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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Flower, David

    Related profiles found in government register
  • Flower, David
    British bsuinessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 1
  • Flower, David
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 2 IIF 3 IIF 4
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 5
  • Flower, David
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 6
  • Flower, David
    British financial adviser born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99, Westbourne Terrace, London, W2 6QT, England

      IIF 7 IIF 8 IIF 9
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 10
  • Flower, David
    British inventor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 11
  • Fowler, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 12
  • Flower, David
    British business executive born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Flower, David
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, David
    British financier born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Flower, Jonathan David
    British lawyer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Half Acre Road, London, Ealing, W7 3JH

      IIF 22
  • Mr David Flower
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 800, Gibson House High Road, London, N17 0DH, England

      IIF 23 IIF 24 IIF 25
    • 99 Westbourne Terrace, London, W2 6QT, England

      IIF 26 IIF 27 IIF 28
    • 99 Westbourne Terrace, London, W2 6QT, United Kingdom

      IIF 31
    • Gibsn House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 32
    • Gibson House, 800 High Road Tottenham, London, N17 0DH, United Kingdom

      IIF 33
  • Fowler, David
    British

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 34
  • Fowler, David
    British designer

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 35
  • Flower, David Jonathan
    British

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, England

      IIF 36
  • Fowler, David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Bounds Green Court, Bounds Green Road, London, N11 2EX, England

      IIF 37 IIF 38
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 39
  • Fowler, David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 40
  • Mr David Flower
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 41
  • Flower, David

    Registered addresses and corresponding companies
  • Flower, David
    American businessman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flower, David Jonathan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 68
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 69
  • Mr David Flower
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Fowler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Bounds Green Court, Bounds Green Road, London, N11 2EX, United Kingdom

      IIF 76 IIF 77
  • Mr David Flower
    American born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jonathan Flower
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Osborne Road, Southport, PR8 2RJ, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 35
  • 1
    8 HANDS LTD
    11112047
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 21 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 10 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 54 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 2
    BACKFRONT LIMITED
    11112581
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-14 ~ 2019-11-08
    IIF 6 - Director → ME
    2017-12-14 ~ 2019-11-08
    IIF 51 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 3
    DAVID FLOWER ENTERPRISES LTD
    11079085
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-11-08
    IIF 59 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DAVID J FLOWER LIMITED
    - now 04907519
    JANITA DOYLE LIMITED
    - 2018-01-22 04907519
    166a Manchester Road East, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 68 - Director → ME
    2003-09-22 ~ 2017-11-24
    IIF 36 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    DET EN LTD
    11078844
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 65 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 6
    DIAMOND PEAKS LTD
    11112360
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 13 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 4 - Director → ME
    2017-12-14 ~ 2019-09-29
    IIF 46 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 7
    DU JEG SUPPLIES LTD
    11078854
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-12-12
    IIF 57 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-12-12
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELECTI ADVISORY LTD. - now
    DEEP SURFACE LTD
    - 2021-01-22 11112232
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-14 ~ 2020-11-10
    IIF 18 - Director → ME
    2017-12-14 ~ 2019-12-12
    IIF 49 - Secretary → ME
    Person with significant control
    2017-12-14 ~ 2019-10-19
    IIF 70 - Has significant influence or control OE
  • 9
    FERRARI MILES LTD
    11111962
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 20 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 17 - Director → ME
    2017-12-14 ~ 2019-09-30
    IIF 45 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 10
    FLISTER LTD
    11113973
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 19 - Director → ME
    2017-12-15 ~ 2019-12-12
    IIF 42 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 11
    FOSSUM LTD
    11078223
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-08-30
    IIF 66 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-08-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GODSAMMEN LTD
    11078872
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-23 ~ 2019-03-29
    IIF 60 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INNOVATION DEVELOPMENT SOLUTIONS LIMITED
    - now 05102356
    GAIASPHERE LIMITED
    - 2017-06-23 05102356
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-04-19 ~ now
    IIF 38 - Director → ME
    2005-03-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 14
    INNOVATION DEVELOPMENTS GROUP LIMITED
    12464429
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 15
    JOHN EUSTACE LTD
    - now 11074961
    11074961 LIMITED
    - 2019-01-31 11074961
    FLOWER INTEL LTD
    - 2018-09-14 11074961
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-21 ~ 2019-11-08
    IIF 64 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-10-22
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KF PERFORMANCE LTD
    11079012
    125 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ 2019-10-12
    IIF 63 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    LEGEND WHOLESALE LIMITED
    11105626
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 1 - Director → ME
    2017-12-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 18
    LUXSUNT LTD. - now
    INDGANG POWER LTD
    - 2021-12-09 11078834
    182-184 High Street North, Office 2124, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-23 ~ 2019-12-11
    IIF 62 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-29
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LYSHAUG ENTERPRISES LIMITED
    11074783
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MA LIGE LTD
    11074755
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    MK SUPREME LTD
    11113955
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 2 - Director → ME
    2017-12-15 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 22
    MULTIPLY SUPPLIES LIMITED
    11113941
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 16 - Director → ME
    2017-12-15 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 23
    NOGET LTD
    11056316
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-09 ~ 2021-01-05
    IIF 67 - Director → ME
    Person with significant control
    2017-11-09 ~ 2018-04-04
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    OLD SCHOOL CREATIVE LTD
    12409026
    86 Coppice Green, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Officer
    2020-01-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PITBULL TEAM LTD
    11112204
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 11 - Director → ME
    2017-12-14 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 26
    PROTEUS WATCHES LIMITED
    - now 05102368
    DEEP SURFACE LIMITED
    - 2013-12-30 05102368
    Flat 8 Bounds Green Court, Bounds Green Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-04-19 ~ now
    IIF 37 - Director → ME
    2005-03-18 ~ now
    IIF 34 - Secretary → ME
  • 27
    Q DISTRIBUTION LTD
    11112413
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 15 - Director → ME
    2017-12-14 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 28
    REDEEMER CHURCH LONDON
    08621253
    48 Haven Green, Ealing, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-04 ~ 2022-03-23
    IIF 22 - Director → ME
  • 29
    ROCKTOWN SUPPLIES LTD
    11112206
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 14 - Director → ME
    2017-12-14 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 30
    SELVTAK LTD
    11056499
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SMOOTH GOODS SUPPLIES LTD
    11114591
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 3 - Director → ME
    2017-12-15 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 32
    STRATTON ACOUSTICS LIMITED
    13357460
    8 Bounds Green Court, Bounds Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 12 - Director → ME
  • 33
    SUNTEK APPLIANCES LIMITED
    11105453
    67-68 Hatton Garden, 34 New House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 5 - Director → ME
    2017-12-11 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 34
    VOLTRICS LTD
    09607591
    Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 40 - Director → ME
  • 35
    WITCHA LTD
    11111273
    171 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    2017-12-14 ~ 2019-10-04
    IIF 8 - Director → ME
    2017-12-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2017-12-14 ~ 2018-04-04
    IIF 30 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.