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 Michael Faktor

    Related profiles found in government register
  • Mr David Michael Faktor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haymans Farm, Shillinglee Road, Plaistow, Billingshurst, West Sussex, RH14 0PQ, England

      IIF 1
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 2
    • icon of address C/o Flat 29, 149 Maida Vale, London, W9 1QR, England

      IIF 3
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor, 106 Mount Street, London, W1K 2TW, United Kingdom

      IIF 8
  • Mr David Michael Faktor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9
  • Faktor, David Michael
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10
  • Faktor, David Michael
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU, United Kingdom

      IIF 11
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 12
    • icon of address 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, United Kingdom

      IIF 13
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 14
  • Faktor, David Michael
    British company director/commodity trader born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 15
  • Faktor, David Michael
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haymans Farm, Shillinglee Road, Plaistow, Billingshurst, West Sussex, RH14 0PQ, England

      IIF 16
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 17
    • icon of address 16, Charles Street, London, W1J 5DS, United Kingdom

      IIF 18
    • icon of address 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 19
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 20
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 21
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Level 27, Citypoint, 1 Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 27
  • Faktor, David Michael
    British steel trader born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, England

      IIF 28
    • icon of address Level 27 Citypoint, 1 Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 29
  • Faktor, David Michael
    British trader born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, England

      IIF 30
    • icon of address Floor 27 City Point, One Ropemaker Street, London, EC2Y 9ST

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    SH (IRELAND) LIMITED - 2013-08-21
    BALKAN OPPORTUNITIES LIMITED - 2012-05-09
    PREMIER ASIAN RESOURCES LIMITED - 2012-01-26
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -408,613 GBP2015-11-30
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Haymans Farm Shillinglee Road, Plaistow, Billingshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20a Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,229,826 GBP2024-06-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 20a Rossetti Garden Mansions, Flood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 13 - Director → ME
  • 5
    SWAZIORE LIMITED - 2015-02-16
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-29
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-09-28
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,829 GBP2023-10-28
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    GRAIL RESOURCES LIMITED - 2014-01-10
    Q HEROES LIMITED - 2014-01-10
    K M RESOURCES LTD - 2012-08-28
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    428,497 GBP2016-06-29
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    AUDLEY STEEL LTD - 2016-04-22
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -849 GBP2024-09-27
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    VERADAMAS PLC - 2022-01-11
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,519,743 GBP2023-12-24
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    ALBORE PLC - 2016-10-07
    SME NETWORK PLC - 2014-05-16
    SPONSOR ME PLC - 2012-10-23
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950,904 GBP2019-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-12-05
    IIF 17 - Director → ME
  • 2
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2016-10-27
    IIF 30 - Director → ME
  • 3
    ASD INTERNATIONAL LIMITED - 1988-04-28
    FRETPLAN LIMITED - 1986-04-04
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2012-12-28
    IIF 28 - Director → ME
  • 4
    STEMCOR HOLDINGS LIMITED - 2015-08-21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ 2012-12-28
    IIF 29 - Director → ME
  • 5
    STEMCOR UK LIMITED - 2015-11-11
    COUTINHO CARO U.K. LIMITED - 1988-02-08
    MORRISON.MARSHALL & HILL LIMITED - 1983-01-28
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2012-12-28
    IIF 21 - Director → ME
  • 6
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-12-28
    IIF 27 - Director → ME
  • 7
    STEMCOR PLATE INVESTMENTS LIMITED - 2005-07-22
    EUROSTEEL LIMITED - 2005-04-14
    STEMCOR MARKETING LIMITED - 1989-04-28
    STELCOR MARKETING LIMITED - 1988-01-11
    JAZZFREE LIMITED - 1987-12-23
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2011-04-11
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.