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

Fogelman, David Jason

    Related profiles found in government register
  • Fogelman, David Jason
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclellan Harris & Co, 19 Waterloo Street, Glasgow, Lanarkshire, G2 6AY

      IIF 1
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 2 IIF 3
    • icon of address Trethowans, The Director Generals House, Rockstone Place, Southampton, SO15 2EP

      IIF 4
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 5
    • icon of address The Director General's House, Rockstone Place, Southampton, Hampshire, SO15 2EP

      IIF 6 IIF 7
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 8 IIF 9
  • Fogelman, David Jason
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 10 IIF 11 IIF 12
    • icon of address The Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, United Kingdom

      IIF 13
    • icon of address The Pavilion, Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 19 IIF 20
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 21
    • icon of address The Pavilion, Grange Drive, Hedge End, Southampton, SO30 2AF, England

      IIF 22
    • icon of address Cherrys, High Drive, Woldingham, Surrey, CR3 7EL

      IIF 23
  • Fogelman, David Jason
    British electrical retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 24
  • Fogelman, David Jason
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 25
  • Fogelman, David Jason
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 26 IIF 27 IIF 28
  • Fogelman, David Jason
    British manager born in May 1970

    Registered addresses and corresponding companies
    • icon of address 14 Regents Close, South Croydon, Surrey, CR2 7BW

      IIF 29
  • Fogelman, David Jason
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Church Hill, Purley, Surrey, CR8 3QP

      IIF 30
  • Fogelman, David Jason
    British electrical retailer

    Registered addresses and corresponding companies
    • icon of address 27 Church Hill, Purley, Surrey, CR8 3QP

      IIF 31
  • Fogelman, David Jason
    British manager

    Registered addresses and corresponding companies
    • icon of address 27 Church Hill, Purley, Surrey, CR8 3QP

      IIF 32
  • Mr David Jason Fogelman
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 33
  • Fogelman, David Jason

    Registered addresses and corresponding companies
    • icon of address 27 Church Hill, Purley, Surrey, CR8 3QP

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    TECHLIVE SERVICES LIMITED - 2020-07-03
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    237,003 GBP2024-05-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Mclellan Harris & Co, 19 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,624,593 GBP2024-05-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    ALPHATEC SERVICES LIMITED - 1998-02-09
    ALPHA INSTALLATION SERVICES LIMITED - 1999-11-05
    ALPHA INSTALLATION SERVICES LIMITED - 1997-10-14
    ABBEYSTONE SERVICES LIMITED - 1996-02-14
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    5,114,290 GBP2024-05-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 12 - Director → ME
  • 6
    PERNSCAN LIMITED - 1986-12-04
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,276 GBP2023-11-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address The Director General's House, Rockstone Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    SIMPLY SID LIMITED - 2018-10-22
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 9 - Director → ME
  • 9
    SPECTRUM (SELSDON) LIMITED - 2013-08-05
    LOVE DIGITAL TV LIMITED - 2022-06-07
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    -809,728 GBP2024-05-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    922 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Pavilion Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    517,391 GBP2024-05-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 22 - Director → ME
  • 13
    MEDISAT LIMITED - 2006-01-26
    icon of address Trethowans, The Director Generals House, Rockstone Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,348,562 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,063,454 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,081,627 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,960,130 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 16 - Director → ME
  • 19
    SCC INTERNATIONAL LTD. - 2012-06-07
    MICROMIST LIMITED - 1993-02-03
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,746,499 GBP2024-05-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 2 - Director → ME
  • 20
    CRANLEIGH SYSTEMS LTD - 2011-06-20
    icon of address The Director General's House, Rockstone Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 21
    ENERGYPULSE LIMITED - 2007-05-31
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,438,743 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 3 - Director → ME
  • 22
    SPECTRUM 119 LIMITED - 2007-11-29
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,928,475 GBP2024-05-31
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 24 - Director → ME
Ceased 9
  • 1
    CRANLEIGH AERIALS LTD. - 2011-06-29
    DIAGONAL VENTURES LIMITED - 2011-06-22
    icon of address 8 Waldy Rise, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2011-06-20
    IIF 13 - Director → ME
  • 2
    SPECTRUM (SELSDON) LIMITED - 2013-08-05
    LOVE DIGITAL TV LIMITED - 2022-06-07
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    -809,728 GBP2024-05-31
    Officer
    icon of calendar 2002-05-20 ~ 2007-05-31
    IIF 34 - Secretary → ME
  • 3
    LINKS AND THINGS LIMITED - 2006-04-24
    LINKS BROADCAST LIMITED - 2024-07-08
    SAT-STREAM LTD. - 2003-10-03
    icon of address 91 Brayards Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2024-05-31
    IIF 8 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2022-03-31
    IIF 28 - Director → ME
  • 5
    icon of address Newgate House, 431 London Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 29 - Director → ME
    icon of calendar 1994-12-01 ~ 2007-05-31
    IIF 32 - Secretary → ME
  • 6
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2007-05-31
    IIF 31 - Secretary → ME
  • 7
    icon of address 10a White Hart Parade, London Road Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2010-04-27
    IIF 23 - Director → ME
    icon of calendar 2006-01-10 ~ 2006-04-24
    IIF 30 - Secretary → ME
  • 8
    TECHLIVE LIMITED - 2009-03-13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,834 GBP2024-05-31
    Officer
    icon of calendar 2017-11-30 ~ 2022-03-31
    IIF 27 - Director → ME
  • 9
    TECHLIVE INN DEMAND LIMITED - 2003-01-15
    TECHLIVE INTERNATIONAL LIMITED - 2009-03-13
    ON COMMAND EUROPE LIMITED - 2002-11-25
    ON COMMAND VIDEO LIMITED - 1998-08-20
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2022-03-31
    IIF 21 - 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.