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

Pacy, David John

    Related profiles found in government register
  • Pacy, David John
    British chief executive born in March 1943

    Registered addresses and corresponding companies
  • Pacy, David John
    British co director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 110 Woodland Way, West Wickham, Kent, BR4 9LU

      IIF 8
  • Pacy, David John
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 110 Woodland Way, West Wickham, Kent, BR4 9LU

      IIF 9 IIF 10
  • Pacy, David John
    British company executive born in March 1943

    Registered addresses and corresponding companies
  • Pacy, David John
    British director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 14, Livonia Street, London, W1F 8AG

      IIF 14
    • icon of address 110 Woodland Way, West Wickham, Kent, BR4 9LU

      IIF 15
  • Pacy, David John
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Pacy, David John
    British company chairman born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Langley Park, Beckenham, Kent, BR3 3XL

      IIF 22
  • Pacy, David John
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Langley Park, Beckenham, Kent, BR3 3XL

      IIF 23
  • Pacy, David John
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Langley Park, Beckenham, Kent, BR3 3XL

      IIF 24 IIF 25
    • icon of address 14, Livonia Street, London, W1F 8AG, England

      IIF 26
  • Mr David Pacy
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Livonia Street, London, W1F 8AG

      IIF 27
  • Mr David John Pacy
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Livonia Street, London, W1F 8AG

      IIF 28
    • icon of address The Coach House, Langley Park, Beckenham, Kent, BR3 3XL, United Kingdom

      IIF 29
    • icon of address 14, Livonia Street, London, W1F 8AG

      IIF 30
    • icon of address 14, Livonia Street, London, W1F 8AG, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Livonia Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    IMAGEVAULT LIMITED - 2006-02-04
    icon of address 14 Livonia Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,991,572 GBP2024-12-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 14 Livonia Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CHILLIBEAN DAM LIMITED - 2021-06-25
    THE PARTY BUSINESS LIMITED - 2012-05-15
    icon of address 14 Livonia Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    CLOCKWORK CAPITAL LIMITED - 2024-10-31
    CLOCKWORK LEASING LIMITED - 1998-12-29
    icon of address 14 Livonia Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    606,987 GBP2023-12-31
    Officer
    icon of calendar 1995-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chillibean, 14 Livonia Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 14 Livonia Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    STOCKROOM (ARCHIVAL MANAGEMENT) LIMITED - 1999-08-13
    STARTCREST LIMITED - 1999-07-22
    icon of address Cannon House, Cadogan Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,856,601 GBP2024-12-31
    Officer
    icon of calendar 1999-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Abbots Well, Hilltop Road, Beaulieu, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    592,203 GBP2024-12-31
    Officer
    icon of calendar 1997-09-16 ~ 2003-06-11
    IIF 22 - Director → ME
  • 2
    CLOCKWORXX LIMITED - 2010-10-06
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2010-09-30
    IIF 25 - Director → ME
  • 3
    IMAGEVAULT LIMITED - 2006-02-04
    icon of address 14 Livonia Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,991,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-10-17
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -366,325 GBP2024-12-31
    Officer
    icon of calendar 1997-02-13 ~ 2003-08-07
    IIF 23 - Director → ME
  • 5
    WEST END VENTURES PLC - 2009-01-30
    WEST END VENTURES LIMITED - 2007-08-08
    icon of address No1 London Bridge, London Bridge, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    IIF 24 - Director → ME
    icon of calendar 2008-03-20 ~ 2010-12-31
    IIF 14 - Director → ME
  • 6
    CLEVER GROUP LIMITED - 1999-03-01
    METROVIDEO LIMITED - 2006-07-05
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 7 - Director → ME
  • 7
    DADLAW 8 LIMITED - 1989-11-23
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627,201 GBP2019-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 1 - Director → ME
    icon of calendar ~ 1997-02-03
    IIF 8 - Director → ME
  • 8
    CLEVER TECHNOLOGY LIMITED - 2002-01-25
    CLEVER MEDIA GROUP LIMITED - 2003-03-18
    METRO PRODUCTION GROUP LIMITED - 2020-01-13
    CLEVER MEDIA PRODUCTIONS LTD - 2019-04-03
    icon of address Rose Court, 2, Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 4 - Director → ME
  • 9
    CARDINAL PRODUCTIONS LIMITED - 1998-06-02
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 6 - Director → ME
  • 10
    METRO BROADCAST LIMITED - 2020-01-13
    METROVIDEO LIMITED - 1999-03-01
    CLEVER GROUP LIMITED - 1999-12-10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-02-03
    IIF 10 - Director → ME
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 5 - Director → ME
  • 11
    PIVOTAL LINES LIMITED - 2000-02-16
    EUROCREW LIMITED - 2019-04-03
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-10-06
    IIF 9 - Director → ME
  • 12
    SPIRITUAL LIMITED - 1998-06-23
    THE FARM POST PRODUCTION LIMITED - 2022-06-28
    icon of address William Blake House, 8, Marshall Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,681,017 GBP2023-12-31
    Officer
    icon of calendar 1998-06-15 ~ 2000-01-04
    IIF 15 - Director → ME
  • 13
    TYRELL CORPORATION LIMITED - 1999-03-01
    INGLETREE LIMITED - 1992-09-03
    METRO TYRELL LIMITED - 2000-03-21
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2000-08-14
    IIF 2 - Director → ME
    icon of calendar 1999-10-08 ~ 2000-10-31
    IIF 3 - Director → ME
  • 14
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 2005-01-25
    IIF 11 - Director → ME
    icon of calendar 1999-03-19 ~ 2008-06-03
    IIF 13 - Director → ME
  • 15
    VISION DIARY LIMITED - 1997-07-08
    TIMES RIGHT LIMITED - 1995-01-13
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-01-25
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.