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

Dutton, David Martin Maxfield

    Related profiles found in government register
  • Dutton, David Martin Maxfield
    British business executive born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 1
  • Dutton, David Martin Maxfield
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, David Martin Maxfield
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, David Martin Maxfield
    British none born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlequin Building 65, Southwark Street, London, SE1 0HR, United Kingdom

      IIF 46
  • Mr David Martin Maxfield Dutton
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Merton Lane, London, N6 6NA, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Highgate House, Merton Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,495 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 2
    SONICHEM TECHNOLOGIES LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 33 - Director → ME
  • 3
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Highgate House, Merton Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,097,118 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -86,824 GBP2024-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 9 - Director → ME
  • 7
    BIO-SEP LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -491,914 GBP2024-09-01 ~ 2025-06-30
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 45 - Director → ME
  • 8
    VIRTUAL DEVELOPMENT UK - 2016-11-09
    THE VIRTUAL DOCTORS LTD - 2017-11-22
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 1 - Director → ME
Ceased 39
  • 1
    ASIA RISK CENTRE (UK) LIMITED - 2016-05-19
    DMG INDIA HOLDINGS LIMITED - 2015-09-18
    ESC PUBLICATIONS LIMITED - 2006-08-11
    THE EXTREMELY STUPID COMPANY LIMITED - 1993-05-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-03-03
    IIF 7 - Director → ME
  • 2
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-27
    IIF 5 - Director → ME
  • 3
    GLOBANE LIMITED - 2010-05-26
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,053,826 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2015-01-21
    IIF 31 - Director → ME
  • 4
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-05-28
    IIF 6 - Director → ME
  • 5
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2016-06-30
    IIF 2 - Director → ME
  • 6
    PRESSINNER LIMITED - 1999-07-06
    HOBSONS STUDY GROUP LTD - 2006-12-04
    DMGI INVESTMENTS LIMITED - 2012-08-29
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-06-30
    IIF 8 - Director → ME
  • 7
    FCB 1197 LIMITED - 2001-01-22
    icon of address Northcliffe House 2 Derry Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-14 ~ 2000-12-19
    IIF 29 - Director → ME
  • 8
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2017-09-29
    IIF 27 - Director → ME
  • 9
    ASSOCIATED NORTHCLIFFE DIGITAL LIMITED - 2006-10-12
    DMG MEDIA INVESTMENTS LIMITED - 2018-01-17
    ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED - 2011-04-07
    A&N MEDIA INVESTMENTS LIMITED - 2013-04-05
    ASSOCIATE NORTHCLIFFE DIGITAL LIMITED - 2006-07-03
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2012-03-09
    IIF 3 - Director → ME
  • 10
    SPIRITSTATUS LIMITED - 2002-03-07
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2015-08-13
    IIF 36 - Director → ME
  • 11
    FOOTLAW 92 LIMITED - 1996-12-24
    NORTHCLIFFE RETAIL LIMITED - 2007-07-04
    icon of address Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-27
    Officer
    icon of calendar 1999-02-26 ~ 2007-06-29
    IIF 20 - Director → ME
  • 12
    PRECIS (1200) LIMITED - 1993-09-02
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1997-01-17
    IIF 35 - Director → ME
  • 13
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-20
    IIF 23 - Director → ME
  • 14
    PRECIS (1426) LIMITED - 1996-06-14
    icon of address Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1996-06-06 ~ 1997-10-29
    IIF 18 - Director → ME
  • 15
    HILCRO PLC - 2008-05-14
    MEDIGEN PLC - 1997-01-23
    TWIGMATIC PLC - 1989-07-24
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,984,552 GBP2019-12-31
    Officer
    icon of calendar ~ 2014-08-08
    IIF 22 - Director → ME
  • 16
    JOBSITE UK (WORLDWIDE) LIMITED - 2012-07-30
