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

Davidian, David Michael

    Related profiles found in government register
  • Davidian, David Michael
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Willow End, London, N20 8EP

      IIF 1
  • Davidian, David Michael
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 12, Willow End, Totteridge, London, N20 8EP, United Kingdom

      IIF 5
  • Davidian, David Michael
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 6
    • icon of address 8c & 8d, Potters Bar High Street, Potters Bar, EN6 5AF, United Kingdom

      IIF 7
  • Davidian, David Michael
    British co director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 8
  • Davidian, David Michael
    British company direcor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1105-1111, High Road, London, N20 0PT, England

      IIF 9
  • Davidian, David Michael
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Camlet Way, Barnet, EN4 0NS, England

      IIF 10
    • icon of address 1105-1111, High Road, Whetstone, London, N20 0PT, United Kingdom

      IIF 11
  • Davidian, David Michael
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidian, David Michael
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Camlet Way, Barnet, EN4 0NS, United Kingdom

      IIF 28
  • Davidian, David
    British director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Courtleigh Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0HT

      IIF 29
  • Davidian, David
    British sales director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Courtleigh Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0HT

      IIF 30
  • Davidan, David
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 31
  • Mr David Michael Davidian
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, England

      IIF 35
    • icon of address 1105-1111, High Road, London, N20 0PT, England

      IIF 36
  • Davidian, David
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Courtleigh Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0HT

      IIF 37
  • Davidian, David

    Registered addresses and corresponding companies
    • icon of address 1 Courtleigh Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0HT

      IIF 38
  • Mr David Michael Davidian
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 39 IIF 40
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, United Kingdom

      IIF 41
    • icon of address 1105-1111, High Road, Whetstone, London, N20 0PT, United Kingdom

      IIF 42
    • icon of address 42, Lytton Road, Barnet, London, EN5 5BY, United Kingdom

      IIF 43
    • icon of address 8c & 8d, Potters Bar High Street, Potters Bar, EN6 5AF, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2024-04-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    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
  • 2
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-10-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    C.R. TECHNOLOGIE SERVICES LIMITED - 1994-07-15
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,182 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 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
  • 6
    CONNX LTD
    - now
    LONDON COMMUNICATION NETWORKS LIMITED - 2016-06-11
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address 42 Lytton Road, Barnet, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2024-04-30
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,167 GBP2024-04-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8c & 8d Potters Bar High Street, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 12
    icon of address 8c & 8d Potters Bar High Street, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    ELWOOD BARNET LTD - 2016-07-20
    CONNX LIMITED - 2016-06-07
    icon of address 42 Lytton Road, New Barnet, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,349 GBP2024-04-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 15
    AWESOME LIMITED - 2005-05-25
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    633,372 GBP2015-03-31
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address 19 Hillington Gardens, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2024-02-07
    IIF 3 - Director → ME
  • 2
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-06-03
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address 41 Bushey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,548 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2022-03-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2022-03-02
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address 293 Kenton Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,765 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-07-07
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat 5 The Hollies, 68 Hendon Lane, Finchley, London, England
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    4,530 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2001-12-31
    IIF 30 - Director → ME
  • 6
    icon of address 19 Hillington Gardens, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2024-02-07
    IIF 4 - Director → ME
  • 7
    icon of address 19 Hillington Gardens, Woodford Green, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -719,604 GBP2022-11-29
    Officer
    icon of calendar 2015-12-10 ~ 2024-02-07
    IIF 28 - Director → ME
  • 8
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-25
    IIF 15 - Director → ME
  • 9
    DELI CAFE GROUP LIMITED - 2005-08-25
    BETDUAL LIMITED - 2004-08-16
    icon of address Sabia S Sahota C/o Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2008-03-03
    IIF 29 - Director → ME
    icon of calendar 2003-12-16 ~ 2008-02-29
    IIF 37 - Secretary → ME
  • 10
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ 1999-10-15
    IIF 38 - Secretary → ME
  • 11
    icon of address Elwood House 42, Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-02-14
    IIF 18 - Director → ME
  • 12
    WORLD CONNECT SOLUTIONS LIMITED - 2014-10-02
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,939 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2011-05-06
    IIF 5 - Director → ME
  • 13
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-05-18
    IIF 31 - LLP Designated Member → ME
  • 14
    THE PENTHOUSE AT N20 LIMITED - 2015-06-26
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,620 GBP2020-08-31
    Officer
    icon of calendar 2015-06-26 ~ 2020-09-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 293 Kenton Lane, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,189 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-06
    IIF 11 - Director → ME
    icon of calendar 2020-09-08 ~ 2020-12-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-12-22
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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.