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 David Iain Rawlinson

    Related profiles found in government register
  • Mr David Iain Rawlinson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 1 IIF 2
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, SO42 7XP, England

      IIF 3
  • Mr David Iain Rawlinson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 4 IIF 5
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 6
  • Rawlinson, David Iain
    British founder born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 7
  • Rawlinson, David Iain
    British founder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, 2nd Floor, Berkeley Square, Mayfair, W1J 6BD, England

      IIF 8
  • Rawlinson, David Iain
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 9
  • Rawlinson, David Iain
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 10 IIF 11
    • icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 16
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 17
    • icon of address Eurasia Mining, Clubhouse Holborn, 20 St Andrew St, London, EC4A 3AG, United Kingdom

      IIF 18
  • Rawlinson, David Iain
    British banker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawlinson, David Iain
    British cfd born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 23
  • Rawlinson, David Iain
    British chief executive born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, SO41 5ZG, United Kingdom

      IIF 24
  • Rawlinson, David Iain
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 25
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 26
    • icon of address Pellipar House, 9 Cloak Lane, London, EC4R 2RU

      IIF 27
    • icon of address Tuckermill House, Southampton Road, Boldre, Lymington, SO41 8ND, England

      IIF 28
  • Rawlinson, David Iain
    British company director / consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 29
  • Rawlinson, David Iain
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, SO42 7XP, United Kingdom

      IIF 30 IIF 31
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 32
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 33 IIF 34 IIF 35
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 36 IIF 37 IIF 38
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU, United Kingdom

      IIF 41
    • icon of address Sowley Lodge, Sowley Lane, East End, Lymington, Hampshire, SO14 5SQ, United Kingdom

      IIF 42
    • icon of address Sowley Lodge, Sowley Lane, Lymington, Hampshire, SO14 5SQ, United Kingdom

      IIF 43
    • icon of address Sowley Lodge, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 44
  • Rawlinson, David Iain
    British director- consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 45
  • Rawlinson, David Iain
    British merchant banker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 46
  • Rawlinson, David Iain
    British non executive director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, 8th Floor, London, EC4A 4AB, England

      IIF 47
  • Rawlinson, David Iain
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 48
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 49
  • Rawlinson, David Iain
    British none stated born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rubislaw Terrace, Aberdeen, AB10 1XB, Scotland

      IIF 50
  • Rawlinson, David Iain
    British

    Registered addresses and corresponding companies
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 51
  • Rawlinson, David Iain
    British merchant

    Registered addresses and corresponding companies
    • icon of address 15 Nicosia Road, London, SW18 3RN

      IIF 52
  • Rawlinson, David Ian
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Gresse Street, 6 Evelyn Yard Entrance, London, W1T 1QL, England

