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

Helm, David Christopher

    Related profiles found in government register
  • Helm, David Christopher
    British company director born in March 1979

    Resident in England

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

      IIF 1
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 2
  • Helm, David Christopher
    British consultant born in March 1979

    Resident in England

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

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

      IIF 4
  • Helm, David Christopher
    British director born in March 1979

    Resident in England

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

      IIF 5
    • icon of address 20a, Cautley Drive, Killinghall, Harrogate, North Yorkshire, HG3 2DJ, United Kingdom

      IIF 6
    • icon of address 1st Floor Unit 4, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 7
    • icon of address Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 8
  • Helm, David Christopher
    British it specialist born in March 1979

    Resident in England

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

      IIF 9
  • Helm, David Christopher
    born in March 1979

    Resident in England

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

      IIF 10
  • Mr David Christopher Helm
    British born in March 1979

    Resident in England

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

      IIF 11
    • icon of address 20a, Cautley Drive, Killinghall, Harrogate, North Yorkshire, HG3 2DJ, United Kingdom

      IIF 12
    • icon of address 1st Floor Unit 4, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 13
    • icon of address Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, LS28 5QS, England

      IIF 14
    • icon of address Unit 2a, Bramley Grange Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW

      IIF 15
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 16
    • icon of address Ground Floor, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, England

      IIF 17
  • Mr David Christopher Helm
    British born in March 1978

    Resident in England

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

      IIF 18
  • Helm, David Christopher
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 19
  • Helm, David Christopher
    British it consultant born in March 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • Helm, David Christopher
    British

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

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20a Cautley Drive, Killinghall, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,112 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 79 79 Ribblehead Road, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLOUD PROPERTIES (LEEDS) LTD - 2023-11-09
    RABB MANAGEMENT SERVICES LIMITED - 2023-09-21
    icon of address 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
    icon of calendar 2023-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,653 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BLUE LOGIC COMPUTER SYSTEMS LTD - 2020-03-17
    icon of address Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,244,534 GBP2018-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2019-05-02
    IIF 3 - Director → ME
    icon of calendar 2007-09-26 ~ 2012-10-10
    IIF 20 - Director → ME
  • 2
    icon of address 12 South Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    110,211 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ 2019-08-12
    IIF 19 - Director → ME
  • 3
    icon of address Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-11 ~ 2019-05-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ 2019-05-02
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE LOGIC HOSTED SERVICES LLP - 2014-02-07
    icon of address Bramley Grange, Skeltons Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2019-08-12
    IIF 10 - LLP Designated Member → ME
  • 5
    BLUE LOGIC COMPUTERS LIMITED - 2019-05-10
    icon of address Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,734 GBP2024-09-30
    Officer
    icon of calendar 2007-10-12 ~ 2020-04-24
    IIF 21 - Director → ME
    icon of calendar 2007-10-12 ~ 2012-06-11
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-24
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    icon of address 4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2015-07-07
    IIF 9 - Director → ME
  • 7
    icon of address Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Calverley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,653 GBP2025-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.