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

Glass, David Selig

    Related profiles found in government register
  • Glass, David Selig
    British

    Registered addresses and corresponding companies
  • Glass, David Selig
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 13 Denewood, New Barnet, Hertfordshire, EN5 1LX

      IIF 17 IIF 18
  • Glass, David Selig

    Registered addresses and corresponding companies
  • Glass, David Selig
    born in August 1950

    Registered addresses and corresponding companies
    • icon of address 14, New Street, London, EC2M 4HE

      IIF 29
  • Glass, David Selig
    born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 30
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 31
  • Glass, David Selig
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Denewood, New Barnet, Hertfordshire, EN5 1LX

      IIF 32
  • Glass, David Selig
    British en5 1lx born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Denewood, New Barnet, Hertfordshire, EN5 1LX

      IIF 33
  • Glass, David Selig
    British solicitor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Selig Glass
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Road, New Barnet, Hertfordshire, EN5 1SA

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    SKYDALE ENGINEERS LIMITED - 1987-10-23
    icon of address 14 New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    VOD EXPRESS LIMITED - 2001-01-29
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 14 New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
Ceased 35
  • 1
    PLAUT CONSULTING LIMITED - 2009-12-13
    PLAUT (UK) LIMITED - 1997-08-05
    icon of address Victorian Wing, Hare Hatch Grange Bath Road, Hare Hatch, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,315 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-11-27
    IIF 15 - Secretary → ME
  • 2
    LONDON DOCTOR LIMITED - 1998-03-09
    icon of address 28 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1998-05-01
    IIF 32 - Director → ME
  • 3
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-02-06
    IIF 37 - Director → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-24 ~ 2003-01-03
    IIF 40 - Director → ME
  • 5
    COGNOS SOFTWARE LIMITED - 2003-10-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-24 ~ 2003-01-03
    IIF 39 - Director → ME
  • 6
    SCHADE COMPONENTS LIMITED - 1990-12-20
    SCHADE U.K. LIMITED - 1999-08-04
    RUGLINE LIMITED - 1990-12-14
    icon of address Unit A Castle Bromwich Business Park, Tameside Drive, Castle Vale, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-05
    IIF 10 - Secretary → ME
  • 7
    ENTERPRISE RENT-A-CAR LONDON LIMITED - 1995-11-20
    icon of address Enterprise House, Vicarage Road, Egham, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-04 ~ 1994-07-29
    IIF 20 - Secretary → ME
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2000-12-20
    IIF 33 - Director → ME
  • 9
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2006-04-21
    IIF 19 - Secretary → ME
  • 10
    icon of address 40 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-12
    IIF 42 - Director → ME
    icon of calendar 2007-12-07 ~ 2009-01-27
    IIF 18 - Secretary → ME
  • 11
    GFK CHART-TRACK LIMITED - 2016-01-05
    CHART-TRACK LIMITED - 2008-07-17
    SHELFCO (NO. 1094) LIMITED - 1996-02-15
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2014-01-21
    IIF 8 - Secretary → ME
  • 12
    GFK FIELD INTERVIEWING SERVICES LIMITED - 2015-08-05
    GFK NOP FIELD INTERVIEWING SERVICES LIMITED - 2015-08-04
    NOP FIELD INTERVIEWING SERVICES LIMITED - 2005-09-30
    FIELD INTERVIEWING SERVICES (UK) LIMITED - 1996-05-28
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 4 - Secretary → ME
  • 13
    GFK (U.K.) LIMITED - 2015-08-03
    OAKFLECK LIMITED - 1992-03-18
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-03 ~ 2014-01-21
    IIF 24 - Secretary → ME
    icon of calendar 1992-02-17 ~ 1992-03-16
    IIF 25 - Secretary → ME
  • 14
    LORUNE LIMITED - 1990-06-13
    GFK MARKETING SERVICES LIMITED - 2008-12-17
    G & A MARKETING SERVICES LIMITED - 1992-03-27
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-05-03 ~ 2014-01-21
    IIF 23 - Secretary → ME
  • 15
    GFK NOP SERVICES LIMITED - 2015-08-05
    NOP SERVICES LIMITED - 2005-09-30
    ATTENDGROVE LIMITED - 1996-05-21
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 12 - Secretary → ME
