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

Prais, David Leonard

    Related profiles found in government register
  • Prais, David Leonard
    British co. director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ccots & Boots Suite 35 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 1
    • icon of address Suite 11, Building 6, Croxley Business Park, Watford, WD18 8YH, United Kingdom

      IIF 2
  • Prais, David Leonard
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham Village, Middlesex, UB9 5BA

      IIF 3 IIF 4 IIF 5
    • icon of address Pembridge Partnership Limited, 20 Orange Street, London, WC2H 7EF, United Kingdom

      IIF 7
    • icon of address 22, Lever Street, Manchester, M1 1EA, England

      IIF 8
    • icon of address C/o High Royd Business Services Ltd, 2 High Royd Lane, Hoylandswaine, Sheffield, South Yorkshire, S36 7JR, United Kingdom

      IIF 9
    • icon of address 101, Verulam Road, St. Albans, Hertfordshire, AL3 4DL, England

      IIF 10
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, England

      IIF 11
    • icon of address Ashby, Village Road, Denham Village, Uxbridge, Middlesex, UB9 5BE, England

      IIF 12
    • icon of address Ashby, Village Road, Denham Village, Uxbridge, Middx, UB9 5BE, Uk

      IIF 13
  • Prais, David Leonard
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG

      IIF 14
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG, United Kingdom

      IIF 15
    • icon of address Ashbys, Village Road, Denham, Uxbridge, Middlesex, UB9 5BE, United Kingdom

      IIF 16 IIF 17
  • Prais, David Leonard
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham Village, Middlesex, UB9 5BA

      IIF 18 IIF 19
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 20
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 21
    • icon of address 330 Holborn Gate, 326-332 High Holborn, London, WC1V 7QH, England

      IIF 22
    • icon of address 4th Floor, Bonhill Building, 15 Bonhill St, London, London, EC2A 4DN

      IIF 23
    • icon of address Building C3, Studio 3, 13 Soames Walk, London, SE10 0AX, United Kingdom

      IIF 24
    • icon of address 83, Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 25
    • icon of address Techhub Manchester, 26, Lever Street, Manchester, M1 1DZ, England

      IIF 26
    • icon of address 21, Culverlands Close, Stanmore, HA7 3AG, England

      IIF 27
    • icon of address Ashbys, Village Road, Denham Village, Uxbridge, Buckinghamshire, UB9 5BA, United Kingdom

      IIF 28
  • Prais, David Leonard
    British it consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, Uk

      IIF 29
  • Prais, David Leonard
    British it specialist born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham Village, Middlesex, UB9 5BA

      IIF 30
  • Prais, David Leonard
    British management consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Ashbys, Village Road, Denham, UB9 5BE, England

      IIF 31
    • icon of address Ashby, Village Road, Denham, Uxbridge, Middlesex, UB9 5BE, United Kingdom

      IIF 32
  • Prais, David Leonard
    British non executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 16 Upper Woburn Place, London, WC1H 0BS, England

      IIF 33
  • Prais, David Leonard
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham Village, UB9 5BE

      IIF 34
  • Prais, David
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, 5th Floor, London, SE1 9PD, England

      IIF 35
    • icon of address Pembridge Fund Managers Ltd, 20 Orange Street, London, WC2H 7EF, United Kingdom

      IIF 36
    • icon of address Pembridge Partnership Ltd, 20 Orange Street, London, WC2H 7EF, United Kingdom

      IIF 37
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, England

      IIF 38
  • Prais, David
    British management consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham, UB9 5BE, United Kingdom

      IIF 39
  • Mr David Leonard Prais
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Ashbys, Village Road, Denham, UB9 5BE, England

      IIF 40
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG

      IIF 41
    • icon of address 21, Culverlands Close, Stanmore, HA7 3AG, England

      IIF 42
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG

      IIF 43
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG, United Kingdom

      IIF 44
    • icon of address Ashbys, Village Road, Denham, Uxbridge, Middlesex, UB9 5BE, United Kingdom

      IIF 45 IIF 46
    • icon of address Ashbys, Village Road, Denham, Uxbridge, UB9 5BE, England

