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

Livington, David Gordon Stewart

    Related profiles found in government register
  • Livington, David Gordon Stewart
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 1
  • Livingston, David Gordon Stewart
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, HP4 1AA, United Kingdom

      IIF 4
  • Livingston, David Gordon Stewart
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston, David Gordon Stewart
    British group chief operating officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 25
  • Livingston, David Gordon Stewart
    British risk consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 26
  • Livingston, David Gordon Stewart
    British security consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 27
  • Livingston, David Gordon Stewart
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 28
  • Livingston, David Gordon Stewart
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, England

      IIF 29 IIF 30
    • icon of address Suite 6, Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 31
  • Livingston, David Gordon Stewart
    British operations director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chimanimani, Toms Hill Road, Aldbury, Tring, Hertfordshire, HP23 5SA

      IIF 32
  • Livingston, David Gordon Stewart
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 33
  • Livingston, David Gordon Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Chimanimani, Toms Hill Road, Aldbury, Tring, Hertfordshire, HP23 5SA

      IIF 34
  • Mr David Gordon Stewart Livingston
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 35
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 36
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 37 IIF 38
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 39
  • Mr David Gordon Stewart Livingston
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 40
    • icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, England

      IIF 41 IIF 42
    • icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, United Kingdom

      IIF 43
    • icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, HP4 1AA, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    AUCTO SPLENDORE RESURGO LTD - 2022-07-25
    LEADING TEAMS LTD - 2020-01-27
    FORWARD MARCH LTD - 2019-11-26
    ROWALLAN COMPANY TRAINING LTD - 2019-11-01
    icon of address Suite 6, Jelmac House, 269 High Street, Berkhamsted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Suite 6 Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    218,319 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    HOLIV LTD
    - now
    LEADING TEAMS LTD - 2022-08-02
    FINGY LIMITED - 2020-01-28
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,277 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    SODIKI LIMITED - 2024-01-23
    CYBSECURE LIMITED - 2020-04-28
    ELISSA OIL AND GAS LTD - 2019-04-30
    CYBSECURE LIMITED - 2019-03-21
    icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,110 GBP2024-08-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LEADING TEAMS LTD - 2024-01-23
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 11
    SALAMANCA PRIVATE CLIENTS LTD - 2012-07-06
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SALAMANCA CAPITAL MANAGEMENT LLP - 2012-12-20
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 28 - LLP Member → ME
  • 13
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 19 - Director → ME
  • 14
    SALAMANCA EXPEDITIONS LIMITED - 2013-11-20
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 8th Floor, 50 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,712 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    SALAMANCA GROUP TRUST SERVICES LIMITED - 2017-05-11
    SALAMANCA TRUST SERVICES LIMITED - 2013-10-24
    SALAMANCA CAPITAL TRUST (UK) LIMITED - 2013-10-04
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2014-03-10
    IIF 23 - Director → ME
  • 2
    icon of address 3 The Forum, Icknield Way Industrial Estate, Tring, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,773 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-01-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-01-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2018-04-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-04-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    SODIKI LIMITED - 2024-01-23
    CYBSECURE LIMITED - 2020-04-28
    ELISSA OIL AND GAS LTD - 2019-04-30
    CYBSECURE LIMITED - 2019-03-21
    icon of address Suite 6, Jelmac House, High Street, Berkhamsted, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,110 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-08-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-16
    IIF 25 - Director → ME
  • 6
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2015-07-15
    IIF 15 - Director → ME
  • 7
    SALAMANCA RISK MANAGEMENT LIMITED - 2016-01-12
    SALAMANCA SECURITY CONSULTING LIMITED - 2006-08-17
    icon of address 4th Floor Beaufort House, 15 St Botolph Street, London, Greater London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2015-11-02
    IIF 27 - Director → ME
  • 8
    SALAMANCA CAPITAL INVESTMENTS LIMITED - 2012-07-06
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,277,642 GBP2020-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-06-16
    IIF 14 - Director → ME
    icon of calendar 2002-08-13 ~ 2004-04-30
    IIF 32 - Director → ME
    icon of calendar 2002-05-20 ~ 2002-08-13
    IIF 34 - Secretary → ME
  • 9
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,303 GBP2021-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-06-16
    IIF 13 - Director → ME
  • 10
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -13,138,000 GBP2023-01-01 ~ 2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2017-04-18
    IIF 24 - Director → ME
  • 11
    SALAMANCA (GROUP) LIMITED - 2017-06-29
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-06-16
    IIF 21 - Director → ME
  • 12
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2015-06-16
    IIF 8 - Director → ME
  • 13
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2015-06-16
    IIF 17 - Director → ME
  • 14
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2015-06-16
    IIF 1 - Director → ME
  • 15
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,000,106 GBP2022-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-16
    IIF 9 - Director → ME
  • 16
    SALAMANCA TRUST COMPANY LIMITED - 2013-11-05
    SALAMANCA TRUST SERVICES GROUP LIMITED - 2013-10-04
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-06-16
    IIF 10 - Director → ME
  • 17
    icon of address Suite 6 Jelmac House, 269 High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,712 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2022-08-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

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.