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

Blackmore, David

    Related profiles found in government register
  • Blackmore, David
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15467041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Blackmore, David Paul
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Blackmore, David Paul
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Broad Road, Bocking, Braintree, Essex, CM7 9RU, United Kingdom

      IIF 5
    • icon of address 49, Broad Road, Braintree, CM7 9RU, England

      IIF 6
    • icon of address Rowan 34b, York Gardens, Braintree, Essex, CM7 9NF

      IIF 7
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 8
  • Blackmore, David
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 9
  • Blackmore, David
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr David Blackmore
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15467041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr David Paul Blackmore
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Broad Road, Braintree, CM7 9RU

      IIF 12
    • icon of address 38, Minns Avenue, Springfield, Chelmsford, CM1 6BL, England

      IIF 13
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 14
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address The Stables, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 17
  • Mr David Blackmore
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 18
    • icon of address 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 49 Broad Road, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 4385, 15467041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    OBLIX IT PARTNERS LIMITED - 2020-02-26
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    P1 GOALKEEPING LIMITED - 2021-03-15
    icon of address The Stables Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    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
  • 7
    icon of address 3rd Floor Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Rowan 34b York Gardens, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2017-06-21
    IIF 7 - Director → ME
  • 2
    MEDREC HEALTH LTD - 2021-07-01
    NC2 GROUP LIMITED - 2020-09-29
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2021-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2021-03-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Freebournes Court, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2025-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2022-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2023-04-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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.