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

Weitzmann, David Maurice

    Related profiles found in government register
  • Weitzmann, David Maurice

    Registered addresses and corresponding companies
    • Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 1 IIF 2
    • Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 3
    • 1 Sherman Road, Bromley, Kent, BR1 3JH

      IIF 4 IIF 5
  • Weitzmann, David Maurice
    British

    Registered addresses and corresponding companies
    • 1, Sherman Road, Bromley, Kent, BR1 3JH

      IIF 6
  • Weitzmann, David Maurice
    British group director of finance

    Registered addresses and corresponding companies
    • Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 7
    • Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 8
    • 320 Maurer Court, John Harrison Way, Greenwich London, SE10 0SW

      IIF 9
  • Weitzmann, David Maurice
    English finance manager born in February 1966

    Registered addresses and corresponding companies
    • 10 Parklands, Bushey, Watford, Hertfordshire, WD2 3TG

      IIF 10
  • Weitzmann, David Maurice
    British accountant born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 11
  • Weitzmann, David Maurice
    British director born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Sbs Cargo Centre, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6SB

      IIF 12
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 13
  • Weitzmann, David Maurice
    British finance director born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA

      IIF 14
  • Weitzmann, David Maurice
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 400 Capability Green, Suite B, Floor 2, Luton, Bedfordshire, LU1 3LU, England

      IIF 15
  • Weitzmann, David Maurice
    British cfo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Weitzmann, David Maurice
    British cheif financial officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 22
  • Weitzmann, David Maurice
    British chief financial officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 23
  • Weitzmann, David Maurice
    British finance director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cobden Hill, Radlett, WD7 7JN, England

      IIF 24
  • Weitzmann, David Maurice
    British retired born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cobden Hill, Radlett, WD7 7JN, England

      IIF 25
  • Weitzmann, David Maurice
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Maurer Court, John Harrison Way, Greenwich London, SE10 0SW

      IIF 26
  • Weitzmann, David Maurice
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Maurice Weitzmann
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cobden Hill, Radlett, WD7 7JN, England

