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

Llewellyn-davies, Deri Ap John

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

    Resident in England

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

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • Wyastone Business Park, Ganarew, Monmouth, NP25 3SR, United Kingdom

      IIF 3 IIF 4
  • Llewellyn-davies, Deri Ap John
    British business consultant born in November 1974

    Resident in England

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

      IIF 5
  • Llewellyn-davies, Deri Ap John
    British ccm born in November 1974

    Resident in England

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

      IIF 6
  • Llewellyn-davies, Deri Ap John
    British director born in November 1974

    Resident in England

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

      IIF 7
  • Llewellyn-davies, Deri Ap John
    British management consultant born in November 1974

    Resident in England

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

      IIF 8
    • Silverstone Farm, House, Hawthorns Road, Drybrook, Gloucestershire, GL17 9BP, England

      IIF 9 IIF 10
    • Silverstone Farm, House, Hawthorns Road Silverstone Farmhouse, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 11 IIF 12
    • Silverstone Farmhouse, Hawthorns Road, Silverstone Farmhouse, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 13
    • Silverstone Farm, House, Drybrook, Gloucestershire, GL17 9BP, United Kingdom

      IIF 14
  • Llewellyn-davies, Deri Ap John
    British born in November 1974

    Resident in United Kingdom

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

      IIF 15
  • Llewellyn-davies, Deri Ap John
    British consultant born in November 1974

    Resident in United Kingdom

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

      IIF 16
    • Raglan One Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 17
  • Llewellyn-davies, Deri Ap John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 18
  • Llewellyn Davies, Deri Ap John
    British consultant born in November 1974

    Resident in United Kingdom

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

      IIF 19
  • Llewellyn-davies, Deri
    British born in November 1974

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • Wyastone Business Park, Ganerew, Monmouth, NP25 3SR, United Kingdom

      IIF 22
    • Wyastone Business Park, Ganerew, Monmouth, NP253SR, United Kingdom

      IIF 23
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Llewellyn-davies, Deri
    British ceo born in November 1974

    Resident in United Kingdom

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

      IIF 27
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Llewellyn-davies, Deri
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, NP152ER, United Kingdom

      IIF 31
  • Llewellyn-davies, Deri Ap John

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

      IIF 32 IIF 33 IIF 34
  • Ap John Llewellyn-davies, Deri
    Welsh director born in November 1974

    Resident in Wales

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

      IIF 35
  • Llewellyn-davies, Deri

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

      IIF 36
    • Silverstone Farmhouse, Hawthorns Road, Drybrook, GL17 9BP, United Kingdom

      IIF 37
    • Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 38
    • Wyastone Business Park, Ganerew, Monmouth, NP253SR, United Kingdom

      IIF 39 IIF 40
    • House Of Raglan, Station Road, Raglan, NP152ER, United Kingdom

      IIF 41
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Lodge Farmhouse, Station Road, Raglan, NP152ER, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in England

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

      IIF 49
  • Mr Deri Ap John Llewellyn -davies
    British born in November 1974

    Resident in England

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

      IIF 50
  • Mr Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in England

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

      IIF 51
    • Lower Tump Farmhouse, Tump Lane, English Bicknor, Coleford, East Bach, GL16 7EU, England

      IIF 52
    • Silverstone Farm, House, Hawthorns Road, Drybrook, Gloucestershire, GL17 9BP

      IIF 53
    • Silverstone Farmhouse, Hawthorns, Drybrook, GL17 9BP, England

      IIF 54 IIF 55
    • Silverstone Farmhouse, Hawthorns Road, Drybrook, GL17 9BP, United Kingdom

      IIF 56
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 57
  • Mr Deri Llewellyn-davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Wyastone Business Park, Ganarew, Monmouth, NP25 3SR, Wales

      IIF 58 IIF 59
  • Mr Der Ap John Llewellyn-davies
    Welsh born in November 1974

    Resident in England

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

      IIF 60
  • Deri Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

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

      IIF 61
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 67
  • Mr Deri Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Tump Farmhouse, Tump Lane, English Bicknor, GL16 7EU, United Kingdom

