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

Sherratt, David Mark

    Related profiles found in government register
  • Sherratt, David Mark
    British director born in June 1967

    Registered addresses and corresponding companies
  • Sherratt, David Mark
    British ceo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Akeman Street, Tring, Herts, HP23 6AA, United Kingdom

      IIF 8
  • Sherratt, David Mark
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Vinery Fields, Arundel Road, Poling, Arundel, BN18 9PY, England

      IIF 9
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 10 IIF 11
  • Sherratt, David Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 6, Coxwold Way, Belasis Technology Park, Billingham, Cleveland, TS23 4EA, United Kingdom

      IIF 12 IIF 13
  • Sherratt, David Mark
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 14
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 15
  • Sherratt, David Mark
    British banker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 16
  • Sherratt, David Mark
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 17
    • Suite 216, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 18
    • 9, Akeman Street, Tring, Herts, HP23 6AA, United Kingdom

      IIF 19
  • Sherratt, David Mark
    British chief executive officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 20
  • Sherratt, David Mark
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Great Portland Street, London, W1W 5LS, United Kingdom

      IIF 21
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 22
  • Sherratt, David Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Rolle Quay House, Rolle Quay, Barnstaple, Devon, EX31 1JE, United Kingdom

      IIF 23
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England

      IIF 24
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 25
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 26 IIF 27
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertforshire, HP4 1LY, United Kingdom

      IIF 28
    • Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, EX16 6SS, England

      IIF 29
  • Sherratt, David Mark
    British fund manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 30
    • Ashridge House, Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 31
  • Sherratt, David Mark
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 32
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 33
  • Sherratt, David Mark
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Lane, Ashridge, Little Gaddesden, Hertfordshire, GP4 1LY, United Kingdom

      IIF 34
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 35
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 36
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 37
  • Sherratt, David Mark
    British private equity born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Square, Broad Street West, Sheffield, S1 2BQ

      IIF 38
  • Sherratt, Mark
    British aircraft engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Drive, Droylsden, Manchester, M43 6PU, England

      IIF 39
  • Sherratt, Mark David
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16061162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 16, The Pottery, Melling, Liverpool, L31 1HZ, England

      IIF 41
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 42
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 43
  • Sherratt, Mark David
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 44
  • Sherratt, Mark David
    British sales born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 36 George Street, Manchester, M1 4HA, England

      IIF 45
  • Sherratt, Mark
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 - 92 Caxton Hall, Chapel Street, Salford, Manchester, M3 5DW, England

      IIF 46
  • Sherratt, Mark
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 47
  • Sherratt, Mark
    British vape retail born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 48
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Berkhamsted, Herts, HP4 1LY, United Kingdom

      IIF 49
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 50 IIF 51
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY

