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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Serlui

    Related profiles found in government register
  • Mr David Serlui
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 1
    • Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 2
  • David Serlui
    British born in January 1974

    Resident in United Kingdom

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

      IIF 3
  • Serlui, David
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 4
    • 32-38, Leman Street, London, E1 8EW

      IIF 5
    • Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 6
  • Mr David Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 7
    • 32-28, Leman Street, London, E1 8EW, England

      IIF 8
    • 32-38, Leman St, London, E1 8EW

      IIF 9
    • 32-38, Leman Street, London, E1 8EW

      IIF 10
    • 32-38, Leman Street, London, E1 8EW, England

      IIF 11
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 12
    • 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 13
    • 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 14
    • Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 15
    • 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 16 IIF 17
  • Mr David Serlui
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 18
  • Serlui, David
    British born in January 1974

    Resident in United Kingdom

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

      IIF 19
    • Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 20
  • Serlui, David Malcolm
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Devonshire Street, London, W1G 7AL, England

      IIF 21
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manchester Square, London, W1U 3PY, England

      IIF 22
    • 30, Harcourt Street, London, W1H 4AA, England

      IIF 23
    • 48, Park View Gardens, Hendon, London, NW4 2PN, England

      IIF 24
    • 48 Park View Gardens Hendon, London, NW4 2PN, United Kingdom

      IIF 25
    • 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 26
  • Serlui, David
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 27
  • Mr David Malcolm Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 28
    • 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 29 IIF 30
  • Serlui, David
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 31
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • 32-28, Leman Street, London, E1 8EW, England

      IIF 34
    • 32-38, Leman St, London, E1 8EW

      IIF 35
    • 32-38, Leman Street, London, E1 8EW

      IIF 36
    • 32-38, Leman Street, London, E1 8EW, England

      IIF 37
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 38
    • 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 39
    • 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 40
    • 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 41
  • Serlui, David Malcolm
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 42
  • Serlui, David Malcolm
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 215, Piccadilly, London, W1J 9HN, United Kingdom

      IIF 43
  • Serlui, David Malcolm
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 44
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 45
  • Serlui, David Malcolm
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 215, Piccadilly, London, W1J 9HN, England

      IIF 46
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 47
    • 12, Busby Place, London, NW5 2SR, England

      IIF 48
    • 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 49 IIF 50
  • Serlui, David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 51
  • Serlui, David

    Registered addresses and corresponding companies
    • 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 52
    • 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 53
  • Serlui, David Malcolm

    Registered addresses and corresponding companies
    • 44, Devonshire Street, London, W1G 7AL, England

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    21A DEVONSHIRE LTD
    16267469
    21a Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    A G S PERFORMANCE LTD
    - now 11664298
    WBG PRO REPAIRS LTD - 2019-03-07
    32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 51 - Director → ME
    2019-05-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    A.G.S CASTINGS LTD
    09810710
    32-38 Leman Street, London
    Voluntary Arrangement Corporate (7 parents, 1 offspring)
    Officer
    2020-11-28 ~ 2023-08-10
    IIF 5 - Director → ME
    2024-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 4
    A2D2 LIMITED
    11167711
    Unit C, 151 Freston Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-24 ~ now
    IIF 42 - Director → ME
  • 5
    AGS INVESTMENT GROUP LTD
    12227541
    32-38 Leman Street, Whitechapel, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    AGS TRADING LTD
    12229705
    32-38 Leman Street, Whitechapel, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    BEECH LEISURE LONDON LTD
    12332907
    91 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    COMMER INVESTMENTS LIMITED
    07736026
    25 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-10 ~ 2012-01-03
    IIF 48 - Director → ME
  • 9
    DASER ENTERTAINMENTS LIMITED
    05996592
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 44 - Director → ME
  • 10
    DS CONSULTING LIMITED
    10109608
    48 Park View Gardens, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    EMB CITY LTD
    11664357
    32-38 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    FAIRY CHOCOLATES LTD
    11294768
    32-28 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    GTO H LTD
    11664133
    16 Oxford Road, Marlow, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    HENLEY L1 LIMITED
    14985456
    16 Oxford Road, Marlow, England
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HONEYGLOW LIMITED
    04038260
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2000-08-07 ~ dissolved
    IIF 47 - Director → ME
  • 16
    LE MAN ST LTD
    16444304
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    LONDON TV & FASHION MEDIA LIMITED
    - now 11427366
    SPORTS DRINKS 3&4 LIMITED
    - 2019-01-14 11427366
    26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-27 ~ 2021-02-01
    IIF 4 - Director → ME
    2026-03-10 ~ now
    IIF 32 - Director → ME
    2020-03-20 ~ 2020-04-20
    IIF 45 - Director → ME
    2018-10-30 ~ 2020-01-23
    IIF 50 - Director → ME
    2020-03-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2020-01-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    MESTIZO LIMITED
    07436101
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-26 ~ 2020-01-02
    IIF 25 - Director → ME
  • 19
    PLH BARS LIMITED
    09731088
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-13 ~ 2017-12-12
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-12
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    RST PICTURES LIMITED
    09585675
    21a Devonshire Street Top Floor, 21a Devonshire Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-20 ~ 2019-05-11
    IIF 21 - Director → ME
    2016-12-07 ~ 2019-05-11
    IIF 54 - Secretary → ME
  • 21
    SAINT DUNSTAN’S ASSET MANAGEMENT LLP
    OC420816
    91 Jermyn Street, St James, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-06 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 22
    SANDHURST DRINKS AND PAINT LTD
    11664348
    Frazer House, 32-38 Leman Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    ST DAVID ASSET MANAGEMENT LTD
    11761107
    91 Jermyn Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 24
    STOPPER LIMITED
    07736057
    25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 25
    TEC PRESENTS LIMITED
    09476986
    30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 26
    TYBURN GATE LTD
    13400796
    Sf Accounting, Sawyers, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 27
    WEST CLUB (PICCADILLY) LIMITED
    08255226
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-11-07 ~ 2016-11-10
    IIF 46 - Director → ME
    2013-11-01 ~ 2014-09-01
    IIF 43 - Director → ME
  • 28
    WHITES VENUES LTD
    08153851
    32-38 Leman St, London
    Active Corporate (7 parents)
    Officer
    2024-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.