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 Martin Maxfield Dutton

    Related profiles found in government register
  • Mr David Martin Maxfield Dutton
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Merton Lane, London, N6 6NA, United Kingdom

      IIF 1 IIF 2
  • Dutton, David Martin Maxfield
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 3
    • icon of address 1, Paternoster Lane, London, EC4M 7BQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Highgate House Merton Lane, London, N6 6NA

      IIF 6
    • icon of address Suite 2.06, Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom

      IIF 7
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 8
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 9
  • Dutton, David Martin Maxfield
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, David Martin Maxfield
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, David Martin Maxfield
    British none born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlequin Building 65, Southwark Street, London, SE1 0HR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Highgate House, Merton Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,495 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 2
    SONICHEM TECHNOLOGIES LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 9 - Director → ME
  • 3
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Highgate House, Merton Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,097,118 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -86,824 GBP2024-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 4 - Director → ME
  • 7
    BIO-SEP LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -491,914 GBP2024-09-01 ~ 2025-06-30
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 8 - Director → ME
  • 8
    THE VIRTUAL DOCTORS LTD - 2017-11-22
    VIRTUAL DEVELOPMENT UK - 2016-11-09
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 3 - Director → ME
Ceased 39
  • 1
    ASIA RISK CENTRE (UK) LIMITED - 2016-05-19
    DMG INDIA HOLDINGS LIMITED - 2015-09-18
    ESC PUBLICATIONS LIMITED - 2006-08-11
    THE EXTREMELY STUPID COMPANY LIMITED - 1993-05-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-03-03
    IIF 15 - Director → ME
  • 2
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-27
    IIF 13 - Director → ME
  • 3
    GLOBANE LIMITED - 2010-05-26
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,053,826 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2015-01-21
    IIF 36 - Director → ME
  • 4
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-05-28
    IIF 14 - Director → ME
  • 5
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2016-06-30
    IIF 10 - Director → ME
  • 6
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-06-30
    IIF 16 - Director → ME
  • 7
    FCB 1197 LIMITED - 2001-01-22
    icon of address Northcliffe House 2 Derry Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-14 ~ 2000-12-19
    IIF 34 - Director → ME
  • 8
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2017-09-29
    IIF 32 - Director → ME
  • 9
    DMG MEDIA INVESTMENTS LIMITED - 2018-01-17
    A&N MEDIA INVESTMENTS LIMITED - 2013-04-05
    ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED - 2011-04-07
    ASSOCIATED NORTHCLIFFE DIGITAL LIMITED - 2006-10-12
    ASSOCIATE NORTHCLIFFE DIGITAL LIMITED - 2006-07-03
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2012-03-09
    IIF 11 - Director → ME
  • 10
    SPIRITSTATUS LIMITED - 2002-03-07
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2015-08-13
    IIF 39 - Director → ME
  • 11
    NORTHCLIFFE RETAIL LIMITED - 2007-07-04
    FOOTLAW 92 LIMITED - 1996-12-24
    icon of address Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-27
    Officer
    icon of calendar 1999-02-26 ~ 2007-06-29
    IIF 25 - Director → ME
  • 12
    PRECIS (1200) LIMITED - 1993-09-02
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1997-01-17
    IIF 38 - Director → ME
  • 13
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-20
    IIF 28 - Director → ME
  • 14
    PRECIS (1426) LIMITED - 1996-06-14
    icon of address Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1996-06-06 ~ 1997-10-29
    IIF 23 - Director → ME
  • 15
    HILCRO PLC - 2008-05-14
    MEDIGEN PLC - 1997-01-23
    TWIGMATIC PLC - 1989-07-24
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,984,552 GBP2019-12-31
    Officer
    icon of calendar ~ 2014-08-08
    IIF 27 - Director → ME
  • 16
    EVENBASE RECRUITMENT LIMITED - 2015-03-05
    JOBSITE UK (WORLDWIDE) LIMITED - 2012-07-30
    JOBSITE (UK) LIMITED - 1996-07-10
    icon of address 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2014-10-31
    IIF 37 - Director → ME
  • 17
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 19 - Director → ME
  • 18
    EX TTH LIMITED - 2018-12-14
    TELETEXT HOLDINGS LIMITED - 2014-05-15
    EX LOOT.COM LIMITED - 2012-02-28
    LOOT.COM LTD - 2010-09-21
    FREELEAF LIMITED - 2001-10-09
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-09-21
    IIF 47 - Director → ME
  • 19
    CHECKFLEET LIMITED - 1994-07-27
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1994-07-05 ~ 2014-08-08
    IIF 20 - Director → ME
  • 20
    MOORFIELD ESTATES PLC - 1999-05-17
    NOVELMEAD LIMITED - 1984-02-21
    icon of address 10 Grosvenor Street, London, England, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1992-05-12 ~ 1992-10-13
    IIF 24 - Director → ME
  • 21
    THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED - 2017-12-29
    icon of address Moller Institute, Storeys Way, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    444,104 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1993-10-11 ~ 2012-09-25
    IIF 22 - Director → ME
  • 22
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 41 - Director → ME
  • 23
    COMPETITIVE CARS DEALER SERVICES LIMITED - 1998-06-16
    icon of address Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2002-06-21
    IIF 26 - Director → ME
  • 24
    NATIONAL THEATRE ENTERPRISES LIMITED - 1991-02-14
    icon of address Upper Ground, South Bank, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2001-02-23
    IIF 21 - Director → ME
  • 25
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2008-01-22
    IIF 35 - Director → ME
  • 26
    BIO-SEP LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -491,914 GBP2024-09-01 ~ 2025-06-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-02-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZINGALONG LIMITED - 2009-10-29
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-16
    IIF 33 - Director → ME
  • 28
    FLOWERBONUS LIMITED - 1996-06-03
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2015-08-13
    IIF 30 - Director → ME
  • 29
    PRINTMIGHT LIMITED - 2002-04-08
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-12 ~ 2015-08-13
    IIF 43 - Director → ME
  • 30
    FIND A PROPERTY LIMITED - 2008-05-01
    HALLMARK PROJECTS LIMITED - 2004-06-02
    icon of address 2nd Floor Union House, 182-194 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2012-05-31
    IIF 12 - Director → ME
  • 31
    icon of address Longdene House, Hedgehog Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 31 - Director → ME
  • 32
    MEDIGEN TELECOMMUNICATIONS LIMITED - 2004-10-18
    MIRRA TELECOMMUNICATIONS LIMITED - 1989-12-20
    MIRRA VISUALS (TELECOMMUNICATIONS) LIMITED - 1988-10-24
    icon of address Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,554 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-08-08
    IIF 29 - Director → ME
  • 33
    UCL BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    icon of address University College London, Gower Street, London, England
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2016-12-31
    IIF 46 - Director → ME
  • 34
    REFAL 490 LIMITED - 1996-09-09
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2016-03-02
    IIF 42 - Director → ME
  • 35
    EVEXAR MEDICAL LIMITED - 2017-05-15
    NOVAMEDICA LIMITED - 2005-10-31
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2013-10-01
    IIF 40 - Director → ME
  • 36
    VEBNET (HOLDINGS) PLC - 2008-12-15
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-17 ~ 2003-01-15
    IIF 44 - Director → ME
  • 37
    icon of address Mill House, Liphook Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2024-03-31
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 18 - Director → ME
  • 38
    ZPG LIMITED - 2017-01-31
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA LTD - 2012-07-06
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2014-06-23
    IIF 17 - Director → ME
  • 39
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2016-06-30
    IIF 48 - 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.