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 Charles Mayo

    Related profiles found in government register
  • Mr John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • John Charles Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bedford Square, London, Wc1b3ra, United Kingdom

      IIF 3
  • Mr John Mayo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 4
  • Mayo, John Charles
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mayo, John Charles
    British accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 25- 27 Heath Street, Hampstead, London, NW3 6TR, England

      IIF 7
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 8
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 9
  • Mayo, John Charles
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 10 IIF 11
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, United Kingdom

      IIF 12
  • Mr John Charles Mayo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 13
  • Mr John Charles Mayo Cbe
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 14 IIF 15
  • Mayo, John Charles
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 16
  • Mayo, John Charles
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 22
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 23
  • Mayo, John Charles
    British deputy chief executive officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 24 IIF 25
  • Mayo, John Charles
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 26 IIF 27
    • icon of address 201, Bishopsgate, London, EC2M 3AF

      IIF 28 IIF 29
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 30
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 31
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 32
    • icon of address Mayer Brown International Llp, 201 Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 33 IIF 34
    • icon of address Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 35
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 36
  • Mayo, John Charles
    British finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mayo, John Charles
    British investment banker born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellerdale Close, Hampstead, London, NW3 6BE

      IIF 45
  • Mayo, John Charles
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 46 IIF 47
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 48
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 49
  • Mayo, John Charles
    British investor and company director

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    CHINA CALL LIMITED - 2016-04-02
    MANN MANAGEMENT LIMITED - 2003-04-18
    MAYO & CO. LIMITED - 2004-05-19
    THE SCHOOL ENTERPRISE FRANCHISEE LIMITED - 2009-02-17
    S A COMMUNICATIONS LTD - 2008-06-18
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 10 - Director → ME
  • 2
    PRO BONO BIO ROYALTIES BOX LIMITED - 2013-05-20
    PRO BONO BIO LIMITED - 2011-11-22
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BEEHIVE INNOVATIONS LTD - 2014-09-08
    icon of address Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    THE STRATEGIC FINANCIAL ADVICE COMPANY LLP - 2006-12-07
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 6
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 33 - Director → ME
  • 9
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    S. A. INVESTORS LIMITED - 2018-09-07
    MAYO & CO. LIMITED - 2003-04-18
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 12
    icon of address Suite 10 25- 27 Heath Street, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    MEGHI LTD - 2017-09-14
    icon of address 21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    SILLAH & ASSOCIATES LIMITED - 2010-01-30
    TREATMENTS DIRECT LIMITED - 2015-05-19
    HWD PRECIOUS METALS LTD - 2013-06-12
    BEEHIVE GOLD LIMITED - 2014-05-21
    icon of address 21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 31 - Director → ME
  • 17
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    XENOVA GROUP PLC - 2005-09-01
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 18
    TWENTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1986-02-28
    INGENUM LIMITED - 1986-10-24
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 24
  • 1
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    C0NTACT PARTNERS LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2004-07-23
    IIF 26 - Director → ME
  • 2
    CAMBRIDGE BIOMANUFACTURING LIMITED - 2009-09-29
    XENOVA BIOMANUFACTURING LIMITED - 2007-01-10
    CANTAB BIOPHARMACEUTICALS LIMITED - 2020-05-19
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2017-05-29
    IIF 32 - Director → ME
  • 3
    CANTAB ANTI-INFECTIVES LIMITED - 2019-01-16
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2017-05-29
    IIF 19 - Director → ME
  • 4
    PRO BONO BIO PLC - 2019-01-04
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    In Administration Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2017-05-29
    IIF 17 - Director → ME
  • 5
    HACKPLIMCO (NO. FIVE) PUBLIC LIMITED COMPANY - 1993-02-16
    ZENECA GROUP PLC - 1999-04-05
    ICI BIOSCIENCE PLC - 1992-09-25
    HACKPLIMCO (NO.FIVE) PUBLIC LIMITED COMPANY - 1992-07-13
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ 1997-10-01
    IIF 39 - Director → ME
  • 6
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-31
    IIF 49 - LLP Designated Member → ME
  • 7
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-10-18
    IIF 36 - Director → ME
  • 8
    EVER 1484 LIMITED - 2001-06-12
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-07-28
    IIF 35 - Director → ME
  • 9
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 2001-04-09
    IIF 42 - Director → ME
  • 10
    ELLERDALE NO. 1 LIMITED - 2004-06-22
    S. A. INVESTORS LIMITED - 2018-09-07
    MAYO & CO. LIMITED - 2003-04-18
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IMPKEMIX (NO.5) LIMITED - 1978-12-31
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1997-09-16
    IIF 43 - Director → ME
  • 12
    icon of address 4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2016-04-01
    IIF 9 - Director → ME
  • 13
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-04 ~ 2001-07-06
    IIF 24 - Director → ME
  • 14
    MARCONI (DGP2) LIMITED - 2006-03-21
    SERTICA LIMITED - 1998-05-20
    GEC (DGP2) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2001-07-06
    IIF 25 - Director → ME
  • 15
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 1997-02-27 ~ 1998-05-27
    IIF 27 - Director → ME
  • 16
    PENTLAND BRANDS PLC - 2016-01-12
    PENTLAND BRANDS PLC - 2010-04-07
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    PENTLAND GROUP PLC - 2002-12-09
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    icon of address 115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-08 ~ 1999-11-15
    IIF 22 - Director → ME
  • 17
    icon of address C/o Alixpartners Uk Llp 6, New Street Square, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2017-05-29
    IIF 20 - Director → ME
  • 18
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-07 ~ 2017-05-29
    IIF 18 - Director → ME
  • 19
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    icon of address 71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1997-09-16
    IIF 44 - Director → ME
  • 20
    S.G.WARBURG & CO.LIMITED - 2003-06-06
    icon of address 5 Broadgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 45 - Director → ME
  • 21
    ZENECA LIMITED - 2000-11-21
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    ICI BIOSCIENCE LIMITED - 1992-11-18
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 37 - Director → ME
  • 22
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 1998-08-17
    IIF 38 - Director → ME
  • 23
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1998-08-17
    IIF 40 - Director → ME
  • 24
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2001-01-26
    IIF 41 - 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.