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

Alberto, David

    Related profiles found in government register
  • Alberto, David
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 1
  • Alberto, David
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Silverdale Avenue, Walton-on-thames, KT12 1EL, England

      IIF 2
  • Alberto, David Arthur Vere
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 3
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 4
    • 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL

      IIF 5 IIF 6 IIF 7
    • 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL, United Kingdom

      IIF 15
  • Alberto, David Arthur Vere
    British developer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL

      IIF 16
  • Alberto, David Arthur Vere
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 17
    • 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 18
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 19
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 20
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 21
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, United Kingdom

      IIF 22 IIF 23
    • 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL

      IIF 24 IIF 25
    • Arden House, 179 Silverdale Avenue, Walton-on-thames, KT12 1EL, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Alberto, David Arthur Vere
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 32
  • Alberto, David Arthur Vere
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, Hammersmith, London, W6 0NB, Uk

      IIF 33 IIF 34
    • Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 35
  • Alberto, David
    British

    Registered addresses and corresponding companies
    • 1, Lyric Square, Hammersmith, London, W6 0NB, England

      IIF 36
  • Alberto, David Arthur Vere

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 37
    • 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 38
  • Alberto, David Arthur Vere
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158a, Shepherds Bush Road, Hammersmith, London, W6 7PB

      IIF 39
  • Alberto, David Arthur Vere
    British

    Registered addresses and corresponding companies
    • 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 40
  • Alberto, David Arthur Vere
    British company director

    Registered addresses and corresponding companies
  • Alberto, David Arthur Vere
    British developer

    Registered addresses and corresponding companies
    • 47, The Avenue, Sunbury-on-thames, TW15 5HY

      IIF 43
  • Alberto, David Arthur Vere
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Mr David Arthur Alberto
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 54
  • Vere, David Arthur
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avanta, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 55
  • Alberto, David Arthur Vere
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 56
  • Alberto, David
    United Kingdom director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Rd, Cox Green, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 57
  • Alberto, David Arthur
    British director born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 58
  • Alberto, David Arthur Vere
    British venture capitalist born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Arden House, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EL, United Kingdom

      IIF 59
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158a, Shepherds Bush Road, London, W6 7PB, England

      IIF 60
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP

      IIF 61 IIF 62 IIF 63
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 64
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, SL6 3LP

      IIF 65
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP

      IIF 66 IIF 67 IIF 68
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 69
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, United Kingdom

      IIF 70
  • Alberto, David Arthur Vere
    British director born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Cox Green, Maidenhead, Berkshire, SL6 3LP, England

      IIF 71
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP

      IIF 72
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 73
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, SL6 3LP, England

