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

Mr David Guy Farquharson

    Related profiles found in government register
  • Mr David Guy Farquharson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caithness Road, London, W14 0JA, England

      IIF 1 IIF 2
    • icon of address 17, Caithness Road, London, W14 0JA, United Kingdom

      IIF 3
    • icon of address 20, Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 4
    • icon of address 3 Normandy Place, Bourbon Lane, London, W12 8AX, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address C/o Ignition Law, Moray House, 23-31 Great Titchfield St, W1w 7pa, London, W1W 7PA, England

      IIF 7
    • icon of address C/o Ignition Law Services Limited, First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 8
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 9
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 10
    • icon of address Suite 1.1, First Floor, Moray House, 23 - 31 Great Titchfield Street, London, London, W1W 7PA, England

      IIF 11
  • Mr David Guy Farquharson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moray House, First Floor, Moray House, 23 - 31 Great Titchfield Street, London, London, W1W 7PA, England

      IIF 12
  • Farquharson, David Guy
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caithness Road, London, W14 0JA, England

      IIF 13
  • Farquharson, David Guy
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 14
  • Farquharson, David Guy
    British lawyer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caithness Road, London, W14 0JA

      IIF 15
    • icon of address 17, Caithness Road, London, W14 0JA, England

      IIF 16 IIF 17
  • Farquharson, David Guy
    British solicitor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68a Neal Street, London, WC2H 9PA

      IIF 18
    • icon of address 17, Caithness Road, London, W14 0JA, England

      IIF 19
    • icon of address 17, Caithness Road, London, W14 0JA, United Kingdom

      IIF 20
    • icon of address 20, Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 21
    • icon of address 23-31, Great Titchfield Street, Ignition Law, London, W1W 7PH, United Kingdom

      IIF 22
    • icon of address 88-90, Baker Street, London, W1U 6TQ, England

      IIF 23
    • icon of address C/o Ignition Law, Moray House, 23-31 Great Titchfield St, W1w 7pa, London, W1W 7PA, England

      IIF 24
    • icon of address C/o Ignition Law Services Limited, First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 25
    • icon of address Royce Peeling Green, Deva Centre, Trinity Way, Salford, Manchester, M3 7BG, England

      IIF 26
    • icon of address Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 27
  • Farquharson, David Guy
    British solicitor and director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
  • Farquharson, David Guy
    British solicitor and director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moray House, First Floor, Moray House, 23 - 31 Great Titchfield Street, London, London, W1W 7PA, England

      IIF 29
  • Farquharson, David Guy
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 14a Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 30
    • icon of address 68a, Neal Street, Covent Garden, London, WC2H 9PA

      IIF 31
  • Farquharson, David Guy
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-37, King Street, London, EC2V 8BB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 17 Caithness Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Caithness Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Caithness Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    853,961 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 17 Caithness Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 88-90 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    AFRICAT UK LIMITED - 2010-03-26
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2019-11-20
    IIF 17 - Director → ME
  • 2
    icon of address 5 Wootton Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-08 ~ 2014-07-14
    IIF 26 - Director → ME
  • 3
    icon of address Ael Markhams, 201 Haverstock Hill, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,100 GBP2021-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-06-02
    IIF 22 - Director → ME
  • 4
    icon of address 1 Sans Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2020-05-18
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    IGNITION LAW SERVICES NOMINEES LIMITED - 2022-02-04
    icon of address 1 Sans Walk, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    22,507 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-05-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -692 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-05-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    97,259 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-05-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-05-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IGNITION CS LIMITED - 2022-02-04
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    7,585 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-05-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-05-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2024-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-05-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    853,961 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Warnford Court, Throgmorton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,814 GBP2016-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-15
    IIF 32 - Director → ME
  • 12
    RADICAL 22 HOLDINGS LIMITED - 2024-01-05
    RADICAL 22 LIMITED - 2023-04-20
    RADICAL HOLDINGS LIMITED - 2022-05-26
    icon of address 88-90 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-04-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-04-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    VISIONMOBILE LTD - 2019-02-04
    icon of address Caerwyn Jones Chartered Accountants Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    479,210 GBP2024-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2024-12-31
    IIF 27 - Director → ME
  • 14
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2014-12-31
    IIF 31 - LLP Designated Member → ME
  • 15
    SIMPART NO. 278 LIMITED - 2005-05-25
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2014-11-05
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.