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

Mavity, Harold Roger Wallis

    Related profiles found in government register
  • Mavity, Harold Roger Wallis
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, England

      IIF 1
  • Mavity, Harold Roger Wallis
    British chief executive born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavity, Harold Roger Wallis
    British company director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavity, Harold Roger Wallis
    British director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavity, Harold Roger Wallis
    British managing director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavity, Harold Roger, Mr.
    British company director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Shad Thames, London, SE1 2YU, United Kingdom

      IIF 35
  • Mavity, Harold Roger Wallis
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Shad Thames, London, SE1 2YU

      IIF 36
  • Mavity, Harold Roger Wallis
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House, 118a Highlever Road, London, W10 6PJ, England

      IIF 37
  • Mavity, Harold Roger Wallis
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mavity, Harold Roger Wallis
    British writer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 - 9, North Pallant, Chichester, West Sussex, PO19 1TJ, England

      IIF 50
    • icon of address Corner House 118a, Highlever Road, London, W10 6PJ, England

      IIF 51
  • Mavity, Harold Roger Wallis
    British director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 187 Hammersmith Grove, London

      IIF 52
  • Mr Harold Roger Wallis Mavity
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mavity, Roger
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conran Building, 22 Shad Thames, London, SE1 2YU, United Kingdom

      IIF 54
  • Mr Roger Mavity
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, England

