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

Little, David Anthony

    Related profiles found in government register
  • Little, David Anthony
    British lawyer born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    British lawyer

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Registered addresses and corresponding companies
    • icon of address 100 Kyrle Road, Battersea, London, SW11 6BA

      IIF 11
  • Little, David Anthony
    Welsh

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 14
  • Little, David Anthony

    Registered addresses and corresponding companies
    • icon of address 100 Kyrle Road, London, SW11 6BA

      IIF 15 IIF 16
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 17
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 18
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 19
  • Little, David
    British

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, London, W1T 3EQ, Uk

      IIF 20
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England, United Kingdom

      IIF 21
    • icon of address 66/67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 22
  • Little, David
    British solicitor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.5, White Horse Street, London, W1J 7LQ, United Kingdom

      IIF 23
    • icon of address No.5, White Horse Street, Mayfair, London, W1J 7LQ, England

      IIF 24
  • Little, David Anthony
    Welsh director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 25 IIF 26
  • Little, David Anthony
    Welsh lawyer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67 Newman Street, London, W1T 3EQ

      IIF 27 IIF 28
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 29
    • icon of address 59/60, Russell Square, London, WC1B 4HP

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 35
  • Little, David Anthony
    Welsh solicitor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 36
  • Little, David
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ

      IIF 37
  • Little, David

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 38
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 39
    • icon of address Unl Accountants 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 40
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 41
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 42
    • icon of address 343 Kensington High Street, London, W8 6NW, England

      IIF 43
    • icon of address 47, Chester Road, London, N19 5DF, England

      IIF 44
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 45 IIF 46
    • icon of address 66 - 67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 47
    • icon of address 66/67, Newman Street, London, London, W1T 3EQ, England

      IIF 48
    • icon of address 66/67, Newman Street, London, W1T 3EQ, England

      IIF 49 IIF 50 IIF 51
    • icon of address 66-67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 5, Senate Place, Whitworth Road, Stevenage, Herts, SG1 4QS, England

      IIF 56
  • Mr David Anthony Little
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 57
    • icon of address 59/60, Russell Square, London, WC1B 4HP

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 62
    • icon of address 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    ANGLIAN RESOURCES PLC - 2014-09-01
    icon of address 66-67 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 59-60 Russell Square, London
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,822,688 GBP2022-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 76 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 35 - Director → ME
  • 6
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 30 - Director → ME
  • 7
    BRADFORD PA NEWCO A LIMITED - 2017-12-20
    BRADFORD PARK AVENUE AFC LTD - 2018-07-26
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-10-06 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,394 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Director → ME
  • 11
    CARNWATH HOLDINGS LIMITED - 2019-12-02
    SCREACH INTERACTIVE LIMITED - 2015-02-26
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 39 - Secretary → ME
  • 12
    icon of address Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address 47 Chester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    81,339 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 17
    icon of address 5 Senate Place, Whitworth Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 34
  • 1
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2019-11-26
    IIF 41 - Secretary → ME
  • 2
    icon of address 232 Sladepool Farm Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2003-07-23
    IIF 6 - Secretary → ME
  • 3
    icon of address No.5 White Horse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ 2018-08-06
    IIF 23 - Director → ME
  • 4
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2018-08-06
    IIF 24 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-08-06
    IIF 46 - Secretary → ME
    icon of calendar 2016-08-31 ~ 2016-12-22
    IIF 45 - Secretary → ME
  • 5
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 60 - Has significant influence or control OE
  • 6
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 76 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 62 - Has significant influence or control OE
  • 7
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 61 - Has significant influence or control OE
  • 8
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2003-08-12
    IIF 7 - Secretary → ME
  • 9
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-02-13
    IIF 21 - Secretary → ME
  • 10
    icon of address Grove Park Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-29 ~ 1996-09-05
    IIF 3 - Director → ME
  • 11
    EZI-FLOW INTERNATIONAL LIMITED - 2016-03-03
    icon of address 4385, 03714412: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-06-27
    IIF 10 - Secretary → ME
  • 12
    CRYSTALEX LIMITED - 1995-10-12
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2004-02-12
    IIF 16 - Secretary → ME
  • 13
    GIFFEN SWITCHGEAR LIMITED - 2015-07-10
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2015-01-30
    IIF 54 - Secretary → ME
  • 14
    SUN SOLAR SYSTEMS LIMITED - 2017-02-13
    MAYFAIR ASSET FINANCE LIMITED - 2019-12-02
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-06
    IIF 55 - Secretary → ME
  • 15
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    GOALFIX EUROPE LTD. - 1995-02-21
    GOALFIX MARKETING LIMITED - 1993-04-23
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-12 ~ 2004-05-19
    IIF 1 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-10-14
    IIF 48 - Secretary → ME
  • 17
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 26 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 17 - Secretary → ME
    icon of calendar 2016-11-17 ~ 2021-03-02
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-07-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAGRATH LLP - 2017-09-23
    icon of address 22 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-30
    IIF 37 - LLP Designated Member → ME
  • 19
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 28 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 13 - Secretary → ME
  • 20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 27 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 12 - Secretary → ME
  • 21
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    4 PROFESSIONALS LTD - 2001-05-02
    AKENYON JAMES LIMITED - 2000-12-27
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2003-07-23
    IIF 8 - Secretary → ME
  • 22
    PARK ROW GROUP PLC - 2011-03-25
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-07-23
    IIF 5 - Secretary → ME
  • 23
    INTELLEXIS PLC - 2004-07-30
    ILX GROUP PLC - 2013-10-04
    PROGILITY PLC - 2019-01-24
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2004-05-19
    IIF 2 - Director → ME
    icon of calendar 2001-08-15 ~ 2004-05-19
    IIF 15 - Secretary → ME
  • 24
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,487 GBP2023-02-28
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-23
    IIF 43 - Secretary → ME
  • 25
    icon of address 6-8 Revenge Road Lordswood, Chatham, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,068 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2020-05-27
    IIF 38 - Secretary → ME
  • 26
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-04-19
    IIF 20 - Secretary → ME
  • 27
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-04-13 ~ 2018-12-30
    IIF 47 - Secretary → ME
  • 28
    GIFFEN INTERNATIONAL MEP LIMITED - 2015-07-20
    MEP ARABIA CONTRACTING LIMITED - 2014-10-28
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2016-01-06
    IIF 52 - Secretary → ME
  • 29
    TEXADON ENERGY PLC - 2024-06-07
    MEWS NOMINEES LIMITED - 2018-05-21
    TEXADON OIL LTD - 2019-07-01
    TEXADON OIL PLC - 2024-01-11
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -82,835 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    364,125 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    IIF 11 - LLP Designated Member → ME
  • 31
    PRESSPOINT LIMITED - 2012-05-25
    icon of address Enterprise House, 2 The Crest, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-02-26
    IIF 49 - Secretary → ME
  • 32
    W.& L.INSTALLATIONS CO.LIMITED - 1987-10-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-02-06
    IIF 50 - Secretary → ME
  • 33
    icon of address Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-29 ~ 1996-09-05
    IIF 4 - Director → ME
  • 34
    FALTERN LIMITED - 1999-02-11
    icon of address C/o Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley, Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-06-27
    IIF 9 - Secretary → 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.