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 Dave Norman Topping

    Related profiles found in government register
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 2
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 3
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 4
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 5
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 6
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 7 IIF 8
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Kelvedon Road, Colchester, CO5 9SH, United Kingdom

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 13
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 19, Lever Street, Manchester, M1 1AN

      IIF 23
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 24
    • Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 25
    • 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 26
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lever Street, Manchester, M1 1AN, England

      IIF 27
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 28
    • Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 29 IIF 30
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 31
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 37
    • 105, London Street, Reading, RG1 4QD, England

      IIF 38 IIF 39 IIF 40
    • 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 42
    • Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 43 IIF 44
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 45 IIF 46
    • Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 47
    • Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 48
    • Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 49
    • Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 50
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 51
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 52
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 53
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 54 IIF 55
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 56
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, CH1 2DS, England

      IIF 57
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 58
    • 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 59
    • 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 60
    • 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 61
    • Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 66
    • 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 67
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 68
    • Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 69
    • Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 70 IIF 71 IIF 72
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 74 IIF 75
    • Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 76
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 77 IIF 78
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 79 IIF 80
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 81 IIF 82
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 83 IIF 84
    • Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 85
    • 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 86
    • Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 87
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 88
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 92
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 93
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 95
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 97
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Dave
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 107
  • Topping, Dave
    British consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 108
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 109
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 110
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 30
  • 1
    3 Morgan Close, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3 Morgan Close, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    -9,547 GBP2024-01-31
    Person with significant control
    2020-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    XAVO LIMITED - 2021-02-08
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    GOLD LEAF CONSULTANCY LIMITED - 2021-03-12
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 98 - director → ME
  • 5
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    3 Morgan Close, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    -5,047 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    2022-07-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Suite 1 19 Lever Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 27 - director → ME
  • 11
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    3rd Floor, 105 London Street, Reading
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 91 - director → ME
  • 14
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 54 - director → ME
  • 16
    Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-07-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 55 - director → ME
  • 18
    SOFTHOME LTD - 2021-02-08
    Kemp House, 160 City Road, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-06
    Officer
    2019-02-01 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 69 - director → ME
  • 24
    Bm Northgate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 63 - director → ME
  • 25
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 65 - director → ME
  • 26
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 64 - director → ME
  • 27
    324 Regent St, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 59 - director → ME
  • 28
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    29 Elton Road, Sandbach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2011-05-24 ~ 2014-04-08
    IIF 44 - director → ME
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-11-07 ~ 2014-04-08
    IIF 50 - director → ME
    2012-11-22 ~ 2013-06-21
    IIF 45 - director → ME
  • 3
    Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2009-01-22 ~ 2011-05-26
    IIF 78 - director → ME
  • 4
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC - 2011-12-12
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2010-11-12
    IIF 58 - director → ME
    2010-10-21 ~ 2010-11-12
    IIF 111 - secretary → ME
  • 5
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-11-22 ~ 2014-04-29
