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

Perkins, David Charles

    Related profiles found in government register
  • Perkins, David Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 1
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX42HN

      IIF 2
  • Perkins, David Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 3 IIF 4
  • Perkins, David Charles
    British marketing services

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 5 IIF 6
  • Perkins, David Charley
    British managing director born in March 1952

    Registered addresses and corresponding companies
    • icon of address The Mill Church Road, Braunston, Daventry, Northamptonshire, NN11 7HQ

      IIF 7
  • Perkins, David Charles

    Registered addresses and corresponding companies
    • icon of address Market Reality, 96 Lexham Gardens, London, W8 6JQ, England

      IIF 8
  • Perkins, David Charles
    British ceo born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, York Mansions 215 Earls Court Road, London, SW5 9AF, United Kingdom

      IIF 9
  • Perkins, David Charles
    British chief executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 10
  • Perkins, David Charles
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 11
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX42HN, England

      IIF 12
  • Perkins, David Charles
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, David Charles
    British manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52, Camden Square, London, NW1 9XB, United Kingdom

      IIF 18
  • Perkins, David Charles
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 19
  • Perkins, David Charles
    British marketing born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52, Camden Square, London, NW1 9XB, England

      IIF 20
    • icon of address Flat 8, 96 Lexham Gardens, London, W8 6JQ, United Kingdom

      IIF 21
  • Perkins, David Charles
    British marketing consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Buckingham Gate, London, SW1E 6LB

      IIF 22
    • icon of address Market Reality, 96 Lexham Gardens, London, W8 6JQ, England

      IIF 23
  • Perkins, David Charles
    British marketing services born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 98 Lexham Gardens, London, W8 6JQ

      IIF 24 IIF 25
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX42HN, England

      IIF 26
  • Perkins, David
    British chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 16, Cavaye Place, London, SW10 9PT, United Kingdom

      IIF 27
  • Mr David Charles Perkins
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 96 Lexham Gardens, London, W8 6JQ, United Kingdom

      IIF 28
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    96 LEXHAM GARDENS RTM COMPANY LIMITED - 2025-05-13
    icon of address C/o Hillgate Management Ltd, 5 - 7 Hillgate Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Flat 8 96 Lexham Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,804 GBP2019-11-30
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,096 GBP2018-02-28
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ELDERELM LIMITED - 1988-11-25
    WEGENER DM - CONTACT & FULFIL, WORKSOP LTD - 2005-11-10
    CGF MARKETING SERVICES LIMITED - 2022-02-25
    DOWERHILL LIMITED - 2004-01-26
    icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,721,086 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-08-05
    IIF 17 - Director → ME
  • 2
    E-CUSTOMERMETRICS LIMITED - 2010-06-29
    WEBKNOWLEDGE.COM LIMITED - 2008-08-04
    icon of address C/o Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2009-12-17
    IIF 24 - Director → ME
    icon of calendar 2008-03-14 ~ 2009-12-17
    IIF 6 - Secretary → ME
  • 3
    TUNKENT LIMITED - 2011-01-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-10-28
    IIF 22 - Director → ME
  • 4
    MARKETING DATABASICS LIMITED - 2010-02-03
    icon of address Links House, 15 Links Place, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    191,538 GBP2021-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2009-12-17
    IIF 13 - Director → ME
    icon of calendar 2006-10-04 ~ 2009-10-01
    IIF 3 - Secretary → ME
  • 5
    INDICIA LIMITED - 2010-12-30
    icon of address 26-28 Bedford Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    icon of calendar 2006-09-18 ~ 2009-12-17
    IIF 26 - Director → ME
  • 6
    INDICIA BRISTOL LIMITED - 2010-12-30
    ENTIRE LIMITED - 2010-01-29
    21ST CENTURY EUROPE LIMITED - 2000-04-17
    icon of address 26-28 Bedford Row, London, Uk, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,639,115 GBP2021-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2009-12-17
    IIF 11 - Director → ME
    icon of calendar 2008-03-28 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 7
    HAMSARD 3034 LIMITED - 2006-12-08
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2009-12-17
    IIF 12 - Director → ME
    icon of calendar 2006-12-07 ~ 2008-05-21
    IIF 1 - Secretary → ME
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 8
    E F MACDONALD COMPANY LIMITED(THE) - 1989-09-20
    AIMIA PROPRIETARY LOYALTY UK LIMITED - 2021-12-14
    CARLSON MARKETING GROUP (U.K.) LIMITED - 2011-12-22
    icon of address 4385, 00648706 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    207,176 GBP2023-12-31
    Officer
    icon of calendar 1994-03-29 ~ 2000-12-31
    IIF 7 - Director → ME
  • 9
    TELECIM LIMITED - 2009-03-06
    icon of address C/o Indicia Ltd, 40 Queen Square, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2009-11-25
    IIF 15 - Director → ME
  • 10
    MARKET LOCATION LIMITED - 2004-01-26
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,402,919 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-08-05
    IIF 16 - Director → ME
  • 11
    MARKETINGREALITY LIMITED - 2010-03-05
    THE MODELLING HOUSE LIMITED - 2008-08-04
    icon of address C/o Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2009-12-17
    IIF 25 - Director → ME
    icon of calendar 2008-03-14 ~ 2009-12-17
    IIF 5 - Secretary → ME
  • 12
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-09-09
    IIF 14 - Director → ME
  • 13
    BHWG PROXIMITY LIMITED - 2001-09-03
    BARRACLOUGH HALL WOOLSTON GRAY LTD - 2000-09-05
    BARRACLOUGH HALL WOOLSTON & GRAY LIMITED - 1991-11-25
    GRAYLARK LIMITED - 1991-10-24
    icon of address Bankside 3 90 Southwark Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2001-07-20
    IIF 19 - Director → ME
  • 14
    icon of address 1 York Mansions 215 Earls Court Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2019-05-23
    IIF 9 - Director → ME
  • 15
    IRISH SUPPORT AND ADVICE SERVICE - 1999-01-14
    icon of address London Irish Centre, 50-52 Camden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2017-07-20
    IIF 18 - Director → ME
  • 16
    LI CENTRE LIMITED - 2013-04-25
    icon of address 50-52 Camden Square, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-20 ~ 2016-01-12
    IIF 20 - 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.