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

Mr David Lilley

    Related profiles found in government register
  • Mr David Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Amersham Court, 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 1
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 2
    • icon of address Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 3
  • David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 4
  • Lilley, David George Plumer
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 5
    • icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 6
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 7
    • icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 8
    • icon of address 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 9
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 10 IIF 11
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 12
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX

      IIF 13
    • icon of address 16 Great Queen Street, London, WC2B 5AH

      IIF 14
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 15
  • David George Plumer Lilley
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 16
  • Lilley, David George Plumer
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 17
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 18 IIF 19
    • icon of address Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 20
    • icon of address 16 Great Queen Street, London, WC2B 5AH

      IIF 21
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 22
    • icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 23
  • Lilley, David George Plumer
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 24
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, United Kingdom

      IIF 25 IIF 26
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 27
    • icon of address Blue Boar House, 5 Blue Boar Street, Oxford, OX1 4EE

      IIF 28
  • Lilley, David George Plumer
    British fund manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Amersham Court, 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 29
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 30
  • Lilley, David George Plumer
    British investment management born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 31
  • Lilley, David George Plumer
    British investment manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 32
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 33
  • Lilley, David George Plumer
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 34
  • Lilley, David George Plumer
    British investment manager

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 35
  • Lilley, David George Plumer

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 36
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 37
  • Lilley, David George Plumer
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 38
    • icon of address Amersham Court 154, Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 39 IIF 40
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,512,362 GBP2024-10-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 3
    7400 LIMITED - 2017-06-29
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 16 Great Queen St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,256,273 GBP2024-10-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,826,436 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 20 - Director → ME
  • 7
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 40 - LLP Designated Member → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609,802 GBP2024-10-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,921 GBP2020-03-31
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Amersham Court, 154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 14
    STAGDAWN LIMITED - 1997-07-07
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Cantelowes Limited Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,712 GBP2024-10-31
    Officer
    icon of calendar 2009-12-21 ~ 2018-08-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,512,362 GBP2024-10-31
    Officer
    icon of calendar 2007-01-05 ~ 2018-08-21
    IIF 26 - Director → ME
  • 3
    7400 LIMITED - 2017-06-29
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2025-01-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2018-08-21
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609,802 GBP2024-10-31
    Officer
    icon of calendar 2009-06-30 ~ 2018-08-21
    IIF 25 - Director → ME
  • 6
    RZIM ZACHARIAS TRUST - 2021-07-14
    VERITAS HOUSE FELLOWSHIP LIMITED - 2021-09-27
    icon of address 27 Beaumont Street, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2020-09-08
    IIF 24 - Director → ME
  • 7
    icon of address C/o Azets Holdings Ltd 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    899 GBP2019-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2017-01-01
    IIF 27 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-01-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2018-08-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 9 - Has significant influence or control OE
  • 9
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2018-08-23
    IIF 33 - Director → ME
  • 10
    STAGDAWN LIMITED - 1997-07-07
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-03-08
    IIF 34 - Director → ME
  • 11
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    icon of address Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2022-03-24
    IIF 28 - Director → ME
  • 12
    icon of address 10th Floor 240 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2020-11-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-11-18
    IIF 1 - Has significant influence or control OE

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.