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

Davis, Laurence Howard

    Related profiles found in government register
  • Davis, Laurence Howard
    British

    Registered addresses and corresponding companies
  • Davis, Laurence Howard
    British company director

    Registered addresses and corresponding companies
  • Davis, Laurence Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Westbourne Terrace, London, W2 3UP

      IIF 21
  • Davis, Laurence
    British

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 22
  • Davis, Laurence Howard
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Westbourne Terrace, London, , W2 3UP,

      IIF 23
  • Davis, Laurence Howard
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Laurence Howard
    British businessman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, St Peters Street, St Albans, Hertfordshire, AL1 3EJ

      IIF 41
  • Davis, Laurence Howard
    British businssman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 42
  • Davis, Laurence Howard
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Laurence Howard
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Laurence Howard
    British enterpreneur born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Westbourne Terrace, London, W2 3UP, England

      IIF 105
  • Davis, Laurence Howard
    British entrepreneur born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Westbourne Terrace, London, W2 3UP, England

      IIF 106
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 107
    • icon of address St. Georges House, Hanover Square, London, W1S 1HS, England

      IIF 108
    • icon of address St Georges House, Hanover Square, London, W1S 1HS, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Davis, Laurence Howard
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 112
  • Davis, Laurence Howard
    British property devlopr invs born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Westbourne Terrace, London, W2 3UP

      IIF 113
  • Davis, Laurence Howard
    British property surveyor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Westbourne Terrace, London, W2 3UP

      IIF 114
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 115
  • Davis, Laurence Howard
    British real estate developer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Variety House, 93 Bayham Street, London, NW1 0AG, England

