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 Christopher Helm

    Related profiles found in government register
  • Mr David Christopher Helm
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Cautley Drive, Harrogate, HG3 2DJ, England

      IIF 1
    • 20a, Cautley Drive, Killinghall, Harrogate, North Yorkshire, HG3 2DJ, United Kingdom

      IIF 2
    • 1st Floor Unit 4, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 3
    • Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 4
    • Unit 2a, Bramley Grange Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW

      IIF 5
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 6
    • Ground Floor, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, England

      IIF 7
  • Mr David Christopher Helm
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 8
  • Helm, David Christopher
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 9
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 10
  • Helm, David Christopher
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Grange, Skeltons Lane, Leeds, West Yorkshire, LS14 3DW

      IIF 11
    • Unit 3, Bramley Grange, Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW, United Kingdom

      IIF 12
  • Helm, David Christopher
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Cautley Drive, Harrogate, HG3 2DJ, England

      IIF 13
    • 20a, Cautley Drive, Killinghall, Harrogate, North Yorkshire, HG3 2DJ, United Kingdom

      IIF 14
    • 1st Floor Unit 4, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 15
    • Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 16
  • Helm, David Christopher
    British it specialist born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Grange, Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW, United Kingdom

      IIF 17
  • Mr David Helm
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 18
  • Mr David Helm
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cross View, Church Brough, Kirkby Stephen, Cumbria, CA17 4EW, England

      IIF 19
  • Helm, David Christopher
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

      IIF 20
  • Helm, David Christopher
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramley Grange, Skeltons Lane, Thorner, Leeds, LS14 3DW, United Kingdom

      IIF 21
  • Helm, David Christopher
    British it consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Hall, Allerton Hill Chapel Allerton, Leeds, West Yorkshire, LS7 3NZ, United Kingdom

      IIF 22
  • Helm, David Christopher
    British it specialist born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds, LS17 9DY, England

      IIF 23
  • Helm, David Christopher
    British

    Registered addresses and corresponding companies
    • Unit 2a, Bramley Grange Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW, United Kingdom

      IIF 24
  • Helm, David
    British building contractor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cross View, Church Brough, Kirkby Stephen, Cumbria, CA17 4EW, England

      IIF 25
  • Mr. David Helm
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Guard Street, Workington, CA14 4EP, United Kingdom

      IIF 26
  • Helm, David Mark
    British construction born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Guard Street, Workington, Cumbria, CA14 4EP, England

      IIF 27
  • Helm, David, Mr.
    British builder born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Guard Street, Workington, CA14 4EP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Cross View, Church Brough, Kirkby Stephen, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    -728 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    14 Langdale Crest, Storth, Milnthorpe, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    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
    66 Guard Street, Workington, Cumbria, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,367 GBP2017-07-31
    Officer
    2015-07-01 ~ dissolved
    IIF 27 - director → ME
  • 5
    20a Cautley Drive, Killinghall, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,481 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    79 79 Ribblehead Road, Harrogate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-08-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CLOUD PROPERTIES (LEEDS) LTD - 2023-11-09
    RABB MANAGEMENT SERVICES LIMITED - 2023-09-21
    1st Floor Unit 4 Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2023-08-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,589 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    BLUE LOGIC COMPUTER SYSTEMS LTD - 2020-03-17
    Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,244,534 GBP2018-12-31
    Officer
    2012-10-11 ~ 2019-05-02
    IIF 11 - director → ME
    2007-09-26 ~ 2012-10-10
    IIF 22 - director → ME
  • 2
    12 South Parade, Leeds, England
    Corporate (4 parents)
    Officer
    2016-04-14 ~ 2019-08-12
    IIF 21 - director → ME
  • 3
    Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-06-11 ~ 2019-05-02
    IIF 12 - director → ME
    Person with significant control
    2016-06-11 ~ 2019-05-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUE LOGIC HOSTED SERVICES LLP - 2014-02-07
    Bramley Grange, Skeltons Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-07-06 ~ 2019-08-12
    IIF 20 - llp-designated-member → ME
  • 5
    BLUE LOGIC COMPUTERS LIMITED - 2019-05-10
    Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds, England
    Corporate (1 parent)
    Officer
    2007-10-12 ~ 2020-04-24
    IIF 23 - director → ME
    2007-10-12 ~ 2012-06-11
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-04-24
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    4310 Park Approach, Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    2009-01-14 ~ 2015-07-07
    IIF 17 - director → ME
  • 7
    Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,589 GBP2024-03-31
    Officer
    2021-06-14 ~ 2022-06-21
    IIF 16 - director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-02-01 ~ 2023-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.