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, David Norman, Dr

    Related profiles found in government register
  • 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 1
    • icon of address 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 2
    • icon of address 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

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

      IIF 4
    • icon of address 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
    • icon of address Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 10
    • icon of address 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 11
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 12
    • icon of address Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 13
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 18 IIF 19
    • icon of address Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 20
  • 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 21 IIF 22
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 23 IIF 24
  • 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 25
  • 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 26
    • icon of address 19, Lever Street, Manchester, M1 1AN

      IIF 27
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 28
    • icon of address Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 29
    • icon of address 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 30
  • 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 31
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

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

      IIF 33 IIF 34
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 35
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 41
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 42 IIF 43 IIF 44
    • icon of address 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 46
    • icon of address Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 47 IIF 48
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

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

      IIF 51
    • icon of address Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 52
    • icon of address Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 53
    • icon of address Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 58 IIF 59
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 63 IIF 64
  • 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 65 IIF 66
    • icon of address Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 67
    • icon of address 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 68
    • icon of address Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72 IIF 73
  • 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 74
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

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

      IIF 75
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 77
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 87
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 88
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 89
  • 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 90
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 91
  • Topping, Dave
    British director born in January 1972

    Resident in England

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

      IIF 92
  • 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 93
  • Topping, Dave
    British consultant born in December 1972

    Resident in England

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

      IIF 94
  • 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 95
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    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 109
  • Topping, Dave
    British

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

      IIF 110
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 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - 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 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - 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 78 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 31 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 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 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 62 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 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 58 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 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 59 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 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 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 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 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 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 13 - Director → ME
  • 24
    icon of address Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 7 - 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 9 - 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 8 - 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 3 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-24 ~ 2014-04-08
    IIF 48 - 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 54 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-06-21
    IIF 49 - 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 22 - Director → ME
  • 4
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC - 2011-12-12
    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 2 - Director → ME
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 110 - 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 45 - 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 66 - 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 44 - 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 95 - 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 67 - 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 57 - 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 24 - 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 53 - 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 40 - 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 46 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-18 ~ 2014-02-03
    IIF 17 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-05-01
    IIF 27 - Director → ME
    icon of calendar 2011-04-19 ~ 2012-08-18
    IIF 1 - 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 4 - 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 38 - 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 94 - Director → ME
    icon of calendar 2015-04-13 ~ 2021-03-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-13 ~ 2021-03-08
    IIF 100 - Ownership of shares – 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 39 - 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 36 - 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 29 - Director → ME
    icon of calendar 2014-01-02 ~ 2015-06-21
    IIF 41 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 50 - Director → ME
  • 23
    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 18 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-24
    IIF 19 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-08
    IIF 43 - Director → ME
  • 26
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2014-04-01
    IIF 52 - Director → ME
  • 27
    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 21 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 42 - Director → ME
  • 29
    icon of address Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-06-21
    IIF 37 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-04-08
    IIF 55 - Director → ME
  • 31
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2012-07-09
    IIF 70 - LLP Designated Member → ME
  • 32
    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 20 - Director → ME
  • 33
    icon of address 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-24
    IIF 10 - Director → ME
  • 34
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 60 - Director → ME
  • 35
    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 16 - Director → ME
    icon of calendar 2011-04-28 ~ 2012-08-20
    IIF 6 - Director → ME
  • 36
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 61 - Director → ME
  • 37
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-29 ~ 2014-05-01
    IIF 30 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-04-26
    IIF 28 - Director → ME
  • 38
    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 23 - Director → ME
  • 39
    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 47 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-11-16
    IIF 68 - Director → ME
  • 40
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-05-10
    IIF 11 - Director → ME
    icon of calendar 2013-03-22 ~ 2015-05-01
    IIF 34 - Director → ME
  • 41
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-01-01
    IIF 51 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-05-01
    IIF 33 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-05-10
    IIF 12 - Director → ME
  • 42
    INCIDENT DESK IPCO LIMITED - 2013-03-21
    DATVM LIMITED - 2012-08-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-14
    IIF 15 - Director → ME
  • 43
    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 14 - Director → ME
  • 44
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-20 ~ 2013-03-28
    IIF 5 - Director → ME
  • 45
    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 69 - Director → ME
  • 46
    TELECOMEIGHT NETWORK LIMITED - 2014-12-01
    PARANOIDCLOUD LIMITED - 2013-02-22
    TELECOMEIGHT NETWORK LIMITED - 2013-01-16
    icon of address Office 1, 19 Lever Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2015-01-01
    IIF 35 - Director → ME
    icon of calendar 2015-05-16 ~ 2017-07-08
    IIF 93 - Director → ME
  • 47
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-08
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.