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

Tappenden, Max

    Related profiles found in government register
  • Tappenden, Max
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address 21, Long Ayres, Caldecotte, Milton Keynes, MK7 8HF, England

      IIF 2
  • Tappenden, Max
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavell House, St Crispins Road, Norwich, NR3 1YE, England

      IIF 3
  • Tappenden, Max
    British proposed director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Long Ayres, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8HF

      IIF 4
  • Griffin, Max
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307-317, Euston Road, London, NW1 3AD, England

      IIF 5
  • Tappenden, Max
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R1/b, Keynes College, The University, Canterbury, Kent, CT2 7NP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12
    • icon of address 6, Emerton Gardens, Milton Keynes, Buckinghamshire, MK11 1LH, United Kingdom

      IIF 13
  • Tappenden, Max
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R1/b, Keynes College, The University, Canterbury, Kent, CT2 7NP, United Kingdom

      IIF 14
  • Max Griffin
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307-317, Euston Road, London, NW1 3AD, England

      IIF 15
  • Max Tappenden
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Griffin, Max
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, London, EC2Y 9AW, England

      IIF 17
  • Griffin, Max
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 18
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 19
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 20
    • icon of address The Enterprise Centre, Earlham Road, Norwich, NR4 7TJ, England

      IIF 21
  • Griffin, Max
    British software architect born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Wood Street, London, EC2V 7RS, England

      IIF 22
  • Max Tappenden
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24
    • icon of address 6, Emerton Gardens, Milton Keynes, Buckinghamshire, MK11 1LH, United Kingdom

      IIF 25
  • Mr Max Griffin
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ropemaker Street, London, EC2Y 9AW, England

      IIF 26
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 27
    • icon of address 88 Wood Street, London, EC2V 7RS, England

      IIF 28
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 29
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 30
    • icon of address The Enterprise Centre, Earlham Road, Norwich, NR4 7TJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    GRANDLY LIMITED - 2020-05-06
    REDWAY CLOUD LIMITED - 2020-05-14
    REDWAY WEB SERVICES LTD - 2020-08-17
    icon of address 307 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 1 Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    ORYX SOFTWARE LIMITED - 2019-12-04
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    HAWESWATER SOFTWARE LIMITED - 2021-03-09
    FALCON INTELLIGENCE LIMITED - 2021-03-11
    SHAPE DATA LIMITED - 2020-12-30
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 307-317 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    MG SOFTWARE LIMITED - 2018-03-26
    CAMBRIDGE CLOUD LIMITED - 2018-09-21
    icon of address 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 6 Emerton Gardens, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Long Ayres, Caldecotte, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address The Enterprise Centre, Earlham Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 10
    BUILD FOUR LIMITED - 2021-04-23
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    NICETY APP LIMITED - 2022-01-31
    BLACKFIN SOFTWARE LIMITED - 2023-09-23
    WOLF ANALYTICS LIMITED - 2022-06-20
    icon of address 4385, 13857594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address R1/b Keynes College, The University, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 18
    WAVENDON INTERNET LTD - 2012-09-06
    icon of address 21 Long Ayres, Caldecotte, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address Cavell House, St Crispins Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-11-11
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.