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

Mushin, David Anthony

    Related profiles found in government register
  • Mushin, David Anthony
    British ceo born in June 1956

    Registered addresses and corresponding companies
    • icon of address Oak House, Coopers Green Lane, St. Albans, Hertfordshire, AL4 9HR

      IIF 1
  • Mushin, David Anthony
    British chief executive officer born in June 1956

    Registered addresses and corresponding companies
    • icon of address Oak House, Coopers Green Lane, St. Albans, Hertfordshire, AL4 9HR

      IIF 2
  • Mushin, David Anthony
    British company director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 12 Clarence Road, St Albans, Hertfordshire, AL1 4NG

      IIF 3
  • Mushin, David Anthony
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address Oak House, Coopers Green Lane, St. Albans, Hertfordshire, AL4 9HR

      IIF 4
  • Mushin, David Anthony
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 5
  • Mushin, David Anthony
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Brampton Road, St. Albans, Hertfordshire, AL1 4PW

      IIF 6
  • Mushin, David Anthony
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 6 Princes Street, Inverurie, Aberdeenshire, AB51 4TA, United Kingdom

      IIF 7
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 8
    • icon of address 2a, Brampton Road, St. Albans, Hertfordshire, AL1 4PW, England

      IIF 9
  • Mushin, David Anthony
    British retired born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Archfield Road, Bristol, BS6 6BE, England

      IIF 10
  • Mr David Anthony Mushin
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 11
    • icon of address 2a Brampton Road, Brampton Road, St. Albans, AL1 4PW, England

      IIF 12
  • Mr David Mushin
    United Kingdom born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Archfield Road, Archfield Road, Bristol, BS6 6BE, England

      IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,670 GBP2021-03-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,281,186 GBP2024-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 38 Archfield Road, Cotham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,921 GBP2024-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2023-10-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROSYS TECHNOLOGY LIMITED - 1991-11-14
    TRUSHELFCO (NO. 548) LIMITED - 1983-06-03
    ASPENTECH UK LTD. - 1997-08-08
    icon of address C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    28,873 GBP2019-06-30
    Officer
    icon of calendar ~ 2000-12-31
    IIF 3 - Director → ME
  • 3
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-20
    IIF 4 - Director → ME
  • 4
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    ACSIAN LIMITED - 2008-02-18
    PLEXUS PLANNING LIMITED - 2015-06-06
    icon of address First Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-17 ~ 2016-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,067,884 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2016-05-05
    IIF 7 - Director → ME
  • 6
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2002-06-24
    IIF 1 - Director → ME
  • 7
    HALLCO 449 LIMITED - 2001-02-12
    KALIBRATE TECHNOLOGIES LIMITED - 2013-10-24
    KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED - 2013-10-14
    icon of address 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-27
    Officer
    icon of calendar 2002-03-25 ~ 2002-06-24
    IIF 2 - Director → ME
  • 8
    SHELFCO (NO.2776) LIMITED - 2003-01-28
    BRONER METALS SOLUTIONS LIMITED - 2016-08-26
    icon of address Suite 9, Building 6 Croxley Green Business Park, Hatters Lane, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,763,551 GBP2024-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2015-03-26
    IIF 6 - 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.