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

Davy, John Robert

    Related profiles found in government register
  • Davy, John Robert
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davy, John Robert
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 7
    • icon of address 1 Rupert Road, London, W4 1LU

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 11
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 17
  • Davy, John Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, United Kingdom

      IIF 18
    • icon of address Building Three, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 19
    • icon of address G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 20
    • icon of address 1 Rupert Road, London, W4 1LU

      IIF 21 IIF 22
    • icon of address 24, Shirlock Road, London, NW3 2HS

      IIF 23
    • icon of address 25, Cloncurry Street, London, SW6 6DR, England

      IIF 24
    • icon of address 25, Cloncurry Street, London, SW6 6DR, United Kingdom

      IIF 25 IIF 26
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 27 IIF 28 IIF 29
    • icon of address 46-47 Upper Berkeley Street, London, W1H 5QW, United Kingdom

      IIF 31
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 32
    • icon of address Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 33 IIF 34
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 35
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 40
  • Davy, John Robert
    British entrepreneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 21, Navigation Business Village , Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 42
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 43
  • Davy, John Robert
    British entreprenuer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Catteshall Mill, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 44
  • Davy, John Robert
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Union Street, London, SE1 0NW

      IIF 45
  • Davy, John Robert
    British self employed born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 46 IIF 47
  • Davy, John Robert
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 54 Hanover Steps, St. Georges Fields, London, W2 2YG

      IIF 48
  • Davy, John Robert
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 41 Mary's Court, Palgrave Gardens, London, NW1 6EW

      IIF 49
  • Davy, John Robert
    born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 50
  • Davy, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Rupert Road, London, W4 1LU

      IIF 51
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Longs Yard, Bradford On Avon, Wiltshire, BA15 1DH, United Kingdom

      IIF 52
    • icon of address G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 53
    • icon of address G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 54
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 55
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 69
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 70
    • icon of address Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 71
  • Davy, John Robert
    British chief executive born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 72
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 73
  • Davy, John Robert
    British company director born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 74
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 75
    • icon of address Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 76 IIF 77
  • Davy, John Robert
    British director born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 78
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 79 IIF 80
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 81
  • Mr John Robert Davy
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 82
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 83 IIF 84
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 85 IIF 86
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 91
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 92
    • icon of address Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 93 IIF 94
  • John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,941 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02
    icon of address 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    icon of calendar 2002-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 5 - LLP Member → ME
  • 4
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    290,212 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -97,050 GBP2020-01-01 ~ 2020-07-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,675 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Building Three, Riverside Way, Camberley
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    7,937 GBP2016-09-30
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -124,472 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    KAT14 LTD
    - now
    YESPOST LIMITED - 2014-10-10
    icon of address 46-47 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 21 Navigation Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,516 GBP2020-01-01 ~ 2020-10-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to surplus assets - 75% or moreOE
    IIF 90 - Right to appoint or remove membersOE
  • 20
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673 GBP2024-12-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 23
    TULLON LIMITED - 2014-07-15
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED - 2014-06-12
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 76 - Director → ME
  • 25
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140,808 GBP2024-12-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -13,039 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 6 - LLP Member → ME
  • 29
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 40 - Director → ME
  • 30
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED - 2024-01-25
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,219 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CRYPTOCATS LTD - 2014-07-16
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 34
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    89,722 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -69,228 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 80 - Director → ME
  • 36
    icon of address 2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,102 GBP2023-12-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    ALAN CAMP ARCHITECTS LIMITED - 2008-04-14
    ALAN CAMP ARCHITECTS LIMITED - 2023-02-15
    ALAN CAMP ARCHITECTS UK LIMITED - 2008-04-24
    icon of address 88 Union Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,402,975 GBP2024-04-30
    Officer
    icon of calendar 2009-01-01 ~ 2018-05-10
    IIF 45 - Director → ME
  • 2
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2005-02-28
    IIF 2 - LLP Designated Member → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2017-11-30
    IIF 3 - LLP Designated Member → ME
  • 4
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02
    icon of address 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    icon of calendar 2002-05-02 ~ 2003-03-19
    IIF 51 - Secretary → ME
  • 5
    ALBEMARLE 6 LLP - 2005-04-07
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2011-02-22
    IIF 4 - LLP Designated Member → ME
  • 6
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2009-04-14
    IIF 10 - Director → ME
  • 7
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,675 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-07-20
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 123 Ethelred Court The Mall, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2017-01-13
    IIF 26 - Director → ME
  • 9
    icon of address 12 Bunch Grove, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,705 GBP2021-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-01-22
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 26a Russell Court, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    77,297 GBP2024-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2011-09-01
    IIF 8 - Director → ME
  • 11
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-03
    IIF 35 - Director → ME
  • 12
    icon of address Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-01-03
    IIF 34 - Director → ME
  • 13
    icon of address Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2013-01-03
    IIF 33 - Director → ME
  • 14
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-03
    IIF 29 - Director → ME
  • 15
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-03
    IIF 30 - Director → ME
  • 16
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-03
    IIF 27 - Director → ME
  • 17
    JONGLEURS MUSIC LIMITED - 2007-11-12
    icon of address 20b Chancellors Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2009-02-19
    IIF 49 - Director → ME
  • 18
    BLUJAY TUNES LIMITED - 2007-11-06
    JAMJAH RECORDS LIMITED - 2005-08-11
    BASELOG LIMITED - 2001-05-08
    icon of address Elm Park House Elm Park Court, London, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-02-19
    IIF 21 - Director → ME
  • 19
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2013-01-03
    IIF 28 - Director → ME
  • 20
    LOCKOUT SONGS LIMITED - 2009-03-20
    CAPEDALE LIMITED - 2003-11-10
    BLUJAY MUSIC LIMITED - 2007-11-06
    icon of address The Turret, Flat A, 1 St. Mary's Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,274 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2009-02-19
    IIF 22 - Director → ME
  • 21
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-07-20
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    icon of calendar 2002-07-22 ~ 2009-05-11
    IIF 9 - Director → ME
  • 23
    icon of address 45 Duke Street, Trowbridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,950 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2021-06-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2021-06-14
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 1 - LLP Member → ME
  • 25
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED - 2024-01-25
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,718 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-08-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2020-11-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    LOMBARD ASSET MANAGEMENT LIMITED - 2008-07-29
    BERWIN ASSET MANAGEMENT LIMITED - 2007-07-17
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2008-03-17
    IIF 48 - Director → ME
  • 28
    icon of address G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2018-11-20
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.