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
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 7
    • 1 Rupert Road, London, W4 1LU

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

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

      IIF 12 IIF 13 IIF 14
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 17
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 18
  • Davy, John Robert
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 19
    • Building Three, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 20
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 21
    • 1 Rupert Road, London, W4 1LU

      IIF 22 IIF 23
    • 24, Shirlock Road, London, NW3 2HS

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

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

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

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

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

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

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

      IIF 36 IIF 37 IIF 38
    • 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
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

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

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

      IIF 50
  • Davy, John Robert
    British company director born in April 1955

    Resident in United States

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

      IIF 51
  • Davy, John Robert
    British director

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

      IIF 52
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Kingdom

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

      IIF 53
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 54
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 55
    • 30, Old Bailey, London, EC4M 7AU

      IIF 56
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 21, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 70
    • 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 71
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 72
  • Davy, John Robert
    British chief executive born in April 1955

    Resident in United Arab Emirates

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

      IIF 73
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 74
  • Davy, John Robert
    British company director born in April 1955

    Resident in United Arab Emirates

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

      IIF 75
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

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

    Resident in United Arab Emirates

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

      IIF 77
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 78 IIF 79
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 80
  • Mr John Robert Davy
    British born in April 1955

    Resident in England

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

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

    Resident in United States

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

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

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

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

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

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

      IIF 93
  • John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

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

      IIF 94
child relation
Offspring entities and appointments
Active 39
  • 1
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Corporate (3 parents)
    Equity (Company account)
    78,941 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    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
    30 Old Bailey, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    2002-05-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (59 parents, 4 offsprings)
    Officer
    2011-02-22 ~ dissolved
    IIF 5 - llp-member → ME
  • 4
    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
    2014-08-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    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
    2014-10-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    21 Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    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
    2018-01-05 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    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
    2015-07-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Building Three, Riverside Way, Camberley
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    7,937 GBP2016-09-30
    Officer
    2014-10-07 ~ dissolved
    IIF 20 - director → ME
  • 10
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -630,666 GBP2023-12-31
    Officer
    2006-12-20 ~ now
    IIF 76 - director → ME
    Person with significant control
    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
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,201 GBP2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    KAT14 LTD
    - now
    YESPOST LIMITED - 2014-10-10
    46-47 Upper Berkeley Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 31 - director → ME
  • 17
    21 Navigation Business Village, Navigation Way, Preston, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-10-24 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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
    2018-03-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 19
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2004-01-06 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    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
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Officer
    2015-07-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    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
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Officer
    2023-08-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-08-17 ~ now
    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
  • 22
    1 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 44 - director → ME
  • 23
    TULLON LIMITED - 2014-07-15
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED - 2014-06-12
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 25 - director → ME
  • 24
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 17 - director → ME
  • 25
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-09-05 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,371 GBP2023-12-31
    Officer
    2018-05-03 ~ now
    IIF 75 - director → ME
    Person with significant control
    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
    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
    2017-06-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (153 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 6 - llp-member → ME
  • 29
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 40 - director → ME
  • 30
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED - 2024-01-25
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    759,226 GBP2023-12-31
    Officer
    2012-11-14 ~ now
    IIF 39 - director → ME
  • 31
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 78 - director → ME
    Person with significant control
    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
    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
    2017-07-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    CRYPTOCATS LTD - 2014-07-16
    19 North Street, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 19 - director → ME
  • 34
    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
    2015-06-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 35
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -67,780 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 79 - director → ME
  • 36
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Corporate (2 parents)
    Equity (Company account)
    20,102 GBP2023-12-31
    Officer
    2015-10-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ 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
    IIF 93 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ALAN CAMP ARCHITECTS LIMITED - 2023-02-15
    ALAN CAMP ARCHITECTS UK LIMITED - 2008-04-24
    ALAN CAMP ARCHITECTS LIMITED - 2008-04-14
    88 Union Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,402,975 GBP2024-04-30
    Officer
    2009-01-01 ~ 2018-05-10
    IIF 45 - director → ME
  • 2
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-12-17 ~ 2005-02-28
    IIF 2 - llp-designated-member → ME
  • 3
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-15 ~ 2017-11-30
    IIF 3 - llp-designated-member → ME
  • 4
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02
    30 Old Bailey, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    2002-05-02 ~ 2003-03-19
    IIF 52 - secretary → ME
  • 5
    ALBEMARLE 6 LLP - 2005-04-07
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-15 ~ 2011-02-22
    IIF 4 - llp-designated-member → ME
  • 6
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-22 ~ 2009-04-14
    IIF 10 - director → ME
  • 7
    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
    2017-04-06 ~ 2018-07-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    123 Ethelred Court The Mall, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ 2017-01-13
    IIF 26 - director → ME
  • 9
    12 Bunch Grove, Yateley, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,705 GBP2021-11-30
    Officer
    2017-11-13 ~ 2021-01-22
    IIF 7 - director → ME
    Person with significant control
    2017-11-13 ~ 2021-01-22
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    26a Russell Court, Cambridge, Cambs
    Corporate (1 parent)
    Equity (Company account)
    110,194 GBP2023-12-31
    Officer
    2005-09-20 ~ 2011-09-01
    IIF 8 - director → ME
  • 11
    Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 35 - director → ME
  • 12
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2010-08-18 ~ 2013-01-03
    IIF 34 - director → ME
  • 13
    Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-02-26 ~ 2013-01-03
    IIF 33 - director → ME
  • 14
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 29 - director → ME
  • 15
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 30 - director → ME
  • 16
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 27 - director → ME
  • 17
    JONGLEURS MUSIC LIMITED - 2007-11-12
    20b Chancellors Street, London
    Dissolved corporate (1 parent)
    Officer
    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
    Elm Park House Elm Park Court, London, Pinner, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 22 - director → ME
  • 19
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-07-08 ~ 2013-01-03
    IIF 28 - director → ME
  • 20
    LOCKOUT SONGS LIMITED - 2009-03-20
    BLUJAY MUSIC LIMITED - 2007-11-06
    CAPEDALE LIMITED - 2003-11-10
    The Turret, Flat A, 1 St. Mary's Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    109,274 GBP2024-03-31
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 23 - director → ME
  • 21
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2018-07-20
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    2002-07-22 ~ 2009-05-11
    IIF 9 - director → ME
  • 23
    45 Duke Street, Trowbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-03-28 ~ 2021-06-14
    IIF 42 - director → ME
    Person with significant control
    2018-03-28 ~ 2021-06-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 24
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    2004-04-05 ~ 2021-03-22
    IIF 1 - llp-member → ME
  • 25
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED - 2024-01-25
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    759,226 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2019-12-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    2018-08-16 ~ 2020-08-18
    IIF 18 - director → ME
    Person with significant control
    2018-08-16 ~ 2020-11-04
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    LOMBARD ASSET MANAGEMENT LIMITED - 2008-07-29
    BERWIN ASSET MANAGEMENT LIMITED - 2007-07-17
    11th Floor 66 Chiltern Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-26 ~ 2008-03-17
    IIF 48 - director → ME
  • 28
    G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Officer
    2015-04-29 ~ 2018-11-20
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.