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

Mr Giles Meadows

    Related profiles found in government register
  • Mr Giles Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 1
    • 3 Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 2
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 3
    • Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom

      IIF 4
  • Mr David Giles Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Blackminster Business Park, Evesham, Worcestershire, WR11 7RE, United Kingdom

      IIF 5
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 6 IIF 7 IIF 8
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 9
  • Meadows, Giles David
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 10
  • Meadows, David Giles
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, United Kingdom

      IIF 11
    • Unit 8, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 12
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 13 IIF 14
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 15
  • Meadows, David Giles
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 16
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 17
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 18
  • Mr David Ashley Robert Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, LN4 1NB, England

      IIF 19
  • Mt David Meadows
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Cadbury Courtyard, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 20
  • David Meadows
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, Lincolnshire, LN4 1NB, England

      IIF 21
  • Meadows, David Ashley Robert
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Adelaide House, Priors Haw Road, Corby Gate Business Park, Corby, Northants, NN17 5JG, England

      IIF 22
  • Meadows, David Ashley Robert
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 23
    • 5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 24
    • 5 Adelaide House, Priors Haw Road, Corby Gate Business Park, Corby, Northants, NN17 5JG, England

      IIF 25 IIF 26 IIF 27
    • 13, High Street, Branston, Lincoln, LN4 1NB, England

      IIF 28
  • Meadows, David Ashley Robert
    British marketing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 29 IIF 30
  • Meadows, David
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, Lincolnshire, LN4 1NB, England

      IIF 31
  • Meadows, David, Mt
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Cadbury Courtyard, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    ALGO VISION LIMITED
    09349740
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ANXA LTD
    16786987
    Barking House, Farndon Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ANXY DIRECT LTD
    15698766
    Barking House, Farndon Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BLDTST LTD
    16782085
    Barking House, Farndon Road, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ESTATE TECH SOLUTIONS LTD
    16347315
    Unit 8b Cadbury Courtyard Blackminster Business Park, Blackminster, Evesham, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    G8P LTD
    12643495
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    GD MEDIA LIMITED
    10628577
    13 High Street, Branston, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-02-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    HAIRNATION LIMITED
    08462123
    2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-07-31 ~ 2019-09-13
    IIF 18 - Director → ME
  • 9
    MEDIA MARKETING DIRECT LIMITED
    09958979
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    MONEYEGGHEADS LIMITED
    09298318
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 27 - Director → ME
  • 11
    NORDAV INTERNET LIMITED
    - now 09298510
    PIC MARKETING LIMITED
    - 2014-12-10 09298510
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 26 - Director → ME
  • 12
    NORDAV MARKETING LIMITED
    09088846
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    NORDAV MONEY LIMITED
    - now 09298458
    LOAN LENDERS DIRECT LIMITED
    - 2014-12-10 09298458
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 25 - Director → ME
  • 14
    P F CAPITAL LIMITED
    - now 09300089 10210118
    PURE GOLD MARKETING LTD
    - 2016-09-30 09300089
    PIC INVESTMENTS LIMITED
    - 2014-12-01 09300089
    13 High Street, Branston, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    SATURDAY AUCTION LTD
    15618684
    Unit 8 Blackminster Business Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ 2025-07-19
    IIF 12 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TITANIUM FINANCE LIMITED
    09088794
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-06-16 ~ 2016-11-30
    IIF 29 - Director → ME
  • 17
    TITANIUM TRADING LIMITED
    - now 09298674
    NORDAV FINANCE LIMITED
    - 2016-07-06 09298674
    PERSONAL LOANS.UK LIMITED
    - 2014-12-10 09298674
    Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 22 - Director → ME
    2016-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    UK BLOOD LIMITED
    13278879
    3 Fairview Court, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    WRT SERVICES LTD
    16782144
    Barking House, Farndon Road, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.