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 Andrew Siegal

    Related profiles found in government register
  • Mr David Andrew Siegal
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 2nd Floor, 38 Warren Street, London, W1A 2EA, England

      IIF 2
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Po Box 7010, 2nd Floor, 38 Warren Street, London, W1A 2EA, United Kingdom

      IIF 9
    • icon of address Hille House, South Suite, 2nd Floor, 132 St Albans Road, Watford, Herts, WD24 4AE, England

      IIF 10
    • icon of address Hille House, South Suite, 2nd Floor, Hille House, 132 St Albans Road, Watford, Herts, WD24 4AE, England

      IIF 11
    • icon of address South Suite, 2nd Floor, Hille House, 132 St Albans Road, Watford, Herts, WD24 4AE, England

      IIF 12 IIF 13 IIF 14
  • Siegal, David Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Siegal, David Andrew
    British co director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hendon Avenue, London, N3 1UL

      IIF 27
  • Siegal, David Andrew
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Siegal, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 7010, 2nd Floor, 38 Warren Street, London, W1A 2EA, United Kingdom

      IIF 34
  • Siegal, David Andrew
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 29 Harman Drive, London, NW2 2ED

      IIF 35
  • Siegal, David Andrew
    British

    Registered addresses and corresponding companies
  • Siegal, David Andrew
    British co director

    Registered addresses and corresponding companies
    • icon of address Ramsay Brown, 18, Vera Avenue, London, N21 1RA, England

      IIF 42
  • Siegal, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 Harman Drive, London, NW2 2ED

      IIF 43
    • icon of address 5 Hendon Avenue, London, N3 1UL

      IIF 44
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 45 IIF 46
  • Siegal, David Andrew

    Registered addresses and corresponding companies
    • icon of address 5, Hendon Avenue, London, N3 1UL, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,306 GBP2024-03-31
    Officer
    icon of calendar 2000-09-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2000-09-11 ~ now
    IIF 46 - Secretary → ME
  • 2
    EALING TRADING COMPANY (FINANCE) LIMITED - 2004-07-21
    COTEWAY LIMITED - 1983-08-09
    WAGESTODAY.CO.UK LIMITED - 2006-04-27
    icon of address Hille House South Suite, 2nd Floor, Hille House, 132 St Albans Road, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1995-05-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    CLASSTOUCH LIMITED - 2000-12-05
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,810,178 GBP2024-03-31
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 41 - Secretary → ME
  • 5
    RIVERSPEY LIMITED - 2005-06-06
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    310,903 GBP2021-03-31
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    DAVLEX LIMITED - 1983-07-18
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    339,451 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar 1995-06-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,862 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Po Box 7010 2nd Floor, 38 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,361,066 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 16 - Director → ME
    icon of calendar 1994-10-25 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,438 GBP2025-03-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,272,290 GBP2024-03-31
    Officer
    icon of calendar 2001-06-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-06-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    356,065 GBP2025-03-31
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,008,609 GBP2023-03-31
    Officer
    icon of calendar 1996-02-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1996-02-28 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,501,654 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-12-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    613,657 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 2
    CLASSTOUCH LIMITED - 2000-12-05
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,810,178 GBP2024-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2003-05-06
    IIF 43 - Secretary → ME
  • 3
    icon of address Ramsay Brown, 18 Vera Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,800 GBP2024-06-29
    Officer
    icon of calendar 2006-03-17 ~ 2009-03-20
    IIF 27 - Director → ME
    icon of calendar 2006-03-17 ~ 2017-07-01
    IIF 42 - Secretary → ME
  • 4
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 5
    BILLBOND LIMITED - 2016-07-28
    icon of address 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2016-07-27
    IIF 33 - Director → ME
  • 6
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -414,285 GBP2024-04-30
    Officer
    icon of calendar 2016-03-14 ~ 2016-09-13
    IIF 32 - Director → ME
    icon of calendar 2016-03-14 ~ 2016-09-13
    IIF 47 - Secretary → ME
  • 7
    icon of address Flat 1, Gloriana Court, 62 Holders Hill Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,231 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2021-12-20
    IIF 31 - Director → ME
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,862 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,361,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 10
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,438 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 11
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-16 ~ 2001-06-01
    IIF 35 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.