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

Little, David

    Related profiles found in government register
  • Little, David

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 1
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 2
    • icon of address Unl Accountants 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 3
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 4
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 5
    • icon of address 343 Kensington High Street, London, W8 6NW, England

      IIF 6
    • icon of address 47, Chester Road, London, N19 5DF, England

      IIF 7
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 8 IIF 9
    • icon of address 66 - 67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 10
    • icon of address 66/67, Newman Street, London, London, W1T 3EQ, England

      IIF 11
    • icon of address 66/67, Newman Street, London, W1T 3EQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 66-67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 5, Senate Place, Whitworth Road, Stevenage, Herts, SG1 4QS, England

      IIF 19
  • Little, David
    British

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, London, W1T 3EQ, Uk

      IIF 20
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England, United Kingdom

      IIF 21
    • icon of address 66/67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 22
  • Little, David Anthony

    Registered addresses and corresponding companies
    • icon of address 100 Kyrle Road, London, SW11 6BA

      IIF 23 IIF 24
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 25
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 26
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
  • Little, David Anthony
    Welsh

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Registered addresses and corresponding companies
    • icon of address 100 Kyrle Road, Battersea, London, SW11 6BA

      IIF 30
  • Little, David Anthony
    British lawyer

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Little, David
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ

      IIF 37
  • Little, David
    British solicitor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.5, White Horse Street, London, W1J 7LQ, United Kingdom

      IIF 38
    • icon of address No.5, White Horse Street, Mayfair, London, W1J 7LQ, England

      IIF 39
  • Little, David Anthony
    British lawyer born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 44
  • Little, David Anthony
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 45
    • icon of address 59/60, Russell Square, London, WC1B 4HP

      IIF 46 IIF 47 IIF 48
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 51
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 52
    • icon of address 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 53 IIF 54
  • Little, David Anthony
    Welsh lawyer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Little
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 57
    • icon of address 59/60, Russell Square, London, WC1B 4HP

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 62
    • icon of address 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    ANGLIAN RESOURCES PLC - 2014-09-01
    icon of address 66-67 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 59-60 Russell Square, London
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,822,688 GBP2022-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 77 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 52 - Director → ME
  • 6
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 46 - Director → ME
  • 7
    BRADFORD PA NEWCO A LIMITED - 2017-12-20
    BRADFORD PARK AVENUE AFC LTD - 2018-07-26
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 51 - Director → ME
    icon of calendar 2018-10-06 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,394 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 48 - Director → ME
  • 11
    CARNWATH HOLDINGS LIMITED - 2019-12-02
    SCREACH INTERACTIVE LIMITED - 2015-02-26
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 2 - Secretary → ME
  • 12
    icon of address Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address 47 Chester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    81,339 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 17
    icon of address 5 Senate Place, Whitworth Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 34
  • 1
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2019-11-26
    IIF 4 - Secretary → ME
  • 2
    icon of address 232 Sladepool Farm Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2003-07-23
    IIF 32 - Secretary → ME
  • 3
    icon of address No.5 White Horse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ 2018-08-06
    IIF 38 - Director → ME
  • 4
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2018-08-06
    IIF 39 - Director → ME
    icon of calendar 2016-08-31 ~ 2016-12-22
    IIF 8 - Secretary → ME
    icon of calendar 2017-01-09 ~ 2018-08-06
    IIF 9 - Secretary → ME
  • 5
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 60 - Has significant influence or control OE
  • 6
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 62 - Has significant influence or control OE
  • 7
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-03
    IIF 61 - Has significant influence or control OE
  • 8
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2003-08-12
    IIF 33 - Secretary → ME
  • 9
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-02-13
    IIF 21 - Secretary → ME
  • 10
    icon of address Grove Park Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-29 ~ 1996-09-05
    IIF 42 - Director → ME
  • 11
    EZI-FLOW INTERNATIONAL LIMITED - 2016-03-03
    icon of address 4385, 03714412: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-06-27
    IIF 36 - Secretary → ME
  • 12
    CRYSTALEX LIMITED - 1995-10-12
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2004-02-12
    IIF 24 - Secretary → ME
  • 13
    GIFFEN SWITCHGEAR LIMITED - 2015-07-10
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2015-01-30
    IIF 17 - Secretary → ME
  • 14
    SUN SOLAR SYSTEMS LIMITED - 2017-02-13
    MAYFAIR ASSET FINANCE LIMITED - 2019-12-02
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-06
    IIF 18 - Secretary → ME
  • 15
    GOALFIX MARKETING LIMITED - 1993-04-23
    GOALFIX EUROPE LTD. - 1995-02-21
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-12 ~ 2004-05-19
    IIF 40 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-10-14
    IIF 11 - Secretary → ME
  • 17
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 53 - Director → ME
    IIF 54 - Director → ME
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 25 - Secretary → ME
    icon of calendar 2016-11-17 ~ 2021-03-02
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-07-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MAGRATH LLP - 2017-09-23
    icon of address 22 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-30
    IIF 37 - LLP Designated Member → ME
  • 19
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 56 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 29 - Secretary → ME
  • 20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 55 - Director → ME
    icon of calendar 2007-04-01 ~ 2016-04-30
    IIF 28 - Secretary → ME
  • 21
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    AKENYON JAMES LIMITED - 2000-12-27
    4 PROFESSIONALS LTD - 2001-05-02
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2003-07-23
    IIF 34 - Secretary → ME
  • 22
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    PARK ROW GROUP PLC - 2011-03-25
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-07-23
    IIF 31 - Secretary → ME
  • 23
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2004-05-19
    IIF 41 - Director → ME
    icon of calendar 2001-08-15 ~ 2004-05-19
    IIF 23 - Secretary → ME
  • 24
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,487 GBP2023-02-28
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-23
    IIF 6 - Secretary → ME
  • 25
    icon of address 6-8 Revenge Road Lordswood, Chatham, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,068 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2020-05-27
    IIF 1 - Secretary → ME
  • 26
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-04-19
    IIF 20 - Secretary → ME
  • 27
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-04-13 ~ 2018-12-30
    IIF 10 - Secretary → ME
  • 28
    MEP ARABIA CONTRACTING LIMITED - 2014-10-28
    GIFFEN INTERNATIONAL MEP LIMITED - 2015-07-20
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2016-01-06
    IIF 15 - Secretary → ME
  • 29
    TEXADON OIL PLC - 2024-01-11
    MEWS NOMINEES LIMITED - 2018-05-21
    TEXADON ENERGY PLC - 2024-06-07
    TEXADON OIL LTD - 2019-07-01
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -82,835 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    364,125 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    IIF 30 - LLP Designated Member → ME
  • 31
    PRESSPOINT LIMITED - 2012-05-25
    icon of address Enterprise House, 2 The Crest, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-02-26
    IIF 12 - Secretary → ME
  • 32
    W.& L.INSTALLATIONS CO.LIMITED - 1987-10-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-02-06
    IIF 13 - Secretary → ME
  • 33
    icon of address Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-29 ~ 1996-09-05
    IIF 43 - Director → ME
  • 34
    FALTERN LIMITED - 1999-02-11
    icon of address C/o Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley, Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-06-27
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.