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

Mayo, John Charles

    Related profiles found in government register
  • Mayo, John Charles
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 1 IIF 2
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 3
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 4
  • Mayo, John Charles
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 5
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 10
  • Mayo, John Charles
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 11
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 12
  • Mayo, John Charles
    British deputy chief executive officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 13 IIF 14
  • Mayo, John Charles
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 15 IIF 16
    • icon of address 201, Bishopsgate, London, EC2M 3AF

      IIF 17 IIF 18
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 19
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 20
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 21
    • icon of address Mayer Brown International Llp, 201 Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 22 IIF 23
    • icon of address Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 24
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 25
  • Mayo, John Charles
    British finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British investment banker born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 34
  • Mayo, John Charles
    British investor and company director

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 35
  • Mr John Charles Mayo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 36
  • Mayo, John Charles
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 25- 27 Heath Street, Hampstead, London, NW3 6TR, England

      IIF 39
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 40
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 41
  • Mayo, John Charles
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 42 IIF 43
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 44
  • Mr John Charles Mayo Cbe
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 45 IIF 46
  • Mr John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 49
  • John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bedford Square, London, Wc1b3ra, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    CHINA CALL LIMITED - 2016-04-02
    THE SCHOOL ENTERPRISE FRANCHISEE LIMITED - 2009-02-17
    S A COMMUNICATIONS LTD - 2008-06-18
    MAYO & CO. LIMITED - 2004-05-19
    MANN MANAGEMENT LIMITED - 2003-04-18
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 42 - Director → ME
  • 2
    PRO BONO BIO ROYALTIES BOX LIMITED - 2013-05-20
    PRO BONO BIO LIMITED - 2011-11-22
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BEEHIVE INNOVATIONS LTD - 2014-09-08
    icon of address Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    THE STRATEGIC FINANCIAL ADVICE COMPANY LLP - 2006-12-07
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 9
    S. A. INVESTORS LIMITED - 2018-09-07
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    MAYO & CO. LIMITED - 2003-04-18
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-17 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 11
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 12
    icon of address Suite 10 25- 27 Heath Street, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    MEGHI LTD - 2017-09-14
    icon of address 21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 15
    TREATMENTS DIRECT LIMITED - 2015-05-19
    BEEHIVE GOLD LIMITED - 2014-05-21
    HWD PRECIOUS METALS LTD - 2013-06-12
    SILLAH & ASSOCIATES LIMITED - 2010-01-30
    icon of address 21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 17
    XENOVA GROUP PLC - 2005-09-01
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 18
    INGENUM LIMITED - 1986-10-24
    TWENTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1986-02-28
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 43 - Director → ME
Ceased 24
  • 1
    C0NTACT PARTNERS LIMITED - 2006-03-06
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2004-07-23
    IIF 15 - Director → ME
  • 2
    CANTAB BIOPHARMACEUTICALS LIMITED - 2020-05-19
    CAMBRIDGE BIOMANUFACTURING LIMITED - 2009-09-29
    XENOVA BIOMANUFACTURING LIMITED - 2007-01-10
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2017-05-29
    IIF 21 - Director → ME
  • 3
    CANTAB ANTI-INFECTIVES LIMITED - 2019-01-16
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2017-05-29
    IIF 8 - Director → ME
  • 4
    PRO BONO BIO PLC - 2019-01-04
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    In Administration Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2017-05-29
    IIF 6 - Director → ME
  • 5
    ZENECA GROUP PLC - 1999-04-05
    HACKPLIMCO (NO. FIVE) PUBLIC LIMITED COMPANY - 1993-02-16
    ICI BIOSCIENCE PLC - 1992-09-25
    HACKPLIMCO (NO.FIVE) PUBLIC LIMITED COMPANY - 1992-07-13
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ 1997-10-01
    IIF 28 - Director → ME
  • 6
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-31
    IIF 4 - LLP Designated Member → ME
  • 7
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-10-18
    IIF 25 - Director → ME
  • 8
    EVER 1484 LIMITED - 2001-06-12
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-07-28
    IIF 24 - Director → ME
  • 9
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 2001-04-09
    IIF 31 - Director → ME
  • 10
    S. A. INVESTORS LIMITED - 2018-09-07
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    MAYO & CO. LIMITED - 2003-04-18
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    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
  • 11
    IMPKEMIX (NO.5) LIMITED - 1978-12-31
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1997-09-16
    IIF 32 - Director → ME
  • 12
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2016-04-01
    IIF 41 - Director → ME
  • 13
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-04 ~ 2001-07-06
    IIF 13 - Director → ME
  • 14
    MARCONI (DGP2) LIMITED - 2006-03-21
    GEC (DGP2) LIMITED - 2001-02-15
    SERTICA LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2001-07-06
    IIF 14 - Director → ME
  • 15
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 1997-02-27 ~ 1998-05-27
    IIF 16 - Director → ME
  • 16
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    PENTLAND BRANDS PLC - 2016-01-12
    PENTLAND BRANDS PLC - 2010-04-07
    PENTLAND GROUP PLC - 2002-12-09
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    icon of address 115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-08 ~ 1999-11-15
    IIF 11 - Director → ME
  • 17
    icon of address C/o Alixpartners Uk Llp 6, New Street Square, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2017-05-29
    IIF 9 - Director → ME
  • 18
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-07 ~ 2017-05-29
    IIF 7 - Director → ME
  • 19
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    icon of address 71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1997-09-16
    IIF 33 - Director → ME
  • 20
    S.G.WARBURG & CO.LIMITED - 2003-06-06
    icon of address 5 Broadgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 34 - Director → ME
  • 21
    ZENECA LIMITED - 2000-11-21
    ICI BIOSCIENCE LIMITED - 1992-11-18
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 26 - Director → ME
  • 22
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 1998-08-17
    IIF 27 - Director → ME
  • 23
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1998-08-17
    IIF 29 - Director → ME
  • 24
    TELENT LIMITED - 2025-08-13
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2001-01-26
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.