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

Maw, John Rory Hamilton

    Related profiles found in government register
  • Maw, John Rory Hamilton

    Registered addresses and corresponding companies
    • icon of address 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 1
    • icon of address 70, Vogan's Mill, Mill Street, SE1 2BZ, United Kingdom

      IIF 2 IIF 3
  • Maw, John Rory Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 1 Craven Hill, London, W2 3EN

      IIF 4
    • icon of address 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 5 IIF 6
  • Maw, John Rory Hamilton
    British venture capital

    Registered addresses and corresponding companies
  • Maw, John Rory Hamilton
    British investment banker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 77 Studdridge Street, London, SW6 3TD

      IIF 14
  • Maw, John Rory Hamilton
    British merchant banker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 42 Concordia Wharf, 27 Mill Street, London, SE1 2BA

      IIF 15
  • Maw, Rory
    British venture capitalist born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Craven Hill, London, W2 3EN

      IIF 16
  • Maw, John Rory Hamilton
    British none born in July 1904

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 17
  • Maw, John Rory Hamilton
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 18
  • Maw, John Rory Hamilton
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Maw, Rory
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carmel Court, Holland Street, London, W8 4LU, United Kingdom

      IIF 27
  • Maw, John Rory Hamilton
    British bursar born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, King's Head Yard, London, SE1 1NA, United Kingdom

      IIF 28
    • icon of address Magdalen College, High Street, Oxford, OX1 4AU, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1st Floor, Liberation House, Castle Street, St Helier, JE1 1GL, Jersey

      IIF 32
  • Maw, John Rory Hamilton
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Vogans Mill, Mill Street, London, SE1 2BZ

      IIF 33 IIF 34
    • icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 35
    • icon of address Calleva House, 6 High Street, Wallingford, Oxfordshire, OX10 0BP, United Kingdom

      IIF 36
  • Maw, John Rory Hamilton
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent

      IIF 37
    • icon of address 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 38
    • icon of address 70, Vogan''s Mill, Mill Street, London, SE1 2BZ, United Kingdom

      IIF 39
  • Maw, John Rory Hamilton
    British fellow and bursar born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Activate Learning, Oxpens Road, Oxford, OX1 1SA

      IIF 40
  • Maw, John Rory Hamilton
    British venture capital born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maw, John Rory Hamilton
    British venture capitalist born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maw, Rory
    British chief financial officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Vogan's Mill, Mill Street, London, SE1 2BZ

      IIF 51 IIF 52
    • icon of address Francis House 9, Kings Head Yard, London, SE1 1NA

      IIF 53
  • Mr Rory Maw
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Western Road, Billericay, CM12 9DX

