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

Naylor-layland, David George Edward

    Related profiles found in government register
  • Naylor-layland, David George Edward
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langtree House, Woodcote, Reading, RG81 0PA

      IIF 1
  • Naylor-leyland, David George Edward
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 2
    • icon of address 9, Cromwell Mews, London, SW7 2JZ, England

      IIF 3
  • Naylor-leyland, David George Edward
    British non-executive director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Mews, London, SW7 2JZ, United Kingdom

      IIF 4
  • Naylor-leyland, David George Edward
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 28 Austin Friars, London, EC2N 2QQ, England

      IIF 5
    • icon of address 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 6
    • icon of address Langtree House, Woodcote, Reading, , RG8 0PA,

      IIF 7
  • Naylor-leyland, David George Edward
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Naylor-leyland, David George Edward
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Naylor-leyland, David George Edward
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Temple Point, Temple Row, Birmingham, B2 5LG

      IIF 19
    • icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 20
    • icon of address Langtree House, Woodcote, Reading, Berkshire, RG8 0PA

      IIF 21 IIF 22
    • icon of address Langtree House, Woodcote, Reading, Berkshire, RG8 0PA, England

      IIF 23
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 24
  • Naylor-leyland, David George Edward
    British property developer & hotelier born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langtree House, Woodcote, Reading, Berkshire, RG8 0PA

      IIF 25
  • Naylor-leyland, David George Edward
    British property developer/hotelier born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langtree House, Woodcote, Reading, Berkshire, RG8 0PA

      IIF 26
  • Naylor Leyland, David
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Mews, London, SW7 2JZ, United Kingdom

      IIF 27
  • Naylor Leyland, David
    British none born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Street, London, SW1Y 4HE

      IIF 28
  • David Naylor-leyland
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Mews, London, SW7 2JZ, United Kingdom

      IIF 29
  • Mr David George Edward Naylor-leyland
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 30
    • icon of address 9, Cromwell Mews, London, SW7 2JZ, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 1 - LLP Member → ME
  • 2
    RBCO 35 LIMITED - 1990-03-07
    icon of address 56 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 3
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP - 2010-09-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS LIMITED - 2010-09-22
    icon of address 3rd Floor 1 Temple Point, Temple Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 5
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
  • 7
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 2 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    AGHOCO 2005 LIMITED - 2021-01-26
    icon of address 9 Cromwell Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Director → ME
  • 10
    FRANKLIN PROPERTY & INVESTMENTS LIMITED - 1995-05-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 11
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    141,707 GBP2019-12-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 5 - LLP Designated Member → ME
  • 14
    BASILVIEW LIMITED - 2009-06-29
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 15
    RBCO 249 LIMITED - 1997-11-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    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 2024-10-17 ~ now
    IIF 10 - Director → ME
  • 17
    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 2010-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 14 - Director → ME
  • 19
    TELENT NOMINEE LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 13 - Director → ME
  • 20
    TUSK MANAGENET LLP - 2011-07-06
    TUSK PARTNERSHIP LLP - 2011-07-05
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,450 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 6 - LLP Designated Member → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (95 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 7 - LLP Member → ME
Ceased 9
  • 1
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2019-03-20
    IIF 27 - LLP Member → ME
  • 2
    DUKES HOTEL HOLDINGS LIMITED - 1995-12-22
    ARTHUR RAPP LIMITED - 1989-03-10
    ROANBEECH LIMITED - 1980-12-31
    icon of address 35 36 37 & 38 St. James's Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,498,108 GBP2024-03-31
    Officer
    icon of calendar 1994-04-08 ~ 2006-09-08
    IIF 16 - Director → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2015-07-20
    IIF 21 - Director → ME
  • 4
    icon of address Invictus Education Trust Headquarters Kinver High School, Enville Road, Kinver, South Staffs, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-10-24
    IIF 23 - Director → ME
  • 5
    QUADRIGA UK LIMITED - 2001-06-21
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    RED BANK RADIO LIMITED - 1986-03-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2015-07-09
    IIF 22 - Director → ME
  • 6
    FLEMING FAMILY & PARTNERS WEALTH PLANNING LTD - 2016-10-10
    PROFESSIONAL ACCESS LIMITED - 2012-04-18
    icon of address 6 St James's Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2016-06-09
    IIF 28 - Director → ME
  • 7
    DRUMMOND CONSTRUCTION LIMITED. - 1990-04-09
    SOLEROST LIMITED - 1984-07-03
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-05-19
    IIF 25 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-03-28 ~ 2023-10-30
    IIF 3 - LLP Member → ME
  • 9
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1993-07-12 ~ 1994-10-25
    IIF 26 - 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.