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 John Jeffreys Daw

    Related profiles found in government register
  • Mr John Jeffreys Daw
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 1 IIF 2
  • Daw, John Jeffreys
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 3
    • icon of address C/o We Work, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 4
  • Daw, John Jeffreys
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntsland House, Turners Hill Road, Crawley Down, Crawley, RH10 4HB, England

      IIF 5
  • Mr John Jeffreys Daw
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 6
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 7
    • icon of address Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 11
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, Great Britain

      IIF 12
  • Daw, John Jeffreys
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 13
  • Daw, John Jeffreys
    British british born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Daw, John Jeffreys
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schopwick Place, High Street, Elstree, Borehamwood, Hertfordshire, WD6 3SW, England

      IIF 15
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 16 IIF 17
  • Daw, John Jeffreys
    British chartered accountants born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 18
  • Daw, John Jeffreys
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 19 IIF 20
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 21 IIF 22 IIF 23
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 25 IIF 26 IIF 27
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, United Kingdom

      IIF 30
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, TN2 4ND, United Kingdom

      IIF 31
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 32
  • Daw, John Jeffreys
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 34
  • Daw, John Jeffreys
    British

    Registered addresses and corresponding companies
  • Daw, John Jeffreys
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Schopwick Place, High Street, Elstree, Borehamwood, Hertfordshire, WD6 3SW, England

      IIF 44
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 45 IIF 46 IIF 47
  • Daw, John Jeffreys
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 48
  • Daw, John Jeffreys
    British company director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 49
  • Daw, John Jeffreys
    British director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND

      IIF 50 IIF 51
  • Daw, John Jeffreys

    Registered addresses and corresponding companies
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 52
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 53
  • Daw, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 54
  • Daw, John

    Registered addresses and corresponding companies
    • icon of address 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 55
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 56 IIF 57
    • icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND, England

      IIF 58 IIF 59 IIF 60
    • icon of address Grange, Farm, Pembury Road, Tunbridge Wells, Kent, United Kingdom, TN2 4ND, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oathall House 68-70 Oathall Road, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    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
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    455 GBP2021-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE SPOREBOOK PROJECT LTD - 2011-09-22
    icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Sterndale 7 Sterndale Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 54 - Director → ME
    icon of calendar 2018-04-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Huntsland House Turners Hill Road, Crawley Down, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oathall House, Oathall Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HART FINANCIAL SERVICES PLC - 2008-01-29
    icon of address Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-03-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    HERTFORDSHIRE PLC - 2009-10-27
    icon of address Schopwick Place, High Street, Elstree, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -264,312 GBP2024-06-30
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address Oathall House, Oathall Road, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CABLEBUTTON LIMITED - 2004-07-15
    icon of address Grange Farm, Penbury Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-06-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    EASYTECK LIMITED - 1999-07-27
    icon of address Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-03-25 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 26
  • 1
    icon of address 4 Estate Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,016 GBP2020-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2002-03-31
    IIF 45 - Secretary → ME
  • 2
    BANCOM EUROPE LTD - 2025-09-12
    icon of address 8th Floor 22 Upper Ground, Sea Containers House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    385,880 GBP2020-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-02-17
    IIF 29 - Director → ME
  • 3
    icon of address Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-05 ~ 2015-08-21
    IIF 50 - Secretary → ME
  • 4
    NORTON OAK FINANCIAL SERVICES LIMITED - 2011-04-14
    CURRENCIES DIRECT FINANCIAL SERVICES LIMITED - 2008-10-07
    icon of address 1 Canada Square, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2005-07-28
    IIF 42 - Secretary → ME
  • 5
    icon of address 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2005-07-20
    IIF 39 - Secretary → ME
  • 6
    THE SPOREBOOK PROJECT LTD - 2011-09-22
    icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2016-12-05
    IIF 22 - Director → ME
    icon of calendar 2009-09-26 ~ 2016-12-05
    IIF 35 - Secretary → ME
  • 7
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-12-05
    IIF 20 - Director → ME
    icon of calendar 2015-11-19 ~ 2016-12-05
    IIF 57 - Secretary → ME
  • 8
    icon of address 16 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,444 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-01-13
    IIF 27 - Director → ME
    icon of calendar 2015-07-24 ~ 2017-01-13
    IIF 58 - Secretary → ME
  • 9
    icon of address C/o We Work, 123 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    566,567 GBP2024-04-30
    Officer
    icon of calendar 2023-10-25 ~ 2025-02-06
    IIF 4 - Director → ME
  • 10
    HERTFORDSHIRE PLC - 2009-10-27
    icon of address Schopwick Place, High Street, Elstree, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -264,312 GBP2024-06-30
    Officer
    icon of calendar 2007-03-02 ~ 2013-07-19
    IIF 18 - Director → ME
  • 11
    HERTFORDSHIRE SAVINGS & LOANS PLC - 2009-10-27
    icon of address Mercer & Hole, 2 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2016-03-31
    IIF 16 - Director → ME
    icon of calendar 2007-03-23 ~ 2016-03-31
    IIF 46 - Secretary → ME
  • 12
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2000-09-26
    IIF 43 - Secretary → ME
  • 13
    icon of address 4 Higglers Close, Buxted, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-01-08
    IIF 31 - Director → ME
  • 14
    icon of address 21 Church Close, Ashington, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2013-02-13
    IIF 59 - Secretary → ME
  • 15
    icon of address Oathall House, Oathall Road, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2019-12-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-09-26
    IIF 40 - Secretary → ME
  • 17
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    LODGEREPAIR LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-09-26
    IIF 38 - Secretary → ME
  • 18
    CHARGESTREAM LTD - 2011-05-19
    icon of address Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2013-01-28
    IIF 47 - Secretary → ME
  • 19
    CURRENCIES DIRECT CORPORATION LIMITED - 2008-05-14
    icon of address 51 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2005-07-28
    IIF 41 - Secretary → ME
  • 20
    icon of address C/o Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2013-01-28
    IIF 24 - Director → ME
    icon of calendar 2009-08-12 ~ 2013-01-28
    IIF 37 - Secretary → ME
  • 21
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-05
    IIF 19 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-12-05
    IIF 56 - Secretary → ME
  • 22
    PAYMENT SERVICES INFRASTRUCTURE LIMITED - 2008-01-23
    icon of address Afon Building, Worthing Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2014-02-17
    IIF 17 - Director → ME
  • 23
    icon of address 30 Spring Plat, Pound Hill, Crawley, Spring Plat, Crawley, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2015-10-21
    IIF 30 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-04-06
    IIF 28 - Director → ME
    icon of calendar 2014-01-31 ~ 2016-04-06
    IIF 61 - Secretary → ME
  • 24
    icon of address Regus, Afon Building, Worthing Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2014-02-17
    IIF 32 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-02-17
    IIF 53 - Secretary → ME
  • 25
    SILVERFIR LIMITED - 1997-02-07
    icon of address Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-23 ~ 2015-07-10
    IIF 15 - Director → ME
    icon of calendar 2007-10-23 ~ 2015-07-10
    IIF 44 - Secretary → ME
  • 26
    NEW READZ LTD - 2014-03-17
    icon of address Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-15 ~ 2015-07-10
    IIF 25 - Director → ME
    icon of calendar 2012-05-15 ~ 2015-07-10
    IIF 52 - Secretary → 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.