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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meadows, David Ashley Robert

    Related profiles found in government register
  • Meadows, David Ashley Robert
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Adelaide House, Priors Haw Road, Corby Gate Business Park, Corby, Northants, NN17 5JG, England

      IIF 1
  • Meadows, David Ashley Robert
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 2
    • 5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 3
    • 5 Adelaide House, Priors Haw Road, Corby Gate Business Park, Corby, Northants, NN17 5JG, England

      IIF 4 IIF 5 IIF 6
    • 13, High Street, Branston, Lincoln, LN4 1NB, England

      IIF 7
  • Meadows, David Ashley Robert
    British marketing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 8 IIF 9
  • Meadows, David Giles
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, United Kingdom

      IIF 10
    • Unit 8, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 11
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 12 IIF 13
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 14
  • Meadows, David Giles
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 15
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 16
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 17
  • Meadows, Giles David
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 18
  • Mr David Ashley Robert Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, LN4 1NB, England

      IIF 19
  • Mr David Giles Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Blackminster Business Park, Evesham, Worcestershire, WR11 7RE, United Kingdom

      IIF 20
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 21 IIF 22 IIF 23
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 24
  • Mr Giles Meadows
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 25
    • 3 Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 26
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 27
    • Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom

      IIF 28
  • Meadows, David, Mt
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Cadbury Courtyard, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 29
  • Meadows, David
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, Lincolnshire, LN4 1NB, England

      IIF 30
  • Mt David Meadows
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Cadbury Courtyard, Blackminster Business Park, Blackminster, Evesham, WR11 7RE, England

      IIF 31
  • David Meadows
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street, Branston, Lincoln, Lincolnshire, LN4 1NB, England

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    ALGO VISION LIMITED
    09349740
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ANXA LTD
    16786987
    Barking House, Farndon Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    ANXY DIRECT LTD
    15698766
    Barking House, Farndon Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    BLDTST LTD
    16782085
    Barking House, Farndon Road, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    ESTATE TECH SOLUTIONS LTD
    16347315
    Unit 8b Cadbury Courtyard Blackminster Business Park, Blackminster, Evesham, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    G8P LTD
    12643495
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    GD MEDIA LIMITED
    10628577
    13 High Street, Branston, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-02-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    HAIRNATION LIMITED
    08462123
    2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-07-31 ~ 2019-09-13
    IIF 17 - Director → ME
  • 9
    MEDIA MARKETING DIRECT LIMITED
    09958979
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    MONEYEGGHEADS LIMITED
    09298318
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 6 - Director → ME
  • 11
    NORDAV INTERNET LIMITED
    - now 09298510
    PIC MARKETING LIMITED
    - 2014-12-10 09298510
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 5 - Director → ME
  • 12
    NORDAV MARKETING LIMITED
    09088846
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    NORDAV MONEY LIMITED
    - now 09298458
    LOAN LENDERS DIRECT LIMITED
    - 2014-12-10 09298458
    5 Adelaide House Priors Haw Road, Corby Gate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 4 - Director → ME
  • 14
    P F CAPITAL LIMITED
    - now 09300089 10210118
    PURE GOLD MARKETING LTD
    - 2016-09-30 09300089
    PIC INVESTMENTS LIMITED
    - 2014-12-01 09300089
    13 High Street, Branston, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    SATURDAY AUCTION LTD
    15618684
    Unit 8 Blackminster Business Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ 2025-07-19
    IIF 11 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    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
  • 16
    TITANIUM FINANCE LIMITED
    09088794
    5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-06-16 ~ 2016-11-30
    IIF 8 - Director → ME
  • 17
    TITANIUM TRADING LIMITED
    - now 09298674
    NORDAV FINANCE LIMITED
    - 2016-07-06 09298674
    PERSONAL LOANS.UK LIMITED
    - 2014-12-10 09298674
    Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-06 ~ 2016-11-30
    IIF 1 - Director → ME
    2016-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    UK BLOOD LIMITED
    13278879
    3 Fairview Court, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    WRT SERVICES LTD
    16782144
    Barking House, Farndon Road, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.