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 Matthew Grundy

    Related profiles found in government register
  • Mr David Matthew Grundy
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 1
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2 IIF 3
    • 1, Southampton Street, London, WC2R 0LR, England

      IIF 4
    • Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU

      IIF 5
  • Grundy, David Matthew
    British business manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 6
  • Grundy, David Matthew
    British chairman born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, England

      IIF 7
    • 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 8
  • Grundy, David Matthew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Colmore Row, Birmingham, B3 2BH

      IIF 9
    • 27, New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 10
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11 IIF 12
  • Grundy, David Matthew
    British investor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB

      IIF 13
  • Grundy, David Matthew
    British none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Golden Square, London, W1F 9HN

      IIF 14
  • Grundy, David Matthew
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 15
    • 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 16 IIF 17
    • 41, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 18
  • Grundy, David Matthew
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR, England

      IIF 19
  • Grundy, David
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Golden Square, London, W1F 9HN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    CONSULTING SEARCH SERVICES LLP - 2011-06-02
    1 Southampton Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 2
    IC INVESTORS MEMBER LLP - 2020-07-02
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,646 GBP2023-03-31
    Officer
    2019-03-27 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    IC INVESTORS LTD - 2020-07-02
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-03-22 ~ now
    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
  • 4
    LEGACYTREE LTD. - 2015-12-22
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,740 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 11 - director → ME
  • 5
    41 Commercial Road, Poole, Dorset, United Kingdom
    Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,537,613 GBP2024-03-31
    Officer
    2019-07-24 ~ now
    IIF 18 - llp-member → ME
  • 6
    41 Commercial Road, Poole, Dorset
    Corporate (32 parents)
    Net Assets/Liabilities (Company account)
    1,124,869 GBP2024-03-31
    Officer
    2020-01-20 ~ now
    IIF 17 - llp-member → ME
  • 7
    41 Commercial Road, Poole, Dorset
    Corporate (28 parents)
    Equity (Company account)
    1,134,022 GBP2024-03-31
    Officer
    2019-08-14 ~ now
    IIF 16 - llp-member → ME
  • 8
    MANDORLA TECHNOLOGY LIMITED - 2005-10-11
    RABBITS FOOT LIMITED - 2003-01-27
    15 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 9 - director → ME
  • 9
    Preston Park House, South Road, Brighton, East Sussex
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    421,532 GBP2015-12-31
    Officer
    2019-04-04 ~ now
    IIF 13 - director → ME
Ceased 6
  • 1
    1 Southampton Street, London
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,555,889 GBP2021-01-01 ~ 2021-12-31
    Officer
    2003-10-14 ~ 2017-09-15
    IIF 19 - director → ME
    Person with significant control
    2016-09-27 ~ 2017-09-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Southampton Street, London
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2011-11-18 ~ 2017-09-15
    IIF 14 - director → ME
  • 3
    INTELLIGENT RECRUITMENT SOLUTIONS LTD - 2005-10-07
    155 Bishopsgate, 8th Floor, London, England
    Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    961,594 GBP2021-01-01 ~ 2021-12-31
    Officer
    2006-02-10 ~ 2018-07-24
    IIF 6 - director → ME
    Person with significant control
    2017-09-15 ~ 2018-07-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    90a High Street, Berkhamsted, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,938,401 GBP2023-12-31
    Officer
    2021-03-03 ~ 2023-10-24
    IIF 7 - director → ME
  • 5
    2 Minton Place, Victoria Road, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,074,424 GBP2024-01-31
    Officer
    2022-11-16 ~ 2023-03-17
    IIF 8 - director → ME
    Person with significant control
    2022-11-16 ~ 2023-03-17
    IIF 1 - Has significant influence or control OE
  • 6
    Suite 201 910 Foulk Road, County Of New Castle, Wilmington, De 19803, United States
    Corporate (3 parents)
    Officer
    2022-11-16 ~ 2023-03-17
    IIF 10 - 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.