      IIF 47
    • icon of address 1, The Avenue, Whitley Bay, Tyne And Wear, NE26 3PH

      IIF 48 IIF 49
  • Mr David Prais
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbys, Village Road, Denham, UB9 5BE, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    8,226 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 2 - Director → ME
  • 2
    PEMBRIDGE FUND MANAGERS LIMITED - 2015-06-03
    CREATE CONSULT MEDIA LIMITED - 2010-04-19
    NUT HUT LIMITED - 2004-04-29
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2018-03-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Upper Ground, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 21 Culverlands Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -633 GBP2018-09-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 21 Culverlands Close, Stanmore, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    8 GBP2022-12-31
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    393 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 21 Culverlands Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    814 GBP2018-12-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Ccots & Boots Suite 35 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -486,556 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 34 - LLP Member → ME
  • 12
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Ashbys Village Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Culverlands Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ashbys, Village Road, Denham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ashbys Ashbys, Village Road, Denham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-06-03
    IIF 7 - Director → ME
  • 2
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,226 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2014-05-24
    IIF 23 - Director → ME
  • 3
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,220 GBP2015-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-16
    IIF 11 - Director → ME
  • 4
    icon of address 5th Floor 77 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    380,566 GBP2016-06-30
    Officer
    icon of calendar 2010-03-16 ~ 2016-12-21
    IIF 29 - Director → ME
  • 5
    COLLIDER12 (MANAGEMENT) LTD - 2014-05-21
    icon of address 21 Culverlands Close, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,323 GBP2018-11-30
    Officer
    icon of calendar 2012-06-29 ~ 2015-06-02
    IIF 35 - Director → ME
  • 6
    PEMBRIDGE FUND MANAGERS LIMITED - 2015-06-03
    CREATE CONSULT MEDIA LIMITED - 2010-04-19
    NUT HUT LIMITED - 2004-04-29
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2018-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2006-03-08
    IIF 6 - Director → ME
  • 7
    COLLIDER12 (NOMINEES) LTD - 2015-07-23
    icon of address 21 Culverlands Close, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,197,351 GBP2022-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2015-06-02
    IIF 36 - Director → ME
  • 8
    icon of address Cooala Ltd C/o Mike Schwede, Flat 14, Joplin House, Roseberry Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,534 GBP2025-01-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-11-20
    IIF 28 - Director → ME
  • 9
    LIRASHIRE LIMITED - 1979-12-31
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2008-07-31
    IIF 5 - Director → ME
  • 10
    icon of address 4 4 Hobart, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,546 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 The Avenue, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    INTERACTIVE FINANCIAL SOLUTIONS LIMITED - 2001-10-31
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2007-10-29
    IIF 30 - Director → ME
  • 13
    AMICAGEO LTD - 2012-05-14
    icon of address 207 Regent Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,129 GBP2024-06-30
    Officer
    icon of calendar 2013-02-21 ~ 2014-07-16
    IIF 26 - Director → ME
  • 14
    MEDIA PROSPECT LIMITED - 1998-08-26
    TTK LIMITED - 1994-06-14
    icon of address 47 Castle St, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2015-07-19
    IIF 3 - Director → ME
  • 15
    icon of address 12th Floor 10 York Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -879,977 GBP2020-12-31
    Officer
    icon of calendar 2013-02-18 ~ 2014-11-03
    IIF 25 - Director → ME
  • 16
    PANTHER COMMUNICATIONS GROUP LIMITED - 2014-12-22
    LEXIS PR LIMITED - 2002-03-27
    icon of address 75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2004-06-17
    IIF 19 - Director → ME
  • 17
    MOMENT.US LIMITED - 2015-07-14
    OOPUS LIMITED - 2013-03-13
    icon of address Andrew Ko, 22 Lever Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,478 GBP2016-11-30
    Officer
    icon of calendar 2013-03-15 ~ 2014-07-16
    IIF 8 - Director → ME
  • 18
    icon of address 101 Verulam Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2014-06-01
    IIF 10 - Director → ME
  • 19
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2024-10-14
    IIF 12 - Director → ME
    icon of calendar 2004-06-29 ~ 2014-05-21
    IIF 4 - Director → ME
  • 20
    icon of address C/o High Royd Business Services Ltd 2 High Royd Lane, Hoylandswaine, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2014-05-24
    IIF 9 - Director → ME
  • 21
    BIGWHITEWALL LIMITED - 2020-08-06
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,523 GBP2018-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2015-08-14
    IIF 13 - Director → ME
  • 22
    IKLE LIMITED - 2014-02-05
    icon of address One Canada Square, 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    298,666 GBP2023-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2022-08-23
    IIF 24 - Director → ME
    icon of calendar 2014-01-14 ~ 2015-01-31
    IIF 21 - Director → ME
  • 23
    BIG WHITE WALL HOLDINGS LIMITED - 2018-04-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,179,412 GBP2016-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2015-08-14
    IIF 33 - 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.