Evan Mervyn, Lord DAVIES

Total number of appointments 34, 27 active appointments

IN THE WELSH WIND DISTILLERY LTD

Correspondence address
Gogerddan Arms Tanygroes, Cardigan, Wales, SA43 2HP
Role ACTIVE
director
Date of birth
November 1952
Appointed on
24 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SA43 2HP £369,000

PROJECT 92 LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
November 1952
Appointed on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

SHOT SCOPE TECHNOLOGIES LIMITED

Correspondence address
1a Nairn Road, Deans, Livingston, Scotland, EH54 8AY
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 March 2024
Nationality
British
Occupation
Chairman

L1H VOTING ATTORNEY LIMITED

Correspondence address
Devonshire House One Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
25 October 2022
Resigned on
13 December 2023
Nationality
British
Occupation
Banker

Average house price in the postcode W1J 8AJ £235,000

LIHS VOTING ATTORNEY LIMITED

Correspondence address
Devonshire House One Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
25 October 2022
Resigned on
13 December 2023
Nationality
British
Occupation
Banker

Average house price in the postcode W1J 8AJ £235,000

ABERSEA LIMITED

Correspondence address
5 Wensley Close, London, United Kingdom, N11 3GU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N11 3GU £1,060,000

TRAMSHEDS TECH LIMITED

Correspondence address
Tramshed Tech Pendyris Street, Cardiff, Wales, CF11 6BH
Role ACTIVE
director
Date of birth
November 1952
Appointed on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF11 6BH £192,000

FUSEBOX GAMES LTD

Correspondence address
Acre House 11-15 William Road, London, England, NW1 3ER
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,152,000

STARSTOCK GROUP LIMITED

Correspondence address
Dane Mill Broadhurst Lane, Congleton, Cheshire, England, CW12 1LA
Role ACTIVE
director
Date of birth
November 1952
Appointed on
17 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 1LA £157,000

TRAMSHEDS (CARDIFF) LIMITED

Correspondence address
Tramshed Tech Pendyris Street, Cardiff, United Kingdom, CF11 6BH
Role ACTIVE
director
Date of birth
November 1952
Appointed on
29 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF11 6BH £192,000

TRAMSHEDS (HOLDINGS) LIMITED

Correspondence address
Tramshed Tech Pendyris Street, Cardiff, United Kingdom, CF11 6BH
Role ACTIVE
director
Date of birth
November 1952
Appointed on
28 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF11 6BH £192,000

MORPHEUS RISK LIMITED

Correspondence address
5 Wensley Close, London, United Kingdom, N11 3GU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
12 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N11 3GU £1,060,000

JAB BOXING LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
November 1952
Appointed on
15 September 2020
Resigned on
26 July 2022
Nationality
British
Occupation
Banker

Average house price in the postcode NW1 3ER £9,152,000

DOUBLE DUTCH LTD.

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
November 1952
Appointed on
5 April 2019
Nationality
British
Occupation
None

Average house price in the postcode NW1 3ER £9,152,000

THE ALL ENGLAND LAWN TENNIS GROUND PLC

Correspondence address
Church Road Wimbledon, London, SW19 5AE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 October 2018
Nationality
British
Occupation
Chairman

LAWN TENNIS ASSOCIATION LIMITED

Correspondence address
The National Tennis Centre 100 Priory Lane, Roehampton, London, SW15 5JQ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
27 September 2018
Resigned on
13 July 2025
Nationality
British
Occupation
Chairman

LTA OPERATIONS LIMITED

Correspondence address
The National Tennis Centre 100 Priory Lane, Roehampton, London, SW15 5JQ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
27 September 2018
Resigned on
11 February 2025
Nationality
British
Occupation
Chairman

ARTFARM GROUP LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
20 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 4QU £83,465,000

MADE BY DYSLEXIA

Correspondence address
10 Norwich Street, London, Greater London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
November 1952
Appointed on
14 February 2018
Nationality
British
Occupation
Banker

