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

Sawyer, David James

    Related profiles found in government register
  • Sawyer, David James
    English business director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 1
  • Sawyer, David James
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caldbeck, Waltham Abbey, EN9 1UR, England

      IIF 2
  • Sawyer, David James
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Danesbury Park, Hertford, SG14 3HX, United Kingdom

      IIF 3
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ, England

      IIF 4
    • icon of address 17 Caldbeck, Waltham Abbey, Essex, EN9 1UR, United Kingdom

      IIF 5
    • icon of address 34 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, United Kingdom

      IIF 6
  • Sawyer, David James
    English office equipment sales born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ, England

      IIF 7
  • Sawyer, David James
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Danesbury Park, Hertford, SG14 3HX, England

      IIF 8
  • Sawyer, David James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a High Street, Wanstead, London, E11 2RJ

      IIF 9
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ, England

      IIF 10
  • Sawyer, David
    English business director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 11
  • Sawyer, David James
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Highams Business Park, Blackhorse Lane, Londond, E17 6SH, England

      IIF 12
  • Mr David James Sawyer
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caldbeck, Waltham Abbey, EN9 1UR, England

      IIF 13
  • Mr David James Sawyer
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Danesbury Park, Bengeo, Hertford, SG14 3HX, England

      IIF 14
    • icon of address 74a High Street, Wanstead, London, E11 2RJ

      IIF 15
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ, England

      IIF 16 IIF 17
    • icon of address 17, Caldbeck, Waltham Abbey, EN9 1UR, England

      IIF 18
    • icon of address 34 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, United Kingdom

      IIF 19
  • Sawyer, David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Carriages, Ware, Hertfordshire, SG12 9PL, United Kingdom

      IIF 20
  • Sawyer, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 14, Warren Park Road, Hertford, SG14 3JA, England

      IIF 21
  • David Sawyer
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Warren Park Road, Bengeo, Hertfordshire, SG14 3JA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 17 Caldbeck, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INK EXCHANGE LIMITED - 2011-10-27
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,757 GBP2024-10-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    GREEN WASTE POINT LTD - 2012-11-26
    PROTECTION4EDUCATION LTD - 2010-09-20
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 17 Caldbeck, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,058 GBP2024-01-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Flat 1, Fentiman Walk, Fore St., Hertford Flat 1, Fentiman Walk, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Mead Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,556 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2020-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-11-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 13 Highams Business Park, Blackhorse Lane, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,278,858 GBP2024-08-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-06-12
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2017-11-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-08-31
    IIF 1 - Director → ME
  • 5
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,170 GBP2017-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-08-31
    IIF 11 - Director → ME
  • 6
    icon of address Oakleigh Yard, Paynes Lane, Nazeing, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    655,824 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-04-01
    IIF 20 - Director → ME
  • 7
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-09-30 ~ 2017-10-24
    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.