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

Sedgwick, David Andrew

    Related profiles found in government register
  • Sedgwick, David Andrew
    British director born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 1
  • Sedgwick, David Andrew
    British solicitor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 2
    • icon of address Parliament House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH

      IIF 3
    • icon of address 6th Floor, 1 Plough Place, London, EC4A 1DE, England

      IIF 4
  • Sedgwick, David
    British solicitor born in November 1956

    Registered addresses and corresponding companies
    • icon of address 19 Charmouth Road, Bath, Avon, BA1 3LJ

      IIF 5
  • Sedgwick, David Andrew
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Chipping Sodbury, Bristol, BS37 6AH, England

      IIF 6
  • Sedgwick, David Andrew
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 7
  • Sedgwick, David Andrew
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 8
  • Sedgwick, David Andrew
    British solicitor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 9 IIF 10 IIF 11
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 12
  • Sedgwick, David Andrew

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 13
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 14
  • Sedgwick, David
    British solicitor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Sedgwick
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Chipping Sodbury, Bristol, BS37 6AH, England

      IIF 24
  • Mr David Sedgwick
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parliament House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH

      IIF 25
  • Mr David Andrew Sedgwick
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cot, Sheriffs Lench, Evesham, Worcs, WR11 4SN

      IIF 26
  • Mr David Andrew Sedgwick
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    LEGAL MATTERS LIMITED - 2014-04-24
    icon of address 17 Wrens Court Lower Queen Street, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    529,442 GBP2018-02-28
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 2 - Director → ME
  • 4
    ECHELON LAW LIMITED - 2022-08-08
    icon of address 21 Highfield Road, Dartford, Kent
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,156 GBP2020-09-30
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 10-15 Regent Circus, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address The Cot, Sheriffs Lench, Evesham, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2022-06-10
    IIF 12 - Director → ME
    icon of calendar 2012-10-26 ~ 2014-10-01
    IIF 13 - Secretary → ME
  • 2
    icon of address 29 Linley Wood Road, Walsall, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,150 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2015-10-08
    IIF 22 - Director → ME
  • 3
    POINTSUPER LIMITED - 1986-04-18
    icon of address Archway House, Spring Gardens Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-09-23
    IIF 5 - Director → ME
  • 4
    BLACKBROOK NOMINEE 22 LIMITED - 2000-05-15
    LEGAL DIRECTION LIMITED - 2001-03-13
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2011-12-12
    IIF 11 - Director → ME
  • 5
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2011-01-05
    IIF 9 - Director → ME
  • 6
    icon of address 1 Georges Square, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-01 ~ 2011-01-05
    IIF 10 - Director → ME
  • 7
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Active Corporate (93 parents, 9 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-31
    IIF 7 - LLP Designated Member → ME
  • 8
    icon of address Parliament House 4 High Street, Chipping Sodbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -217,537 GBP2025-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-12-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-12-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE GLOBAL DIGITAL GROUP LTD - 2016-07-20
    TAGS TAGS LTD - 2016-07-15
    icon of address 29-31 Shoebury Road, C/o Mcl Accountants, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,736 GBP2024-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-04-18
    IIF 4 - Director → ME
  • 10
    BLACKSTAR LEGAL LIMITED - 2014-04-24
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -390,485 GBP2020-06-30
    Officer
    icon of calendar 2012-09-17 ~ 2014-07-10
    IIF 21 - 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.