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

Avery, Giles Anthony Francis

    Related profiles found in government register
  • Avery, Giles Anthony Francis
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wallin Road, Adderbury, Oxfordshire, OX17 3FA, United Kingdom

      IIF 1
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 2
    • icon of address The Cottage, Philcote Street, Deddington, Oxfordshire, OX15 0TB, United Kingdom

      IIF 3
    • icon of address South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 4
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 5
    • icon of address Deddington Village Nursery, Hempton Road Deddington, Oxfordshire, OX15 0QH

      IIF 6
  • Avery, Giles Anthony Francis
    British chief financial officer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 7
  • Avery, Giles Anthony Francis
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 8
    • icon of address Royal Trust House, 54 Jermyn Street, London, SW1Y 6LX, England

      IIF 9
  • Avery, Giles Anthony Francis
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
  • Avery, Giles Anthony Francis
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 11 IIF 12 IIF 13
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 14
  • Avery, Giles Anthony Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69, Wallin Road, Adderbury, Banbury, OX17 3FA, England

      IIF 15
  • Mr Giles Anthony Francis Avery
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    126,795 GBP2016-03-31
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 11 The Holt, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2024-11-30
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 54 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    PMM INVESTMENT ADVISERS LLP - 2020-09-25
    icon of address Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    QSIX LLP
    - now
    PMM ADVISERS LLP - 2020-09-25
    icon of address Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Current Assets (Company account)
    308,593 GBP2017-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 13 - LLP Designated Member → ME
  • 8
    icon of address Royal Trust House, 54 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 9 - Director → ME
  • 9
    PMMA PSE2C LTD - 2020-09-21
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    62,669 GBP2021-03-31
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 2 - Director → ME
  • 10
    PMM GERMANY LTD - 2018-09-01
    PMM RESIDENTIAL LIMITED - 2020-09-22
    icon of address Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,178 GBP2021-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 10 - Director → ME
  • 11
    PMMA SHARED EQUITY LLP - 2020-09-29
    icon of address Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 11 - LLP Designated Member → ME
  • 12
    PMM ADVISERS (SHARED EQUITY) LTD - 2020-09-21
    icon of address Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    866,757 GBP2021-03-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 5 - Director → ME
  • 13
    REZIDE NO.1 LIMITED - 2022-11-10
    icon of address South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address Deddington Village Nursery, Hempton Road Deddington, Oxfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -7,054 GBP2023-08-31
    Officer
    icon of calendar 2010-09-27 ~ 2011-10-03
    IIF 6 - Director → ME
  • 2
    icon of address South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,688 GBP2025-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2022-03-31
    IIF 4 - Director → ME
  • 3
    PMM ADVISERS (SHARED EQUITY) LTD - 2020-09-21
    icon of address Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    866,757 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2021-08-19
    IIF 16 - Has significant influence or control OE

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.