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

Piper, David John

    Related profiles found in government register
  • Piper, David John
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 1
  • Piper, David John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 2
    • icon of address 92 Park Street, Camberley, Surrey, GU15 3NY, England

      IIF 3 IIF 4
    • icon of address 92, Park Street, Camberley, Surrey, GU15 3NY, United Kingdom

      IIF 5
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 6 IIF 7
    • icon of address Paddock House, London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom

      IIF 8
  • Piper, David John
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 11 Dene Close, Camberley, GU15 3RL

      IIF 9
  • Piper, David John
    British sponsorship pr born in February 1971

    Registered addresses and corresponding companies
    • icon of address 18a Carvers Lane, Ringwood, Hampshire, BH24 1LB

      IIF 10
  • Piper, David John
    British director born in February 1971

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Piper, David John
    British sports director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 13
  • Mr David John Piper
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 14
    • icon of address 92 Park Street, Camberley, Surrey, GU15 3NY, England

      IIF 15
  • Piper, David John
    British

    Registered addresses and corresponding companies
    • icon of address 10 The Brambles, Prospect Road, St. Albans, Hertfordshire, AL1 2DP

      IIF 16
  • Mr David John Piper
    British born in February 1971

    Resident in United Kingdom

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

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Butt Miller, 92 Park Street, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    BRAND MUSIC CORPORATION LIMITED - 2009-07-08
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BLUE STAR SPORT LIMITED - 2009-02-05
    BILLY TALK LIMITED - 2001-09-11
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    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
  • 6
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BLUE STAR SPORT LIMITED - 2009-02-05
    BILLY TALK LIMITED - 2001-09-11
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2001-10-22 ~ 2021-09-30
    IIF 3 - Director → ME
    icon of calendar 2003-01-28 ~ 2003-03-17
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HUY PLC
    - now
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    NEATFIT PLC - 2005-02-25
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2008-05-08
    IIF 9 - Director → ME
  • 3
    M-360 MOBILE LTD - 2011-05-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-09-01
    IIF 4 - Director → ME
  • 4
    LARKSPORT COMMUNICATIONS LIMITED - 2000-08-02
    OLD CHAPEL ASSOCIATES LIMITED - 2017-10-24
    PLAYMAKER COMMUNICATIONS LIMITED - 2012-10-23
    icon of address Crm, 30 Bankside, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,577 GBP2024-07-31
    Officer
    icon of calendar 2000-08-24 ~ 2001-08-16
    IIF 10 - Director → ME
  • 5
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-31
    IIF 8 - Director → ME
  • 6
    INNIT.ME LTD - 2019-03-18
    icon of address Old School Whitemill, Whitemill, Carmarthen, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-12-31
    IIF 13 - Director → ME
  • 7
    icon of address Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-11-12
    IIF 12 - 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.