    IIF 41 - director → ME
  • 6
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 84 - director → ME
  • 7
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 40 - director → ME
  • 8
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-03-27 ~ 2015-03-10
    IIF 110 - director → ME
  • 9
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-10-10 ~ 2014-04-08
    IIF 85 - director → ME
  • 10
    Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved corporate
    Officer
    2016-02-29 ~ 2016-08-22
    IIF 53 - director → ME
  • 11
    13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ 2008-02-01
    IIF 80 - director → ME
  • 12
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 49 - director → ME
  • 13
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-01-16 ~ 2016-09-08
    IIF 36 - director → ME
  • 14
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-01-28 ~ 2014-02-03
    IIF 42 - director → ME
  • 15
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2015-04-29 ~ 2015-05-01
    IIF 23 - director → ME
    2012-08-18 ~ 2014-02-03
    IIF 73 - director → ME
    2011-04-19 ~ 2012-08-18
    IIF 57 - director → ME
  • 16
    276 Ewell Road, Surbiton, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2009-08-06 ~ 2011-05-26
    IIF 60 - director → ME
  • 17
    GOLD LEAF ASSOCIATES LIMITED - 2015-06-01
    DNT CONSULTANCY SERVICES LIMITED - 2015-05-18
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-03-23 ~ 2015-07-13
    IIF 34 - director → ME
  • 18
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    2021-11-03 ~ 2022-04-13
    IIF 108 - director → ME
    2015-04-13 ~ 2021-03-08
    IIF 97 - director → ME
    Person with significant control
    2017-04-13 ~ 2021-03-08
    IIF 13 - Ownership of shares – 75% or more OE
    2021-11-03 ~ 2022-04-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    DNT TECHNICAL SERVICES LIMITED - 2015-05-18
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2015-03-26 ~ 2015-06-21
    IIF 35 - director → ME
  • 20
    DAVE TOPPING LIMITED - 2015-05-19
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-01-19 ~ 2015-07-13
    IIF 32 - director → ME
  • 21
    DNTOPPING LIMITED - 2015-05-19
    Unit 1, 19 Lever Street, Manchester, England
    Dissolved corporate
    Officer
    2016-04-29 ~ 2016-08-07
    IIF 25 - director → ME
    2014-01-02 ~ 2015-06-21
    IIF 37 - director → ME
  • 22
    Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ 2011-11-02
    IIF 92 - director → ME
  • 23
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 46 - director → ME
  • 24
    DATVM 1 LTD - 2012-08-10
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-08-10 ~ 2013-04-24
    IIF 74 - director → ME
  • 25
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-05-01 ~ 2013-04-24
    IIF 75 - director → ME
  • 26
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2014-02-06 ~ 2014-04-08
    IIF 39 - director → ME
  • 27
    Suite 1 19 Lever Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ 2014-04-01
    IIF 48 - director → ME
  • 28
    28 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -10,876 GBP2023-09-30
    Officer
    2008-09-30 ~ 2014-02-21
    IIF 77 - director → ME
  • 29
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-11-01 ~ 2013-11-01
    IIF 38 - director → ME
  • 30
    Suite 1, 19 Lever Street, Manchester, England
    Dissolved corporate
    Officer
    2015-04-14 ~ 2015-06-21
    IIF 33 - director → ME
  • 31
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2013-10-30 ~ 2014-04-08
    IIF 51 - director → ME
  • 32
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-06-25 ~ 2012-07-09
    IIF 93 - llp-designated-member → ME
  • 33
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2010-05-10 ~ 2013-07-19
    IIF 76 - director → ME
  • 34
    14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved corporate
    Officer
    2011-04-07 ~ 2012-04-24
    IIF 66 - director → ME
  • 35
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 89 - director → ME
  • 36
    TOPPING NETWORK LTD - 2012-08-21
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved corporate
    Officer
    2012-08-20 ~ 2013-06-21
    IIF 72 - director → ME
    2011-04-28 ~ 2012-08-20
    IIF 62 - director → ME
  • 37
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 90 - director → ME
  • 38
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2014-07-23 ~ 2015-04-26
    IIF 24 - director → ME
    2014-01-29 ~ 2014-05-01
    IIF 26 - director → ME
  • 39
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (1 parent)
    Equity (Company account)
    23,553 GBP2018-04-30
    Officer
    2009-04-20 ~ 2009-12-18
    IIF 79 - director → ME
  • 40
    NG BUSINESS SYSTEMS LIMITED - 2012-07-03
    105 London Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ 2013-03-16
    IIF 43 - director → ME
    2011-06-21 ~ 2011-11-16
    IIF 86 - director → ME
  • 41
    Suite 1 19 Lever Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ 2015-05-01
    IIF 30 - director → ME
    2010-10-26 ~ 2011-05-10
    IIF 67 - director → ME
  • 42
    Suite 1 19 Lever Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ 2015-05-01
    IIF 29 - director → ME
    2013-03-22 ~ 2014-01-01
    IIF 47 - director → ME
    2011-04-11 ~ 2011-05-10
    IIF 68 - director → ME
  • 43
    INCIDENT DESK IPCO LIMITED - 2013-03-21
    DATVM LIMITED - 2012-08-10
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-08-10 ~ 2013-04-14
    IIF 71 - director → ME
  • 44
    INCIDENT DESK OPCO LIMITED - 2013-03-21
    INCIDENT DESK ASSOCIATES LIMITED - 2012-08-10
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2012-05-02 ~ 2013-04-24
    IIF 70 - director → ME
  • 45
    Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved corporate
    Officer
    2010-06-20 ~ 2013-03-28
    IIF 61 - director → ME
  • 46
    Lake Forest House, Forest Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2010-11-23 ~ 2011-04-13
    IIF 87 - director → ME
  • 47
    TELECOMEIGHT NETWORK LIMITED - 2014-12-01
    PARANOIDCLOUD LIMITED - 2013-02-22
    TELECOMEIGHT NETWORK LIMITED - 2013-01-16
    Office 1, 19 Lever Street, Manchester
    Dissolved corporate
    Officer
    2012-12-17 ~ 2015-01-01
    IIF 31 - director → ME
    2015-05-16 ~ 2017-07-08
    IIF 109 - director → ME
  • 48
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2014-02-11 ~ 2014-04-08
    IIF 83 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.