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 John Julian Edward March Phillipps De Lisle

    Related profiles found in government register
  • Mr John Julian Edward March Phillipps De Lisle
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Careys House, 4 Church Lane, Barrowden, Oakham, Rutland, LE15 8ED, England

      IIF 4 IIF 5
  • Mr John March Phillipps De Lisle
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 6
    • icon of address Careys House 4 Church Lane, Barrowden, Nr Oakham, Rutland, LE15 8ED

      IIF 7
  • Mr John Julian Edward De Lisle
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Arthur Road, London, SW19 7DN, England

      IIF 8 IIF 9
    • icon of address 2, St. Marys Road, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 10
  • De Lisle, John March Phillipps
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 14 IIF 15
  • De Lisle, John March Phillipps
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 16
  • De Lisle, John Julian Edward
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 17
  • De Lisle, John March Phillipps
    born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 18
    • icon of address 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 19
  • March Phillips De Lisle, John Julian Edward
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Careys House, 4 Church Lane, Barrowden, Oakham, Rutland, LE15 8ED, England

      IIF 20
  • March Phillipps De Lisle, John Julian Edward
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Susan Metcalfe Residential, 10 Hollywood Road, London, SW10 9HT, England

      IIF 21
    • icon of address 2, St. Marys Road, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 22 IIF 23
    • icon of address 2 St Mary's Road, St. Marys Road, Manton, Oakham, Rutland, LE15 8SU, England

      IIF 24
    • icon of address Horse And Jockey, 2 St Marys Road, St. Marys Road, Manton, Oakham, LE15 8SU, England

      IIF 25
  • March Phillipps De Lisle, John Julian Edward
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Careys House 4 Church Lane, Barrowden, Nr Oakham, Rutland, LE15 8ED

      IIF 26
  • March Phillipps De Lisle, John Julian Edward
    born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 27
    • icon of address 2, St. Marys Road, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Susan Metcalfe Residential, 10 Hollywood Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 19 - LLP Member → ME
  • 5
    icon of address 2 St. Marys Road, Oakham, Rutland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,113 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 1 - Right to appoint or remove membersOE
  • 6
    icon of address 2 St. Marys Road, Oakham, Rutland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    335,722 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PARKER INVESTMENT PORTFOLIO LIMITED - 2013-03-20
    icon of address Careys House 4 Church Lane, Barrowden, Nr Oakham, Rutland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    GARRISON DATA CENTRE LIMITED - 2015-05-05
    icon of address 2 St Mary's Road St. Marys Road, Manton, Oakham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,834 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 St. Marys Road, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    43,683 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 2 St. Marys Road, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    SADLERS LEISURE AND GARDEN CENTRE LIMITED - 1987-01-21
    SADLERS (CHICHESTER) LIMITED - 2010-03-06
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    icon of address Horse And Jockey, 2 St Marys Road St. Marys Road, Manton, Oakham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -58,039 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 2 St Mary's Road St. Marys Road, Manton, Oakham, Rutland, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,277,436 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 6 Amersham Commercial Park, Raans Road, Amersham, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2014-12-09
    IIF 14 - Director → ME
  • 2
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-07-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-07-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2024-07-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-07-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-01-31
    Officer
    icon of calendar 2014-03-17 ~ 2017-12-13
    IIF 15 - Director → ME
  • 6
    MK DATAVAULT LIMITED - 2012-01-23
    CUMULADATA DEVELOPMENTS LIMITED - 2011-12-13
    MAXWELL HOUSE DEVELOPMENT LIMITED - 2011-09-07
    icon of address 17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2019-11-22
    IIF 16 - Director → ME
  • 7
    DANCEDENE LIMITED - 1992-11-05
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -13,664,358 GBP2024-01-31
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-10
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.