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

Dave, Yash

    Related profiles found in government register
  • Dave, Yash
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsh Gymnastics, Sophia Gardens, Sport Wales National Centre, Cardiff, CF11 9SW, Wales

      IIF 1
    • icon of address 97, London Road, Ashley House, Slough, SL3 7RS, England

      IIF 2
    • icon of address 97, London Road, Ashley House, Slough, SL3 7RS, United Kingdom

      IIF 3
  • Dave, Yash
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dave, Yash
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 15 Savile Row, 3rd Floor, 15 Savile Row, London, W1S 3PJ

      IIF 9
    • icon of address 3rd Floor, Savile Row, London, W1S 3PJ, England

      IIF 10
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 11 IIF 12 IIF 13
  • Dave, Yash
    British finance director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 14
  • Dave, Yash
    British group chief financial officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Savile Row, 3rd Floor, London, W1S 3PJ, England

      IIF 15
  • Dave, Yash
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 16
  • Dave, Yash
    British certified chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 17
  • Dave, Yash
    British finance professional born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Williamson Road, Watford, WD24 5EQ, United Kingdom

      IIF 18
  • Dave, Yash
    British financial controller born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 15 Savile Row, London, W1S 3PJ, England

      IIF 19
  • Dave, Yash

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 15 Savile Row, 3rd Floor 15 Savile Row, London, London, W1S 3PJ, United Kingdom

      IIF 20
    • icon of address 3rd Floor 15 Savile Row, 3rd Floor, 15 Savile Row, London, W1S 3PJ

      IIF 21
    • icon of address 3rd Floor, Savile Row, London, W1S 3PJ, England

      IIF 22
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 23 IIF 24 IIF 25
  • Davis, Richard Henry James
    New Zealander chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Richard Henry James
    New Zealander director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Forest Road, Kew, TW9 3BY

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Williamson Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 97 London Road, Ashley House, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 97 London Road, Ashley House, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2 - Director → ME
  • 4
    ST. MARY'S PLACE PTY LIMITED - 2009-12-01
    icon of address Sherwood House, Forest Road, Kew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address The Sport Wales National Centre, Sophia Gardens, Cardiff
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,037 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    LCR BATTERSEA LIMITED - 2013-01-04
    MANDACO 681 LIMITED - 2011-05-20
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,000 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 27 - Director → ME
  • 2
    RANYARD CARE LIMITED - 1999-09-10
    SILLBRIDGE LIMITED - 1999-09-30
    RANYARD CARE LIMITED - 2002-01-02
    icon of address 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 31 - Director → ME
  • 3
    SNRDCO 3257 LIMITED - 2017-01-31
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-01-31
    IIF 14 - Director → ME
  • 4
    GROVE PLACE VILLAGE LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 29 - Director → ME
  • 5
    GROVE PLACE PTY LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 30 - Director → ME
  • 6
    GROVE PLACE DEVELOPMENTS LIMITED - 2016-02-26
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-28
    IIF 28 - Director → ME
  • 7
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE LIMITED - 2004-12-21
    MANDACO 389 LIMITED - 2004-06-03
    RENAISANCE LIFECARE LIMITED - 2004-12-21
    METROPOLITAN LIFECARE LIMITED - 2004-08-26
    RENAISSANCE LIFECARE PLC - 2008-09-10
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-12-18
    IIF 35 - Director → ME
  • 8
    LIFECARE RESIDENCES LIMITED - 2010-03-25
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 32 - Director → ME
  • 9
    RANYARD LIMITED - 2001-10-23
    BENTLEIGH CARE LIMITED - 2016-02-26
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-26
    IIF 33 - Director → ME
  • 10
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,907 GBP2023-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-31
    IIF 5 - Director → ME
  • 11
    STRAWBERRY STAR GROUP SERVICES LIMITED - 2017-07-07
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,523 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-01-31
    IIF 12 - Director → ME
  • 12
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-31
    IIF 8 - Director → ME
  • 13
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,868,691 GBP2023-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2020-01-31
    IIF 19 - Director → ME
    icon of calendar 2014-09-11 ~ 2020-01-31
    IIF 24 - Secretary → ME
  • 14
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-31
    IIF 4 - Director → ME
  • 15
    STRAWBERRY STAR DEVELOPMENTS LIMITED - 2021-04-26
    STRAWBERRY HOMES LTD - 2014-03-18
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,635,517 GBP2023-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2020-01-31
    IIF 16 - Director → ME
    icon of calendar 2015-02-20 ~ 2020-01-31
    IIF 25 - Secretary → ME
  • 16
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2020-01-31
    IIF 17 - Director → ME
    icon of calendar 2015-02-20 ~ 2020-01-31
    IIF 26 - Secretary → ME
  • 17
    STRAWBERRY STAR ASSETS MANAGEMENT LIMITED - 2016-09-12
    STRAWBERRY STAR ASSET MANAGEMENT LIMITED - 2020-01-10
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002,411 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-01-31
    IIF 10 - Director → ME
    icon of calendar 2016-03-11 ~ 2020-01-31
    IIF 22 - Secretary → ME
  • 18
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2020-01-31
    IIF 7 - Director → ME
  • 19
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    3,459,697 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-01-31
    IIF 13 - Director → ME
  • 20
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,131 GBP2023-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2020-01-31
    IIF 11 - Director → ME
  • 21
    STRAWBERRY LETTINGS AND MANAGEMENT LTD - 2014-03-18
    STRAWBERRY STAR LETTINGS AND MANAGEMENT LIMITED - 2014-08-14
    STRAWBERRY STAR LETTINGS AND SALES LIMITED LIMITED - 2014-08-15
    STRAWBERRY STAR LETTINGS AND SALES LIMITED - 2020-01-10
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,234,348 GBP2023-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2020-01-31
    IIF 15 - Director → ME
    icon of calendar 2014-08-19 ~ 2020-01-31
    IIF 20 - Secretary → ME
  • 22
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,658,530 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2016-06-30
    IIF 9 - Director → ME
    icon of calendar 2017-12-14 ~ 2020-01-31
    IIF 23 - Secretary → ME
    icon of calendar 2015-08-21 ~ 2016-06-30
    IIF 21 - Secretary → ME
  • 23
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-31
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.