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

Archer, David Birdwood

    Related profiles found in government register
  • Archer, David Birdwood
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Forfar House, 97 Balham Park Road, Balham, United Kingdom, SW12 8EB, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 3
  • Archer, David Birdwood
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fca Legal Office, Cranes Farm Road, Basildon, Essex, SS14 3XX, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 97, Balham Park Road, London, SW12 8EB, United Kingdom

      IIF 6
    • icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 7 IIF 8
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR

      IIF 9
  • Archer, David Birdwood
    British lawyer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 10
  • Archer, David Birdwood
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Crookham Common Road, Brimpton, Berkshire, RG7 4TD

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Crown Court, 66 Cheapside, London, EC2V 6LR, United Kingdom

      IIF 14
    • icon of address 1 Crown Court, 66 Cheapside, London, EC3V 6LR, England

      IIF 15
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 16
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 17 IIF 18 IIF 19
    • icon of address 15, Percy Street, London, W1T 1DS, United Kingdom

      IIF 20
    • icon of address 97, Balham Park Road, London, SW12 8EB, England

      IIF 21 IIF 22 IIF 23
    • icon of address New Penderel House, 4th Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 24
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 25
    • icon of address 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 26
  • Archer, David Birdwood
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Siskin Close, Bishops Waltham, Hampshire, SO32 1RP, England

      IIF 27
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, England

      IIF 28
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 29
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 30
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 31
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 32
  • Archer, David Birdwood
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Court, 66 Cheapside, London, London, EC2V 6LR, England

      IIF 33
    • icon of address 47 Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 34
  • Archer, David Birdwood
    British lawyer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Court, 66 Cheapside, London, EC2V 6LR, United Kingdom

      IIF 35
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 36
  • Archer, David Birdwood
    British solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crown Court, 66 Cheapside, London, EC2V 6LR, England

      IIF 37
    • icon of address 1 Crown Court, 66 Cheapside, London, EC2V 6LR, Uk

      IIF 38
    • icon of address 1 Crown Court, 66 Cheapside, London, EC3V 6LR, United Kingdom

      IIF 39 IIF 40
    • icon of address 1, Crown Court, Crown Court, London, EC2V 6LR, England

      IIF 41
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 42
    • icon of address Royal Exchange, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 43
  • Archer, David Birdwood
    British trustee director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Court, London, EC2V 6LR, England

      IIF 44
  • Archer, David
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 45
  • David Archer
    British born in June 1959

    Resident in United Kingdom

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

      IIF 46
    • icon of address 97, Balham Park Road, London, SW12 8EB, United Kingdom

      IIF 47
  • Mr David Archer
    British born in October 1979

    Resident in United Kingdom

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

      IIF 48
  • Archer, David Birdwood
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Dovehouse Street, London, SW3 6JZ, England

      IIF 49
    • icon of address 47, Castle Street, Reading, Berks, RG1 7SR

      IIF 50
  • Mr David Archer
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Old Road, Leeds, LS27 7RS, United Kingdom

      IIF 51
  • Archer, David Birdwood
    British

    Registered addresses and corresponding companies
    • icon of address Stone House, Crookham Common Road, Brimpton, Berkshire, RG7 4TD

      IIF 52
  • Archer, David Birdwood
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Stone House, Crookham Common Road, Brimpton, Berkshire, RG7 4TD

      IIF 53
  • Archer, David
    British retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowood House, Abbotsham, Bideford, Devon, EX39 5AX

      IIF 54
  • Archer, David
    British solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Court, 66 Cheapside, London, EC2V 6LR, England

      IIF 55
  • Archer, David John
    British software engineer born in October 1979

    Resident in Portugal

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

      IIF 56
  • Archer, David
    British civil servant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Road, Leeds, LS27 7RS, United Kingdom

      IIF 57
  • Mr David Birdwood Archer
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Siskin Close, Bishops Waltham, Hampshire, SO32 1RP, England

      IIF 58
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 59
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, England

      IIF 60
    • icon of address 97, Balham Park Road, London, SW12 8EB, England

      IIF 61 IIF 62 IIF 63
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 64
    • icon of address 60 Paya Lebar Road, #08-43 Paya Lebar Square, Singapore, 409051, Singapore

      IIF 65
  • Mr David Hayden Archer
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, London, W1T 1DS, United Kingdom

