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

Mayfield, Andrew Charles, Sir

    Related profiles found in government register
  • Mayfield, Andrew Charles, Sir
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxygen House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH, United Kingdom

      IIF 1
  • Mayfield, Andrew Charles, Sir
    British chairman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayfield, Andrew Charles, Sir
    British company chairman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 6
  • Mayfield, Andrew Charles, Sir
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayfield, Andrew Charles, Sir
    British head of business development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 15
  • Mayfield, Andrew Charles
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT

      IIF 16
    • icon of address International House, Third Floor, 1 St Katharine's Way, London, E1W 1UN, United Kingdom

      IIF 17 IIF 18
  • Mayfield, Andrew Charles, Sir
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The British Museum, Great Russell Street, London, WC1B 3DG

      IIF 19
  • Mayfield, Andrew Charles, Sir
    British chairman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address British Retail Consortium, 21 Dartmouth Street, London, SW1H 9BP, England

      IIF 20
  • Mayfield, Andrew Charles, Sir
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, St. John Street, London, EC1V 4LW, England

      IIF 21
  • Sir Andrew Charles Mayfield
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Adam
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12474682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Ali, Adam
    British general manager born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72d, Rowley Way, London, NW8 0SL, England

      IIF 25
  • Mr Adam Ali
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12474682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 308, Scott Ellis Gardens, London, NW8 9RU, England

      IIF 27
    • icon of address 72d, Rowley Way, London, NW8 0SL, England

      IIF 28
  • Ali, Adam

    Registered addresses and corresponding companies
    • icon of address 308, Scott Ellis Gardens, London, NW8 9RU, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 72d Rowley Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    MARHABA CARE LIMITED - 2021-08-24
    icon of address 4385, 12474682 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    101,790 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 7
    INTERQUAD GROUP LIMITED - 2005-04-13
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 18 - Director → ME
  • 8
    SUPERSPARKS LIMITED - 2013-04-03
    icon of address Oxygen House, Grenadier Road, Exeter, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,855,939 GBP2016-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address The British Museum, Great Russell Street, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-09-21
    IIF 20 - Director → ME
  • 2
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2009-12-10
    IIF 7 - Director → ME
  • 3
    ALNERY NO. 1823 LIMITED - 1999-09-22
    BUY.COM UK LIMITED - 2000-03-09
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2006-06-16
    IIF 12 - Director → ME
  • 4
    icon of address 171 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2020-02-04
    IIF 10 - Director → ME
  • 5
    CENTRAL SURREY HEALTH LIMITED - 2006-02-06
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2013-06-17 ~ 2024-05-21
    IIF 6 - Director → ME
  • 6
    JOHN LEWIS PARTNERSHIP SERVICES LIMITED - 2015-12-09
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2016-01-09
    IIF 4 - Director → ME
  • 7
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2020-02-04
    IIF 8 - Director → ME
  • 8
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2020-02-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2020-02-04
    IIF 11 - Director → ME
  • 10
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2020-02-04
    IIF 2 - Director → ME
  • 11
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address 53 Shirland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-22
    IIF 29 - Secretary → ME
  • 13
    PCO 225 LIMITED - 2000-01-31
    L.M. SOLUTIONS (UK) LIMITED - 2001-06-26
    OCADO LIMITED - 2014-06-16
    icon of address Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2005-01-14
    IIF 15 - Director → ME
  • 14
    icon of address 308 Scott Ellis Gardens, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    icon of address 175 St. John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2023-06-05
    IIF 21 - Director → ME
  • 16
    icon of address Renaissance House Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2016-11-15
    IIF 14 - Director → ME
  • 17
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-27 ~ 2020-02-04
    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.