  • 16
    GFK TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-05
    GFK NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-04
    NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2005-09-30
    SYRIUSCORP LIMITED - 1996-05-21
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 7 - Secretary → ME
  • 17
    GFK NOP U.K. HOLDING LIMITED - 2015-08-04
    BLADEWAY LIMITED - 2005-05-27
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2013-11-30
    IIF 22 - Secretary → ME
  • 18
    GFK NOP LIMITED - 2015-08-10
    MAI RESEARCH LIMITED - 1994-03-01
    MAI UK MARKET RESEARCH LIMITED - 1992-02-21
    NOP RESEARCH GROUP LIMITED - 2005-09-30
    CLAIMSEARCH LIMITED - 1990-07-20
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 13 - Secretary → ME
  • 19
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-30 ~ 2014-01-01
    IIF 14 - Secretary → ME
  • 20
    icon of address 2 Regents Wharf, All Saints Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2000-11-03
    IIF 35 - Director → ME
  • 21
    icon of address Tom Pudding Way, Goole, East Riding Of Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2002-05-01
    IIF 28 - Secretary → ME
  • 22
    GUY SALMON HIGHGATE LIMITED - 2022-04-06
    CLIVE SUTTON (RACING GREEN) LIMITED - 2001-02-07
    YELLOWMIST LIMITED - 1998-06-08
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 41 - Director → ME
  • 23
    HUNT GRAPHICS EUROPE LIMITED - 2001-11-06
    HUNT EUROPE LIMITED - 1997-12-01
    HUNT (U.K.) LIMITED - 1990-06-26
    LEGIBUS 1507 LIMITED - 1990-04-02
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2015-12-11
    IIF 2 - Secretary → ME
    icon of calendar 2001-10-07 ~ 2001-11-13
    IIF 3 - Secretary → ME
  • 24
    LEGALMASTERS LIMITED - 1996-05-21
    NOP MYSTERY SHOPPING SERVICES LIMITED - 2005-09-30
    GFK MYSTERY SHOPPING SERVICES UK LIMITED - 2018-11-21
    GFK NOP MYSTERY SHOPPING SERVICES LIMITED - 2015-08-04
    icon of address C/o Cfo Ipsos Mori, 3 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 27 - Secretary → ME
  • 25
    GFK MYSTERY SHOPPING UK LIMITED - 2018-11-21
    GFK MYSTERY SHOPPING SERVICES LIMITED - 2015-08-04
    icon of address C/o Cfo Ipsos Mori, 3 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2013-11-30
    IIF 21 - Secretary → ME
  • 26
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (242 parents, 20 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-29
    IIF 31 - LLP Member → ME
  • 27
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,890 GBP2024-12-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-14
    IIF 38 - Director → ME
  • 28
    icon of address Wilberforce House, Station Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,150 GBP2018-12-31
    Officer
    icon of calendar 1999-12-08 ~ 2002-11-30
    IIF 6 - Secretary → ME
  • 29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2019-07-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-03
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
  • 30
    icon of address The Counting House, High Street, Lutterworth, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    141,261 GBP2023-12-31
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-17
    IIF 43 - Director → ME
    icon of calendar 1997-12-17 ~ 2010-01-13
    IIF 26 - Secretary → ME
  • 31
    UNITED INFORMATION GROUP LIMITED - 2001-06-18
    NOP INFORMATION GROUP LIMITED - 1998-11-24
    MAI INFORMATION HOLDINGS LIMITED - 1996-05-14
    SHOTLUTE LIMITED - 1989-09-15
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2014-01-21
    IIF 11 - Secretary → ME
  • 32
    NUMBERS (HOLDINGS) LIMITED - 2007-11-30
    NUMBERS DATA PROCESSING LIMITED - 1991-07-01
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-12-18
    IIF 9 - Secretary → ME
  • 33
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 36 - Director → ME
  • 34
    EGGAR LLP - 2007-03-07
    THOMAS EGGAR LLP - 2016-01-15
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2015-12-17
    IIF 30 - LLP Member → ME
  • 35
    Q FIELD MARKETING SOLUTIONS LIMITED - 2016-07-29
    NOP GLOBAL LIMITED - 2016-06-07
    GFK NOP FIELD MARKETING SERVICES LIMITED - 2015-08-04
    NOP FIELD MARKETING SERVICES LIMITED - 2005-09-30
    INTERNATIONAL HEALTH SURVEYS LIMITED - 2004-03-03
    CRUMPSPARK LIMITED - 1980-12-31
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-11-30
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.