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

Topping, Dave

    Related profiles found in government register
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 1
  • Topping, Dave
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 2
  • Topping, Dave
    British consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 3
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • icon of address Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 4
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 5 IIF 6
    • icon of address Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 7
    • icon of address 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 8
    • icon of address Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 9
  • Topping, Dave Norman
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 13
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 23
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 24 IIF 25
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 26
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 30
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 31
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 19, Lever Street, Manchester, M1 1AN

      IIF 33
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 34
    • icon of address Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 35
    • icon of address 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 36
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lever Street, Manchester, M1 1AN, England

      IIF 37
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 38
    • icon of address Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 39 IIF 40
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 41
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 47
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 48 IIF 49 IIF 50
    • icon of address 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 52
    • icon of address Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 53 IIF 54
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 55 IIF 56
    • icon of address Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 57
    • icon of address Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 58
    • icon of address Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 59
    • icon of address Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 60
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 61
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 62
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 63
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 64 IIF 65
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 66
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Street, Chester, CH1 2DS, England

      IIF 80
    • icon of address 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 81
    • icon of address 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 82
    • icon of address 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 83
    • icon of address 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 84
    • icon of address Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 89
    • icon of address 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 90
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 91
    • icon of address Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 92
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 93 IIF 94 IIF 95
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 97 IIF 98
    • icon of address Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 99
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 100 IIF 101
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 102 IIF 103
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 104
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 105
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 106 IIF 107
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 109
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 110
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 3 Morgan Close, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Morgan Close, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,547 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    XAVO LIMITED - 2021-02-08
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    GOLD LEAF CONSULTANCY LIMITED - 2021-03-12
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Morgan Close, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,458 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 105 London Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 65 - Director → ME
  • 18
    SOFTHOME LTD - 2021-02-08
    icon of address Kemp House, 160 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-06
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 21
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 92 - Director → ME
  • 24
    icon of address Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 86 - Director → ME
  • 25
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 88 - Director → ME
  • 26
    icon of address Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address 324 Regent St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 82 - Director → ME
  • 28
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 30
    icon of address Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-24 ~ 2014-04-08
    IIF 54 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-08
    IIF 60 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-06-21
    IIF 55 - Director → ME
  • 3
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2011-05-26
    IIF 101 - Director → ME
  • 4
    DYNAMIKON PLC - 2011-12-12
    ABACROFT INVESTMENTS PLC - 2013-01-29
    icon of address Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 81 - Director → ME
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 4 - Secretary → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2014-04-29
    IIF 51 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-29
    IIF 6 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-29
    IIF 50 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-27 ~ 2015-03-10
    IIF 1 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-04-08
    IIF 7 - Director → ME
  • 10
    icon of address Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2016-08-22
    IIF 63 - Director → ME
  • 11
    icon of address 13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2008-02-01
    IIF 103 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 59 - Director → ME
  • 13
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-16 ~ 2016-09-08
    IIF 46 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-28 ~ 2014-02-03
    IIF 52 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-29 ~ 2015-05-01
    IIF 33 - Director → ME
    icon of calendar 2012-08-18 ~ 2014-02-03
    IIF 96 - Director → ME
    icon of calendar 2011-04-19 ~ 2012-08-18
    IIF 80 - Director → ME
  • 16
    icon of address 276 Ewell Road, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2009-08-06 ~ 2011-05-26
    IIF 83 - Director → ME
  • 17
    GOLD LEAF ASSOCIATES LIMITED - 2015-06-01
    DNT CONSULTANCY SERVICES LIMITED - 2015-05-18
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-23 ~ 2015-07-13
    IIF 44 - Director → ME
  • 18
    GOLD LEAF CONSULTANCY LIMITED - 2021-02-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 3 - Director → ME
    icon of calendar 2015-04-13 ~ 2021-03-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2021-03-08
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 19
    DNT TECHNICAL SERVICES LIMITED - 2015-05-18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-26 ~ 2015-06-21
    IIF 45 - Director → ME
  • 20
    DAVE TOPPING LIMITED - 2015-05-19
    icon of address Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-19 ~ 2015-07-13
    IIF 42 - Director → ME
  • 21
    DNTOPPING LIMITED - 2015-05-19
    icon of address Unit 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-29 ~ 2016-08-07
    IIF 35 - Director → ME
    icon of calendar 2014-01-02 ~ 2015-06-21
    IIF 47 - Director → ME
  • 22
    icon of address Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-11-02
    IIF 26 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 56 - Director → ME
  • 24
    DATVM 1 LTD - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-24
    IIF 97 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-24
    IIF 98 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-08
    IIF 49 - Director → ME
  • 27
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2014-04-01
    IIF 58 - Director → ME
  • 28
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,876 GBP2023-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2014-02-21
    IIF 100 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 48 - Director → ME
  • 30
    icon of address Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-06-21
    IIF 43 - Director → ME
  • 31
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-04-08
    IIF 61 - Director → ME
  • 32
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2012-07-09
    IIF 31 - LLP Designated Member → ME
  • 33
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-10 ~ 2013-07-19
    IIF 99 - Director → ME
  • 34
    icon of address 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-24
    IIF 89 - Director → ME
  • 35
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 27 - Director → ME
  • 36
    TOPPING NETWORK LTD - 2012-08-21
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2013-06-21
    IIF 95 - Director → ME
    icon of calendar 2011-04-28 ~ 2012-08-20
    IIF 85 - Director → ME
  • 37
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 28 - Director → ME
  • 38
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-29 ~ 2014-05-01
    IIF 36 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-04-26
    IIF 34 - Director → ME
  • 39
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,553 GBP2018-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-12-18
    IIF 102 - Director → ME
  • 40
    NG BUSINESS SYSTEMS LIMITED - 2012-07-03
    icon of address 105 London Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-03-16
    IIF 53 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-11-16
    IIF 8 - Director → ME
  • 41
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-05-10
    IIF 90 - Director → ME
    icon of calendar 2013-03-22 ~ 2015-05-01
    IIF 40 - Director → ME
  • 42
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-05-10
    IIF 91 - Director → ME
    icon of calendar 2013-03-22 ~ 2014-01-01
    IIF 57 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-05-01
    IIF 39 - Director → ME
  • 43
    DATVM LIMITED - 2012-08-10
    INCIDENT DESK IPCO LIMITED - 2013-03-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-14
    IIF 94 - Director → ME
  • 44
    INCIDENT DESK OPCO LIMITED - 2013-03-21
    INCIDENT DESK ASSOCIATES LIMITED - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-24
    IIF 93 - Director → ME
  • 45
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-20 ~ 2013-03-28
    IIF 84 - Director → ME
  • 46
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-13
    IIF 9 - Director → ME
  • 47
    TELECOMEIGHT NETWORK LIMITED - 2013-01-16
    PARANOIDCLOUD LIMITED - 2013-02-22
    TELECOMEIGHT NETWORK LIMITED - 2014-12-01
    icon of address Office 1, 19 Lever Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2015-01-01
    IIF 41 - Director → ME
    icon of calendar 2015-05-16 ~ 2017-07-08
    IIF 23 - Director → ME
  • 48
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-08
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.