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 Arthur Vere Alberto

    Related profiles found in government register
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158a, Shepherds Bush Road, London, W6 7PB, England

      IIF 1
    • icon of address Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP

      IIF 2 IIF 3 IIF 4
    • icon of address Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 5
    • icon of address Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, SL6 3LP

      IIF 6
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP

      IIF 7 IIF 8 IIF 9
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 10
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, United Kingdom

      IIF 11
  • Mr David Arthur Alberto
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 12
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 13
    • icon of address 179, Silverdale Avenue, Walton-on-thames, KT12 1EL, England

      IIF 14
  • Alberto, David Arthur Vere
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Alberto, David Arthur Vere
    British developer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL

      IIF 28
  • Alberto, David Arthur Vere
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 29
    • icon of address 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 30
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 31
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 32
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 33
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, United Kingdom

      IIF 34 IIF 35
    • icon of address 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL

      IIF 36 IIF 37
    • icon of address Arden House, 179 Silverdale Avenue, Walton-on-thames, KT12 1EL, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Alberto, David Arthur Vere
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 44
  • Alberto, David Arthur Vere
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, Hammersmith, London, W6 0NB, Uk

      IIF 45 IIF 46
    • icon of address Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 47
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 48
  • David Arthur Vere Alberto
    British born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 49
  • Alberto, David Arthur Vere
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158a, Shepherds Bush Road, Hammersmith, London, W6 7PB

      IIF 50
  • Alberto, David Arthur Vere
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Alberto, David
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 61
  • Alberto, David Arthur Vere
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 62
  • Alberto, David Arthur Vere
    British

    Registered addresses and corresponding companies
    • icon of address 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 63
  • Alberto, David Arthur Vere
    British company director

    Registered addresses and corresponding companies
  • Alberto, David Arthur Vere
    British developer

    Registered addresses and corresponding companies
    • icon of address 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 66
  • Vere, David Arthur
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 67
  • Alberto, David Arthur Vere
    British venture capitalist born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL, United Kingdom

      IIF 68
  • Alberto, David Arthur Vere
    British director born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 69
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP

      IIF 70
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 71
  • Mr David Alberto
    United Kingdom born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Rd, Cox Green, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 72
  • Alberto, David Arthur Vere

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 73
    • icon of address 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 74
  • Alberto, David
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Silverdale Avenue, Walton-on-thames, KT12 1EL, England

