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

Cuthbertson, David George

    Related profiles found in government register
  • Cuthbertson, David George
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Hornbeams, Hatherop, Cirencester, Gloucestershire, GL7 3NA

      IIF 1 IIF 2
  • Cuthbertson, David George
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Hornbeams, Hatherop, Cirencester, Gloucestershire, GL7 3NA

      IIF 3 IIF 4
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 5
  • Cuthbertson, David George
    British network consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Hornbeams, Hatherop, Cirencester, Gloucestershire, GL7 3NA

      IIF 6
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG, England

      IIF 7
  • Foot, David George
    British non executive officer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Windmill House St Johns Road, Bashley, New Milton, Hampshire, BH25 5

      IIF 8
  • Foot, David George
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barnes Croft, Coles Lane Milborne St. Andrew, Blandford Forum, Dorset, DT11 0LG, England

      IIF 9
    • Windmill House St Johns Road, Bashley, New Milton, Hampshire, BH25 5

      IIF 10 IIF 11
    • Windmill House, St Johns Road, New Milton, Hampshire, BH25 5SA, England

      IIF 12
  • Hutchings, David Lee
    British technologist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aytay, Mill Road, Lewes, East Sussex, BN7 2RU, United Kingdom

      IIF 13
  • Green, David Edwin
    British network consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sandford View Sandford Lane, Woodley, Reading, Berkshire, RG5 4TB

      IIF 14
  • Mr David Gee
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Road, Skelmersdale, WN8 8PH, England

      IIF 15
  • Foot, David George
    British businessman born in May 1945

    Registered addresses and corresponding companies
    • 99 Bay Lodge Cottage Mill Lane, Danbury, Chelmsford, Essex, CM3 4HX

      IIF 16
  • Foot, David George
    British telecoms engineer born in May 1945

    Registered addresses and corresponding companies
    • 4 St John's Avenue, Epsom, Surrey, KT17 3BE

      IIF 17
  • Gee, David
    British telecoms engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Road, Skelmersdale, WN8 8PH, England

      IIF 18
  • Foot, David George
    British chief executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastern House Porthcurno, Penzance, Cornwall, TR19 6JX

      IIF 19
  • Mr David George Cuthbertson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 20
  • Halley, George David
    British technologist born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Links Road, Lundin Links, Leven, Fife, KY8 6AS, Scotland

      IIF 21
  • Mr David Gee
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Gee, David Bryan
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Church Street, Ashby De La Zouch, LE65 1AB, England

      IIF 23
  • Gee, David Bryan
    British product manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jarone House, 1 The Limes, Burton-on-trent, Staffordshire, DE15 0NW, England

      IIF 24
  • Gee, David Bryan
    British senior software architect born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Gee, David Bryan
    British software engineer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 26
  • Gee, David
    British network consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Granville Street, Woodville, Derbyshire, DE11 7JH, England

      IIF 27
  • Gee, David
    British technologist born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Gee, David
    British telecoms engineer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Packetpipe, Po Box 5237, Leamington Spa, Warwickshire, CV31 9HN, United Kingdom

      IIF 29
  • Mr David Bryan Gee
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Church Street, Ashby De La Zouch, LE65 1AB, England

      IIF 30
    • Jarone House, 1 The Limes, Burton-on-trent, Staffordshire, DE15 0NW, England

      IIF 31
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • David George Cuthbertson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Hornbeams, Hatherop, Gloucestershire, GL7 3NA, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    1 The Limes, Ashby Road, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2020-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    GENDATA LIMITED - 2007-12-03
    ALPHA CONSIGNMENTS LIMITED - 1986-05-02
    29 Devizes Road, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2024-06-30
    Officer
    2004-05-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Jarone House, 1 The Limes, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 4
    6 Links Road, Lundin Links, Leven, Fife
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,505 GBP2016-06-30
    Officer
    2006-06-22 ~ dissolved
    IIF 21 - director → ME
  • 5
    14 Church Road, Skelmersdale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    218 GBP2022-05-31
    Officer
    2010-06-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    80 Granville Street, Woodville, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 27 - director → ME
  • 7
    High Torr 80 Granville Street, Woodville, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 29 - director → ME
  • 8
    AUTOMATION SOFTWARE LTD - 2021-01-05
    10 Lower Church Street, Ashby De La Zouch, England
    Corporate (1 parent)
    Equity (Company account)
    -13,395 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    Aytay, Mill Road, Lewes, East Sussex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 13 - director → ME
  • 10
    Eastern House Porthcurno, Penzance, Cornwall
    Dissolved corporate (10 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    1998-10-22 ~ dissolved
    IIF 19 - director → ME
  • 11
    29 Devizes Road, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    29 Devizes Road, Swindon, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    30,534 GBP2023-12-31
    Officer
    2004-09-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 13
    5 Butts Farm Courtyard, Poulton, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 3 - director → ME
  • 14
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents)
    Officer
    1994-10-21 ~ 1995-06-02
    IIF 17 - director → ME
  • 2
    LIFE EDUCATION CENTRES - 2009-07-08
    41 Brunswick Square, London
    Corporate (9 parents)
    Officer
    2006-07-22 ~ 2010-11-24
    IIF 10 - director → ME
  • 3
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (8 parents, 8 offsprings)
    Officer
    1994-12-16 ~ 2002-02-12
    IIF 8 - director → ME
  • 4
    30 Nelson Street, Leicester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,390 GBP2024-03-31
    Officer
    2011-03-16 ~ 2015-07-16
    IIF 12 - director → ME
  • 5
    49 Mecklenburgh Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-22 ~ 2007-12-14
    IIF 11 - director → ME
  • 6
    LIFE EDUCATION CENTRES-DORSET - 2009-02-26
    Westcotts, 47 Boutport Street, Barnstaple, England
    Corporate (9 parents)
    Officer
    2004-07-28 ~ 2015-12-01
    IIF 9 - director → ME
  • 7
    KENSON NETWORK ENGINEERING LIMITED - 2020-06-29
    201 Cirencester Business Park Love Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    2,736,249 GBP2023-12-31
    Officer
    1991-07-23 ~ 2004-03-31
    IIF 1 - director → ME
  • 8
    NETWORK 24 LIMITED - 2006-09-26
    Unit 3 Imperial Court, Laporte Way, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-01-02 ~ 2004-03-31
    IIF 6 - director → ME
  • 9
    MANDACO 278 LIMITED - 2002-09-23
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,283,242 GBP2019-09-30
    Officer
    2003-09-04 ~ 2004-03-31
    IIF 2 - director → ME
  • 10
    GENERAL COUNCIL OF BRITISH SHIPPING LIMITED - 1992-01-29
    GCBS LIMITED - 1987-06-30
    30 Park Street, London
    Corporate (7 parents, 4 offsprings)
    Officer
    1997-10-23 ~ 2002-03-31
    IIF 16 - director → ME
  • 11
    Sandford Barn Sandford Lane, Woodley, Reading, Berkshire
    Corporate (5 parents)
    Officer
    1996-11-14 ~ 2013-02-08
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.