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

Kern, David

    Related profiles found in government register
  • Kern, David
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 1
    • icon of address 8 Corinium Estate, Ranks Road, Amersham, HP6 6JQ, England

      IIF 2
    • icon of address 3, St. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ, United Kingdom

      IIF 3 IIF 4
    • icon of address Broxbourne Centre, Pindar Road, Hoddesdon, EN11 0DB, England

      IIF 5
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 6 IIF 7
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 8
    • icon of address 70b, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 9
    • icon of address 1 Somerton Cottages, Forest Road, Winkfield Row, Berkshire, RG42 7NN, United Kingdom

      IIF 10
  • Kern, David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bedfordshire Down, Warfield, Bracknell, Berkshire, RG42 3UA, United Kingdom

      IIF 11
    • icon of address 7th Floor Metropolitan House, 88 Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 12
  • Kern, David
    British diretor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 13
    • icon of address 70b, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 14
  • Kern, David
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Friars Place, Greyfriars Drive, Ascot, SL5 9JD

      IIF 15
  • Kern, David
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 18 Gainsborough Drive, Ascot, Berkshire, SL5 8TB

      IIF 16
  • Kern, David
    British none born in February 1961

    Registered addresses and corresponding companies
    • icon of address Friars Place, Greyfriars Drive, Ascot, SL5 9JD

      IIF 17 IIF 18
  • Mr David Kern
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ, United Kingdom

      IIF 19
    • icon of address Broxbourne Centre, Pindar Road, Hoddesdon, EN11 0DB, England

      IIF 20
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 21
  • Kern, David
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holly Close, Church Street, Lower Sunbury, Middlesex, TW16 6BA, England

      IIF 22
    • icon of address 11, Holly Close, Sunbury-on-thames, TW16 6BA, United Kingdom

      IIF 23
  • Kern, David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holly Close, Sunbury-on-thames, TW16 6BA, England

      IIF 24
  • Kern, Mark
    British businessman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ, United Kingdom

      IIF 25
  • Mr Mark Kern
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 16 - Director → ME
  • 2
    EDX SYSTEMS LIMITED - 2013-06-10
    icon of address Klsa Llp, Klaco House, 28 - 30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Level 18 40 Bank Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 5
    E-SIGNATURE EXCHANGE LIMITED - 2017-08-07
    icon of address Broxbourne Centre, Pindar Road, Hoddesdon, Herts, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 6
    VISTA (EDX SYSTEMS) LIMITED - 2015-03-02
    VISTA SOFTWARE SOLUTIONS LIMITED - 2014-07-25
    E-SECURESIGN LIMITED - 2017-08-07
    VISTA IP HOLDINGS LIMITED - 2016-06-03
    icon of address 70b High Street, Bassingbourn, Royston, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -47,819 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 9 - Director → ME
  • 7
    E-SECURESIGN TECHNOLOGY LIMITED - 2017-08-07
    SINETIX TECHNOLOGY LIMITED - 2017-08-08
    icon of address 70b High Street High Street, Bassingbourn, Royston, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,822 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 11 Holly Close, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    VIRTUAL TECHNOLOGY (UK) LIMITED - 2013-06-10
    icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 11
    SINERIX PSD LIMITED - 2022-04-01
    icon of address Level 18 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317,295 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Vista Edx, Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 13
    VISTA INNOVATIONS LIMITED - 2015-03-03
    icon of address 70b High Street, Bassingbourn, Royston, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -354,475 GBP2024-03-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 3 St. Birinus, Flackwell Heath, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
  • 15
    EDX MAIL LIMITED - 2014-09-17
    icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 16
    VIVA LAND SECURITIES LIMITED - 2005-10-25
    icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ now
    IIF 17 - Director → ME
  • 17
    VIRTUAL SIGNATURE ID VALIDATE LIMITED - 2025-01-27
    VIRTUAL SIGNATURE LIMITED - 2022-03-09
    icon of address Level 18 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -40,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2014-01-08
    IIF 22 - Director → ME
  • 2
    THE GREAT ESCAPE HOLIDAY COMPANY LIMITED - 2001-11-23
    icon of address 16 Dunns Lane, North Creake, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2006-11-09 ~ 2008-09-16
    IIF 15 - Director → ME
  • 3
    E-SECURESIGN TECHNOLOGY LIMITED - 2017-08-07
    SINETIX TECHNOLOGY LIMITED - 2017-08-08
    icon of address 70b High Street High Street, Bassingbourn, Royston, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-29
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,985 GBP2015-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-10-14
    IIF 1 - Director → ME
  • 5
    VISTA INNOVATIONS LIMITED - 2015-03-03
    icon of address 70b High Street, Bassingbourn, Royston, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -354,475 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    IIF 19 - Has significant influence or control OE
  • 6
    VISTA RESIDENTIAL AND COMMERCIAL DEVELOPMENTS LIMITED - 2014-11-19
    icon of address Unit 70b The Gas House High Street, Bassingbourn, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2019-05-16
    IIF 3 - 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.