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

Topping, Dave

    Related profiles found in government register
  • Topping, Dave
    British consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 1
  • Topping, Dave
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 2
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 3
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 7
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 17 IIF 18
    • icon of address Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 19
    • icon of address 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 20
    • icon of address Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 21
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • icon of address Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 22
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 23
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 24 IIF 25
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 26
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 30
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 19, Lever Street, Manchester, M1 1AN

      IIF 32
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 33
    • icon of address Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 34
    • icon of address 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 35
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lever Street, Manchester, M1 1AN, England

      IIF 36
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 37
    • icon of address Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 38 IIF 39
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 40
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 46
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 47 IIF 48 IIF 49
    • icon of address 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 51
    • icon of address Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 52 IIF 53
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 54 IIF 55
    • icon of address Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 56
    • icon of address Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 57
    • icon of address Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 58
    • icon of address Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 59
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 60
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 61
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 62
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 63 IIF 64
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 78
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Street, Chester, CH1 2DS, England

      IIF 79
    • icon of address 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 80
    • icon of address 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 81
    • icon of address 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 82
    • icon of address 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 83
    • icon of address Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 88
    • icon of address 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 89
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 90
    • icon of address Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 91
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 92 IIF 93 IIF 94
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 96 IIF 97
    • icon of address Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 98
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 99 IIF 100
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 101 IIF 102
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 103
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 104
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 105 IIF 106
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 108
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 109
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 3 Morgan Close, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Morgan Close, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,547 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    XAVO LIMITED - 2021-02-08
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    GOLD LEAF CONSULTANCY LIMITED - 2021-03-12
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Morgan Close, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,458 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 105 London Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 64 - Director → ME
  • 18
    SOFTHOME LTD - 2021-02-08
    icon of address Kemp House, 160 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-06
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 85 - Director → ME
  • 25
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 86 - Director → ME
  • 27
    icon of address 324 Regent St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-24 ~ 2014-04-08
    IIF 53 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-08
    IIF 59 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-06-21
    IIF 54 - Director → ME
  • 3
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2011-05-26
    IIF 100 - Director → ME
  • 4
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC - 2011-12-12
    icon of address Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 80 - Director → ME
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 22 - Secretary → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2014-04-29
    IIF 50 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-29
    IIF 18 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-29
    IIF 49 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-27 ~ 2015-03-10
    IIF 3 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-04-08
    IIF 19 - Director → ME
  • 10
    icon of address Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2016-08-22
    IIF 62 - Director → ME
  • 11
    icon of address 13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2008-02-01
    IIF 102 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 58 - Director → ME
  • 13
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-16 ~ 2016-09-08
    IIF 45 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-28 ~ 2014-02-03
    IIF 51 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-18 ~ 2014-02-03
    IIF 95 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-05-01
    IIF 32 - Director → ME
    icon of calendar 2011-04-19 ~ 2012-08-18
    IIF 79 - Director → ME
  • 16
    icon of address 276 Ewell Road, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2009-08-06 ~ 2011-05-26
    IIF 82 - Director → ME
  • 17
    GOLD LEAF ASSOCIATES LIMITED - 2015-06-01
    DNT CONSULTANCY SERVICES LIMITED - 2015-05-18
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-23 ~ 2015-07-13
    IIF 43 - Director → ME
  • 18
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 1 - Director → ME
    icon of calendar 2015-04-13 ~ 2021-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-13 ~ 2021-03-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    DNT TECHNICAL SERVICES LIMITED - 2015-05-18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-26 ~ 2015-06-21
    IIF 44 - Director → ME
  • 20
    DAVE TOPPING LIMITED - 2015-05-19
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-19 ~ 2015-07-13
    IIF 41 - Director → ME
  • 21
    DNTOPPING LIMITED - 2015-05-19
    icon of address Unit 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-29 ~ 2016-08-07
    IIF 34 - Director → ME
    icon of calendar 2014-01-02 ~ 2015-06-21
    IIF 46 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 55 - Director → ME
  • 23
    DATVM 1 LTD - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-24
    IIF 96 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-24
    IIF 97 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-08
    IIF 48 - Director → ME
  • 26
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2014-04-01
    IIF 57 - Director → ME
  • 27
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,876 GBP2023-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2014-02-21
    IIF 99 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 47 - Director → ME
  • 29
    icon of address Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-06-21
    IIF 42 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-04-08
    IIF 60 - Director → ME
  • 31
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2012-07-09
    IIF 30 - LLP Designated Member → ME
  • 32
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-10 ~ 2013-07-19
    IIF 98 - Director → ME
  • 33
    icon of address 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-24
    IIF 88 - Director → ME
  • 34
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 27 - Director → ME
  • 35
    TOPPING NETWORK LTD - 2012-08-21
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2013-06-21
    IIF 94 - Director → ME
    icon of calendar 2011-04-28 ~ 2012-08-20
    IIF 84 - Director → ME
  • 36
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 28 - Director → ME
  • 37
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-29 ~ 2014-05-01
    IIF 35 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-04-26
    IIF 33 - Director → ME
  • 38
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,553 GBP2018-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-12-18
    IIF 101 - Director → ME
  • 39
    NG BUSINESS SYSTEMS LIMITED - 2012-07-03
    icon of address 105 London Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-03-16
    IIF 52 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-11-16
    IIF 20 - Director → ME
  • 40
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-05-10
    IIF 89 - Director → ME
    icon of calendar 2013-03-22 ~ 2015-05-01
    IIF 39 - Director → ME
  • 41
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-01-01
    IIF 56 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-05-01
    IIF 38 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-05-10
    IIF 90 - Director → ME
  • 42
    INCIDENT DESK IPCO LIMITED - 2013-03-21
    DATVM LIMITED - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-14
    IIF 93 - Director → ME
  • 43
    INCIDENT DESK OPCO LIMITED - 2013-03-21
    INCIDENT DESK ASSOCIATES LIMITED - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-24
    IIF 92 - Director → ME
  • 44
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-20 ~ 2013-03-28
    IIF 83 - Director → ME
  • 45
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-13
    IIF 21 - Director → ME
  • 46
    TELECOMEIGHT NETWORK LIMITED - 2014-12-01
    PARANOIDCLOUD LIMITED - 2013-02-22
    TELECOMEIGHT NETWORK LIMITED - 2013-01-16
    icon of address Office 1, 19 Lever Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2015-01-01
    IIF 40 - Director → ME
    icon of calendar 2015-05-16 ~ 2017-07-08
    IIF 26 - Director → ME
  • 47
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-08
    IIF 17 - 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.