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

Devonshire, John

    Related profiles found in government register
  • Devonshire, John
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmdale Barn, 61a High Street, Martin, Lincoln, LN4 3QY, England

      IIF 1
  • Devonshire, John
    British diector born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 2
  • Devonshire, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmdale Barn, 61a, High Street, Martin, Lincoln, Lincolnshire, LN4 3QY, England

      IIF 3
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 4
    • icon of address First Floor, 27, Charlotte Road, London, EC2A 3PB, England

      IIF 5 IIF 6 IIF 7
  • Devonshire, John
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address First Floor, 27, Charlotte Road, London, EC2A 3PB, United Kingdom

      IIF 13
  • Devonshire, John
    British company director born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35-39 Maddox Street, Mayfair, London, W1S 2PP, United Kingdom

      IIF 14
  • Devonshire, John
    British director born in May 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Simona B 1/2 Eme Duplex 7, 54 Bd Du Jardin Exotique, Monaco, 98000, France

      IIF 15
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Devonshire, John
    British director born in May 1980

    Registered addresses and corresponding companies
    • icon of address 8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

      IIF 20
  • Devonshire, John
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 21
  • Devonshire, John
    British consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 22
  • Devonshire, John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, England

      IIF 23 IIF 24
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 25
    • icon of address 43, High Street, Epping, CM16 4BA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 31
    • icon of address 60, Gresham Street, London, EC2V 7BB

      IIF 32
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA, United Kingdom

      IIF 33
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 34
    • icon of address The Penthouse, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 35
    • icon of address Unit 1 Atlantic House, Waterson Street, London, E2 8HH, United Kingdom

      IIF 36
    • icon of address 58, Marlborough Park Avenue, Sidcup, DA15 9DP, England

      IIF 37
    • icon of address 10, Barclay Oval, Woodford Green, Essex, IG8 0PP, United Kingdom

      IIF 38
  • Devonshire, John
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Coppergate House, 16 Brune Street, London, E1 7NJ

      IIF 39
  • Devonshire, John
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

      IIF 40
  • Devonshire, John

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 41
  • Mr John Devonshire
    British born in May 1980

    Resident in France

    Registered addresses and corresponding companies
  • Mr John Devonshire
    British born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 49
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 50
    • icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 51
    • icon of address Prince Frederick House, 35-39 Maddox Street, Mayfair, London, W1S 2PP, United Kingdom

      IIF 52
  • John Devonshire
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 53
  • Mr John Devonshire
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    ALDERSGATE ENTERPRISES LIMITED - 2014-11-06
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 58 Marlborough Park Avenue, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Prince Frederick House 35-39 Maddox Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    S J DEVONSHIRE CONSULTANCY LIMITED - 2013-09-09
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    87,936 GBP2014-05-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    SPORTMINDED LIMITED - 2004-05-11
    icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,454,780 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Herschel House 58, Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    JOHN DEVONSHIRE RECRUITMENT LIMITED - 2008-08-11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,825 GBP2016-05-30
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 58 Marlborough Park Avenue, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,164,308 GBP2022-05-30
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    33-6 CONSULTANCY LTD - 2008-02-04
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,022 GBP2020-12-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-12-17
    IIF 20 - Director → ME
    icon of calendar 2004-07-01 ~ 2007-12-17
    IIF 40 - Secretary → ME
  • 2
    ALDERSGATE ENTERPRISES LIMITED - 2014-11-06
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,450 GBP2024-05-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-19
    IIF 32 - Director → ME
  • 3
    icon of address 60 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,391 GBP2017-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-07
    IIF 34 - Director → ME
  • 4
    icon of address 57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-27 ~ 2010-05-01
    IIF 39 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,580,503 GBP2023-05-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-11-16
    IIF 3 - Director → ME
  • 6
    HJ LIQUID ASSETS PLC - 2016-05-25
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2016-03-08
    IIF 38 - Director → ME
  • 7
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,454,780 GBP2024-05-31
    Officer
    icon of calendar 2010-12-15 ~ 2014-06-19
    IIF 12 - Director → ME
  • 8
    XPRESS MOVER LIMITED - 2019-01-22
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-01-23
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PROPERTY PURCHASING 1 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    351,733 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 9 - Director → ME
  • 10
    PROPERTY PURCHASING 2 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -584 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-02-19
    IIF 7 - Director → ME
  • 11
    PROPERTY PURCHASING 3 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -697,267 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-02-19
    IIF 8 - Director → ME
  • 12
    PROPERTY PURCHASING 4 LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -584 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-02-19
    IIF 13 - Director → ME
  • 13
    PROPERTY PURCHASING HOLDINGS LTD - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 6 - Director → ME
  • 14
    PROPERTY PURCHASING (UK) LIMITED - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -790,311 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-19
    IIF 5 - Director → ME
  • 15
    icon of address 1 Bedford Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,277 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2018-11-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 54 - Has significant influence or control OE
  • 16
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ 2013-03-26
    IIF 36 - 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.