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 David Lovat Gordon Hearn

    Related profiles found in government register
  • Mr David Lovat Gordon Hearn
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Alkmaar Way, Norwich Int Business Park, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 1
  • Mr David Lovat Hearn
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2
  • Hearn, David Lovat Gordon
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Alkmaar Way, Norwich Int Business Park, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 3
  • David Lovat Gordon Hearn
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 4
  • Hearn, David Lovat
    British chairman born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, England

      IIF 5
  • Hearn, David Lovat
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 6
    • icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 7
  • Hearn, David Lovat
    British consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8
  • Hearn, David Lovat
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 9
    • icon of address 6, York Street, London, W1U 6QD, England

      IIF 10
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 11
  • Hearn, David Lovat
    British director of lumyna investments limited born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 12
  • Hearn, David Lovat Gordon
    British company director born in July 1955

    Registered addresses and corresponding companies
  • Hearn, David Lovat
    British chairman ceo born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Manor, Hascombe Road, Godalming, Surrey, GU8 4AA

      IIF 15 IIF 16
  • Hearn, David Lovat
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hearn, David Lovat
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hearn, David Lovat
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Manor Hascombe Road, Godalming, Surrey, GU8 4AA

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    RUMBLEHUM STUDIOS LTD - 2021-06-09
    icon of address The Old Parsonage Hatchet Lane, Winkfield, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,381 GBP2025-06-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -7,189 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 64 Belsize Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Insight House 7a Alkmaar Way, Norwich International Business Park, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    ETON RENTALS LIMITED - 2014-03-17
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,090 GBP2024-02-29
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CM INVESTMENT SOLUTIONS LIMITED - 2019-05-22
    icon of address 11 Bressenden Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SAFESTORE HOLDINGS LIMITED - 2007-02-28
    BELAZURE HOLDINGS LIMITED - 2003-12-18
    BELAZURE LIMITED - 2003-08-15
    ICYTIE LIMITED - 2003-05-16
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 7 - Director → ME
  • 10
    FLOOR IMAGE HOLDINGS (UK) LIMITED - 2004-04-08
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    A2 MILK (UK) LIMITED - 2014-03-28
    MM&S (5683) LIMITED - 2011-11-08
    icon of address 4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    CHOCOLATE FIX LIMITED - 2003-03-06
    COMMITTED CAPITAL (UK) LIMITED - 2010-02-16
    icon of address 148-150 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    237,661 GBP2024-06-30
    Officer
    icon of calendar 2007-03-23 ~ 2013-07-15
    IIF 26 - Director → ME
  • 2
    ENQII HOLDINGS LIMITED - 2011-07-05
    ENQII HOLDINGS PLC - 2008-09-23
    icon of address Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,802,640 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2011-05-16
    IIF 18 - Director → ME
  • 3
    SAATCHI & SAATCHI COMPANY P.L.C. - 1995-03-16
    CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
    ANTHOLIN NO. SIX LIMITED - 1977-12-31
    CORDIANT PLC - 1997-12-15
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2003-07-23
    IIF 14 - Director → ME
  • 4
    icon of address 148-150 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    icon of calendar 2009-06-09 ~ 2014-06-10
    IIF 24 - Director → ME
  • 5
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-13 ~ 1995-06-26
    IIF 28 - Director → ME
  • 6
    icon of address The Malthouse, 1 Northfield Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2010-03-24
    IIF 15 - Director → ME
  • 7
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    icon of calendar 1993-05-11 ~ 1995-07-04
    IIF 20 - Director → ME
  • 8
    METROPOLITAN LIFECARE LIMITED - 2004-08-26
    MANDACO 389 LIMITED - 2004-06-03
    RENAISANCE LIFECARE LIMITED - 2004-12-21
    RENAISSANCE LIFECARE PLC - 2008-09-10
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE LIMITED - 2004-12-21
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-03-31
    IIF 10 - Director → ME
  • 9
    NICK HEPTONSTALL ASSOCIATES INTERNATIONAL LIMITED - 1994-11-25
    INFORMORDER LIMITED - 1991-11-15
    icon of address Waltham Court, Hare Hatch, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 25 - Director → ME
  • 10
    PSP INTERNATIONAL PUBLIC LIMITED COMPANY - 2013-02-13
    PSP INTERNATIONAL LIMITED - 2014-11-11
    SYSNETT PUBLIC LIMITED COMPANY - 2006-05-30
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2011-08-09
    IIF 19 - Director → ME
    icon of calendar 2011-08-09 ~ 2013-10-17
    IIF 29 - Director → ME
  • 11
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-21
    IIF 27 - Director → ME
  • 12
    PRECIS (2058) LIMITED - 2001-09-12
    MEDIAVISTA LIMITED - 2001-12-13
    ZENITH OPTIMEDIA GROUP LIMITED - 2016-05-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-23 ~ 2003-08-19
    IIF 13 - Director → ME
  • 13
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-03
    IIF 21 - Director → ME
  • 14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 1995-05-17
    IIF 30 - 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.