    EVENBASE RECRUITMENT LIMITED - 2015-03-05
    JOBSITE (UK) LIMITED - 1996-07-10
    icon of address 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2014-10-31
    IIF 34 - Director → ME
  • 17
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 13 - Director → ME
  • 18
    LOOT.COM LTD - 2010-09-21
    EX TTH LIMITED - 2018-12-14
    TELETEXT HOLDINGS LIMITED - 2014-05-15
    EX LOOT.COM LIMITED - 2012-02-28
    FREELEAF LIMITED - 2001-10-09
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-09-21
    IIF 44 - Director → ME
  • 19
    CHECKFLEET LIMITED - 1994-07-27
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1994-07-05 ~ 2014-08-08
    IIF 14 - Director → ME
  • 20
    NOVELMEAD LIMITED - 1984-02-21
    MOORFIELD ESTATES PLC - 1999-05-17
    icon of address 10 Grosvenor Street, London, England, England
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 1992-05-12 ~ 1992-10-13
    IIF 19 - Director → ME
  • 21
    THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED - 2017-12-29
    icon of address Moller Institute, Storeys Way, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    444,104 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1993-10-11 ~ 2012-09-25
    IIF 17 - Director → ME
  • 22
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 38 - Director → ME
  • 23
    COMPETITIVE CARS DEALER SERVICES LIMITED - 1998-06-16
    icon of address Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2002-06-21
    IIF 21 - Director → ME
  • 24
    NATIONAL THEATRE ENTERPRISES LIMITED - 1991-02-14
    icon of address Upper Ground, South Bank, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2001-02-23
    IIF 15 - Director → ME
  • 25
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2008-01-22
    IIF 30 - Director → ME
  • 26
    BIO-SEP LIMITED - 2023-10-30
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -491,914 GBP2024-09-01 ~ 2025-06-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-02-08
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZINGALONG LIMITED - 2009-10-29
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-16
    IIF 28 - Director → ME
  • 28
    FLOWERBONUS LIMITED - 1996-06-03
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2015-08-13
    IIF 25 - Director → ME
  • 29
    PRINTMIGHT LIMITED - 2002-04-08
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-12 ~ 2015-08-13
    IIF 40 - Director → ME
  • 30
    FIND A PROPERTY LIMITED - 2008-05-01
    HALLMARK PROJECTS LIMITED - 2004-06-02
    icon of address 2nd Floor Union House, 182-194 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2012-05-31
    IIF 4 - Director → ME
  • 31
    icon of address Longdene House, Hedgehog Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 26 - Director → ME
  • 32
    MIRRA TELECOMMUNICATIONS LIMITED - 1989-12-20
    MIRRA VISUALS (TELECOMMUNICATIONS) LIMITED - 1988-10-24
    MEDIGEN TELECOMMUNICATIONS LIMITED - 2004-10-18
    icon of address Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,554 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-08-08
    IIF 24 - Director → ME
  • 33
    MHBES PLC - 1993-04-26
    FREEMEDIC PLC - 2003-02-04
    UCL BIOMEDICA PLC. - 2006-08-01
    UCL BUSINESS PLC - 2019-08-28
    icon of address University College London, Gower Street, London, England
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2016-12-31
    IIF 43 - Director → ME
  • 34
    REFAL 490 LIMITED - 1996-09-09
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2016-03-02
    IIF 39 - Director → ME
  • 35
    EVEXAR MEDICAL LIMITED - 2017-05-15
    NOVAMEDICA LIMITED - 2005-10-31
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2013-10-01
    IIF 37 - Director → ME
  • 36
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-17 ~ 2003-01-15
    IIF 41 - Director → ME
  • 37
    icon of address Mill House, Liphook Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2024-03-31
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-18
    IIF 12 - Director → ME
  • 38
    ZPG LIMITED - 2017-01-31
    ZOOPLA LTD - 2012-07-06
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2014-06-23
    IIF 11 - Director → ME
  • 39
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2016-06-30
    IIF 46 - 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.