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

Serlui, David Malcolm

    Related profiles found in government register
  • Serlui, David Malcolm
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Piccadilly, London, W1J 9HN, United Kingdom

      IIF 1
  • Serlui, David Malcolm
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 2
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 3
  • Serlui, David Malcolm
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Piccadilly, London, W1J 9HN, England

      IIF 4
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 5
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 6
    • icon of address 12, Busby Place, London, NW5 2SR, England

      IIF 7
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 8 IIF 9
  • Serlui, David
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 10
    • icon of address 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 11
    • icon of address 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 12
  • Serlui, David
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • icon of address 32-28, Leman Street, London, E1 8EW, England

      IIF 15
    • icon of address 32-38, Leman St, London, E1 8EW

      IIF 16
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 17
    • icon of address 32-38, Leman Street, London, E1 8EW, England

      IIF 18
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 19
  • Serlui, David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 20
  • Serlui, David Malcolm
    British company secretary/director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Devonshire Street, London, W1G 7AL, England

      IIF 21
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY, England

      IIF 22
    • icon of address 30, Harcourt Street, London, W1H 4AA, England

      IIF 23
    • icon of address 48, Park View Gardens, Hendon, London, NW4 2PN, England

      IIF 24
    • icon of address 48 Park View Gardens Hendon, London, NW4 2PN, United Kingdom

      IIF 25
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 26
  • Mr David Malcolm Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 27
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 28 IIF 29
  • Mr David Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • icon of address 32-28, Leman Street, London, E1 8EW, England

      IIF 32
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 33
    • icon of address 32-38, Leman Street, London, E1 8EW, England

      IIF 34
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 35
    • icon of address 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 36
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 37
    • icon of address Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 38
    • icon of address 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 39
  • Mr David Serlui
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 40
  • Serlui, David
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 41
  • Serlui, David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 42
  • Serlui, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Serlui, David Malcolm

    Registered addresses and corresponding companies
    • icon of address 44, Devonshire Street, London, W1G 7AL, England

      IIF 44
  • Serlui, David
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 45
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 46
    • icon of address Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 47
  • David Serlui
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Serlui, David

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 49
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 50
  • Mr David Serlui
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 51
    • icon of address Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 21a Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    WBG PRO REPAIRS LTD - 2019-03-07
    icon of address 32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    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
  • 4
    icon of address Unit C, 151 Freston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 32-38 Leman Street, Whitechapel, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32-38 Leman Street, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,773 GBP2023-09-30
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2024-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 48 Park View Gardens, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,435 GBP2024-11-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32-28 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,175 GBP2024-11-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,612 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 49 - Secretary → ME
  • 17
    icon of address 91 Jermyn Street, St James, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 18
    icon of address Frazer House, 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 91 Jermyn Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Sf Accounting, Sawyers, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address 32-38 Leman St, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2023-08-10
    IIF 46 - Director → ME
  • 2
    icon of address 25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-01-03
    IIF 7 - Director → ME
  • 3
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ 2020-04-20
    IIF 3 - Director → ME
    icon of calendar 2020-12-27 ~ 2021-02-01
    IIF 45 - Director → ME
    icon of calendar 2018-10-30 ~ 2020-01-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-01-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2017-06-26 ~ 2020-01-02
    IIF 25 - Director → ME
  • 5
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-12-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 21a Devonshire Street Top Floor, 21a Devonshire Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-11-20 ~ 2019-05-11
    IIF 21 - Director → ME
    icon of calendar 2016-12-07 ~ 2019-05-11
    IIF 44 - Secretary → ME
  • 7
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,380 GBP2024-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-01
    IIF 1 - Director → ME
    icon of calendar 2014-11-07 ~ 2016-11-10
    IIF 4 - Director → ME

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.