      IIF 75
  • Alberto, David Arthur
    British director born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 76
  • Alberto, David
    United Kingdom director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillibrooke Manor, Ockwells Rd, Cox Green, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 21
  • 1
    AVANTA PROPERTY MANAGEMENT LIMITED - 2010-04-06
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AVANTA PROPERTIES (HEATHROW) LIMITED - 2013-07-22
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 3
    AVANTA NOMINEES LIMITED - 2013-06-04
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 41 - Director → ME
  • 4
    AVANTA GROUP LIMITED - 2012-07-12
    AVANTA MANAGED OFFICES LIMITED - 2008-04-02
    DALGLEN (NO. 1071) LIMITED - 2007-02-13
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED - 2023-09-07
    RRISK LIMITED - 2019-03-09
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,557 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AVANTA PROPERTIES LIMITED - 2013-07-22
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Avanta, 1 Lyric Square, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 45 - Director → ME
  • 9
    AVANTA PROPERTIES (NO 2) LIMITED - 2013-07-22
    icon of address C/o Kre Corporate Recovery Llp Dukesbridge House, 23 Duke Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 68 - Director → ME
  • 10
    AVANTA HARROW LIMITED - 2013-07-22
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    AVANTA OFFICES LIMITED - 2013-07-19
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,172 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    229,539 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -84,347 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,518 GBP2016-11-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    AVANTA INTERNATIONAL HOLDINGS LIMITED - 2013-07-02
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    AVANTA PROPERTIES (TURQUOISE) LIMITED - 2013-07-22
    icon of address Lillibrooke Farm Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    SPV AMEX LIMITED - 2009-04-03
    icon of address C/o Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address Avanta, 1 Lyric Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -253,907 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    AVANTA VICTORIA STREET LIMITED - 2016-05-13
    STAIRFIELD LIMITED - 2004-07-14
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2013-07-29
    IIF 25 - Director → ME
    icon of calendar 2005-03-20 ~ 2006-06-01
    IIF 65 - Secretary → ME
  • 2
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 53 - Director → ME
  • 3
    Q.FORCE LIMITED - 2001-09-17
    MWB BUSINESS SERVICES LIMITED - 2000-11-30
    GUARDHEART PROPERTY INVESTMENT MANAGEMENT LIMITED - 2002-03-14
    CATCLEAR LIMITED - 1999-08-31
    icon of address Flat 54, Ashburnham Mansions, Ashburnham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2001-05-07
    IIF 57 - Director → ME
  • 4
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-07-29
    IIF 40 - Director → ME
  • 5
    AVANTA EXCHANGE LIMITED - 2011-06-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-07-29
    IIF 42 - Director → ME
  • 6
    AVANTA EXCHANGE LIMITED - 2010-02-10
    AVANTA CANARY WHARF LIMITED - 2010-01-28
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2013-07-29
    IIF 20 - Director → ME
  • 7
    icon of address Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2013-07-29
    IIF 36 - Director → ME
  • 8
    PHONEFLIGHT LIMITED - 2005-07-06
    AMOL UK LTD - 2008-04-02
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2013-07-29
    IIF 21 - Director → ME
    icon of calendar 2006-03-02 ~ 2006-06-01
    IIF 63 - Secretary → ME
  • 9
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2013-07-29
    IIF 28 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-06-01
    IIF 66 - Secretary → ME
  • 10
    SCREENCARD LIMITED - 2005-07-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2013-07-29
    IIF 19 - Director → ME
  • 11
    BRIGHTWILLOW LIMITED - 2004-07-12
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2013-07-29
    IIF 23 - Director → ME
    icon of calendar 2005-03-20 ~ 2006-06-01
    IIF 64 - Secretary → ME
  • 12
    SPV BUXTED LTD - 2020-01-28
    icon of address Ansty House, Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,144 GBP2024-12-31
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-16
    IIF 47 - Director → ME
  • 13
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 58 - Director → ME
  • 14
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE LTD - 2021-04-12
    icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,602,569 GBP2020-01-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-02-20
    IIF 29 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-02-20
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 15
    icon of address C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 51 - Director → ME
  • 16
    LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED - 2023-09-07
    RRISK LIMITED - 2019-03-09
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,557 GBP2024-03-31
    Officer
    icon of calendar 2019-06-30 ~ 2023-04-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2023-07-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    MISLEX (506) LIMITED - 2006-12-07
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2015-04-10
    IIF 24 - Director → ME
  • 18
    CHARCO 1061 LIMITED - 2003-05-20
    AVANTA COMMUNICATIONS LIMITED - 2007-01-09
    icon of address C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2006-12-14
    IIF 55 - Director → ME
    icon of calendar 2003-06-11 ~ 2006-12-14
    IIF 74 - Secretary → ME
  • 19
    icon of address 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    595,507 GBP2021-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2017-02-08
    IIF 50 - LLP Designated Member → ME
  • 20
    H VENUES LIMITED - 2014-11-24
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -491,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2019-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 60 - Director → ME
  • 22
    AVANTA MWB BUSINESS CENTRES LIMITED - 2004-07-28
    MWB AVANTA BUSINESS CENTRES LIMITED - 1998-11-05
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 56 - Director → ME
  • 23
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,172 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    229,539 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2015-06-23
    IIF 15 - Director → ME
    icon of calendar 2014-06-03 ~ 2014-09-10
    IIF 30 - Director → ME
  • 25
    icon of address Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -140,236 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ 2025-02-04
    IIF 70 - Director → ME
    icon of calendar 2011-08-03 ~ 2019-11-22
    IIF 43 - Director → ME
    icon of calendar 2013-07-23 ~ 2019-11-22
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-29 ~ 2025-05-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Dowgate Hill House, 14/16 Dowgate Hill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,768,589 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,315 GBP2021-05-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-10-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,678 GBP2021-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-10-11
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-10-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DAVINCI VIRTUAL UK LIMITED - 2013-04-05
    icon of address Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-09-17
    IIF 59 - Director → ME
  • 30
    icon of address Avanta, 1 Lyric Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-22
    IIF 67 - Director → ME
  • 31
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 54 - Director → ME
  • 32
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    IIF 52 - Director → ME
  • 33
    icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -950,645 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-06-25
    IIF 75 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.