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

Davide, Daniel

    Related profiles found in government register
  • Davide, Daniel
    British company director born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 1
    • icon of address 81 Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU

      IIF 2
    • icon of address 5, Lothian Wood, Tadworth, Surrey, KT20 5DQ

      IIF 3
    • icon of address 5, Lothian Wood, Tadworth, Surrey, KT20 5DQ, England

      IIF 4
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 5
  • Davide, Daniel
    British developer born in December 1935

    Registered addresses and corresponding companies
    • icon of address 36 Hart Grove, London, W5 3NB

      IIF 6
  • Davide, Daniel
    born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oceana, 81 Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU

      IIF 7
  • Davide, Daniel
    British company director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU

      IIF 8
  • Davide, Daniel
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU

      IIF 9
  • Moed, David Daniel
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Airedale Road, London, W5 4SD, England

      IIF 10
  • Mr Daniel Davide
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lothian Wood, Tadworth, Surrey, KT20 5DQ

      IIF 11
  • Mr Daniel Davide
    English born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 12
  • Moed, Daniel David
    British chartered accountant born in February 1956

    Registered addresses and corresponding companies
  • Moed, David Daniel
    British

    Registered addresses and corresponding companies
  • Moed, David Daniel
    British accountant

    Registered addresses and corresponding companies
  • Moed, David Daniel
    British chartered accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moed, David Daniel
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Programme Building, The Pithay, Bristol, BS1 2NB, England

      IIF 43
    • icon of address 20-22, Wenlock Road, 8 Hart Grove, London, N1 7GU, England

      IIF 44
    • icon of address Flat 1, 8 Hart Grove, London, W5 3NB, England

      IIF 45
    • icon of address Flat 1, 8 Hart Grove, Toronto, Toronto, Toronto, London, London, W5 3NB, United Kingdom

      IIF 46
    • icon of address Jacks Place, 6 Corbet Place, London, E1 6NN, United Kingdom

      IIF 47
  • Moed, David Daniel
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John St, London, WC1N 2EB, United Kingdom

      IIF 48
    • icon of address 2nd, Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 49
    • icon of address 8 Hart Grove, Ealing, London, W5 3NB

      IIF 50 IIF 51
    • icon of address Flat 1, Flat 1, Number 8 Hart Grove, Ealing, London, W5 3NB, United Kingdom

      IIF 52
  • MoËd, David Daniel
    British chartered accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 53
  • Mr David Daniel Moed
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Programme Building, The Pithay, Bristol, BS1 2NB, England

