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

Lilley, David George Plumer

    Related profiles found in government register
  • Lilley, David George Plumer
    British business executive born in August 1966

    Resident in England

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

      IIF 1
  • Lilley, David George Plumer
    British chief investment officer born in August 1966

    Resident in England

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

      IIF 2
  • Lilley, David George Plumer
    British company director born in August 1966

    Resident in England

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

      IIF 3
  • Lilley, David George Plumer
    British director born in August 1966

    Resident in England

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

      IIF 4
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, United Kingdom

      IIF 5 IIF 6
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 7
    • icon of address Blue Boar House, 5 Blue Boar Street, Oxford, OX1 4EE

      IIF 8
  • Lilley, David George Plumer
    British fund manager born in August 1966

    Resident in England

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

      IIF 9
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 10
  • Lilley, David George Plumer
    British investment management born in August 1966

    Resident in England

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

      IIF 11
  • Lilley, David George Plumer
    British investment manager born in August 1966

    Resident in England

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

      IIF 12
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 13
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 14
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 15
    • icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 16
  • Lilley, David George Plumer
    British none born in August 1966

    Resident in England

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

      IIF 17
    • icon of address 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 18
  • Lilley, David George Plumer
    born in August 1966

    Resident in England

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

      IIF 19
    • icon of address Amersham Court 154, Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 20 IIF 21
    • icon of address Drake Wood, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF, England

      IIF 22
  • Lilley, David George Plumer
    British financier born in August 1966

    Resident in United Kingdom

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

      IIF 23
  • Lilley, David George Plumer
    British investment manager

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

      IIF 24
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in England

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

      IIF 25
    • icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 26
    • icon of address 154, 2nd Floor Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 27
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 28 IIF 29
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 30
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX

      IIF 31
    • icon of address 16 Great Queen Street, London, WC2B 5AH

      IIF 32
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 33
  • David George Plumer Lilley
    British born in August 1966

    Resident in England

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

      IIF 34
  • Lilley, David George Plumer

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

      IIF 35
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 36
  • Mr David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

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

      IIF 37
    • icon of address Regus, St Marys Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 38
  • David George Plumer Lilley
    British born in August 1966

    Resident in United Kingdom

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

      IIF 39
  • Mr David Lilley
    British born in August 1966

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,512,362 GBP2024-10-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    7400 LIMITED - 2017-06-29
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 16 Great Queen St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,256,273 GBP2024-10-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,826,436 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 17 - Director → ME
  • 7
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609,802 GBP2024-10-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 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
    icon of calendar 2004-09-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Amersham Court, 154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 14
    STAGDAWN LIMITED - 1997-07-07
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,712 GBP2024-10-31
    Officer
    icon of calendar 2009-12-21 ~ 2018-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,512,362 GBP2024-10-31
    Officer
    icon of calendar 2007-01-05 ~ 2018-08-21
    IIF 6 - Director → ME
  • 3
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    7400 LIMITED - 2017-06-29
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2025-01-27
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    ETHICTRADE LLP - 2013-05-07
    EXAGRIS LLP - 2011-06-08
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2018-08-21
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609,802 GBP2024-10-31
    Officer
    icon of calendar 2009-06-30 ~ 2018-08-21
    IIF 5 - Director → ME
  • 6
    RZIM ZACHARIAS TRUST - 2021-07-14
    VERITAS HOUSE FELLOWSHIP LIMITED - 2021-09-27
    icon of address 27 Beaumont Street, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2020-09-08
    IIF 4 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2004-11-04 ~ 2017-01-01
    IIF 7 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-01-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2018-08-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2018-08-23
    IIF 15 - Director → ME
  • 10
    STAGDAWN LIMITED - 1997-07-07
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-03-08
    IIF 18 - Director → ME
  • 11
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    icon of address Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2022-03-24
    IIF 8 - Director → ME
  • 12
    icon of address 10th Floor 240 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2020-11-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-11-18
    IIF 40 - 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.