TALENTBANQ LIMITED

Correspondence address
11 Fulham Park Gardens, London, England, SW6 4JX
Role ACTIVE
director
Date of birth
November 1952
Appointed on
13 October 2017
Nationality
British
Occupation
Chairman

Average house price in the postcode SW6 4JX £1,547,000

UK-INDIA BUSINESS COUNCIL

Correspondence address
B4 Albion Riverside 8 Hester Road, London, United Kingdom, SW11 4AP
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 September 2017
Resigned on
23 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 4AP £2,025,000

CYDAR LIMITED

Correspondence address
Bulbeck Mill Mill Lane, Barrington, Cambridgeshire, CB22 7QY
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 January 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB22 7QY £665,000

GARDEN BRIDGE TRUST

Correspondence address
B4 Albion Riverside, 8 Hester Road, London, United Kingdom, SW11 4AP
Role ACTIVE
director
Date of birth
November 1952
Appointed on
30 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AP £2,025,000

EC MONEY HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 August 2012
Resigned on
4 March 2022
Nationality
British
Occupation
Banker

EUROCHANGE GROUP HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 August 2012
Resigned on
4 March 2022
Nationality
British
Occupation
Banker

GLYNDEBOURNE PRODUCTIONS LIMITED

Correspondence address
Corsair Capital 53 Davies Street, London, W1K 5JH
Role ACTIVE
director
Date of birth
November 1952
Appointed on
14 March 2012
Nationality
British
Occupation
None

MOBILE MONEY NETWORK LIMITED

Correspondence address
95 Gresham Street, London, EC2V 7NA
Role ACTIVE
director
Date of birth
November 1952
Appointed on
4 May 2011
Resigned on
10 December 2012
Nationality
British
Occupation
Director

POSDAV LIMITED

Correspondence address
76 New Cavendish Street, London, England, W1G 9TB
Role RESIGNED
director
Date of birth
November 1952
Appointed on
26 March 2018
Resigned on
20 September 2018
Nationality
British
Occupation
Banker

PLAY ON FOOTBALL LIMITED

Correspondence address
Media House Richmond Road, Bowdon, Altrincham, England, WA14 2TT
Role RESIGNED
director
Date of birth
November 1952
Appointed on
23 March 2017
Resigned on
28 April 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode WA14 2TT £1,132,000

RIDGEWAY PARTNERS LIMITED

Correspondence address
2nd Floor 110 Buckingham Palace Road, London, SW1W 9SA
Role RESIGNED
director
Date of birth
November 1952
Appointed on
1 January 2016
Resigned on
25 October 2016
Nationality
British
Occupation
Company Director

PHEASANT CLOTHING HOLDINGS LIMITED

Correspondence address
22 Fore Street, Salcombe, Devon, United Kingdom, TQ8 8ET
Role RESIGNED
director
Date of birth
November 1952
Appointed on
28 April 2014
Resigned on
21 September 2016
Nationality
British
Occupation
Banker

Average house price in the postcode TQ8 8ET £742,000

DOMAINE DES JEANNE LIMITED

Correspondence address
B22 Albion Riverside 8 Hester Road, London, SW11 4AP
Role RESIGNED
director
Date of birth
November 1952
Appointed on
29 April 2013
Resigned on
6 June 2016
Nationality
British
Occupation
Financier

Average house price in the postcode SW11 4AP £2,025,000

CHIME COMMUNICATIONS LIMITED

Correspondence address
14 Curzon Street, London, Greater London, United Kingdom, W1J 5HN
Role RESIGNED
director
Date of birth
November 1952
Appointed on
6 December 2012
Resigned on
16 October 2015
Nationality
British
Occupation
Director

MENTORE ADVISORY LLP

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role RESIGNED
llp-member
Date of birth
November 1952
Appointed on
20 November 2012
Resigned on
2 February 2018

Average house price in the postcode KT11 1PP £17,422,000