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    VISIONHIRE LIMITED - 2022-02-28
    icon of address C/o Pricewaterhousecoopers Llp, Plumtree Court, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-11-08 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CORRECTWAY LIMITED - 2004-03-02
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,600 GBP2024-10-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 6/7 Abbey Trading Estate, Longwood Road, Newtownabbey, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-05 ~ now
    IIF 52 - Director → ME
Ceased 49
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-01-07
    IIF 37 - Director → ME
  • 2
    297TH SHELF INVESTMENT COMPANY LIMITED - 1999-12-13
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-26 ~ 2003-11-20
    IIF 6 - Director → ME
  • 3
    TRUSHELFCO (NO.2768) LIMITED - 2001-03-19
    icon of address Lakeview House Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2003-11-18
    IIF 17 - Director → ME
  • 4
    2094TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2009-06-08
    IIF 31 - Director → ME
  • 5
    PRIORPERMIT LIMITED - 1992-02-05
    icon of address Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1995-12-31
    IIF 2 - Director → ME
  • 6
    COMPASS CRUISES LIMITED - 2003-06-01
    SCHOOLS ABROAD LIMITED - 1988-06-08
    DISCOVERY CRUISES LIMITED - 1992-09-25
    GROSVENOR HALL LEISURE GROUP LIMITED - 1989-09-07
    TOTAL TRAVEL LIMITED - 1989-11-15
    QUEST LEISURE GROUP LIMITED - 1990-10-09
    GRANADA CRUISES LIMITED - 2000-12-22
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 28 - Director → ME
  • 7
    CONRAN FINANCE LIMITED - 2021-10-04
    MICROARENA LIMITED - 1998-06-01
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 42 - Director → ME
  • 8
    FINLAW 531 LIMITED - 2006-09-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2006-11-14 ~ 2013-04-18
    IIF 19 - Director → ME
  • 9
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -0 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2006-10-01 ~ 2013-06-18
    IIF 46 - Director → ME
  • 10
    SHELFCO (NO.155) LIMITED - 1987-12-29
    CITIGATE COMMUNICATIONS LIMITED - 1999-02-25
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-04-16
    IIF 5 - Director → ME
  • 11
    TERENCE CONRAN LIMITED - 2001-12-13
    CONRAN LIMITED - 2022-06-17
    BLAKERANGE LIMITED - 1990-07-23
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 45 - Director → ME
  • 12
    HOURTAB LTD - 2002-08-29
    WSL HOLDINGS PLC - 1988-09-30
    GRANADA TRAVEL PLC - 1989-09-25
    WOLVERHAMPTON STEAM LAUNDRY P. L. C.(THE) - 1985-08-07
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 32 - Director → ME
  • 13
    NEILSON LEISURE GROUP PLC - 1993-04-05
    N.A.T. EUROTOURS LIMITED - 1980-12-31
    N.A.T. HOLIDAYS LIMITED - 1986-06-25
    RHINE ONE LIMITED - 2006-02-01
    RHINE ONE PUBLIC LIMITED COMPANY - 2006-01-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 21 - Director → ME
  • 14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-04-15
    IIF 47 - Director → ME
  • 15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2013-04-15
    IIF 48 - Director → ME
  • 16
    CONRAN ROCHE ARCHITECTS LTD. - 1993-09-07
    GRAMGEN LIMITED - 1989-09-25
    CD PARTNERSHIP LIMITED - 1999-08-23
    icon of address 30a Great Sutton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,768,301 GBP2024-03-30
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 40 - Director → ME
  • 17
    icon of address Conran Building, 22 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2013-04-11
    IIF 54 - Director → ME
  • 18
    CONRAN PROPERTIES (MARYLEBONE) LIMITED - 2023-12-20
    TRACEINSURE LIMITED - 1997-01-28
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 39 - Director → ME
  • 19
    HOTSORT LIMITED - 1989-09-20
    CONRAN ROCHE LTD - 2023-10-04
    icon of address Salthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-10
    IIF 44 - Director → ME
  • 20
    CONRAN SHOP (MARYLEBONE) LIMITED - 2021-06-03
    CAREERHAPPY LIMITED - 1995-12-01
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 43 - Director → ME
  • 21
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 2000-04-25
    IIF 3 - Director → ME
  • 22
    TRUSHELFCO (NO.2769) LIMITED - 2001-03-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-06 ~ 2003-11-20
    IIF 12 - Director → ME
  • 23
    PREMIUM SERVICE COMPANY LIMITED - 2001-03-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-22 ~ 2003-11-20
    IIF 16 - Director → ME
  • 24
    RUBERY TRAVEL LIMITED - 2002-07-15
    GRANADA TRAVEL LIMITED - 2001-03-05
    HOURTAB PUBLIC LIMITED COMPANY - 1989-09-25
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 27 - Director → ME
  • 25
    GRANADA INSURANCE LIMITED - 1995-06-15
    REDIFFUSION CENTRAL SERVICES LIMITED - 1986-07-09
    GRANADA CENTRAL SERVICES LIMITED - 1989-11-13
    G I L INSURANCE LIMITED - 2009-11-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 2000-04-25
    IIF 33 - Director → ME
  • 26
    GRANADA TV RENTAL HOLDINGS LIMITED - 1988-05-31
    ROBINSON RENTALS (HOLDINGS) LIMITED - 1977-12-31
    UK RENTAL AND RETAIL LIMITED - 1989-06-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-08 ~ 2000-05-17
    IIF 4 - Director → ME
  • 27
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2003-09-25
    IIF 8 - Director → ME
  • 28
    BRONZEROCKET PUBLIC LIMITED COMPANY - 2002-02-20
    HOME TECHNOLOGY RECEIVABLES (NO. 1) PLC - 2005-01-10
    icon of address Lakeview House Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2003-09-25
    IIF 25 - Director → ME
  • 29
    KINGSWAY FINANCIAL PUBLIC RELATIONS LIMITED - 1989-01-06
    SELOPRIDE LIMITED - 1986-12-17
    HUDSON SANDLER LIMITED - 2016-10-31
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-08-10
    IIF 18 - Director → ME
  • 30
    HERALDBAY LIMITED - 1997-01-28
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1998-12-15
    IIF 34 - Director → ME
  • 31
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    GRANADA HOSPITALITY LIMITED - 2001-01-31
    COMPASS ROADSIDE LIMITED - 2001-05-31
    icon of address Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1993-11-30 ~ 1995-11-20
    IIF 22 - Director → ME
  • 32
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-23 ~ 2024-09-27
    IIF 51 - Director → ME
  • 33
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2025-07-02
    IIF 50 - Director → ME
  • 34
    AGENTDETAIL LIMITED - 1991-04-18
    BRIGHTREASONS II LIMITED - 1992-07-23
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-13 ~ 1995-11-20
    IIF 14 - Director → ME
  • 35
    RANK CATERING LIMITED - 1984-12-20
    CALCSTAR LIMITED - 1984-11-21
    ROADSIDE SERVICES LIMITED - 1992-05-15
    RANK MOTORWAY SERVICES LIMITED - 1991-12-19
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-13 ~ 1995-11-20
    IIF 10 - Director → ME
  • 36
    LOGANCREST LIMITED - 1990-06-13
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 36 - Director → ME
  • 37
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 41 - Director → ME
  • 38
    PILGRIM-AIR (HOLIDAYS) LIMITED - 1999-01-06
    H. & C. TRAVELAWAY LIMITED - 1987-09-14
    TRAVELAWAY LIMITED - 1991-02-05
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 29 - Director → ME
  • 39
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 26 - Director → ME
  • 40
    GRANADA ENTERTAINMENTS LIMITED - 2001-01-31
    GRANADA THEME PARKS AND HOTELS LIMITED - 1997-07-08
    COMPASS ENTERTAINMENTS LIMITED - 2006-07-14
    STATVOTE PUBLIC LIMITED COMPANY - 1991-09-30
    icon of address 169 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1996-01-31
    IIF 23 - Director → ME
  • 41
    CONRAN ROCHE LIMITED - 1989-08-24
    CONRAN ROCHE PROPERTIES LTD. - 1993-01-15
    icon of address 22 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-04-11
    IIF 38 - Director → ME
  • 42
    icon of address 7 More London Riverside, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-06-22 ~ 2003-11-20
    IIF 15 - Director → ME
  • 43
    MAGIC OF ITALY LIMITED - 1988-12-13
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 30 - Director → ME
  • 44
    PILGRIM AIR HOLIDAYS LIMITED - 1990-07-11
    THE AIR TRAVEL GROUP (HOLIDAYS) LIMITED - 1999-03-19
    KNAVEMARK LIMITED - 1984-12-27
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 20 - Director → ME
  • 45
    PILGRIM-AIR LIMITED - 1990-03-14
    THE AIR TRAVEL GROUP LIMITED - 1999-03-19
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 24 - Director → ME
  • 46
    PHOTOGRAPHERS' GALLERY LIMITED(THE) - 2016-06-28
    icon of address 16-18 Ramillies Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    12,881,314 GBP2022-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2016-03-14
    IIF 35 - Director → ME
  • 47
    RELAY EXCHANGES LIMITED - 1993-05-10
    THORN EMI RENTAL UK LIMITED - 1993-07-01
    THORN UK LIMITED - 2001-01-29
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-22 ~ 2003-11-20
    IIF 13 - Director → ME
  • 48
    THORN UK RENTAL LIMITED - 2001-02-16
    THORN EMI UK RENTAL LIMITED - 1996-06-11
    TELEVISION RENTALS LIMITED - 1987-03-25
    THORN EMI TELEVISION RENTALS LIMITED - 1989-09-11
    THORN EMI TELEVISION RENTALS LIMITED - 1987-03-12
    THORN TELEVISION RENTALS LIMITED - 1981-12-31
    THORN EMI RENTALS LIMITED - 1981-12-31
    icon of address 31 Hill Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-06-22 ~ 2003-11-20
    IIF 7 - Director → ME
  • 49
    GRANADA TV RENTAL LIMITED - 1988-10-03
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-11-08 ~ 2003-11-20
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.