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 George Plumer Lilley

    Related profiles found in government register
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 1
    • C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 2
    • 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 3
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 4 IIF 5
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 6
    • 1, Bartholomew Lane, London, EC2N 2AX

      IIF 7
    • 16 Great Queen Street, London, WC2B 5AH

      IIF 8
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 9
    • 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 10
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 11
    • Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 12
  • David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 13
  • Lilley, David George Plumer
    British business executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 Great Queen Street, London, WC2B 5AH

      IIF 14
  • Lilley, David George Plumer
    British chief investment officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 15
  • Lilley, David George Plumer
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Amersham Court, 154, Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 16
  • Lilley, David George Plumer
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 17
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, United Kingdom

      IIF 18 IIF 19
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 20
    • Blue Boar House, 5 Blue Boar Street, Oxford, OX1 4EE

      IIF 21
  • Lilley, David George Plumer
    British fund manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Amersham Court, 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 22
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 23
  • Lilley, David George Plumer
    British investment management born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 24
  • Lilley, David George Plumer
    British investment manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 25
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 26
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 27
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 28
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 29
  • Lilley, David George Plumer
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 30
    • 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 31
  • Lilley, David George Plumer
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 32
    • Amersham Court 154, Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 33 IIF 34
    • Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 35
  • Lilley, David George Plumer
    British financier born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 36
  • Mr David Lilley
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Amersham Court, 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 37
  • Lilley, David George Plumer
    British investment manager

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 38
  • Lilley, David George Plumer

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 39
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -42,717,655 GBP2023-10-31
    Officer
    2019-07-16 ~ now
    IIF 16 - director → ME
  • 2
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Corporate (2 parents)
    Officer
    2008-05-06 ~ now
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Right to appoint or remove membersOE
  • 3
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    7400 LIMITED - 2017-06-29
    16 Great Queen Street, London, England
    Corporate (3 parents)
    Officer
    2017-06-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,781,358 GBP2023-10-31
    Officer
    2007-06-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    4,855,464 GBP2023-12-31
    Officer
    2021-03-30 ~ now
    IIF 30 - director → ME
  • 7
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Corporate (2 parents)
    Officer
    2019-11-07 ~ now
    IIF 34 - llp-designated-member → ME
  • 8
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,526,841 GBP2023-10-31
    Officer
    2019-07-16 ~ now
    IIF 39 - secretary → ME
  • 9
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    161,026 GBP2023-11-30
    Person with significant control
    2019-05-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-02 ~ now
    IIF 29 - director → ME
  • 11
    C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2004-09-22 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,921 GBP2020-03-31
    Officer
    2004-09-13 ~ dissolved
    IIF 25 - director → ME
    2005-04-01 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    London City Mission, 175 Tower Bridge Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2006-08-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 14
    STAGDAWN LIMITED - 1997-07-07
    5th Floor, Ship Canal House, 98 King Street, Manchester
    Corporate (5 parents)
    Officer
    2013-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -24,819 GBP2023-10-31
    Officer
    2009-12-21 ~ 2018-08-21
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 11 - Has significant influence or control OE
  • 2
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -42,717,655 GBP2023-10-31
    Officer
    2007-01-05 ~ 2018-08-21
    IIF 19 - director → ME
  • 3
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Corporate (2 parents)
    Officer
    2007-06-25 ~ 2018-08-21
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 5 - Has significant influence or control OE
  • 4
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,526,841 GBP2023-10-31
    Officer
    2009-06-30 ~ 2018-08-21
    IIF 18 - director → ME
  • 5
    VERITAS HOUSE FELLOWSHIP LIMITED - 2021-09-27
    RZIM ZACHARIAS TRUST - 2021-07-14
    27 Beaumont Street, Oxford, England
    Corporate (8 parents)
    Officer
    2015-09-22 ~ 2020-09-08
    IIF 17 - director → ME
  • 6
    C/o Azets Holdings Ltd 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    899 GBP2019-12-31
    Officer
    2004-11-04 ~ 2017-01-01
    IIF 20 - director → ME
    2013-09-03 ~ 2017-01-01
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Amersham Court, 154 Station Road, Amersham, Bucks, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-05 ~ 2018-08-21
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-21
    IIF 3 - Has significant influence or control OE
  • 8
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Corporate (4 parents)
    Officer
    2008-04-04 ~ 2018-08-23
    IIF 28 - director → ME
  • 9
    STAGDAWN LIMITED - 1997-07-07
    5th Floor, Ship Canal House, 98 King Street, Manchester
    Corporate (5 parents)
    Officer
    2012-12-03 ~ 2013-03-08
    IIF 31 - director → ME
  • 10
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    Blue Boar House, 5 Blue Boar Street, Oxford
    Corporate (9 parents)
    Officer
    2016-03-15 ~ 2022-03-24
    IIF 21 - director → ME
  • 11
    10th Floor 240 Blackfriars Road, London
    Dissolved corporate (2 parents)
    Officer
    2017-12-05 ~ 2020-11-19
    IIF 22 - director → ME
    Person with significant control
    2017-12-05 ~ 2021-11-18
    IIF 37 - Has significant influence or control OE
© 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.