      IIF 54
  • Mr John Rory Hamilton Maw
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calleva House, 6 High Street, Wallingford, Oxfordshire, OX10 0BP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Calleva House, 6 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379 GBP2016-06-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 42 Western Road, Billericay
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,058 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    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
  • 4
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 32 - Director → ME
Ceased 40
  • 1
    icon of address C/o Activate Learning, Oxpens Road, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2019-07-18
    IIF 40 - Director → ME
  • 2
    icon of address 38 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-04
    IIF 6 - Secretary → ME
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,511,837 GBP2022-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-11-26
    IIF 16 - Director → ME
  • 4
    BRIDGES VENTURES LIMITED - 2011-11-30
    BRIDGES COMMUNITY VENTURES LTD. - 2008-09-01
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED - 2002-03-08
    AUTOPRIZE LIMITED - 2001-08-28
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-12-01
    IIF 45 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-12-01
    IIF 9 - Secretary → ME
  • 5
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 47 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 12 - Secretary → ME
  • 6
    LOTHIAN SHELF (379) LIMITED - 2006-04-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 42 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 13 - Secretary → ME
  • 7
    AMBERFOCAL LIMITED - 2002-03-25
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 48 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 10 - Secretary → ME
  • 8
    LOTHIAN FIFTY (873) LIMITED - 2002-05-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,346 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 43 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 8 - Secretary → ME
  • 9
    BELLFLAT LIMITED - 2002-06-17
    icon of address 38 Seymour Street, London
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 44 - Director → ME
    icon of calendar 2008-07-16 ~ 2011-11-30
    IIF 11 - Secretary → ME
  • 10
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-06-18 ~ 2011-11-30
    IIF 50 - Director → ME
    icon of calendar 2009-06-18 ~ 2011-11-30
    IIF 5 - Secretary → ME
  • 11
    BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITED - 2009-07-20
    icon of address 12 Hope Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2011-11-30
    IIF 49 - Director → ME
    icon of calendar 2009-06-17 ~ 2011-11-30
    IIF 3 - Secretary → ME
  • 12
    icon of address 38 Seymour Street, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2011-11-30
    IIF 33 - Director → ME
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-24 ~ 2011-11-30
    IIF 2 - Secretary → ME
  • 14
    BRIDGES CAPITAL LLP - 2011-11-30
    icon of address 38 Seymour Street, London
    Dissolved Corporate (6 parents, 179 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2013-08-07
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address 38 Seymour Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-04
    IIF 4 - Secretary → ME
  • 16
    icon of address Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2013-07-04
    IIF 41 - Director → ME
    icon of calendar 2009-04-01 ~ 2013-07-04
    IIF 7 - Secretary → ME
  • 17
    icon of address The Grain House, 46 Loman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2015-07-31
    IIF 51 - Director → ME
  • 18
    GSTC HEALTH INVESTMENTS LIMITED - 2020-09-24
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2015-07-31
    IIF 52 - Director → ME
  • 19
    G & T (CAMBRIDGE) LIMITED - 2014-09-22
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2015-07-31
    IIF 53 - Director → ME
  • 20
    icon of address F04 Gassiot House St Thomas Hospital, Westminster Bridge Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2013-03-08
    IIF 34 - Director → ME
  • 21
    GUY'S AND ST THOMAS' CHARITY - 2021-03-13
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2015-07-31
    IIF 28 - Director → ME
  • 22
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2000-04-24
    IIF 14 - Director → ME
  • 23
    icon of address Magdalen College, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2022-04-01
    IIF 31 - Director → ME
  • 24
    icon of address Magdalen College, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2022-04-01
    IIF 30 - Director → ME
  • 25
    THE OXFORD SCIENCE PARK LIMITED - 2015-12-07
    OTHERTURN LIMITED - 1989-04-14
    icon of address Magdalen College, High Street, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2022-09-22
    IIF 29 - Director → ME
  • 26
    YORKCO 46 LIMITED - 1991-12-11
    icon of address 21 Station Road, Rawcliffe, Goole, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,985 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-12-01
    IIF 15 - Director → ME
  • 27
    icon of address Pkf Snith Cooper,1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101,080 GBP2022-12-31
    Officer
    icon of calendar 2008-09-23 ~ 2010-11-26
    IIF 46 - Director → ME
  • 28
    icon of address Pkf Smith Cooper 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -655,373 GBP2022-12-31
    Officer
    icon of calendar 2008-09-23 ~ 2010-11-26
    IIF 17 - Director → ME
  • 29
    UK HEALTHCARE PROPERTY (GENERAL PARTNER) LIMITED - 2011-11-01
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2011-11-30
    IIF 38 - Director → ME
    icon of calendar 2011-06-02 ~ 2011-11-30
    IIF 1 - Secretary → ME
  • 30
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 22 - Director → ME
  • 31
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 20 - Director → ME
  • 32
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 19 - Director → ME
  • 33
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 25 - Director → ME
  • 34
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 21 - Director → ME
  • 35
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 35 - Director → ME
  • 36
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-03-15
    IIF 23 - Director → ME
  • 37
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ 2025-03-15
    IIF 24 - Director → ME
  • 38
    MAGDALEN DEVELOPMENT COMPANY LIMITED - 2015-12-07
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2025-03-14
    IIF 26 - Director → ME
  • 39
    TEG ENVIRONMENTAL PLC - 2007-01-10
    COINCENTRAL PUBLIC LIMITED COMPANY - 1995-11-06
    icon of address Deloite Llp, 500, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-31
    IIF 27 - Director → ME
  • 40
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-06 ~ 2011-11-30
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.