logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Wilhelm Stratmann

    Related profiles found in government register
  • Mr David Wilhelm Stratmann
    Italian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, England

      IIF 1
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 2 IIF 3
    • icon of address 5, Chancery Lane, London, WC2A1LG, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • David Wilhelm Stratmann
    Italian born in October 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, England

      IIF 7
  • David Wilhelm Stratmann
    Italian born in October 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 8
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 9
  • Stratmann, David Wilhelm
    Italian company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Birmingham, B9 5PT, United Kingdom

      IIF 10
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, England

      IIF 11
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 12 IIF 13
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 17
  • Stratmann, David Wilhelm
    Italian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hanover Square, London, W1S1JY, England

      IIF 18 IIF 19
    • icon of address 5, Chancery Lane, London, WC2A1LG, England

      IIF 20
  • Stratmann, David Wilhelm
    Italian company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 21
  • Stratmann, David Wilhelm
    Italian company director born in October 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 22
    • icon of address International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 23
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 24
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 25
  • Stratmann, David Willhelm
    German company director born in October 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE

      IIF 26
  • Stratmann, David Wilhelm

    Registered addresses and corresponding companies
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 22 - Director → ME
  • 5
    NOUMAH LTD - 2025-02-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,777 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    BLACKSILK (UK) LTD - 2024-03-11
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,944 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address International House, 14 King Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    ODP TRADE LTD - 2020-11-30
    icon of address 41 High Street, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-12-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLACKSILK (UK) LTD - 2024-03-11
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-09-26
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 102 Bressey Grove, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000,000 GBP2020-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2015-03-17
    IIF 18 - Director → ME
  • 5
    icon of address 102 Bressey Grove, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,932,862 GBP2023-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-03-20
    IIF 19 - Director → ME
  • 6
    INTERNATIONAL GLOBAL FINANCE LIMITED - 2016-05-03
    icon of address 4385, 07760809: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-04
    IIF 26 - Director → ME
  • 7
    FLOVE LTD - 2023-08-03
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,956 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2025-03-03
    IIF 17 - Director → ME
  • 8
    MIDLANDS COMMODITIES PLC - 2018-12-12
    icon of address 4385, 10514748 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -24,924 GBP2020-12-30
    Officer
    icon of calendar 2017-02-03 ~ 2019-06-03
    IIF 21 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-12-15
    IIF 27 - Secretary → ME
  • 9
    MAROX (UK) LTD - 2017-05-13
    icon of address Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,450 GBP2020-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2017-12-15
    IIF 12 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-05-01
    IIF 4 - Ownership of shares – 75% or more OE

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.