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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Slaughter

    Related profiles found in government register
  • David Slaughter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Gildford Road, Brighton And Hove, BN1 3LU, United Kingdom

      IIF 1
    • 81 Clayton Road, Chessington, KT9 1NQ, England

      IIF 2
    • 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 3
    • 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 4
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 5
  • David Slaughter
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, London Road, Bognor Regis, West Sussex, PO21 1PR, England

      IIF 6
    • 76 High Street, Bognor Regis, PO21 1PZ, England

      IIF 7
    • 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 8
  • William Slaughter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 9
  • David William Slaughter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 10
    • 12, East Street, Epsom, KT17 1HX, England

      IIF 11
    • Reaver House, 12 East Street, Epsom, KT17 1HX, United Kingdom

      IIF 12
    • 39, Fairfield Street, London, SW18 1DX, England

      IIF 13
  • Slaughter, David
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Gildford Road, Brighton And Hove, BN1 3LU, United Kingdom

      IIF 14
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 15
  • Slaughter, David
    British british born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 81 Clayton Road, Chessington, KT9 1NQ, England

      IIF 16
  • Slaughter, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 17 IIF 18
    • 12 East Street, Reaver House, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 19
    • 2 Reaver House, East Street, Epsom, KT17 1HX, England

      IIF 20
    • 2 Reaver House, East Street, Epsom, KT17 1HX, United Kingdom

      IIF 21
    • 2nd, Floor, Cambridge House Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 22
    • 11, Roehampton High Street, London, SW15 4HL

      IIF 23
    • 11 Roehampton High Street, London, SW15 4HL, England

      IIF 24 IIF 25 IIF 26
    • 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 27 IIF 28
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 29
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 30
    • 21, Sun Street, Waltham Abbey, Essex, EN9 1ER, England

      IIF 31
  • Slaughter, David
    British directtor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Reaver House, East Street, Epsom, KT17 1HX, England

      IIF 32
  • Slaughter, David
    British diredtor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 33
  • Slaughter, David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat1, 1-5 Temple Square, Aylesbury, HP20 2QA, England

      IIF 34
    • 49, London Road, Bognor Regis, West Sussex, PO21 1PR, England

      IIF 35
    • 76 High Street, Bognor Regis, PO21 1PZ, England

      IIF 36
    • 76, High Street, Bognor Regis, West Sussex, PO21 1RZ, England

      IIF 37
    • 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 38
    • 2 Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 39
    • 260-262, London Road, Mitcham, CR4 3HD, England

      IIF 40
  • Slaughter, David
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 41
    • The Barn, Tednambury Farm, Spellbrook, CM24 4BD, United Kingdom

      IIF 42
  • Slaughter, William
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Bognor Regis, West Sussex, PO21 1RZ, England

      IIF 43
    • 11 Roehampton High Street, London, SW15 4HL, England

      IIF 44
    • 199 Shernhall Street, London, E17 9HX, United Kingdom

      IIF 45
    • 60, The High Street, Walton On Thames, KT12 1BY, England

      IIF 46
  • Slaughter, David William
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 47
    • 12, East Street, Epsom, KT17 1HX, England

      IIF 48
    • Reaver House, 12 East Street, Epsom, KT17 1HX, United Kingdom

      IIF 49
    • 97, Sea Front, Hayling Island, PO11 0AS, England

      IIF 50
  • Slaughter, David
    British director born in February 1970

    Registered addresses and corresponding companies
    • Flat 20 Chesterman Court, Corney Reach Way, Chiswick, London, W4 2TP

      IIF 51
  • Slaughter, David
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 391, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 52
  • Slaughter, David

    Registered addresses and corresponding companies
    • 81, Clayton Road, Chessington, KT9 1NQ, England

