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

Mr David Saul

    Related profiles found in government register
  • Mr David Saul
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building R71, Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot, OX11 0QX, England

      IIF 1
    • icon of address 1, Cold Harbour, Inkpen Road, Hungerford, Berkshire, RG17 0RT

      IIF 2
  • Saul, David
    British chairman born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building R71 Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot, OX11 0QX, England

      IIF 3
  • Saul, David
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 4 IIF 5
  • Saul, David
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building R71, Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot, OX11 0QX, England

      IIF 6
    • icon of address 1, Cold Harbour Cottage, Cold Harbour Inkpen Road, Hungerford, Oxon, RG17 0RT, United Kingdom

      IIF 7
    • icon of address 1, Old Cold Harbour Cottages, Cold Harbour, Hungerford, Berkshire, RG17 0RT

      IIF 8
  • Saul, David
    British management consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cold Harbour Cottage Inkpen Road Hungerford, Cold Harbour Inkpen Road, Hungerford, Berkshire, RG17 0RT, England

      IIF 9
    • icon of address 1, Cold Harbour, Hungerford, Berkshire, RG17 0RT, England

      IIF 10
  • Saul, David
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Blounts Court Road, Sonning Common, Oxon, RG4 9RT

      IIF 11 IIF 12
  • Saul, David
    British manager of marketing and sales born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Blounts Court Road, Sonning Common, Oxon, RG4 9RT

      IIF 13
  • Saul, David
    British sales born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Blounts Court Road, Sonning Common, Oxon, RG4 9RT

      IIF 14
  • Saul, David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Old Cold Harbour Cottages, Cold Harbour, Hungerford, Berkshire, RG17 0RT, United Kingdom

      IIF 15
  • Saul, David
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 6, Epsilon House Laser Quay, Culpeper Close, Rochester, Kent, ME2 4HU

      IIF 16
  • Saul, David
    Other

    Registered addresses and corresponding companies
    • icon of address 1, Old Cold Harbour Cottage, Cold Harbour Inkpen Road, Hungerford, Berkshire, RG17 0RT, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    EMPIRIBOX LIMITED - 2022-02-16
    EMPIRIBOX PRIMARY SCIENCE LTD - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,368,717 GBP2020-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 4 - Director → ME
  • 2
    EMPIRIBOX LIMITED - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,765 GBP2020-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 6 Epsilon House Laser Quay, Culpeper Close, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    FUSION PRODUCTIONS LTD. - 2003-08-07
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-02-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,599 GBP2019-03-31
    Officer
    icon of calendar 2000-01-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-01-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address 1 Cold Harbour, Inkpen Road, Hungerford, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,732 GBP2024-12-31
    Officer
    icon of calendar 2015-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    LASON LIMITED - 2001-11-30
    M-R GROUP PLC - 2000-02-17
    M.R. DATA MANAGEMENT GROUP P.L.C. - 1995-11-22
    MICROFILM REPROGRAPHICS P L C - 1993-01-28
    MICRO-FILM REPROGRAPHICS LIMITED - 1976-12-31
    icon of address 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-09 ~ 1999-10-31
    IIF 12 - Director → ME
  • 2
    CITYMOAT LIMITED - 1996-03-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-07-24
    IIF 14 - Director → ME
  • 3
    EMPIRIBOX LIMITED - 2022-02-16
    EMPIRIBOX PRIMARY SCIENCE LTD - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,368,717 GBP2020-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2019-09-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 1 - Has significant influence or control OE
  • 4
    EMPIRIBOX LIMITED - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,765 GBP2020-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-09-02
    IIF 3 - Director → ME
  • 5
    SME COMPUTER SERVICES LIMITED - 2013-09-06
    IB DESKTOP LIMITED - 2006-09-20
    ARCADIANIT LIMITED - 2004-10-04
    icon of address 35 Oyster Wharf, 18 Lombard Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-01-31
    IIF 13 - Director → ME
  • 6
    GROVEGATE ENGINEERING LIMITED - 2004-05-05
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,584 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2014-05-29
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.