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

Mr David Gary Van Praagh

    Related profiles found in government register
  • Mr David Gary Van Praagh
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleven Brindley Place, 2nd Floor, 2 Brunswick Square, Birmigham, B1 2LP, United Kingdom

      IIF 1
    • Dudley Court South, The Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XN, United Kingdom

      IIF 2
  • David Gary Van Praagh
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Marine Parade, Leigh On Sea, Essex, SS9 2NA, United Kingdom

      IIF 3
    • 1 Nelson Mews, Southend On Sea, Essex, SS1 1AL, England

      IIF 4
  • Mr David Van Praagh
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Marine Parade, Leigh-on-sea, SS9 2NA, United Kingdom

      IIF 5
  • Mr David Gary Van Praagh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Seedbed Business Centre, Vanguard Way, Shoeburyness, Essex, SS3 9QY, England

      IIF 6
    • 321, London Road, Westcliff-on-sea, SS0 7BX, England

      IIF 7 IIF 8
  • Mr David Gary Vanpraagh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Van Praagh, David Gary
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Marine Parade, Leigh On Sea, Essex, SS9 2NA, United Kingdom

      IIF 12
    • Seedbed Business Centre, Vanguard Way, Shoeburyness, SS3 9QY, England

      IIF 13
    • 1 Nelson Mews, Southend On Sea, Essex, SS1 1AL, England

      IIF 14
  • Van Praagh, David Gary
    British appointed director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Alexandra Street, Southend On Sea, Essex, SS1 1BJ

      IIF 15
  • Van Praagh, David Gary
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Marine Parade, Leigh On Sea, Essex, SS9 2NA

      IIF 16 IIF 17
    • 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 18
  • Van Praagh, David Gary
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Marine Parade, Leigh On Sea, Essex, SS9 2NA, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 21
  • Van Praagh, David Gary
    British ministry of justice licence ho born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Marine Parade, Leigh-on-sea, Essex, SS9 2NA

      IIF 22
  • Van Praggh, David
    British developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thamesgate House, Suite 12, Thamesgate House, Southend On Sea, Essex, SS2 6DF, England

      IIF 23
  • Van Praagh, David
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Epicquest Centre, Wallis Avenue, Southend On Sea, SS2 6HS, United Kingdom

      IIF 24
  • Van Praagh, David Gary
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Van Praagh, David Gary
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dudley Court South, The Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 28
    • Suite E, 105 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7ES, England

      IIF 29
  • Vanpraagh, David Gary
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Marine Parade, Leigh-on-sea, SS9 2NA, England

      IIF 30
    • Alexandra House, 10 Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 31
    • 321, London Road, Westcliff-on-sea, SS0 7BX, England

      IIF 32
  • Praagh, David Van
    British property developer / director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Smilemobiles, Epicquest Centre, Wallis Avenue, Southend-on-sea, SS2 6HS, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    16 MARINE PARADE LIMITED
    07358712
    1 Nelson Mews, Southend On Sea, Essex, England
    Active Corporate (4 parents)
    Officer
    2010-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    32 ROOTS HALL LTD
    12795348
    18 Britannia Gardens, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Person with significant control
    2020-08-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    ALEXANDER OFFICE LTD
    14071015
    321 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAS COMMERCIAL FINANCE LTD
    15240594
    321 London Road, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Officer
    2023-10-27 ~ now
    IIF 25 - Director → ME
  • 5
    DAS FINANCE LTD
    12127321
    16a Marine Parade, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    2019-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    DVP (ESSEX) LIMITED
    07209177
    457 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 7
    FEV ESTATES LTD
    14354624
    321 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    FEV INVESTMENTS LTD
    15954228
    Alexandra House, 10 Alexandra Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 31 - Director → ME
  • 9
    JUST MONEY SOLUTIONS LTD
    - now 05064193
    ESTUARY CONTRACTS LIMITED
    - 2010-01-02 05064193
    ESTURARY CONTRACTS LTD - 2004-04-02
    457 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    MARINE PARADE LEIGH LIMITED
    14887411
    321 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-23 ~ 2024-02-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OPENHOUSE MARKETING LTD
    10001291
    Dudley Court South The Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ 2021-07-21
    IIF 28 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    PAYMENT PROTECT LTD
    07268591
    Suite E, 105 Hamlet Court Road, Westcliff On Sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-01 ~ 2011-06-02
    IIF 18 - Director → ME
    2012-06-26 ~ 2012-07-31
    IIF 21 - Director → ME
    2016-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 13
    PROPERTY ASSET FINANCE LIMITED
    - now 07440243
    REFUND CLAIMS PPI LIMITED
    - 2015-12-02 07440243
    LOAN QUOTE LIMITED
    - 2013-06-14 07440243
    1 Nelson Mews, Southend On Sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    REDSEAT MARKETING LTD
    09999869
    Berkeley Suite 35 Berkeley Square, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ 2021-06-14
    IIF 20 - Director → ME
    Person with significant control
    2017-02-11 ~ 2021-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    REFUND CLAIMS LIMITED
    06682046
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2008-08-27 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SILVER CITY TECH LTD
    - now 08120942
    SILVER CITY FINANCE LIMITED - 2016-01-12
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2017-02-16 ~ 2021-03-24
    IIF 13 - Director → ME
    Person with significant control
    2017-02-16 ~ 2021-07-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    SMILEMOBILEPHONES LIMITED
    09937106
    24 Smile Mobiles, Epicquest Centre, Wallis Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 18
    SMILEMOBILES.CO.UK LIMITED
    10734341
    Thamesgate House Suite 12, Thamesgate House, Southend On Sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 23 - Director → ME
    2017-04-21 ~ 2017-11-20
    IIF 24 - Director → ME
    Person with significant control
    2017-04-21 ~ 2017-11-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    TAXFREE CHILDCARE LTD - now
    TAX FREE CHILD CARE LTD
    - 2010-10-14 07209509
    Newman & Partners, 437 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-09-01
    IIF 22 - Director → ME
  • 20
    V MONEY LTD - now
    VERITABLE FINANCE LIMITED
    - 2012-04-02 05987716
    145-157 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-12-01 ~ 2010-08-02
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.