASSET MANAGEMENT LIMITED
    - 2008-07-29 05899306
    BERWIN ASSET MANAGEMENT LIMITED
    - 2007-07-17 05899306
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-10-26 ~ 2008-03-17
    IIF 45 - Director → ME
  • 61
    YESPOST LIMITED
    09259839
    G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-29 ~ 2018-11-20
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    ZENITY LIFE LIMITED
    15787285
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE

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.