      IIF 74
    • 179, Silverdale Avenue, Walton-on-thames, KT12 1EL, England

      IIF 75
  • Mr David Alberto
    United Kingdom born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Rd, Cox Green, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 76
  • David Arthur Vere Alberto
    British born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 77
  • Mr David Arthur Vere Alberto
    British born in November 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 78
child relation
Offspring entities and appointments
Active 22
  • 1
    AVANTA PROPERTY MANAGEMENT LIMITED - 2010-04-06
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 2
    AVANTA PROPERTIES (HEATHROW) LIMITED - 2013-07-22
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    AVANTA NOMINEES LIMITED - 2013-06-04
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 4
    AVANTA GROUP LIMITED - 2012-07-12
    AVANTA MANAGED OFFICES LIMITED - 2008-04-02
    DALGLEN (NO. 1071) LIMITED - 2007-02-13
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED - 2023-09-07
    RRISK LIMITED - 2019-03-09
    Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,557 GBP2024-03-31
    Person with significant control
    2024-09-16 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AVANTA PROPERTIES LIMITED - 2013-07-22
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (5 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 8
    Avanta, 1 Lyric Square, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 9
    AVANTA PROPERTIES (NO 2) LIMITED - 2013-07-22
    C/o Kre Corporate Recovery Llp Dukesbridge House, 23 Duke Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 10
    AVANTA HARROW LIMITED - 2013-07-22
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    AVANTA OFFICES LIMITED - 2013-07-19
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    242,079 GBP2023-12-31
    Officer
    2015-01-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -219,766 GBP2022-07-01 ~ 2023-06-30
    Officer
    2019-03-26 ~ now
    IIF 19 - Director → ME
  • 14
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,395 GBP2023-08-31
    Person with significant control
    2020-01-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -76,815 GBP2022-07-01 ~ 2023-06-30
    Officer
    2019-02-22 ~ now
    IIF 20 - Director → ME
  • 16
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,518 GBP2016-11-30
    Officer
    2015-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    AVANTA INTERNATIONAL HOLDINGS LIMITED - 2013-07-02
    Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    AVANTA PROPERTIES (TURQUOISE) LIMITED - 2013-07-22
    Lillibrooke Farm Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 19
    Lillibrooke Manor, Ockwells Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 20
    SPV AMEX LIMITED - 2009-04-03
    C/o Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 34 - Director → ME
    2012-05-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    Avanta, 1 Lyric Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 32 - Director → ME
  • 22
    Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -253,907 GBP2024-02-29
    Officer
    2021-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    AVANTA VICTORIA STREET LIMITED - 2016-05-13
    STAIRFIELD LIMITED - 2004-07-14
    C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street
    Dissolved Corporate (5 parents)
    Officer
    2004-04-07 ~ 2013-07-29
    IIF 13 - Director → ME
    2005-03-20 ~ 2006-06-01
    IIF 42 - Secretary → ME
  • 2
    6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 46 - Director → ME
  • 3
    GUARDHEART PROPERTY INVESTMENT MANAGEMENT LIMITED - 2002-03-14
    Q.FORCE LIMITED - 2001-09-17
    MWB BUSINESS SERVICES LIMITED - 2000-11-30
    CATCLEAR LIMITED - 1999-08-31
    Flat 54, Ashburnham Mansions, Ashburnham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1999-06-01 ~ 2001-05-07
    IIF 50 - Director → ME
  • 4
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-10 ~ 2013-07-29
    IIF 28 - Director → ME
  • 5
    AVANTA EXCHANGE LIMITED - 2011-06-27
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-07-29
    IIF 30 - Director → ME
  • 6
    AVANTA EXCHANGE LIMITED - 2010-02-10
    AVANTA CANARY WHARF LIMITED - 2010-01-28
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ 2013-07-29
    IIF 8 - Director → ME
  • 7
    Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-08 ~ 2013-07-29
    IIF 24 - Director → ME
  • 8
    AMOL UK LTD - 2008-04-02
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    PHONEFLIGHT LIMITED - 2005-07-06
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-06-20 ~ 2013-07-29
    IIF 9 - Director → ME
    2006-03-02 ~ 2006-06-01
    IIF 40 - Secretary → ME
  • 9
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-12-16 ~ 2013-07-29
    IIF 16 - Director → ME
    2003-12-16 ~ 2006-06-01
    IIF 43 - Secretary → ME
  • 10
    SCREENCARD LIMITED - 2005-07-06
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-20 ~ 2013-07-29
    IIF 7 - Director → ME
  • 11
    BRIGHTWILLOW LIMITED - 2004-07-12
    6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2013-07-29
    IIF 11 - Director → ME
    2005-03-20 ~ 2006-06-01
    IIF 41 - Secretary → ME
  • 12
    SPV BUXTED LTD - 2020-01-28
    Ansty House, Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    240,759 GBP2023-12-31
    Officer
    2011-06-22 ~ 2011-09-16
    IIF 35 - Director → ME
  • 13
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 51 - Director → ME
  • 14
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE LTD - 2021-04-12
    Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,602,569 GBP2020-01-31
    Officer
    2018-10-17 ~ 2020-02-20
    IIF 17 - Director → ME
    2018-01-19 ~ 2018-01-19
    IIF 56 - Director → ME
    Person with significant control
    2018-07-12 ~ 2020-02-20
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Has significant influence or control OE
  • 15
    C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 44 - Director → ME
  • 16
    LONDON BELGRAVIA WEALTH MANAGEMENT LIMITED - 2023-09-07
    RRISK LIMITED - 2019-03-09
    Lillibrooke Manor, Ockwells Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,557 GBP2024-03-31
    Officer
    2019-06-30 ~ 2023-04-12
    IIF 21 - Director → ME
    Person with significant control
    2019-09-25 ~ 2023-07-14
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    MISLEX (506) LIMITED - 2006-12-07
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-12-20 ~ 2015-04-10
    IIF 12 - Director → ME
  • 18
    AVANTA COMMUNICATIONS LIMITED - 2007-01-09
    CHARCO 1061 LIMITED - 2003-05-20
    C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Officer
    2003-06-11 ~ 2006-12-14
    IIF 48 - Director → ME
    2003-06-11 ~ 2006-12-14
    IIF 38 - Secretary → ME
  • 19
    3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    595,507 GBP2021-03-31
    Officer
    2017-02-07 ~ 2017-02-08
    IIF 39 - LLP Designated Member → ME
  • 20
    H VENUES LIMITED - 2014-11-24
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -414,362 GBP2023-12-31
    Person with significant control
    2019-11-27 ~ 2019-12-11
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 53 - Director → ME
  • 22
    AVANTA MWB BUSINESS CENTRES LIMITED - 2004-07-28
    MWB AVANTA BUSINESS CENTRES LIMITED - 1998-11-05
    210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 49 - Director → ME
  • 23
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    242,079 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -219,766 GBP2022-07-01 ~ 2023-06-30
    Officer
    2015-06-23 ~ 2015-06-23
    IIF 3 - Director → ME
    2014-06-03 ~ 2014-09-10
    IIF 18 - Director → ME
  • 25
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,395 GBP2023-08-31
    Officer
    2011-08-03 ~ 2019-11-22
    IIF 31 - Director → ME
    2020-01-29 ~ 2025-02-04
    IIF 72 - Director → ME
    2013-07-23 ~ 2019-11-22
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Dowgate Hill House, 14/16 Dowgate Hill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,768,589 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-05-24 ~ 2017-06-01
    IIF 22 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-05-24
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,315 GBP2021-05-31
    Officer
    2016-01-04 ~ 2018-10-10
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,678 GBP2021-09-30
    Officer
    2016-09-11 ~ 2018-10-11
    IIF 57 - Director → ME
    Person with significant control
    2016-09-11 ~ 2018-10-10
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DAVINCI VIRTUAL UK LIMITED - 2013-04-05
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    2008-05-09 ~ 2008-09-17
    IIF 52 - Director → ME
  • 30
    Avanta, 1 Lyric Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-22 ~ 2011-06-22
    IIF 55 - Director → ME
  • 31
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 47 - Director → ME
  • 32
    SYMBOLEXTRA LIMITED - 1987-06-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    1999-09-17 ~ 2003-05-21
    IIF 45 - Director → ME
  • 33
    Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -950,645 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-12-20 ~ 2018-06-25
    IIF 2 - 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.