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 Alexander Bryce

    Related profiles found in government register
  • Mr David Alexander Bryce
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cleardata Uk Ltd, Innovation House, Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP, England

      IIF 1
    • Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 2
    • Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Innovation House, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 6 IIF 7
    • First Floor Newgate House, Broughton Mills Road, Bretton, Chester, CH4 0BY, Wales

      IIF 8
    • Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 9
  • Mr David Alexander Bryce
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grange Court, Lanark, Fife, ML11 7PF, United Kingdom

      IIF 10
    • 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 11
  • Bryce, David Alexander
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 12
    • Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Innovation House, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 16 IIF 17
    • 1st Floor, East Suite, St Ann's Quay, 122 Quayside, Newcastle Upon Tyne, NE1 3BD, England

      IIF 18
    • Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 19
  • Bryce, David Alexander
    British it born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Gardd El Thin, Northop Hall, Flintshire, CH7 6GJ

      IIF 20
  • Bryce, David Alexander
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Newgate House, Broughton Mills Road, Bretton, Chester, CH4 0BY, Wales

      IIF 21
  • Mr David Alexander Bryce
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, St. Patricks Court, Lanark, ML11 9ES, Scotland

      IIF 22
  • Bryce, David Alexander
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 23
  • Bryce, David Alexander
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 24
  • Bryce, David Alexander
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF, Scotland

      IIF 25
    • 5, St. Patricks Court, Lanark, ML11 9ES, Scotland

      IIF 26
  • Bryce, David Alexander
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Elliot Road, Edinburgh, EH14 1DZ, Scotland

      IIF 27
  • Bryce, David Alexander
    British managing director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39 Elliot Road, Edinburgh, Midlothian, EH14 1DZ

      IIF 28
  • Bryce, David Alexander
    British sales manager born in August 1969

    Registered addresses and corresponding companies
    • 12 West Savile Terrace, Edinburgh, EH9 3DZ

      IIF 29
  • Bryce, David Alexander
    British

    Registered addresses and corresponding companies
    • 7, Gardd Eithin, Northop Hall, Mold, Flintshire, CH7 6GJ

      IIF 30
  • Bryce, David Alexander
    British it

    Registered addresses and corresponding companies
    • Innovation House, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    ATOM TECHNOLOGY SOLUTIONS LIMITED
    13637305
    1st Floor, East Suite St Ann's Quay, 122 Quayside, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2023-03-02 ~ now
    IIF 18 - Director → ME
  • 2
    BRYCE INVESTMENTS LTD
    13847744
    Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    BW TECHNOLOGY LIMITED
    SC374671
    5 St. Patricks Court, Lanark, Scotland
    Active Corporate (4 parents)
    Officer
    2010-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BW TECHNOLOGY SERVICES LTD
    12723535
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CELSIUS GLOBAL SOLUTIONS LTD
    SC374650
    6 Grange Court, Lanark, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CLEARDATA HOLDCO LIMITED
    16306950
    Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    CLEARDATA LIMITED
    06892060
    Cleardata Limited, Innovation House Coniston Court Riverside Business Park, Blyth, Northumberland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-04-29 ~ now
    IIF 17 - Director → ME
    2009-04-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-03-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2017-04-06 ~ 2017-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    CLEARDATA UK LIMITED
    - now 03986970
    UK DIGITAL STORAGE LIMITED
    - 2009-01-20 03986970 06796521
    MOORSYSTEM LIMITED - 2000-10-03
    Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DBM FOOD HYGIENE SUPPLIES LTD. - now
    DBM INDUSTRIAL SUPPLIES LTD.
    - 2001-09-18 SC170092
    Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (8 parents)
    Officer
    1996-11-22 ~ 2000-06-01
    IIF 29 - Director → ME
  • 10
    ENTERPRISE PROPCO HOLDINGS LIMITED
    16306823
    Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ENTERPRISE PROPCO LIMITED
    16306830
    Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-11 ~ 2025-03-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    HEMNALL COURT MANAGEMENT COMPANY LIMITED
    05734853
    Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland
    Active Corporate (6 parents)
    Officer
    2022-11-26 ~ now
    IIF 16 - Director → ME
  • 13
    LANARK COMMUNITY MUSIC PROJECT LTD
    SC618985
    Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 14
    LSE TECHNOLOGY LIMITED
    SC334187
    6 Grange Court, Lanark, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 15
    THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED - now
    THE SPARTANS FOOTBALL CLUB LIMITED
    - 2021-06-30 SC343889 SC667734
    Ainslie Park, 94 Pilton Drive, Edinburgh
    Active Corporate (20 parents)
    Officer
    2010-09-06 ~ 2017-01-04
    IIF 25 - Director → ME
  • 16
    UK DIGITAL STORAGE LIMITED
    06796521 03986970
    Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 20 - Director → ME
    2009-01-20 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    WURKPLACE LIMITED
    - now 07613080
    OSM CONSULTANTS LIMITED
    - 2016-04-27 07613080
    23 Newgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-12-16 ~ 2020-07-08
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-08
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.