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 Dominic James Haviland Slade

    Related profiles found in government register
  • Mr Dominic James Haviland Slade
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, England

      IIF 1 IIF 2
    • icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, United Kingdom

      IIF 3
    • icon of address C/o Progeny Law And Tax 1a, Tower Square, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 5
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 6
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 7
  • Slade, Dominic James Haviland
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arcadia House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM13 3BE, England

      IIF 8 IIF 9
    • icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 13
    • icon of address 25 Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 14
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 16
  • Slade, Dominic James Haviland
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Think Park, Mosley Road, Trafford Park, Manchester, M17 1FQ, England

      IIF 17
    • icon of address Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE

      IIF 18
  • Slade, Dominic James Haviland
    British managing partner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 19
  • Slade, Dominic James Haviland
    British venture capitalist born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mash, The Maltings, Jarratt Street, Hull, HU1 3HB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 14, Shalcomb Street, London, SW10 0HY, United Kingdom

      IIF 23
    • icon of address 21, Palmer Street, London, SW1H 0AD

      IIF 24 IIF 25
    • icon of address 8, Ovington Street, London, SW3 2JB

      IIF 26
  • Slade, Dominic James Haviland
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 27 IIF 28
  • Slade, Dominic James Haviland
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 29
  • Slade, Dominic James Haviland
    British venture capitalist born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Slade, Dominic James Haviland
    British company director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 13 Hasker Street, London, SW3 2LE

      IIF 33
  • Slade, Dominic James Haviland
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 13 Hasker Street, London, SW3 2LE

      IIF 34
  • Slade, Dominic James Haviland
    British investment adviser born in April 1971

    Registered addresses and corresponding companies
    • icon of address 13 Hasker Street, London, SW3 2LE

      IIF 35
  • Slade, Dominic James Haviland
    British venture capitalist born in April 1971

    Registered addresses and corresponding companies
  • Slade, Dominic James Haviland
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Oakley Gardens, London, SW3 5QQ

      IIF 48
  • Slade, Dominic James Haviland

    Registered addresses and corresponding companies
    • icon of address 13 Hasker Street, London, SW3 2LE

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 28 - LLP Designated Member → ME
  • 3
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    184,082 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address C/o Progeny Law And Tax 1a Tower Square, Wellington Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    THE HAM PUBCO LIMITED - 2018-01-26
    icon of address 2 And 3 The Barns, Longham Farm Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,599 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 And 3 The Barns, Longham Farm Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,285,101 GBP2024-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BRUTTON MORTGAGE INVESTMENTS (HAMPSHIRE) LIMITED - 1982-09-09
    HAMPSHIRE TRUST PLC - 2015-04-22
    BMI (HAMPSHIRE) LIMITED - 1987-09-25
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 14 - Director → ME
  • 9
    BASAAR REAL ESTATE CONSULTANCY & MARKETING LTD - 2020-01-30
    icon of address Arcadia House, Warley Hill Business Park The Drive, Great Warley, Brentwood, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 8 - Director → ME
  • 10
    ARADA BLOCKCHAIN TECHNOLOGY LTD - 2020-01-29
    icon of address Arcadia House, Warley Hill Business Park The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 9 - Director → ME
  • 11
    SWIFT ADVANCES HOLDINGS LIMITED - 2004-03-03
    icon of address Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    SYMPHONY UKCO LIMITED - 2019-10-30
    icon of address 21 Palmer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 7th Floor, 70 Mark Lane, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 13 - Director → ME
Ceased 29
  • 1
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-06 ~ 2002-08-12
    IIF 35 - Director → ME
    icon of calendar 2002-01-15 ~ 2002-08-12
    IIF 49 - Secretary → ME
  • 2
    DOORSTAR LIMITED - 2002-03-06
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2006-01-03
    IIF 33 - Director → ME
  • 3
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2012-10-16
    IIF 24 - Director → ME
  • 4
    DISCIPLE HOLDCO LIMITED - 2007-04-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-03-29
    IIF 32 - Director → ME
  • 5
    DISCIPLE TOPCO LIMITED - 2007-04-12
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2013-11-07
    IIF 30 - Director → ME
  • 6
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2010-03-31
    IIF 26 - Director → ME
  • 7
    CLOTHCO 05004 LIMITED - 2006-02-08
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-13
    IIF 44 - Director → ME
  • 8
    OPEN AND DIRECT HOLDINGS LIMITED - 2007-04-02
    MACODESSA 2 LIMITED - 2002-03-15
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-01-26
    IIF 46 - Director → ME
  • 9
    OPEN AND DIRECT GROUP LIMITED - 2007-04-02
    MACODESSA 1 LIMITED - 2002-03-15
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-01-26
    IIF 39 - Director → ME
  • 10
    ARADA BLOCKCHAIN TECHNOLOGY LTD - 2020-01-29
    icon of address Arcadia House, Warley Hill Business Park The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-14
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 11
    SWIFT ADVANCES GROUP LIMITED - 2004-03-03
    icon of address Arcadia House Warley Hill Business Park, The Drive Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2004-10-19
    IIF 34 - Director → ME
  • 12
    SWIFT ADVANCES HOLDINGS LIMITED - 2004-03-03
    icon of address Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2015-07-02
    IIF 23 - Director → ME
  • 13
    MLM DISTRIBUTION LIMITED - 2003-01-31
    ALPHACHART LIMITED - 1998-07-14
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2002-07-09
    IIF 42 - Director → ME
  • 14
    PETROL EXPRESS LIMITED - 2008-12-09
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-07 ~ 2001-10-31
    IIF 45 - Director → ME
  • 15
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-10-17
    IIF 29 - Director → ME
  • 16
    MLM DISTRIBUTION LIMITED - 2010-12-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-09
    IIF 43 - Director → ME
  • 17
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2003-09-11
    IIF 47 - Director → ME
  • 18
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2002-07-09
    IIF 38 - Director → ME
  • 19
    CRANE TOPCO LIMITED - 2010-06-10
    icon of address 15 St Botolph Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ 2017-08-21
    IIF 25 - Director → ME
  • 20
    BUICK CAPITAL PARTNERS LLP - 2014-06-16
    icon of address 27 Mortimer Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,990 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-12-05 ~ 2012-02-01
    IIF 48 - LLP Designated Member → ME
  • 21
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-07-11
    IIF 37 - Director → ME
  • 22
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2008-01-02
    IIF 36 - Director → ME
  • 23
    icon of address The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-03-09
    IIF 31 - Director → ME
  • 24
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2001-10-31
    IIF 41 - Director → ME
  • 25
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-05 ~ 2001-10-31
    IIF 40 - Director → ME
  • 26
    THINK MONEY GROUP LIMITED - 2019-04-23
    THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
    icon of address Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2018-08-07
    IIF 17 - Director → ME
  • 27
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2014-11-03
    IIF 22 - Director → ME
  • 28
    QUILLCO 198 LIMITED - 2005-06-07
    icon of address Kyleshill House, 1 Glencairn Street, Saltcoats, Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2014-11-03
    IIF 20 - Director → ME
  • 29
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2014-11-03
    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.