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

Connolly, David

    Related profiles found in government register
  • Connolly, David
    British director born in June 1949

    Resident in United Kingdom

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

      IIF 1
    • Flat 2 Pine Top Court, Tamar Square, Woodford Green, IG8 0EJ, United Kingdom

      IIF 2
  • Connolly, David
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wych Elm Road, Hornchurch, RM11 3AA, United Kingdom

      IIF 3
  • Connolly, David
    English director born in April 1990

    Resident in United Kingdom

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

      IIF 4
  • Connolly, David Dennis
    British accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 5 IIF 6
  • Connolly, David Dennis
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Connolly, David Dennis
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 8
    • 15420328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Epping Dene, Ivy Chimneys, Epping, CM16 4EL, United Kingdom

      IIF 10
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL

      IIF 11 IIF 12 IIF 13
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, England

      IIF 14
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, Uk

      IIF 15
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Eppingdene, Ivy Chimneys, Eppingdene, CM16 4EL, United Kingdom

      IIF 19
    • Eppingdene Ivy Chimneys, Epping, Essex, CM16 4EL, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 4 Broadway Gardens, Kings Avenue, Woodford Green, IG8 0HG, United Kingdom

      IIF 22
  • Connolly, David
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Colebrooke Cottage, Pembury Road, Tonbridge, TN11 0QD, United Kingdom

      IIF 23
  • Mr David Connolly
    British born in June 1949

    Resident in United Kingdom

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

      IIF 24
    • Flat 2 Pine Top Court, Tamar Square, Woodford Green, IG8 0EJ, United Kingdom

      IIF 25
  • Connolly, David
    English company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 718 Jefferson Place, Fernie Street, Manchester, M4 4BL, United Kingdom

      IIF 26
  • Connolly, David Dennis
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Pine Top Court, Tamar Square, Woodford, Essex, IG8 0EJ, England

      IIF 27 IIF 28
  • Mr David Connolly
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr David Dennis Connolly
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 30
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 31
    • 15420328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Dc Associates, Eppingdene, Ivy Chimneys, Epping, CM16 4EL, England

      IIF 33
    • Eppingdene, Ivy Chimneys, Epping, CM16 4EL, United Kingdom

      IIF 34 IIF 35
    • 124, City Road, London, EC1V 2NX, England

      IIF 36
    • 60, Cannon Street, London, EC4N 6NP

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • 4 Broadway Gardens, Kings Avenue, Woodford Green, IG8 0HG, United Kingdom

      IIF 39
    • Flat 2 Pinetop Court, Tamar Square, Woodford Green, IG8 0EJ, England

      IIF 40
  • Mr David Connolly
    English born in April 1990

    Resident in United Kingdom

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

      IIF 41
  • Connolly, David

    Registered addresses and corresponding companies
    • 27, Wych Elm Road, Hornchurch, RM11 3AA, United Kingdom

      IIF 42
  • Mr David Connolly
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Colebrooke Cottage, Pembury Road, Tonbridge, TN11 0QD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    4385, 15420328 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    CITI COMMODITIES LIMITED - 2010-04-20
    SKY LINE ENTERTAINMENT LTD - 2010-03-02
    Eppingdene, Ivy Chimneys, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    CINEMATIC PRODUCTIONS PLC - 2012-05-02
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Colebrooke Cottage, Pembury Road, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    4385, 10308379: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 3 - Director → ME
    2016-08-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    SQUAT THE MOVIE LTD - 2018-01-10
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,741 GBP2017-07-31
    Officer
    2012-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,284 GBP2023-09-30
    Officer
    2021-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    4 Broadway Gardens, Kings Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    Eppingdene, Ivy Chimneys, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    POWER OM SERVICES LTD. - 2013-07-24
    SONELEC CONTRACTORS LTD - 2012-10-01
    WISHING ON A STAR LTD. - 2012-09-03
    Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 12
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 8 - Director → ME
  • 13
    OCTAGON CAPITAL INVESTMENTS PLC - 2011-12-06
    OCTAGON CAPITAL INVESTMENTS LIMITED - 2010-02-03
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,388 GBP2021-12-28
    Officer
    2022-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 14
    Flat 2 Pinetop Court, Tamar Square, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496,841 GBP2019-03-29
    Officer
    2012-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 15
    4 Broadway Gardens, Kings Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 19
    Eppingden, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 17 - Director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    CBD OIL COSMETICS LTD. - 2020-07-24
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Person with significant control
    2023-08-30 ~ 2023-08-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATIS ASSOCIATES LTD - 2021-12-29
    CRESCENT ENERGY LTD - 2019-11-11
    PACIFIC MINERALS LTD - 2013-07-24
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,637 GBP2024-03-31
    Officer
    2012-03-19 ~ 2019-11-12
    IIF 28 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-11-12
    IIF 33 - Has significant influence or control OE
  • 3
    Office 2.31 Wac Arts, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-08-23 ~ 2012-07-11
    IIF 14 - Director → ME
  • 4
    OCTAGON CAPITAL INVESTMENTS PLC - 2011-12-06
    OCTAGON CAPITAL INVESTMENTS LIMITED - 2010-02-03
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,388 GBP2021-12-28
    Officer
    2011-01-24 ~ 2014-10-27
    IIF 11 - Director → ME
  • 5
    Apartment 61 23 Mowbray Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2018-02-13 ~ 2020-01-13
    IIF 26 - Director → ME
  • 6
    ABC CAPITAL LTD - 2014-11-18
    ABC FILMS LTD - 2013-07-24
    Flat 2 Eden House, 974 High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,288 GBP2016-05-31
    Officer
    2012-12-02 ~ 2014-10-27
    IIF 15 - 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.