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 Matthew Karas

    Related profiles found in government register
  • Mr David Matthew Karas
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 1
    • icon of address Ashcroft Cottage, Outwood Lane, Outwood, Redhill, RH1 5PN, England

      IIF 2
  • Mr David Matthew Karas
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 3
  • Karas, David Matthew
    British software engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 4
  • Karas, David Matthew
    British technologist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcroft Cottage, Outwood Lane, Outwood, Redhill, RH1 5PN, England

      IIF 5
  • Karas, Matthew
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex, BN3 1DD

      IIF 6
  • Karas, Matthew
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Hogarth House, Erasmus Street, London, Greater London, SW1P 4HS

      IIF 7
  • Karas, Matthew
    British director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 34 Rashleigh House, Thanet Street, London, WC1H 9ER

      IIF 8
  • Karas, Matthew
    British technology developer born in December 1963

    Registered addresses and corresponding companies
    • icon of address 104/122 City Road, London, EC1V 2NR

      IIF 9
  • Karas, David Matthew
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Dalton House, Ebury Bridge Road, London, SW1W 8SP, England

      IIF 10
  • Karas, David Matthew
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dalton House Ebury Bridge Road, London, SW1W 8SP, United Kingdom

      IIF 11
  • Karas, David Matthew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Karas, David Matthew
    British technologist born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0TT, England

      IIF 16
    • icon of address 33, Cavendish Square, London, W1G 0TT, United Kingdom

      IIF 17
    • icon of address 4, Dalton House Ebury Bridge Road, London, SW1W 8SP, United Kingdom

      IIF 18
  • Karas, David Matthew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 19
  • Karas, David Matthew

    Registered addresses and corresponding companies
    • icon of address Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ashcroft Cottage Outwood Lane, Outwood, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,287 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,590 GBP2024-03-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address Station House Suite 4.1, 34 St. Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2013-10-16
    IIF 14 - Director → ME
  • 2
    DIGITAL INTERACTIVE ENTERTAINMENT LIMITED - 2009-06-17
    DUNWILCO (503) LIMITED - 1996-06-27
    icon of address C/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2013-04-22
    IIF 12 - Director → ME
  • 3
    icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2003-05-13
    IIF 9 - Director → ME
  • 4
    PROJECT ENTHUSE LIMITED - 2013-04-16
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2014-02-12
    IIF 16 - Director → ME
  • 5
    icon of address 61 London Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2024-09-26
    Officer
    icon of calendar 2009-09-07 ~ 2011-08-01
    IIF 18 - Director → ME
  • 6
    AUDIOSTORM LIMITED - 2010-08-04
    AUDIO STORM LIMITED - 1999-03-09
    DUNWILCO (704) LIMITED - 1999-02-24
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2013-04-22
    IIF 10 - Director → ME
  • 7
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2010-04-30
    IIF 11 - Director → ME
  • 8
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2015-03-31
    Officer
    icon of calendar 2009-01-21 ~ 2013-04-22
    IIF 13 - Director → ME
  • 9
    icon of address 21 Arlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2011-03-14
    IIF 7 - Director → ME
  • 10
    UKCOUNCIL LIMITED - 2006-06-28
    ENZORING LIMITED - 2000-12-22
    icon of address 5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,685,594 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-08
    IIF 6 - Director → ME
  • 11
    SUNDOOR PLC - 1999-04-20
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-02-28
    IIF 8 - Director → ME
  • 12
    icon of address Victory House 69 Westgate Street, Shouldham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,320 GBP2019-03-31
    Officer
    icon of calendar 2009-01-29 ~ 2011-01-04
    IIF 15 - Director → ME
  • 13
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2013-09-18
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.