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

Connolly, David Dennis

    Related profiles found in government register
  • Connolly, David Dennis
    British accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 1 IIF 2
  • Connolly, David Dennis
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Connolly, David Dennis
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 4
    • icon of address 15420328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Epping Dene, Ivy Chimneys, Epping, CM16 4EL, United Kingdom

      IIF 6
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL

      IIF 7 IIF 8 IIF 9
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, England

      IIF 10
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, Uk

      IIF 11
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Eppingdene, Ivy Chimneys, Eppingdene, CM16 4EL, United Kingdom

      IIF 15
    • icon of address Eppingdene Ivy Chimneys, Epping, Essex, CM16 4EL, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 4 Broadway Gardens, Kings Avenue, Woodford Green, IG8 0HG, United Kingdom

      IIF 18
  • Connolly, David
    British director born in June 1949

    Resident in United Kingdom

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

      IIF 19
    • icon of address Flat 2 Pine Top Court, Tamar Square, Woodford Green, IG8 0EJ, United Kingdom

      IIF 20
  • Connolly, David Dennis
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Pine Top Court, Tamar Square, Woodford, Essex, IG8 0EJ, England

      IIF 21 IIF 22
  • Mr David Connolly
    British born in June 1949

    Resident in United Kingdom

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

      IIF 23
    • icon of address Flat 2 Pine Top Court, Tamar Square, Woodford Green, IG8 0EJ, United Kingdom

      IIF 24
  • Mr David Dennis Connolly
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 25
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 26
    • icon of address 15420328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address Dc Associates, Eppingdene, Ivy Chimneys, Epping, CM16 4EL, England

      IIF 28
    • icon of address Eppingdene, Ivy Chimneys, Epping, CM16 4EL, United Kingdom

      IIF 29 IIF 30
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 4 Broadway Gardens, Kings Avenue, Woodford Green, IG8 0HG, United Kingdom

      IIF 34
    • icon of address Flat 2 Pinetop Court, Tamar Square, Woodford Green, IG8 0EJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 15420328 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    CITI COMMODITIES LIMITED - 2010-04-20
    SKY LINE ENTERTAINMENT LTD - 2010-03-02
    icon of address Eppingdene, Ivy Chimneys, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    CINEMATIC PRODUCTIONS PLC - 2012-05-02
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 5
    SQUAT THE MOVIE LTD - 2018-01-10
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,741 GBP2017-07-31
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 4 Broadway Gardens, Kings Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eppingdene, Ivy Chimneys, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    POWER OM SERVICES LTD. - 2013-07-24
    SONELEC CONTRACTORS LTD - 2012-10-01
    WISHING ON A STAR LTD. - 2012-09-03
    icon of address Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 4 - Director → ME
  • 10
    OCTAGON CAPITAL INVESTMENTS PLC - 2011-12-06
    OCTAGON CAPITAL INVESTMENTS LIMITED - 2010-02-03
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,388 GBP2021-12-28
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Flat 2 Pinetop Court, Tamar Square, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496,841 GBP2019-03-29
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 12
    icon of address 4 Broadway Gardens, Kings Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Eppingden, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    CBD OIL COSMETICS LTD. - 2020-07-24
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-08-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATIS ASSOCIATES LTD - 2021-12-29
    PACIFIC MINERALS LTD - 2013-07-24
    CRESCENT ENERGY LTD - 2019-11-11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,637 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2019-11-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-11-12
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address Office 2.31 Wac Arts, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    226,431 GBP2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2012-07-11
    IIF 10 - Director → ME
  • 4
    OCTAGON CAPITAL INVESTMENTS PLC - 2011-12-06
    OCTAGON CAPITAL INVESTMENTS LIMITED - 2010-02-03
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,388 GBP2021-12-28
    Officer
    icon of calendar 2011-01-24 ~ 2014-10-27
    IIF 7 - Director → ME
  • 5
    ABC CAPITAL LTD - 2014-11-18
    ABC FILMS LTD - 2013-07-24
    icon of address Flat 2 Eden House, 974 High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,288 GBP2016-05-31
    Officer
    icon of calendar 2012-12-02 ~ 2014-10-27
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.