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

Storey, David Andrew

    Related profiles found in government register
  • Storey, David Andrew
    British chartered accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 1
  • Storey, David
    British finance director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Storey, David
    British financial consultancy born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Storey, David
    British financial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Storey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Storey, David Andrew
    British business consultant born in February 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 21
  • Storey, David
    British chartered accountant born in February 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Rue De L'assomption, Paris, 75016, France

      IIF 22
  • Storey, David
    British chartered accountant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
  • Mr David Storey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Storey, Andrew

    Registered addresses and corresponding companies
    • icon of address C/o Ballymena Business Centre, 51-53 Church Street, Ballymena, BT43 6DD, Northern Ireland

      IIF 27
  • Storey, Andrew David
    British manager born in July 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, - 11, Broughshane Street, Ballymena, County Antrim, BT43 6EB

      IIF 28
  • Storey, Andrew David
    British retail manager born in July 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Brecanlea, Claudy, Londonderry, BT47 4BN, Northern Ireland

      IIF 29
  • Storey, Andrew David
    British retail store manager born in July 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Brecanlea, Claudy, Londonderry, BT47 4BN, Northern Ireland

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Braid, Ballymena Town Hall Museum & Arts Centre, 1-29 Bridge Street, Ballymena, Co. Antrim
    Dissolved Corporate (12 parents)
    Equity (Company account)
    62 GBP2016-03-31
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,844 GBP2024-12-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,350 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 9 - Director → ME
Ceased 21
  • 1
    icon of address C/o Ballymena Business Centre, 51-53 Church Street, Ballymena, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    66,298 GBP2025-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2023-09-19
    IIF 30 - Director → ME
    icon of calendar 2022-06-28 ~ 2023-09-19
    IIF 27 - Secretary → ME
  • 2
    icon of address Anne Henry, 7 - 11, Broughshane Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2019-03-20
    IIF 28 - Director → ME
  • 3
    LONDON WINE EVENTS LIMITED - 2018-04-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,804,917 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 19 - Director → ME
  • 4
    NEXUS HOLDINGS LIMITED - 2007-01-16
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2013-01-07
    AUTOTABLE LIMITED - 2005-03-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -15,406,461 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 11 - Director → ME
  • 5
    HIGHBURY-NEXUS LIMITED - 2005-08-05
    NEXUS COMMERCIAL MEDIA LIMITED - 2009-01-30
    NEXUS BUSINESS COMMUNICATIONS LIMITED - 2002-06-10
    icon of address Canalot Studios Unit 208 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,545 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-11-07
    IIF 13 - Director → ME
  • 6
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,528 GBP2024-12-31
    Officer
    icon of calendar 2017-09-30 ~ 2020-07-08
    IIF 15 - Director → ME
  • 7
    GORE BIOSCIENCE LTD - 2015-08-11
    icon of address 28 Blackberry Cottage Grafton Underwood, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,396 GBP2024-03-31
    Officer
    icon of calendar 2013-01-27 ~ 2013-12-22
    IIF 1 - Director → ME
  • 8
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,396 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 4 - Director → ME
  • 9
    CLUB OENOLOGIQUE LIMITED - 1978-12-31
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,637,554 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-07-08
    IIF 17 - Director → ME
    icon of calendar 2017-09-29 ~ 2019-04-18
    IIF 3 - Director → ME
  • 10
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 10 - Director → ME
  • 11
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -441,083 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 12 - Director → ME
  • 12
    PERSIA ACCESS LTD - 2015-10-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-23 ~ 2015-10-23
    IIF 23 - Director → ME
  • 13
    LAMPCYCLE LIMITED - 2007-01-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,702,539 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 6 - Director → ME
  • 14
    NEXUS MEDIA COMMUNICATIONS PLC - 2003-06-20
    SPIRALCAPITAL PUBLIC LIMITED COMPANY - 1993-02-03
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 16 - Director → ME
  • 15
    TOMQUIN LIMITED - 1987-07-27
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    COLUMBUS PRESS LIMITED - 1999-04-09
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 5 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ 2017-05-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Archer, Evrard & Sigurdsson Llp Forfar House, 97 Balham Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    538,132 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-05
    IIF 21 - Director → ME
  • 18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,496 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 7 - Director → ME
  • 19
    IWSC HOLDINGS LIMITED - 2010-06-03
    IWSC GROUP LIMITED - 2018-09-03
    TCF GROUP LIMITED - 2018-10-09
    icon of address Unit 208 Canalot Studios Kensal Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -6,784,413 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    IIF 18 - Director → ME
  • 20
    THE INGENIUS SPIRITS EVENTS COMPANY LTD - 2014-03-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,502 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-03-05
    IIF 2 - Director → ME
  • 21
    icon of address Unit 1b 59-61 Osbaldwick Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-11-07
    IIF 8 - 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.