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lodge Farm Lodge Lane, Beaulieu, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2022-12-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address International House, 142 Cromwell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 3, Spencer Road, Spencer Road, Southsea, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Grindelay House, Orphir, Orkney, Orkney, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ONLINE RADIO BROADCASTING LIMITED - 2015-01-07
    STUDYVOX LIMITED - 2014-11-04
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -283,957 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    STUDYVOX FM LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,113,269 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,713 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-05-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 25 Bedford Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,437,152 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 17 Gresse Street, 6 Evelyn Yard Entrance, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address Lodge Farm Lodge Lane, Beaulieu, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    THE STUDY VOX FOUNDATION - 2015-01-06
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 15 - Director → ME
Ceased 27
  • 1
    DANA PETROLEUM PUBLIC LIMITED COMPANY - 2014-07-30
    icon of address 78 Cannon Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2010-10-28
    IIF 27 - Director → ME
  • 2
    CONTINENTAL SHELF 553 LIMITED - 2012-04-05
    icon of address 6 St. Andrew Street, (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 48 - Director → ME
  • 3
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 25 - Director → ME
  • 4
    CONTINENTAL SHELF 511 LIMITED - 2010-09-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-28
    IIF 50 - Director → ME
  • 5
    TRUSHELFCO (NO.2701) LIMITED - 2001-03-01
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-27
    IIF 19 - Director → ME
  • 6
    TRUSHELFCO (NO.2674) LIMITED - 2000-06-27
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2004-05-01
    IIF 23 - Director → ME
  • 7
    TRUSHELFCO (NO.2687) LIMITED - 2000-09-04
    FF&P RUSSIA LIMITED - 2003-03-05
    FP ADVISORY RUSSIA LIMITED - 2002-08-09
    FLEMING FAMILY & PARTNERS (RUSSIA) LIMITED - 2012-10-18
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,775 GBP2024-03-31
    Officer
    icon of calendar 2000-09-01 ~ 2004-05-01
    IIF 26 - Director → ME
  • 8
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -93,058 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2023-12-31
    IIF 32 - Director → ME
    icon of calendar 2011-04-04 ~ 2014-01-30
    IIF 44 - Director → ME
  • 9
    icon of address 28 Wallace Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1995-03-14
    IIF 46 - Director → ME
    icon of calendar 1993-02-12 ~ 1994-03-07
    IIF 52 - Secretary → ME
  • 10
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2014-08-20
    IIF 41 - Director → ME
  • 11
    CHOICEMARK LIMITED - 1980-12-31
    LUTON HANDLING COMPANY LIMITED - 1987-03-31
    icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2011-01-01
    IIF 37 - Director → ME
  • 12
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-15 ~ 2011-01-01
    IIF 38 - Director → ME
    icon of calendar 2013-09-17 ~ 2014-03-18
    IIF 40 - Director → ME
  • 13
    RENCOURT FASHIONS LIMITED - 1991-03-01
    MONARCH AIRCRAFT LEASING LIMITED - 2011-05-18
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-08-20
    IIF 39 - Director → ME
  • 14
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2014-08-20
    IIF 36 - Director → ME
  • 15
    ONLINE RADIO BROADCASTING LIMITED - 2015-01-07
    STUDYVOX LIMITED - 2014-11-04
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -283,957 GBP2024-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2011-04-01
    IIF 33 - Director → ME
  • 16
    STUDYVOX FM LIMITED - 2015-01-07
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,113,269 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-04-01
    IIF 43 - Director → ME
  • 17
    icon of address 8 Park East Bow Quarter, 60, Fairfield Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2015-02-09
    IIF 29 - Director → ME
  • 18
    SIDICATUM CARBON CAPITAL HOLDINGS LIMITED - 2007-05-29
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-12-14
    IIF 35 - Director → ME
  • 19
    icon of address 35 Torrens Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2007-05-25
    IIF 45 - Director → ME
  • 20
    FF&P UK LIMITED - 2004-03-31
    TRUSHELFCO (NO.2700) LIMITED - 2001-03-21
    FLEMING FAMILY & PARTNERS (OVERSEAS) LIMITED - 2015-08-21
    icon of address 6 St James's Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-27
    IIF 20 - Director → ME
  • 21
    FF&P ADVISORY LIMITED - 2015-08-21
    TRUSHELFCO (NO.2699) LIMITED - 2000-08-11
    FP ADVISORY LIMITED - 2001-02-01
    icon of address 6 St James's Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2004-05-01
    IIF 21 - Director → ME
  • 22
    icon of address Lodge Farm, Lodge Lane, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2011-04-01
    IIF 34 - Director → ME
  • 23
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    INTERREGNUM PLC. - 2006-05-15
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2020-04-30
    IIF 47 - Director → ME
  • 24
    LAWNPORT LIMITED - 1993-02-02
    TUSK TRADING LIMITED - 2004-09-03
    icon of address 4 Cheapside House, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2013-10-31
    IIF 42 - Director → ME
  • 25
    VICO PARTNERS NEWCO LIMITED - 2017-11-03
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,170 GBP2025-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2023-07-20
    IIF 7 - Director → ME
    icon of calendar 2017-10-30 ~ 2018-12-04
    IIF 49 - Director → ME
    icon of calendar 2021-11-05 ~ 2021-11-05
    IIF 8 - Director → ME
  • 26
    VICO PARTNERS LLP - 2017-11-03
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-12-04
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-12-04
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    6,628,748 GBP2024-08-31
    Officer
    icon of calendar 2017-03-18 ~ 2023-07-08
    IIF 24 - 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.