      IIF 52 IIF 53
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 54
  • Mr Mark David Sherratt
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 55
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 56
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 57
  • Mr Mark Sherratt
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 58
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    49 Aerotech Engineers Ltd 49 Jamaica Street, Level One, Basecamp, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 40 - director → ME
  • 2
    16 The Pottery, Melling, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 41 - director → ME
  • 3
    Ashridge House Golf Club Road, Ashridge, Lt Gaddesden, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,072 GBP2022-03-31
    Officer
    2010-05-17 ~ dissolved
    IIF 34 - director → ME
  • 4
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-11 ~ now
    IIF 32 - director → ME
  • 5
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1,108,736 GBP2024-03-31
    Officer
    2011-10-14 ~ now
    IIF 31 - director → ME
  • 6
    13 Queens Road, Aberdeen
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-10-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    13 Queens Road, Aberdeen
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Right to appoint or remove personsOE
  • 8
    David Sherratt, Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    2,175,231 GBP2024-03-31
    Officer
    2009-08-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 9
    CAIRN ASSETS LLP - 2012-11-20
    QUOTIENT FUNDS LLP - 2009-06-04
    Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Corporate (2 parents)
    Officer
    2011-01-11 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 10
    Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2009-10-20 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 36 - director → ME
  • 12
    88 - 92 Caxton Hall Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 46 - director → ME
  • 13
    Vinery Fields Arundel Road, Poling, Arundel, West Sussex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,878,718 GBP2023-09-30
    Officer
    2021-05-04 ~ now
    IIF 10 - director → ME
  • 14
    Vinery Fields Arundel Road, Poling, Arundel, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -19,704 GBP2023-09-30
    Officer
    2021-05-04 ~ now
    IIF 9 - director → ME
  • 15
    Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-04-05 ~ now
    IIF 12 - director → ME
  • 16
    Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-04-05 ~ now
    IIF 13 - director → ME
  • 17
    727-729 High Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 27 - director → ME
  • 18
    727-729 High Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    993,815 GBP2023-12-31
    Officer
    2024-09-02 ~ now
    IIF 28 - director → ME
  • 19
    3 Mater Close, Walton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    99 Victoria Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    434,227 GBP2017-03-31
    Officer
    2015-07-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite 147 23 New Mount Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 44 - director → ME
  • 22
    OAKMAN GROUP LIMITED - 2021-10-04
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -19,478 GBP2022-07-04 ~ 2023-07-02
    Officer
    2020-06-02 ~ now
    IIF 8 - director → ME
  • 23
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    2016-03-03 ~ now
    IIF 19 - director → ME
  • 24
    1 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,741,854 GBP2024-03-31
    Officer
    2022-01-27 ~ now
    IIF 11 - director → ME
  • 25
    PHOENIX LEARNING & CARE PROPERTY LIMITED - 2025-03-25
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Corporate (5 parents)
    Officer
    2015-11-13 ~ now
    IIF 29 - director → ME
  • 26
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2012-03-26 ~ now
    IIF 23 - director → ME
  • 27
    PUMPSTER HOLDINGS LIMITED - 2006-03-08
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-16 ~ dissolved
    IIF 7 - director → ME
  • 28
    3 Mater Close, Walton, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    Suite 216 1000 Lakeside, Western Road, Portsmouth, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    579,814 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-04-20 ~ now
    IIF 18 - director → ME
  • 30
    96 Walton Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 20
  • 1
    PIMCO 2601 LIMITED - 2007-02-20
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2008-06-10 ~ 2008-10-17
    IIF 33 - director → ME
  • 2
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents)
    Officer
    2014-09-19 ~ 2014-11-19
    IIF 38 - director → ME
  • 3
    FINLAW 633 LIMITED - 2010-03-08
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-09-19 ~ 2014-11-19
    IIF 37 - director → ME
  • 4
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ 2012-02-29
    IIF 21 - director → ME
  • 5
    NEWINCCO 482 LIMITED - 2006-02-01
    2 Abbey Road, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2006-03-13 ~ 2007-08-31
    IIF 25 - director → ME
  • 6
    Devonshire House, 36 George Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-03-01
    IIF 45 - director → ME
  • 7
    48 High Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Officer
    2015-04-21 ~ 2020-04-21
    IIF 20 - director → ME
  • 8
    JANE NORMAN LIMITED - 2011-07-04
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2005-09-13 ~ 2008-10-20
    IIF 2 - director → ME
  • 9
    KPC II (GP) LIMITED - 2007-04-26
    ALNERY NO. 2670 LIMITED - 2007-04-05
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ 2009-09-22
    IIF 16 - director → ME
  • 10
    NIGHTPEACE LIMITED - 2012-07-04
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (3 parents, 7 offsprings)
    Equity (Company account)
    511,470 GBP2017-06-30
    Officer
    2016-05-26 ~ 2020-12-31
    IIF 17 - director → ME
  • 11
    16 Great Queen Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -373,278 GBP2023-12-31
    Officer
    2021-02-12 ~ 2021-06-30
    IIF 26 - director → ME
    Person with significant control
    2021-02-12 ~ 2021-02-24
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    99 Victoria Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    434,227 GBP2017-03-31
    Officer
    2015-04-07 ~ 2015-04-15
    IIF 39 - director → ME
  • 13
    1 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,741,854 GBP2024-03-31
    Person with significant control
    2022-01-27 ~ 2022-01-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RUDLAND HALL LIMITED - 2006-08-08
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2016-04-04 ~ 2021-07-31
    IIF 22 - director → ME
  • 15
    One, More London Place, London
    Dissolved corporate
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 5 - director → ME
  • 16
    One, More London Place, London
    Dissolved corporate
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 1 - director → ME
  • 17
    One, More London Place, London
    Dissolved corporate
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 4 - director → ME
  • 18
    COMPLETE I.T. LIMITED - 2022-11-25
    Oakingham House Frederick Place, London Road, High Wycombe, Bucks, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,230,343 GBP2023-03-31
    Officer
    2015-05-14 ~ 2019-07-31
    IIF 24 - director → ME
  • 19
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Corporate (3 parents)
    Officer
    2006-02-10 ~ 2006-03-20
    IIF 6 - director → ME
  • 20
    One, More London Place, London
    Dissolved corporate
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 3 - 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.