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

Jay, David Edward

    Related profiles found in government register
  • Jay, David Edward
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, London Road, Windlesham, GU20 6NA, England

      IIF 1
  • Jay, David Edward
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, London Road, Bracknell, Berkshire, RG12 2AQ, England

      IIF 2
  • Jay, David Edward
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 3
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Ash Radar Station, Marshborough, Road, Marshborough, Sandwich, CT13 0PL

      IIF 7
    • icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, CT13 0PL

      IIF 8
    • icon of address Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Windlesham Cottage, London Road, Windlesham, GU20 6NA, England

      IIF 14
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 15
  • Jay, David Edward
    British finance director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 16
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 17 IIF 18 IIF 19
  • Mr David Edward Jay
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, London Road, Windlesham, GU20 6NA

      IIF 20
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA, England

      IIF 21
  • Jay, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 22
  • Jay, David Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 23
  • Jay, David Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 24
  • Jay, David Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address Windlesham Cottage, London Road, Windlesham, Surrey, GU20 6NA

      IIF 25 IIF 26
  • Jay, David Edward

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 27
  • Jay, David

    Registered addresses and corresponding companies
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Windlesham Cottage London Road, London Road, Windlesham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-11-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Summit House, London Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Windlesham Cottage, London Road, Windlesham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360 GBP2017-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    4D INTERNET LIMITED - 2007-03-29
    icon of address Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    972,509 GBP2021-11-30
    Officer
    icon of calendar 2009-04-01 ~ 2011-08-30
    IIF 18 - Director → ME
  • 2
    B-28 LIMITED - 2007-03-12
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-02-05
    IIF 12 - Director → ME
  • 3
    icon of address Summit House, London Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ 2011-05-03
    IIF 3 - Director → ME
    icon of calendar 2009-11-24 ~ 2011-05-03
    IIF 27 - Secretary → ME
  • 4
    HPS INTERNATIONAL LIMITED - 2003-11-05
    icon of address Venture House Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    596,699 GBP2024-11-30
    Officer
    icon of calendar 2005-01-27 ~ 2011-02-28
    IIF 23 - Secretary → ME
  • 5
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2020-02-05
    IIF 10 - Director → ME
  • 6
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    783,928 GBP2019-03-12
    Officer
    icon of calendar 2019-03-12 ~ 2020-02-05
    IIF 13 - Director → ME
  • 7
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90 GBP2019-03-12
    Officer
    icon of calendar 2019-03-12 ~ 2020-02-05
    IIF 11 - Director → ME
  • 8
    icon of address 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-04 ~ 2018-03-21
    IIF 4 - Director → ME
  • 9
    icon of address 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-04 ~ 2018-03-21
    IIF 6 - Director → ME
  • 10
    PROJECT SHIELD BIDCO LIMITED - 2017-08-24
    ENSCO 1231 LIMITED - 2017-05-31
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2020-02-05
    IIF 9 - Director → ME
  • 11
    PROJECT SHIELD EQUITYCO LIMITED - 2017-08-24
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ 2020-02-05
    IIF 16 - Director → ME
  • 12
    THE BUNKER SECURE HOSTING LIMITED - 2020-05-26
    BPC 2067 LIMITED - 2004-09-03
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ 2020-02-05
    IIF 8 - Director → ME
  • 13
    YPCS 104 PLC - 2001-03-05
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,075 GBP2024-07-31
    Officer
    icon of calendar 2000-11-09 ~ 2002-07-05
    IIF 17 - Director → ME
    icon of calendar 2000-11-09 ~ 2002-07-05
    IIF 26 - Secretary → ME
  • 14
    RED EYE INTERNATIONAL LTD - 2005-02-02
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,864.36 GBP2019-03-31
    Officer
    icon of calendar 2000-09-01 ~ 2002-07-05
    IIF 19 - Director → ME
    icon of calendar 2000-09-01 ~ 2002-07-05
    IIF 25 - Secretary → ME
  • 15
    RHEATECH LIMITED - 2024-03-26
    icon of address Unit 3.04, Newark Works 2 Foundry Way, South Quays, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,014,878 GBP2022-12-31
    Officer
    icon of calendar 2002-09-07 ~ 2003-12-31
    IIF 24 - Secretary → ME
  • 16
    THE BUNKER NOMINEES LIMITED - 2020-06-02
    icon of address Ash Radar Station, Marshborough, Road, Marshborough, Sandwich
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-11-05 ~ 2020-02-05
    IIF 7 - Director → ME
  • 17
    WEB SERVICES INTEGRATION LIMITED - 2023-12-01
    icon of address 1 Lackington Street, Lackington Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,945,752 GBP2015-07-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-03-21
    IIF 5 - Director → ME
    icon of calendar 2016-08-04 ~ 2018-03-21
    IIF 28 - Secretary → 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.