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

Serlui, David

    Related profiles found in government register
  • Serlui, David
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 1
    • 32-38, Leman Street, London, E1 8EW

      IIF 2
    • Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 3
  • Serlui, David
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 5
  • Serlui, David
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 6
  • Serlui, David Malcolm
    British company secretary/director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Devonshire Street, London, W1G 7AL, England

      IIF 7
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manchester Square, London, W1U 3PY, England

      IIF 8
    • 30, Harcourt Street, London, W1H 4AA, England

      IIF 9
    • 48, Park View Gardens, Hendon, London, NW4 2PN, England

      IIF 10
    • 48 Park View Gardens Hendon, London, NW4 2PN, United Kingdom

      IIF 11
    • 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 12
  • Mr David Serlui
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 13
    • Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 14
  • Serlui, David
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 32-28, Leman Street, London, E1 8EW, England

      IIF 17
    • 32-38, Leman St, London, E1 8EW

      IIF 18
    • 32-38, Leman Street, London, E1 8EW

      IIF 19
    • 32-38, Leman Street, London, E1 8EW, England

      IIF 20
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 21
    • 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 22
    • 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 23
    • 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 24
  • David Serlui
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Serlui, David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 26
  • Serlui, David Malcolm
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 27
  • Serlui, David Malcolm
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 215, Piccadilly, London, W1J 9HN, United Kingdom

      IIF 28
  • Serlui, David Malcolm
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 29
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 30
  • Serlui, David Malcolm
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 215, Piccadilly, London, W1J 9HN, England

      IIF 31
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 32
    • 12, Busby Place, London, NW5 2SR, England

      IIF 33
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 34 IIF 35
  • Serlui, David Malcolm

    Registered addresses and corresponding companies
    • 44, Devonshire Street, London, W1G 7AL, England

      IIF 36
  • Serlui, David

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 37
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 38
  • Mr David Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 39
    • 32-28, Leman Street, London, E1 8EW, England

      IIF 40
    • 32-38, Leman St, London, E1 8EW

      IIF 41
    • 32-38, Leman Street, London, E1 8EW

      IIF 42
    • 32-38, Leman Street, London, E1 8EW, England

      IIF 43
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 44
    • 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 45
    • 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 46
    • Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 47
    • 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 48 IIF 49
  • Mr David Serlui
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 50
  • Mr David Malcolm Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 51
    • 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    21a Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    WBG PRO REPAIRS LTD - 2019-03-07
    32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 26 - Director → ME
    2019-05-07 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 3
    32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit C, 151 Freston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 27 - Director → ME
  • 5
    32-38 Leman Street, Whitechapel, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    32-38 Leman Street, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,773 GBP2023-09-30
    Officer
    2025-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    91 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2024-11-30
    Officer
    2025-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    48 Park View Gardens, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 10
    32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,435 GBP2024-11-30
    Officer
    2025-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    32-28 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    16 Oxford Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,175 GBP2024-11-30
    Officer
    2025-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    16 Oxford Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,612 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-08-07 ~ dissolved
    IIF 32 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    2020-03-01 ~ now
    IIF 37 - Secretary → ME
  • 17
    91 Jermyn Street, St James, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-06 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    Frazer House, 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    91 Jermyn Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 21
    30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 22
    Sf Accounting, Sawyers, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 23
    32-38 Leman St, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2024-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    2020-11-28 ~ 2023-08-10
    IIF 2 - Director → ME
  • 2
    25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ 2012-01-03
    IIF 33 - Director → ME
  • 3
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    2020-12-27 ~ 2021-02-01
    IIF 1 - Director → ME
    2018-10-30 ~ 2020-01-23
    IIF 35 - Director → ME
    2020-03-20 ~ 2020-04-20
    IIF 30 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-01-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2017-06-26 ~ 2020-01-02
    IIF 11 - Director → ME
  • 5
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2015-08-13 ~ 2017-12-12
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    21a Devonshire Street Top Floor, 21a Devonshire Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-11-20 ~ 2019-05-11
    IIF 7 - Director → ME
    2016-12-07 ~ 2019-05-11
    IIF 36 - Secretary → ME
  • 7
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,380 GBP2024-10-31
    Officer
    2014-11-07 ~ 2016-11-10
    IIF 31 - Director → ME
    2013-11-01 ~ 2014-09-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.