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.

Jump to: Offsprings
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
    • 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
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 2
    • 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
    • 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
    • 2nd Floor, Amersham Court, 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 5
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 6
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 7 IIF 8 IIF 9
    • Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 10
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 11
    • 16 Great Queen Street, London, WC2B 5AH

      IIF 12
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 13 IIF 14
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in England

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

      IIF 15
    • C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 16
    • 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

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

      IIF 18 IIF 19
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 20
    • 1, Bartholomew Lane, London, EC2N 2AX

      IIF 21
    • 16 Great Queen Street, London, WC2B 5AH

      IIF 22
    • 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

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

    Resident in England

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

      IIF 24
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 25
  • Lilley, David George Plumer
    British born in August 1966

    Resident in England

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

      IIF 26
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 27
  • Lilley, David George Plumer
    British director born in August 1966

    Resident in England

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

      IIF 28
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, United Kingdom

      IIF 29 IIF 30
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 31
    • Blue Boar House, 5 Blue Boar Street, Oxford, OX1 4EE

      IIF 32
  • Lilley, David George Plumer
    British investment management born in August 1966

    Resident in England

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

      IIF 33
  • Lilley, David George Plumer
    British investment manager born in August 1966

    Resident in England

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

      IIF 34
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 35
  • Lilley, David George Plumer
    British investment manager

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

      IIF 36
  • Lilley, David George Plumer

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

      IIF 37
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 38
  • Lilley, David George Plumer
    born in August 1966

    Resident in England

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

      IIF 39
    • Amersham Court 154, Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 40 IIF 41
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    ALLT POWER LIMITED
    07109049
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-12-21 ~ 2018-08-21
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 2 - Has significant influence or control OE
  • 2
    ANDROPOVSK FARMS LIMITED
    05509492
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-07-16 ~ now
    IIF 8 - Director → ME
    2007-01-05 ~ 2018-08-21
    IIF 30 - Director → ME
  • 3
    CAFE AFRICA LLP
    OC337103
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (3 parents)
    Officer
    2008-05-06 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to surplus assets - 75% or more OE
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    DRAKEWOOD CAPITAL MANAGEMENT LIMITED
    - now 10774444
    DRAKEWOOD INVESTMENTS LIMITED
    - 2017-06-30 10774444 15441582
    7400 LIMITED
    - 2017-06-29 10774444
    16 Great Queen Street, London, England
    Active Corporate (9 parents)
    Officer
    2017-06-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-30 ~ 2025-01-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    DRAKEWOOD INVESTMENTS LIMITED
    15441582 10774444
    16 Great Queen St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    EXAGRIS LIMITED
    06292059 OC329351
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2007-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 7
    EXURBAN LIMITED
    12981405
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-03-30 ~ now
    IIF 10 - Director → ME
  • 8
    FAB & FAIR LLP
    - now OC329351
    ETHICTRADE LLP
    - 2013-05-07 OC329351 06632193
    EXAGRIS LLP
    - 2011-06-08 OC329351 06292059
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (3 parents)
    Officer
    2007-06-25 ~ 2018-08-21
    IIF 42 - LLP Designated Member → ME
    2019-11-07 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 19 - Has significant influence or control OE
  • 9
    GLOBAL AGRICULTURE MANAGEMENT LIMITED
    05211243
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-06-30 ~ 2018-08-21
    IIF 29 - Director → ME
    2019-07-16 ~ now
    IIF 37 - Secretary → ME
  • 10
    GODOLPHIN MINERALS LIMITED
    11986389
    Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    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
  • 11
    OCCA HOUSE LIMITED - now
    VERITAS HOUSE FELLOWSHIP LIMITED - 2021-09-27
    RZIM ZACHARIAS TRUST
    - 2021-07-14 03449676
    27 Beaumont Street, Oxford, England
    Active Corporate (36 parents)
    Officer
    2015-09-22 ~ 2020-09-08
    IIF 28 - Director → ME
  • 12
    RESOLUTE 1850 LTD
    16145765
    C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 25 - Has significant influence or control OE
  • 13
    RK CAPITAL MANAGEMENT LLP
    OC309348
    C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-09-22 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RKX SERVICES LIMITED
    05228767 05277656
    C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-09-13 ~ dissolved
    IIF 34 - Director → ME
    2005-04-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RKY SERVICES LIMITED
    05277656 05228767
    C/o Azets Holdings Ltd 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-11-04 ~ 2017-01-01
    IIF 31 - Director → ME
    2013-09-03 ~ 2017-01-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TEND TRUST
    05499369
    Amersham Court, 154 Station Road, Amersham, England
    Active Corporate (11 parents)
    Officer
    2006-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 17
    THE ALPINE TWEED COMPANY LIMITED
    09572723
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ 2018-08-21
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 17 - Has significant influence or control OE
  • 18
    THE CROSS TRUST
    06555982
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (5 parents)
    Officer
    2008-04-04 ~ 2018-08-23
    IIF 35 - Director → ME
  • 19
    TRADERIGHT LIMITED
    - now 03388433
    STAGDAWN LIMITED - 1997-07-07
    5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2013-10-22 ~ dissolved
    IIF 11 - Director → ME
    2012-12-03 ~ 2013-03-08
    IIF 26 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP
    - now 00387932
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (85 parents)
    Officer
    2016-03-15 ~ 2022-03-24
    IIF 32 - Director → ME
  • 21
    WAYBILL UK LTD
    11097217
    10th Floor 240 Blackfriars Road, London
    Dissolved Corporate (11 parents)
    Officer
    2017-12-05 ~ 2020-11-19
    IIF 5 - Director → ME
    Person with significant control
    2017-12-05 ~ 2021-11-18
    IIF 1 - Has significant influence or control OE
  • 22
    YORKERS LTD
    16833516
    C/o Cantelowes Limited, 1 Royal Exchange Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2026-01-20
    IIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.