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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Flower

    Related profiles found in government register
  • Mr David Flower
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 1
  • Mr David Flower
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 2 IIF 3 IIF 4
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 5 IIF 6 IIF 7
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 10
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 11
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 12
  • Mr David Flower
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Fowler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 19 IIF 20
  • Fowler, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 21
  • Flower, David
    British bsuinessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 22
  • Flower, David
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 23 IIF 24 IIF 25
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 26
  • Flower, David
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 27
  • Flower, David
    British financial adviser born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99, Westbourne Terrace, London, W2 6QT, England

      IIF 28 IIF 29 IIF 30
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 31
  • Flower, David
    British inventor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 32
  • Mr David Jonathan Flower
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 33
  • Mr David Flower
    American born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, Jonathan David
    British lawyer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Half Acre Road, London, Ealing, W7 3JH

      IIF 45
  • Flower, David Jonathan
    British

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, England

      IIF 46
  • Flower, David Jonathan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 47
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 48
  • Fowler, David
    British

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 49
  • Fowler, David
    British designer

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 50
  • Fowler, David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 51 IIF 52
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 53
  • Fowler, David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 54
  • Flower, David
    British business executive born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Flower, David
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, David
    British financier born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 62 IIF 63
  • Flower, David
    American businessman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    8 HANDS LTD
    11112047
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 63 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 31 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 87 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 2
    BACKFRONT LIMITED
    11112581
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-14 ~ 2019-11-08
    IIF 27 - Director → ME
    2017-12-14 ~ 2019-11-08
    IIF 84 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 3
    DAVID FLOWER ENTERPRISES LTD
    11079085
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-11-08
    IIF 66 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVID J FLOWER LIMITED
    - now 04907519
    JANITA DOYLE LIMITED
    - 2018-01-22 04907519
    166a Manchester Road East, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 47 - Director → ME
    2003-09-22 ~ 2017-11-24
    IIF 46 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    DET EN LTD
    11078844
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 72 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DIAMOND PEAKS LTD
    11112360
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-14 ~ 2019-09-29
    IIF 25 - Director → ME
    2019-11-07 ~ dissolved
    IIF 55 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 79 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 7
    DU JEG SUPPLIES LTD
    11078854
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 64 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    ELECTI ADVISORY LTD. - now
    DEEP SURFACE LTD
    - 2021-01-22 11112232 05102368
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-14 ~ 2020-11-10
    IIF 60 - Director → ME
    2017-12-14 ~ 2019-12-12
    IIF 82 - Secretary → ME
    Person with significant control
    2017-12-14 ~ 2019-10-19
    IIF 13 - Has significant influence or control OE
  • 9
    FERRARI MILES LTD
    11111962
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 62 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 59 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 78 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 10
    FLISTER LTD
    11113973
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 61 - Director → ME
    2017-12-15 ~ 2019-12-12
    IIF 75 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 11
    FOSSUM LTD
    11078223
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-08-30
    IIF 73 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-08-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    GODSAMMEN LTD
    11078872
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-03-29
    IIF 67 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    INNOVATION DEVELOPMENT SOLUTIONS LIMITED
    - now 05102356
    GAIASPHERE LIMITED
    - 2017-06-23 05102356
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-04-19 ~ now
    IIF 52 - Director → ME
    2005-03-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    INNOVATION DEVELOPMENTS GROUP LIMITED
    12464429
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    JOHN EUSTACE LTD
    - now 11074961
    11074961 LIMITED
    - 2019-01-31 11074961
    FLOWER INTEL LTD
    - 2018-09-14 11074961
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-21 ~ 2019-11-08
    IIF 71 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-10-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KF PERFORMANCE LTD
    11079012
    125 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ 2019-10-12
    IIF 70 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    LEGEND WHOLESALE LIMITED
    11105626
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 22 - Director → ME
    2017-12-11 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 18
    LUXSUNT LTD. - now
    INDGANG POWER LTD
    - 2021-12-09 11078834
    182-184 High Street North, Office 2124, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-23 ~ 2019-12-11
    IIF 69 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    LYSHAUG ENTERPRISES LIMITED
    11074783
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MA LIGE LTD
    11074755
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    MK SUPREME LTD
    11113955
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 23 - Director → ME
    2017-12-15 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 22
    MULTIPLY SUPPLIES LIMITED
    11113941
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 58 - Director → ME
    2017-12-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 23
    NOGET LTD
    11056316
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-09 ~ 2021-01-05
    IIF 74 - Director → ME
    Person with significant control
    2017-11-09 ~ 2018-04-04
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    OLD SCHOOL CREATIVE LTD
    12409026
    86 Coppice Green, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Officer
    2020-01-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PITBULL TEAM LTD
    11112204
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 32 - Director → ME
    2017-12-14 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 26
    PROTEUS WATCHES LIMITED
    - now 05102368
    DEEP SURFACE LIMITED
    - 2013-12-30 05102368 11112232
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 51 - Director → ME
    2005-03-18 ~ now
    IIF 49 - Secretary → ME
  • 27
    Q DISTRIBUTION LTD
    11112413
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 57 - Director → ME
    2017-12-14 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 28
    REDEEMER CHURCH LONDON
    08621253
    48 Haven Green, Ealing, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-04 ~ 2022-03-23
    IIF 45 - Director → ME
  • 29
    ROCKTOWN SUPPLIES LTD
    11112206
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 56 - Director → ME
    2017-12-14 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 30
    SELVTAK LTD
    11056499
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 31
    SMOOTH GOODS SUPPLIES LTD
    11114591
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 24 - Director → ME
    2017-12-15 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 32
    STRATTON ACOUSTICS LIMITED
    13357460
    8 Bounds Green Court, Bounds Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 21 - Director → ME
  • 33
    SUNTEK APPLIANCES LIMITED
    11105453
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 26 - Director → ME
    2017-12-11 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 34
    VOLTRICS LTD
    09607591
    Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 54 - Director → ME
  • 35
    WITCHA LTD
    11111273
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 30 - Director → ME
    2017-12-14 ~ 2019-10-04
    IIF 29 - Director → ME
    2017-12-14 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2017-12-14 ~ 2018-04-04
    IIF 9 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.