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 Mark Bryan

    Related profiles found in government register
  • Mr David Mark Bryan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1798-1800, Pershore Road, Birmingham, B30 3AU, United Kingdom

      IIF 1
    • icon of address 34, Woodbridge Road, Cotteridge, Birmingham, West Midlands, B13 8EJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 1, 1798-1800 Pershore Road, Birmingham, B30 3AU, United Kingdom

      IIF 4
    • icon of address Flat 1, 1798-1800, Pershore Road, Cotteridge, Birmingham, B30 3AU, United Kingdom

      IIF 5
    • icon of address Flat 1,1798-1800, Pershore Road, Birmingham, B30 3AU, United Kingdom

      IIF 6
    • icon of address Flat 1,1798-1800, Pershore Road, Cotteridge, Birmingham, B30 3AU, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 23, Cleveland Street, Wolverhampton, WV1 3HT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 23, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 36, Wulfrun Way, Wolverhampton, WV1 3HG, United Kingdom

      IIF 18
  • David Bryan
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Malden Road, Cheam, Sutton, Surrey, SM3 8RA, United Kingdom

      IIF 19
  • Mr David Mark Bryan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Woodbridge Road, Birmingham, B13 8EJ, England

      IIF 20
    • icon of address 34, Woodbridge Road, Birmingham, B13 8EJ, United Kingdom

      IIF 21
    • icon of address Flat 1, 1798- 1800 Pershore Road, Cotteridge, Birmingham, West Midlands, B30 3AU, United Kingdom

      IIF 22
    • icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, WS1 1NP, England

      IIF 23
  • Bryan, David Mark
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Woodbridge Road, 34 Woodbridge Road, Moseley, Birmingham, West Mids, B13 8EJ, United Kingdom

      IIF 24
    • icon of address 223 Mill Lane, Bentley Heath, Solihull, West Midlands, B93 8NN

      IIF 25
    • icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, WS1 1NP, England

      IIF 26
  • Bryan, David Mark
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Woodbridge Road, Birmingham, B13 8EJ, England

      IIF 27 IIF 28
    • icon of address 34, Woodbridge Road, Birmingham, B13 8EJ, United Kingdom

      IIF 29
    • icon of address 34, Woodbridge Road, Cotteridge, Birmingham, West Midlands, B13 8EJ, United Kingdom

      IIF 30
    • icon of address 34, Woodbridge Road, Moseley, Birmingham, West Midlands, B13 8EJ, England

      IIF 31
    • icon of address 34 Woodbridge Road, Woodbridge Road, Birmingham, B13 8EJ, England

      IIF 32
    • icon of address Flat 1,1798-1800, Pershore Road, Cotteridge, Birmingham, B30 3AU, United Kingdom

      IIF 33
    • icon of address Ow Much Ltd, 34 Woodbridge Road, Moseley, Birmingham, B13 8EJ, England

      IIF 34
    • icon of address Edward House, 67 Woodward Road, Liverpool, Merseyside, L33 7UY, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 223 Mill Lane, Bentley Heath, Solihull, West Midlands, B93 8NN

      IIF 39 IIF 40 IIF 41
    • icon of address 23, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 36, Wulfrun Way, Wolverhampton, West Midlands, WV1 3HG, United Kingdom

      IIF 48
  • Bryan, David Mark
    British manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Woodbridge Road, Woodbridge Road, Birmingham, B13 8EJ, England

      IIF 49 IIF 50
  • Bryan, David
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Malden Road, Cheam, Sutton, Surrey, SM3 8RA, United Kingdom

      IIF 51
  • Bryan, David Mark
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Bryan, David Mark
    British wholesaler born in January 1965

    Registered addresses and corresponding companies
    • icon of address 108 Frances Road, Cotteridge, Birmingham, West Midlands, B30 3DX

      IIF 53
  • Bryan, David

    Registered addresses and corresponding companies
    • icon of address 196, Malden Road, Cheam, Sutton, Surrey, SM3 8RA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 Woodbridge Road Woodbridge Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,933 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Woodbridge Road Woodbridge Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,331 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Woodbridge Road Woodbridge Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,348 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Cleveland Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Cleveland Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Woodbridge Road, Cotteridge, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 23 Cleveland Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 23 Cleveland Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,400 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 23 Cleveland Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 13 - 18 Wulfrun Way, Wulfrun Centre, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 36 Wulfrun Way, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 Woodbridge Road, Cotteridge, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ow Much Ltd 34 Woodbridge Road, Moseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 196 Malden Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 1, 1798-1800 Pershore Road, Cotteridge, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    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
Ceased 9
  • 1
    icon of address B M C House, Ibstock Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-06-30
    IIF 40 - Director → ME
  • 2
    icon of address Market House, Lower Hall Lane, Walsall, W Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-28
    IIF 53 - Director → ME
  • 3
    BMC PLC
    - now
    BMC LIMITED - 2008-10-30
    icon of address Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-06-05
    IIF 25 - Director → ME
  • 4
    BMC UK LIMITED - 2008-10-27
    BMC UK LIMITED - 2008-08-21
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-06-30
    IIF 39 - Director → ME
  • 5
    icon of address 34 Woodbridge Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2022-08-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-08-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 34 Woodbridge Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2022-08-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2022-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KEELEX 303 LIMITED - 2007-01-02
    icon of address Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-05-01
    IIF 41 - Director → ME
  • 8
    icon of address 30 Ercall Close, Erdington, Birmingham, West Mids, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,597 GBP2021-01-31
    Officer
    icon of calendar 2021-09-10 ~ 2022-12-01
    IIF 24 - Director → ME
  • 9
    icon of address Unit 41a Park Place Shopping Centre, Park Place, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ 2021-12-30
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.