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

Ferdenzi, Davide

    Related profiles found in government register
  • Ferdenzi, Davide
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3960 Enterprise, Cambridge Research Park, Beach Drive, Waterbeach, CB25 9PE, England

      IIF 1
  • Ferdenzi, Davide
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB, England

      IIF 2
  • Ferdenzi, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB, England

      IIF 3
  • Ferdenzi, David Bruno
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 209, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 4
    • icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 5
  • Ferdenzi, David Bruno
    British design consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 William, House, Old St. Michaels Drive, Braintree, Essex, CM7 2AA, England

      IIF 6
  • Ferdenzi, David Bruno
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, SG18 9GQ, England

      IIF 7
    • icon of address Office 209, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 12
    • icon of address Office B Business Centre West, Avenue One, Letchworth, Hertfordshire, SG6 2HB, United Kingdom

      IIF 13
  • Ferdenzi, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, United Kingdom

      IIF 14
  • Ferdenzi, David Bruno
    British

    Registered addresses and corresponding companies
    • icon of address Room 209, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 15
  • Mr David Ferdenzi
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB, England

      IIF 16
  • Mr Davide Ferdenzi
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB, England

      IIF 17
  • Mr David Bruno Ferdenzi
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 William, House, Old St. Michaels Drive, Braintree, Essex, CM7 2AA

      IIF 18
    • icon of address Office 209, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 23 IIF 24
    • icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 25 IIF 26
    • icon of address Office B Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    251,556 GBP2025-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    HEYCROFT ACCOUNTANTS LIMITED - 2018-05-26
    icon of address Office 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 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
  • 4
    icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,290 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Room 209 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,170 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    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
  • 8
    icon of address Office 209 Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LGM DESIGN STUDIOS LTD - 2011-03-16
    icon of address Ashden Accountants, 3 William House, Old St. Michaels Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,074 GBP2016-03-31
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    REDPOINT COMMUNICATIONS LIMITED - 2011-03-16
    REDPOINT DATA SOLUTIONS LIMITED - 2019-08-29
    icon of address Room 209, Lakes Innovation Centre, Lakes Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,308 GBP2025-03-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-07-21 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office B Business Centre West, Avenue One, Letchworth Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 21 Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,176,072 GBP2024-12-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-11-28
    IIF 7 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-11-29
    IIF 1 - Director → ME
  • 2
    icon of address Office F Business Centre West, Avenue One, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-03-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-03-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.