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

Mr David Mendel Morein

    Related profiles found in government register
  • Mr David Mendel Morein
    British born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blandford Close, London, N2 0DH, United Kingdom

      IIF 1
  • Morein, David Mendel
    British born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, United Kingdom, WC1B 3HH, United Kingdom

      IIF 2
  • Morein, David Mendel
    British accountant born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, United Kingdom, WC1B 3HH, United Kingdom

      IIF 3
  • Morein, David Mendel
    British chartered accountant born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH

      IIF 4
  • Morein, David Mendel
    British co director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

      IIF 5
  • Morein, David Mendel
    British company director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morein, David Mendel
    British director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morein, David Mendel
    British

    Registered addresses and corresponding companies
  • Morein, David Mendel
    British company director

    Registered addresses and corresponding companies
    • 10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

      IIF 29
  • Morein, David Mendel

    Registered addresses and corresponding companies
    • 10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

      IIF 30 IIF 31
    • 10, Blandford Close, London, Greater London, N2 0DH

      IIF 32 IIF 33
  • Morein, David

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 23 - Director → ME
    2009-07-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    GRIDSURE LIMITED - 2011-11-03
    Cork Gully, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 20 - Director → ME
    2009-07-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    10 Blandford Close, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    APPLIED NEURAL TECHNOLOGIES LIMITED - 2007-03-28
    WESTMARK FINANCE LIMITED - 2005-05-26
    13 Palmeira Avenue, Suite 1, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -471,641 GBP2020-05-31
    Officer
    2004-06-16 ~ 2007-11-01
    IIF 6 - Director → ME
    2007-06-19 ~ 2007-11-01
    IIF 27 - Secretary → ME
  • 2
    APPLIED NEURAL TECHNOLOGY HOLDINGS LIMITED - 2014-08-06
    MISLEX (444) LIMITED - 2005-05-31
    13 Palmeira Avenue, Suite 1, Hove, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,999 GBP2020-05-31
    Officer
    2005-05-31 ~ 2007-11-01
    IIF 8 - Director → ME
    2007-06-19 ~ 2007-11-01
    IIF 26 - Secretary → ME
  • 3
    COGACE LIMITED - 1999-02-09
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,078,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    1999-03-08 ~ 2005-06-03
    IIF 12 - Director → ME
    1999-03-08 ~ 2005-06-03
    IIF 29 - Secretary → ME
  • 4
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -591,825 GBP2018-12-31
    Officer
    1996-02-13 ~ 2004-06-30
    IIF 14 - Director → ME
  • 5
    CONDUIT STREET HOLDINGS PLC - 2007-03-09
    KENT INTERNATIONAL AIRWAYS PLC - 1995-07-05
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    13,798,877 GBP2024-06-30
    Officer
    ~ 2005-06-03
    IIF 7 - Director → ME
    2000-03-03 ~ 2005-06-03
    IIF 28 - Secretary → ME
  • 6
    INCITE PR LIMITED - 2014-12-18
    Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,227 GBP2024-03-31
    Officer
    2015-01-28 ~ 2015-03-21
    IIF 16 - Director → ME
  • 7
    14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    2008-09-08 ~ 2012-11-21
    IIF 18 - Director → ME
    2008-09-08 ~ 2012-11-21
    IIF 31 - Secretary → ME
  • 8
    C/o Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,914,371 GBP2023-06-30
    Officer
    2008-03-18 ~ 2020-01-02
    IIF 2 - Director → ME
  • 9
    Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-21 ~ 2007-11-01
    IIF 19 - Director → ME
  • 10
    MC 450 LIMITED - 2010-01-29
    4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,336 GBP2015-10-31
    Officer
    2010-06-10 ~ 2012-09-12
    IIF 24 - Director → ME
  • 11
    C/o Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2010-07-12 ~ 2020-01-02
    IIF 4 - Director → ME
    2010-07-12 ~ 2010-07-14
    IIF 34 - Secretary → ME
  • 12
    UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-07-16
    SEABOURNE SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-04-29
    WISDEN & FRANKLIN LIMITED - 2014-07-01
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Officer
    1995-06-12 ~ 2004-06-30
    IIF 22 - Director → ME
  • 13
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2011-03-09 ~ 2020-01-02
    IIF 25 - Director → ME
  • 14
    NICHOLSON ESTATES (BRISTOL) LIMITED - 2004-08-02
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    557,787 GBP2024-06-30
    Officer
    2004-07-30 ~ 2005-06-03
    IIF 21 - Director → ME
    2004-07-30 ~ 2005-06-03
    IIF 30 - Secretary → ME
  • 15
    69 C/o Rwk Goodman Llp, Carter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    479,797 GBP2024-06-30
    Officer
    2008-04-01 ~ 2020-01-02
    IIF 3 - Director → ME
  • 16
    REALMBERRY LIMITED - 1984-11-13
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Officer
    ~ 2004-06-30
    IIF 11 - Director → ME
  • 17
    SEABOURNE EXPRESS COURIER LIMITED - 2010-01-28
    PUROLATOR SERVICES LIMITED - 1988-05-20
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,648,581 GBP2023-07-01 ~ 2024-06-30
    Officer
    ~ 2004-03-31
    IIF 10 - Director → ME
  • 18
    SEABOURNE GROUP LIMITED - 2010-01-18
    SEABOURNE GROUP PLC - 2007-03-07
    SEABOURNE WORLD EXPRESS GROUP PLC - 1999-08-13
    SEABOURNE EXPRESS LIMITED - 1992-01-31
    SEABOURNE SHIPPING COMPANY LIMITED - 1980-12-31
    Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,762,491 GBP2023-07-01 ~ 2024-06-30
    Officer
    ~ 2004-06-30
    IIF 13 - Director → ME
  • 19
    CONDUIT STREET RESTAURANTS LTD. - 2003-02-12
    NEXTFRUIT LIMITED - 1995-05-01
    C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    1995-05-04 ~ 2004-06-30
    IIF 9 - Director → ME
  • 20
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-08-01 ~ 2020-01-02
    IIF 5 - Director → ME
  • 21
    MOSSBOURNE COMMUNITY ACADEMY LIMITED - 2014-08-28
    100 Downs Park Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-10-03 ~ 2004-03-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.