      IIF 68
  • Deri Ap John Llewellyn-davies
    Welsh born in November 1974

    Resident in Wales

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

      IIF 69
  • Mr Deri Ap John Llewellyn Davies
    British born in November 1974

    Resident in United Kingdom

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

      IIF 70
  • Mr Deri Ap John Llewellyn-davies
    British born in November 1974

    Resident in United Kingdom

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

      IIF 71
    • Lodge Farm, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 72
    • Lodge Farmhouse, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 73
    • Raglan One Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 32
  • 1
    ALTITUDE SYSTEMS LTD
    - now 12082776 15249791
    DERI.LIVE LTD
    - 2023-03-17 12082776
    DIAMOND LIFE GLOBAL LTD
    - 2020-08-19 12082776
    Wyastone Business Park, Ganarew, Monmouth, Wales
    Active Corporate (4 parents)
    Officer
    2019-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BGI GROUP LTD
    - now 08136421
    BGI PRODUCTS AND LICENSING LTD
    - 2018-04-06 08136421
    184 Shepherds Bush Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-10 ~ 2019-02-28
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BGI STRATEGIC SERVICES LTD
    07496468
    Silverstone Farmhouse, Hawthorns, Drybrook, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 12 - Director → ME
    2011-01-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    BGI STRATEGY PARTNERS LTD
    08475263 09201007
    Silverstone Farmhouse, Hawthorns Road, Drybrook, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 11 - Director → ME
    2013-04-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    DERIAN GROUP LTD
    13575155
    We Work, 12 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DHT MANAGEMENT LTD
    13593574
    11 Tates Way, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-31 ~ 2021-11-22
    IIF 17 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DIAMOND LIFE DESIGN LTD
    - now 09201007
    KAIROS PROPERTY DEVELOPMENT LTD
    - 2018-06-14 09201007
    BGI STRATEGY PARTNERS LTD
    - 2018-03-27 09201007 08475263
    Lower Tump Farmhouse Tump Lane, English Bicknor, Coleford, East Bach, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 8 - Director → ME
    2014-09-03 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    DLD GLOBAL LTD
    10928699
    Lower Tump Farmhouse East Bach, English Bicknor, Coleford
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 6 - Director → ME
    2017-08-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    DLD PRIVATE CLIENTS LTD
    11940685
    Lodge Farmhouse Station Road, Raglan, Usk, Wales
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 21 - Director → ME
    2019-04-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 10
    DLD STRATEGIC MASTERY LTD
    16077482
    Wyastone Business Park, Ganarew, Monmouth, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 4 - Director → ME
  • 11
    DLD VENTURES LIMITED
    - now 16041699
    LLEWELLYN-DAVIES VENTURES LIMITED
    - 2025-06-09 16041699
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)
    00246969
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (70 parents)
    Officer
    2013-01-10 ~ 2016-05-01
    IIF 5 - Director → ME
  • 13
    FF LONDON DLD LTD
    16796543
    Wyastone Business Park, Ganerew, Monmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 22 - Director → ME
    2025-10-20 ~ now
    IIF 40 - Secretary → ME
  • 14
    FORMATIONS 1276 LTD
    14944104 16873060... (more)
    Lodge Farm, Station Road, Raglan, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 15
    FREEDOM FOUNDERS LTD
    - now 15249791
    ALTITUDE PRO SYSTEMS LTD - 2025-02-24
    Wyastone Business Park, Ganarew, Monmouth, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-03 ~ now
    IIF 3 - Director → ME
  • 16
    GLOBAL ANGELS ENTERPRISE CIC
    07353537
    30 Manor Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2012-08-17 ~ 2015-07-01
    IIF 14 - Director → ME
  • 17
    HOR DEV CO LTD
    14836786
    Sapness Farm, Woolhope, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 27 - Director → ME
    2023-05-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    HOUSE OF RAGLAN LTD
    14373243
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 29 - Director → ME
    2022-09-23 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    HOUSES OF EARTH LTD
    14771881
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 30 - Director → ME
    2023-03-31 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
  • 20
    HOUSES OF EARTH UK LTD
    16796559
    Wyastone Business Park, Ganerew, Monmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 23 - Director → ME
    2025-10-20 ~ now
    IIF 39 - Secretary → ME
  • 21
    INTELLERGY LTD
    13610927
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-08 ~ now
    IIF 26 - Director → ME
    2021-09-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    KAIROS DEVELOPMENTS LTD
    - now 08943219
    INFRASTRUCTURE DEVELOPMENT CONSORTIUM LIMITED
    - 2017-08-11 08943219
    Lower Tump Farmhouse, Tump Lane East Bach, English Bicknor, Coleford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 23
    KAIROS GROUP LTD
    13645013 13237268
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-27 ~ now
    IIF 24 - Director → ME
    2021-09-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    LANDHAUS LTD
    - now 13157659
    RAGLAN LUXURY LODGES LTD
    - 2022-03-22 13157659
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 31 - Director → ME
    2021-01-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 25
    LIMITLESSYOU INTERNATIONAL LTD
    14668872
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 28 - Director → ME
    2023-02-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 26
    PINPOINT BUSINESS GROUP LIMITED
    13579007
    184 Shepherds Bush Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-12-07 ~ 2023-01-25
    IIF 35 - Director → ME
    Person with significant control
    2022-03-25 ~ 2023-01-28
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PROJECT CAN'T LTD
    - now 16436469
    TPP SYSTEMS LTD
    - 2026-03-03 16436469
    Old Birchend Farmhouse Bosbury, Ledbury, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 28
    RAGLAN COUNTRY ESTATE LTD
    12180573
    4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-08-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    SME CASHFLOW PARTNERS LTD
    - now 07731651
    INSPIRED ADVENTURE LTD
    - 2016-03-13 07731651
    Silverstone Farm House, Hawthorns Road, Drybrook, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Has significant influence or control OE
  • 30
    THE STRATEGY MAN LTD
    - now 08120259
    BGI SPEAKING LTD
    - 2016-03-13 08120259
    BGI LICENSING LTD
    - 2012-08-07 08120259
    Silverstone Farm House, Hawthorns Road, Drybrook, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 10 - Director → ME
    2012-06-26 ~ 2013-06-26
    IIF 32 - Secretary → ME
  • 31
    VERTICAL FARMING GROUP LTD
    13640293
    Wyastone Business Park, Ganarew, Monmouth, Wales
    Active Corporate (2 parents)
    Officer
    2021-09-23 ~ now
    IIF 25 - Director → ME
    2021-09-23 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 32
    WPL DEVELOPMENTS LIMITED
    10544392
    Vernon Yard, Clarence Road, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.