      IIF 66
  • Mr David John Archer
    British born in October 1979

    Resident in Portugal

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

      IIF 67
  • Archer, David

    Registered addresses and corresponding companies
    • icon of address 43, Old Road, Leeds, LS27 7RS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,039 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 3 - Director → ME
  • 2
    ARCHER DALTON LIMITED LIABILITY PARTNERSHIP - 2021-04-28
    icon of address 8 Northumberland Avenue, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300,289 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 97 Balham Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Crown Court, 66 Cheapside, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 37 - Director → ME
  • 9
    LIQUIDSTREAM LIMITED - 2017-05-02
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 10
    DINGIT GAMING LIMITED - 2017-05-08
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,490,601 GBP2021-12-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Fca Legal Office, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Director → ME
  • 13
    FIAT PENSION TRUSTEE LIMITED - 1996-06-13
    icon of address Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 44 - Director → ME
  • 14
    PERFECTBLUE LIMITED - 2023-07-25
    icon of address 97 Balham Park Road, 97 Balham Park Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 15
    HYPERVIGILANCE LIMITED - 2025-04-08
    icon of address 97 Balham Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2024-06-30
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 39 - Director → ME
  • 19
    ARMSTRONG JAMES LLP - 2015-01-28
    icon of address 33 Siskin Close, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 47 Castle Street, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 34 - Director → ME
  • 21
    NEXT LEVEL MEDIA GROUP LTD - 2016-12-06
    ITMEDIA GROUP LTD - 2016-11-24
    DINGIT.TV LIMITED - 2016-11-03
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,337,173 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 15 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 25
    JAMVID UK LIMITED - 2019-03-09
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 15 - Director → ME
  • 26
    icon of address 47 Castle Street, Reading, Berks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 27
    icon of address 47 Castle Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 28
    PPP LASER CLINIC LTD - 2023-06-20
    icon of address 97 Balham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address 43 Old Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 49 - LLP Member → ME
  • 31
    icon of address 97 Balham Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    274,680 GBP2024-06-30
    Officer
    icon of calendar 1997-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Bowood House, Abbotsham, Bideford, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 54 - Director → ME
  • 35
    icon of address 5 Queensbridge, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    PITMANS LLP - 2019-07-29
    PITMANS (UK) LLP - 2010-12-13
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ 2021-09-07
    IIF 32 - LLP Designated Member → ME
  • 2
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (57 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2021-04-30
    IIF 29 - LLP Member → ME
  • 3
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2023-11-01
    IIF 16 - Director → ME
  • 4
    icon of address 4385, 05616525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2005-11-08 ~ 2007-08-05
    IIF 11 - Director → ME
  • 5
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2022-11-02
    IIF 40 - Director → ME
    icon of calendar 2014-03-31 ~ 2016-12-08
    IIF 38 - Director → ME
  • 6
    icon of address Pitmans Llp, Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ 2017-07-14
    IIF 43 - Director → ME
  • 7
    FIAT PENSION TRUSTEE LIMITED - 1996-06-13
    icon of address Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 41 - Director → ME
  • 8
    PERFECTBLUE LIMITED - 2023-07-25
    icon of address 97 Balham Park Road, 97 Balham Park Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-07-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    GENOSIS LIMITED - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2006-01-26
    IIF 52 - Secretary → ME
  • 10
    GENOSIS PLC - 2008-07-14
    GENOSIS UK PLC - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-26
    IIF 53 - Secretary → ME
  • 11
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2018-02-09
    IIF 36 - Director → ME
  • 12
    GASTROCASUAL LIMITED - 2014-03-11
    icon of address C/o Pitmans Llp, 1 Crown Court, 66 Cheapside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2014-03-04
    IIF 35 - Director → ME
  • 13
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-04-27
    IIF 26 - Director → ME
  • 14
    icon of address B16 Bucknalls Lane, Garston, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2011-06-09
    IIF 55 - Director → ME
  • 15
    icon of address 4385, 05617021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,695 GBP2016-11-30
    Officer
    icon of calendar 2005-11-09 ~ 2007-08-05
    IIF 13 - Director → ME
  • 16
    SCITEC (EMA) LIMITED - 2001-04-30
    SCITEC COMMUNICATION SYSTEMS (EMA) LIMITED - 1994-12-21
    PITCOMP 63 LIMITED - 1992-11-18
    icon of address 55 Station Road, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-07 ~ 1992-12-10
    IIF 12 - Director → ME
  • 17
    icon of address Waverley House Worklife Soho, 9 Noel Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,650 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-01-17
    IIF 65 - Has significant influence or control OE
  • 18
    BROMHEAD HOLDINGS LIMITED - 2023-03-30
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2021-12-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-12-20
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 2023-03-01
    IIF 24 - 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.