      IIF 30
child relation
Offspring entities and appointments 25
  • 1
    111 LIFELINE LIMITED
    - now 10928932
    MEDICAL STAFFING PRIMARY CARE LIMITED - 2019-06-21
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (10 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 17 - Director → ME
  • 2
    CELSUS CONSULTING AND TRAINING LIMITED
    - now 08163538
    NURSE STAFFING LIMITED - 2017-03-01
    400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 21 - Director → ME
  • 3
    CELSUS MANAGED SERVICES LIMITED
    10299419
    400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 20 - Director → ME
  • 4
    CGL REALISATIONS 2025 LIMITED - now
    CELSUS GROUP LIMITED
    - 2025-01-27 09266684 16356973
    CELSUS LIMITED - 2017-12-11
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (12 parents, 7 offsprings)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 15 - Director → ME
  • 5
    COMMS SOFTWARE LIMITED
    - now 02890905
    LOOSEWIRES LIMITED - 1994-03-31
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2009-12-15 ~ 2010-01-19
    IIF 27 - Director → ME
    2009-12-15 ~ 2010-10-01
    IIF 6 - Secretary → ME
  • 6
    COMMSRESOURCES LIMITED
    - now 02630522 03583020
    THE COMMS GROUP LIMITED - 2001-01-12
    COMMS RESOURCES LIMITED - 1994-03-31
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (30 parents)
    Officer
    2009-12-15 ~ 2010-01-19
    IIF 28 - Director → ME
    2009-12-15 ~ 2010-10-01
    IIF 4 - Secretary → ME
  • 7
    CURRELL COMMERCIAL LIMITED
    03905752
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2014-07-10 ~ 2015-07-19
    IIF 22 - Director → ME
  • 8
    CURRELL RESIDENTIAL LIMITED
    05318271 06406976
    9 Bonhill Street, London
    Active Corporate (14 parents, 23 offsprings)
    Officer
    2014-07-10 ~ 2015-07-19
    IIF 23 - Director → ME
  • 9
    DMW FINANCIAL EXECUTIVE SERVICES LTD
    12939350
    65 Cobden Hill, Radlett, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    ELITE COMPUTER STAFF LTD.
    02677396
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 8 - Secretary → ME
  • 11
    KEY MEDICAL SERVICES LIMITED
    10028640
    Suite 1, Wrest Park Business Centre Capability House, Wrest Park, Silsoe, England
    Active Corporate (14 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 18 - Director → ME
  • 12
    LONDON GAY MEN'S CHORUS
    04390145
    124 City Road, London, England
    Converted / Closed Corporate (80 parents)
    Officer
    2023-09-04 ~ now
    IIF 25 - Director → ME
    2006-07-24 ~ 2009-08-20
    IIF 26 - Director → ME
  • 13
    MEDICAL STAFFING LIMITED
    06750180
    Wrest Park Suite 1, Wrest Park Business Centre, Capability House, Wrest Park, Silsoe, England
    Active Corporate (15 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 19 - Director → ME
  • 14
    MSB CONSULTING SERVICES LIMITED
    - now 04061619
    SPEED 8432 LIMITED - 2000-09-25
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 9 - Secretary → ME
  • 15
    NETWORKERS INTERNATIONAL (UK) LIMITED - now
    NETWORKERS INTERNATIONAL (UK) PLC
    - 2016-10-03 03934433 03950639... (more)
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 2 - Secretary → ME
  • 16
    NETWORKERS INTERNATIONAL LIMITED - now
    NETWORKERS INTERNATIONAL PLC
    - 2016-10-03 03950639 03934433... (more)
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 1 - Secretary → ME
  • 17
    NETWORKERS RECRUITMENT SERVICES LIMITED
    - now 02293703
    MSB INTERNATIONAL LIMITED
    - 2010-08-13 02293703
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    10 Fleet Place, London
    Liquidation Corporate (34 parents)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 3 - Secretary → ME
  • 18
    NW TELECOMMUNICATIONS LTD
    - now 04222337
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (7 parents)
    Officer
    2007-09-24 ~ 2010-09-30
    IIF 7 - Secretary → ME
  • 19
    PARKLANDS (BUSHEY) MANAGEMENT LIMITED
    02316231
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (15 parents)
    Officer
    ~ 1997-06-11
    IIF 10 - Director → ME
  • 20
    SBS ASIA LIMITED
    08316333
    Scandinavia House, Refinery Road, Harwich, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-03 ~ 2013-08-29
    IIF 12 - Director → ME
  • 21
    SBS WORLDWIDE (HOLDINGS) LIMITED
    05494754
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    2012-01-16 ~ 2013-08-29
    IIF 13 - Director → ME
  • 22
    SBS WORLDWIDE LIMITED
    - now 01739816 03443296
    S. BLACK (SHIPPING) LIMITED - 1997-12-15
    DENZILCLASS LIMITED - 1983-08-22
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2013-08-29
    IIF 11 - Director → ME
  • 23
    THE COMMS GROUP LIMITED
    - now 04116284 02630522
    COMMS RESOURCES INTERNATIONAL LIMITED - 2001-01-12
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2009-12-15 ~ 2010-01-19
    IIF 29 - Director → ME
    2009-12-15 ~ 2010-10-01
    IIF 5 - Secretary → ME
  • 24
    TNA MEDICAL LIMITED
    09022691
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (14 parents)
    Officer
    2021-06-30 ~ 2023-02-28
    IIF 16 - Director → ME
  • 25
    VIRTUALIZED LOGISTICS LIMITED
    - now 07464098
    NEWPLEX SYSTEMS LIMITED
    - 2011-03-18 07464098
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (11 parents)
    Officer
    2011-02-14 ~ 2013-08-29
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.