      IIF 54
    • icon of address Flat 1, 8 Hart Grove, Ealing, London, --- Select ---, W5 3NB, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Munstead Cottage, Hascombe Road, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 45 - Director → ME
  • 3
    BACCHUS WINE CLOSURES LIMITED - 2013-12-23
    BETACORQUE CLOSURES LIMITED - 2002-04-12
    icon of address Flat 1 8 Hart Grove, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,056 GBP2017-03-31
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 4
    CORKGUARD LTD - 2014-04-22
    icon of address 8 Hart Grove, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,865,958 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MEETME LIMITED - 2006-01-27
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-09-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    FATBOYZ LIMITED - 2011-09-15
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -772,253 GBP2020-12-31
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 41 - Director → ME
  • 9
    JULES M LIMITED - 2006-01-27
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-09-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    MENINGITIS RESEARCH TRADING COMPANY LIMITED - 2002-08-08
    icon of address The Programme Building, The Pithay, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 5 Lothian Wood, Tadworth, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -940,763 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 1 8 Hart Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Hart Grove, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address 10 John St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,082 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 8 Hart Grove, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 50 - Director → ME
Ceased 30
  • 1
    ASSEMBLY CREATIVE LIMITED - 2011-09-05
    icon of address No.1 Sowley Lane, East End, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,550 GBP2022-10-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-29
    IIF 47 - Director → ME
  • 2
    SMOOTHE CREATIVE LIMITED - 2009-11-30
    icon of address 1 Fashion Street, London, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    267,680 GBP2023-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-07-31
    IIF 42 - Director → ME
  • 3
    LIFEBOOK LIMITED - 2011-09-13
    icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-01-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-01-03
    IIF 10 - Director → ME
  • 4
    icon of address Munstead Cottage, Hascombe Road, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2022-10-09 ~ 2022-10-11
    IIF 46 - Director → ME
  • 5
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-23 ~ 2004-11-30
    IIF 36 - Director → ME
  • 6
    icon of address 189 Stonhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,286,246 GBP2024-06-30
    Officer
    icon of calendar 2010-04-06 ~ 2016-08-30
    IIF 26 - Director → ME
  • 7
    THE HEALTH NUT LIMITED - 2004-07-09
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2009-11-05
    IIF 51 - Director → ME
  • 8
    icon of address Leigh Philip & Partners, 2nd Floor Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2016-12-15
    IIF 49 - Director → ME
  • 9
    ITRACS (UK) LIMITED - 2013-03-27
    CABLESOFT (UK) LIMITED - 2001-01-18
    icon of address 65 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2002-01-29
    IIF 39 - Director → ME
    icon of calendar 1998-05-21 ~ 2001-12-06
    IIF 17 - Secretary → ME
  • 10
    ILYA PROPERTIES (TROON) LIMITED - 2010-10-21
    icon of address 29 Barnsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-09-14
    IIF 2 - Director → ME
  • 11
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,730,193 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-30
    IIF 15 - Director → ME
  • 12
    HARTFORD CARE (MALDEN) LIMITED - 2007-07-25
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,552,157 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-30
    IIF 13 - Director → ME
  • 13
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2009-05-30
    IIF 37 - Director → ME
    icon of calendar 2009-02-18 ~ 2009-04-30
    IIF 19 - Secretary → ME
  • 14
    DG 101 LIMITED - 2003-11-06
    HARTFORD CARE LIMITED - 2003-08-06
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,863,206 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-05-30
    IIF 14 - Director → ME
  • 15
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,865,958 GBP2018-10-31
    Officer
    icon of calendar ~ 2018-04-06
    IIF 3 - Director → ME
  • 16
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,398 GBP2023-03-31
    Officer
    icon of calendar 2009-02-19 ~ 2009-04-30
    IIF 18 - Secretary → ME
  • 17
    MENINGITIS RESEARCH TRADING COMPANY LIMITED - 2002-08-08
    icon of address The Programme Building, The Pithay, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-18
    IIF 54 - Has significant influence or control OE
  • 18
    icon of address Room 703 The Programme Building, 7th Floor, The Pithay, Bristol, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2024-07-16
    IIF 24 - Director → ME
    icon of calendar 2002-02-06 ~ 2024-07-16
    IIF 16 - Secretary → ME
  • 19
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-11-30
    IIF 34 - Director → ME
    icon of calendar 1992-06-19 ~ 2004-11-30
    IIF 20 - Secretary → ME
  • 20
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    COMUNICA HOLDINGS PLC - 2005-05-25
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2004-11-30
    IIF 35 - Director → ME
  • 21
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2009-05-30
    IIF 38 - Director → ME
  • 22
    icon of address 5 Lothian Wood, Tadworth, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -940,763 GBP2018-10-31
    Officer
    icon of calendar 1994-03-23 ~ 2018-04-06
    IIF 4 - Director → ME
  • 23
    icon of address 38 Graham Street, Diespeker Wharf, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,956 GBP2020-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2021-04-06
    IIF 7 - LLP Designated Member → ME
  • 24
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,727 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2023-12-01
    IIF 25 - Director → ME
  • 25
    icon of address Flat 1 St. Johns Street, Hayle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,156 GBP2024-03-31
    Officer
    icon of calendar 1994-11-24 ~ 1995-06-16
    IIF 8 - Director → ME
  • 26
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2012-02-22
    IIF 5 - Director → ME
  • 27
    icon of address Coastline Housing Limited Barncoose Industrial Estate, Barncoose, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-31
    IIF 9 - Director → ME
  • 28
    icon of address Oceans End, Rose Hill, Marazion, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-08-23 ~ 2009-02-05
    IIF 6 - Director → ME
  • 29
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,069,692 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ 2009-05-30
    IIF 29 - Director → ME
    icon of calendar 2009-02-18 ~ 2009-04-30
    IIF 21 - Secretary → ME
  • 30
    WHITES BRACKNELL MOTORS LIMITED - 1991-04-15
    icon of address Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-05-30
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.