      IIF 116
  • Davies, Laurence Howard
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 117
  • Davis, Laurence
    British born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 118
  • Mr Laurence Davis
    British born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 119
  • Mr Laurence Howard Davis
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 120
  • Mr Laurence Howard Davis
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-14 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 39 - Director → ME
  • 4
    PARAGRANGE LIMITED - 1993-12-24
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,293 GBP2016-12-31
    Officer
    icon of calendar 1996-05-09 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,198,587 GBP2017-02-28
    Officer
    icon of calendar 1996-12-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2000-10-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 84 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 104 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,028 GBP2024-07-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1994-11-25 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1996-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 92 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 97 - Director → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 103 - Director → ME
  • 17
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1996-10-07 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 1994-11-30 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 1996-02-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 20
    NOVADRILL HOLDINGS LIMITED - 2012-05-09
    STUDENT HOUSING (UK) LIMITED - 2013-05-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17 GBP2015-05-31
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 117 - Director → ME
  • 21
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ dissolved
    IIF 115 - Director → ME
  • 23
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -101,492 GBP2023-12-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 14 Harford Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,568 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 27
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 74 - Director → ME
  • 28
    GOLF CLUB INVESTMENT HOLDINGS PLC - 2002-06-20
    icon of address Haggards Crowther, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 78 - Director → ME
  • 29
    icon of address Aston House, Cornwall Avenue, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 30
    icon of address Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 32
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 102 - Director → ME
  • 33
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 98 - Director → ME
  • 34
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 35
    BEACHBELT LIMITED - 1999-02-05
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    53,184 GBP2016-12-31
    Officer
    icon of calendar 1999-01-28 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 36
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,766 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 38
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -109,902 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 31 - Director → ME
  • 40
    Y 2 GRAND LIMITED - 2001-12-24
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 41
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2001-11-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 42
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2001-12-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 43
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 44
    LONDON UNIFORM CLUB AND KIT LIMITED - 2009-02-11
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 45
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 1998-04-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 46
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 47
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 47 - Director → ME
  • 48
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SAUTTER GROUP LIMITED - 2017-12-22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 51
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control as a member of a firmOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
  • 52
    ARTGUIDE LIMITED - 2007-08-17
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 83 - Director → ME
  • 53
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 54
    FC9014 LIMITED - 1990-04-11
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 90 - Director → ME
  • 56
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 57
    IJL DEVELOPMENTS LIMITED - 2015-03-25
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 58
    icon of address Laurence Davis, 18 Westbourne Terrace 18 Westbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 89 - Director → ME
  • 59
    TRADING NEW HOMES PLC - 2007-04-13
    WYNDHAM YORK PLC - 2009-03-30
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 81 - Director → ME
  • 60
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 61
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 62
    TECHNOLOGY AND INTERNET PROPERTY SERVICES PLC - 2001-10-31
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 63
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-08 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2001-09-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 64
    Company number 02486041
    Non-active corporate
    Officer
    icon of calendar 2000-06-10 ~ now
    IIF 41 - Director → ME
  • 65
    Company number 02997158
    Non-active corporate
    Officer
    icon of calendar 1994-12-01 ~ now
    IIF 59 - Director → ME
  • 66
    Company number 03294448
    Non-active corporate
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 58 - Director → ME
  • 67
    Company number 03676489
    Non-active corporate
    Officer
    icon of calendar 1998-11-25 ~ now
    IIF 54 - Director → ME
  • 68
    Company number 04082073
    Non-active corporate
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 56 - Director → ME
  • 69
    Company number 04200854
    Non-active corporate
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 53 - Director → ME
  • 70
    Company number 05837766
    Non-active corporate
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 77 - Director → ME
  • 71
    Company number 06324439
    Non-active corporate
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 82 - Director → ME
  • 72
    Company number 07276666
    Non-active corporate
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 94 - Director → ME
  • 73
    Company number OC325057
    Non-active corporate
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 23 - LLP Member → ME
Ceased 28
  • 1
    icon of address 4th Floor 36, Spital Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-09-24
    IIF 100 - Director → ME
  • 2
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-08-17
    IIF 49 - Director → ME
  • 3
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,995,137 GBP2021-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2013-02-01
    IIF 85 - Director → ME
  • 4
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1999-08-17
    IIF 88 - Director → ME
  • 5
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-19 ~ 1999-08-17
    IIF 86 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2000-10-01
    IIF 45 - Director → ME
  • 7
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-19
    IIF 21 - Secretary → ME
  • 8
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1999-08-17
    IIF 87 - Director → ME
  • 9
    LAWGRA (NO.665) LIMITED - 2000-11-07
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2007-07-16
    IIF 43 - Director → ME
  • 10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1999-08-13
    IIF 114 - Director → ME
  • 11
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2008-07-16
    IIF 113 - Director → ME
  • 12
    icon of address Millfield, Butleigh Road, Street, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2020-05-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 121 - Has significant influence or control OE
  • 13
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1999-08-17
    IIF 76 - Director → ME
  • 14
    THE NEW MASTERS LIMITED - 2000-01-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2009-02-01
    IIF 57 - Director → ME
    icon of calendar 2003-05-01 ~ 2009-02-01
    IIF 2 - Secretary → ME
  • 15
    LONDON UNIFORM CLUB AND KIT LIMITED - 2009-02-11
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-02-16 ~ 2005-02-09
    IIF 1 - Secretary → ME
  • 16
    icon of address 23 Middle Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-22
    IIF 108 - Director → ME
  • 17
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    -15,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2017-06-14
    IIF 107 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-10-22
    IIF 109 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-05-16
    IIF 110 - Director → ME
  • 18
    PSINGO LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2017-06-14
    IIF 106 - Director → ME
  • 19
    POWER SNOOKER LIMITED - 2013-08-29
    PS SPORTING EVENTS LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2011-09-02 ~ 2012-10-22
    IIF 111 - Director → ME
    icon of calendar 2016-07-21 ~ 2017-06-14
    IIF 105 - Director → ME
  • 20
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-12-31
    IIF 116 - Director → ME
  • 21
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2020-06-05
    IIF 79 - Director → ME
  • 22
    VIA INVESTMENTS LIMITED - 2010-07-28
    FRESHNAME NO. 404 LIMITED - 2010-01-08
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-12-12
    IIF 64 - Director → ME
  • 23
    VIASYSTEMS GROUP LIMITED - 2010-07-28
    PCB ACQUISITION LIMITED - 1998-01-13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-22 ~ 2011-10-18
    IIF 112 - Director → ME
    icon of calendar 2009-12-22 ~ 2011-10-18
    IIF 22 - Secretary → ME
  • 24
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2007-02-08
    IIF 46 - Director → ME
  • 25
    Company number 02867712
    Non-active corporate
    Officer
    icon of calendar 2000-12-08 ~ 2007-02-08
    IIF 52 - Director → ME
  • 26
    Company number 03340444
    Non-active corporate
    Officer
    icon of calendar 1997-03-20 ~ 2005-10-10
    IIF 50 - Director → ME
  • 27
    Company number 04153044
    Non-active corporate
    Officer
    icon of calendar 2001-02-20 ~ 2007-02-08
    IIF 48 - Director → ME
  • 28
    Company number 04293530
    Non-active corporate
    Officer
    icon of calendar 2003-04-07 ~ 2008-09-09
    IIF 51 - 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.