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    ANGEL BARS UK LIMITED
    09670352
    11 Roehampton High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ 2015-12-07
    IIF 44 - Director → ME
  • 2
    AYLESBURY (HP20) LIMITED
    08387716
    1-5 Temple Square, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BEACH INN (HAYLING ISLAND) LIMITED
    - now 16600560
    BEACH INN (HAYLING ISLAND) LIMITED
    - 2025-11-12 16600560
    97 Sea Front, Hayling Island, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    BELLE PUBS UK LIMITED
    10628431
    2 Reaver House, East Street, Epsom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BLENHEIM EPSOM LIMITED
    14726599
    Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,061 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    BOGNOR HOLDINGS LIMITED
    11202794
    76 High Street, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    C & H (LEYTON) LIMITED
    07730302
    391 High Road, Leyton, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-06 ~ dissolved
    IIF 52 - Director → ME
  • 8
    COZY BARS LIMITED
    15585676
    11 Roehampton High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-22 ~ now
    IIF 48 - Director → ME
    2024-03-22 ~ 2024-03-22
    IIF 27 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2024-03-22 ~ 2024-03-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    CRICKETERS (KT9) LIMITED
    14015848
    81 Clayton Road, Chessington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ 2023-02-06
    IIF 38 - Director → ME
    2024-01-02 ~ dissolved
    IIF 18 - Director → ME
    2022-11-07 ~ 2022-11-07
    IIF 53 - Secretary → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CRICKETERS PUB SURREY LIMITED
    13774970
    Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 29 - Director → ME
    2021-12-01 ~ 2022-01-04
    IIF 16 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-01-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    HOLDINGS 4 PUBS LIMITED
    11509427
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,578 GBP2020-08-31
    Officer
    2021-06-30 ~ now
    IIF 30 - Director → ME
  • 12
    HOMELY PUBS LIMITED
    - now 15124221
    HOMLEY PUBS LIMITED
    - 2023-09-11 15124221
    81 Clayton Road, Chessington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    JJ BARS LIMITED
    10241367
    2 Reaver House, 12 East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 33 - Director → ME
  • 14
    K A MITCHAM LIMITED
    10586142
    260-262 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 40 - Director → ME
  • 15
    LONDON PUBS LIMITED
    14207971
    12 East Street Reaver House, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-11 ~ 2022-08-17
    IIF 42 - Director → ME
    2024-05-08 ~ dissolved
    IIF 19 - Director → ME
  • 16
    LR E17 LIMITED
    13833757
    Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-01 ~ 2022-08-10
    IIF 45 - Director → ME
    2022-08-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    MAN ON THE MOON (STEVENAGE) LIMITED
    - now 08220906
    BLENHEIM PUBLIC HOUSE LIMITED
    - 2013-03-27 08220906
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 18
    MANI HOLDINGS LIMITED
    10461299
    2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-11-03 ~ dissolved
    IIF 20 - Director → ME
  • 19
    MANI LEISURE LIMITED
    10318283
    2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    NOVO CORE ESTATE LIMITED
    10188913
    2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ 2016-07-01
    IIF 35 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    PUB HOLDINGS (UK) LIMITED
    08748763
    1st Floor, Cambridge House Cambridge Road, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 22
    PULSE PUBS LIMITED
    09769012
    35 Fingringhoe Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 23
    PURPLE SKY HOLDINGS LIMITED
    09949400
    2 Reaver House, 12 East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-13 ~ 2016-01-13
    IIF 24 - Director → ME
    2016-01-13 ~ dissolved
    IIF 39 - Director → ME
    2016-01-14 ~ 2016-01-14
    IIF 25 - Director → ME
  • 24
    RAGLAN E17 LIMITED
    - now 11354751
    HARRIS PUB CONSULTANCY LIMITED
    - 2021-05-07 11354751
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,210 GBP2020-05-31
    Officer
    2021-05-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    REDSKY PUBS LIMITED
    - now 09385763
    PICCADILLY STAR BAR (HOLDINGS) LIMITED
    - 2015-01-26 09385763
    1st Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 26
    SUSSEX YEOMAN (BRIGHTON) LIMITED
    15716807
    7 Gildford Road, Brighton And Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 27
    THE ANGEL PUB (LONDON) LIMITED
    07886465
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 22 - Director → ME
    2011-12-19 ~ 2011-12-19
    IIF 26 - Director → ME
  • 28
    THE WELLINGTON (E1) LIMITED
    06558708
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    19,892 GBP2018-04-30
    Officer
    2008-04-08 ~ 2009-04-23
    IIF 51 - Director → ME
  • 29
    TOASTY BARS LIMITED
    17003556
    Reaver House, 12 East Street, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    UNICORN (BOGNOR REGIS) LIMITED
    07783772
    76 High Street, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 31
    WELLY SPORTS BAR & GRILL LIMITED
    08009410
    60 The High Street, Walton On Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.