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

Zeeman, David

    Related profiles found in government register
  • Zeeman, David
    South African ceo born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, The Common, Tunbridge Wells, Kent, TN4 8NB, United Kingdom

      IIF 1
  • Zeeman, David
    South African company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horse And Coaches Passageway, Suite B, Foundation House, The Pantiles, Tunbridge Wells, TN2 5NP, United Kingdom

      IIF 2
  • Zeeman, David
    South African director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 3
    • icon of address The Grain Store, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RR, England

      IIF 4
  • Zeeman, David
    South African operations director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Moat Farm, Whetsted Road, Five Oak Green, TN12 6DR, United Kingdom

      IIF 5
  • Zeeman, David
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Barrow, Barrow Lane, Tunbridge Wells, United Kingdom, TN3 0EA, United Kingdom

      IIF 6
  • David Zeeman
    South African born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 7
    • icon of address The Grain Store, Moat Farm, Five Oak Green, TN12 6DR, United Kingdom

      IIF 8
    • icon of address Bracken Cottage, The Common, Tunbridge Wells, TN4 8NB, United Kingdom

      IIF 9
  • Mr David Zeeman
    South African born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horse And Coaches Passageway, Suite B, The Pantiles, TN2 5NP, United Kingdom

      IIF 10
  • Zeeman, David Michael
    South African ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 3042a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 11
  • Mr David Zeeman
    South African born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12
  • Zeeman, David Michael
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 13
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mr David Michael Zeeman
    South African born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 3042a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 16
  • Zeeman, David

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, The Common, Tunbridge Wells, Kent, TN4 8NB, United Kingdom

      IIF 17
  • Mr David Michael Zeeman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Grain Store Moat Farm, Whetsted Road, Five Oak Green, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2018-03-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DASSSIE RETAIL LIMITED - 2019-03-30
    icon of address Little Barrow, Barrow Lane, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    NURTURE BABIES LIMITED - 2012-12-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,757 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Horse And Coaches Passageway Suite B, Foundation House, The Pantiles, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address Little Barrow Little Barrow, Barrow Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162,900 GBP2021-09-30
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 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
  • 7
    AI SPORTS DATA CONSULTANCY LTD - 2024-10-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,055 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bracken Cottage, The Common, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,231,940 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-05-27
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    AGT BIDCO LIMITED - 2021-02-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-11 ~ 2022-03-28
    IIF 6 - Director → ME
  • 3
    NURTURE BABIES LIMITED - 2012-12-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,757 GBP2019-03-31
    Officer
    icon of calendar 2012-06-27 ~ 2019-07-08
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.