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

Connor, David Martin

    Related profiles found in government register
  • Connor, David Martin
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 1
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 2 IIF 3
  • Connor, David Martin
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
  • Connor, David Martin
    British marketing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 5
  • Connor, David Martin
    British self employed born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 6 IIF 7
  • Conner, David Martin
    British sales and marketing born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 8
  • Connor, David Martin
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 9
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 10
  • Connor, David Martin
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 11
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 12
  • Connor, David Martin
    English carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Leigh, WN7 4LJ, England

      IIF 13
  • Connor, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 14
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 15
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 16
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 17
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 18
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 19
  • Connor, David
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 20
  • Connor, David Martin
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 21
  • Connor, David Martin
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 22
  • Connor, David Martin
    British music production born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • N/a, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 26
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 30
  • Conner, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 31
  • Conner, David Martin
    British sales and marketing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 32
  • Mr David Martin Connor
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 33
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 34
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 35
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 36
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 37 IIF 38
  • Connor, David M
    British entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 39
  • Mr David Conner
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 40
  • Mr David Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 41
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 42
  • Mr David Martin Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 43
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 44
  • Mr David Martin Connor
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Leigh, WN7 4LJ, England

      IIF 45
  • Connor, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 46
  • Conner, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 47
  • Mr David M Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 48
  • Mr David Martin Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 49
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 50
  • Mr David Conner
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 51
  • Mr David Connor
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 19 - director → ME
  • 2
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 11 - director → ME
  • 3
    1301 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    308 The Green House Gibb Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    17 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    4385, 12561134: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    94 Pailton Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 30 - director → ME
  • 8
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 27 - director → ME
  • 9
    Centre Court Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-03-01 ~ dissolved
    IIF 16 - director → ME
  • 11
    87 King Street, Leigh, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    P M J House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 26 - director → ME
  • 14
    Unit 3 Rear Of Pmj House, Highlands Road Shirley, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,848 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    4385, 12570458: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 6 - director → ME
  • 16
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 24 - director → ME
  • 17
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    2019-12-28 ~ now
    IIF 18 - director → ME
  • 18
    94 Pailton Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 25 - director → ME
  • 20
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 46 - director → ME
  • 21
    308 The Greenhouse Gibb Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    94 Pailton Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 23 - director → ME
  • 24
    Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-28 ~ 2021-08-27
    IIF 15 - director → ME
  • 2
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-11-18
    IIF 29 - director → ME
  • 3
    DISINFECTION PRODUCTS LTD - 2023-07-13
    2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    839,251 GBP2023-12-31
    Officer
    2021-04-27 ~ 2022-04-04
    IIF 5 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-12-31
    IIF 35 - Has significant influence or control OE
  • 4
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2021-05-01 ~ 2021-08-14
    IIF 17 - director → ME
    2020-12-01 ~ 2021-02-01
    IIF 14 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2024-12-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-05 ~ 2022-01-01
    IIF 4 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-11-18
    IIF 28 - director → ME
  • 8
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    BONZI GAMES LTD. - 2023-09-26
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    198,499 GBP2023-08-31
    Officer
    2020-08-04 ~ 2022-01-10
    IIF 10 - director → ME
    2024-04-01 ~ 2024-06-07
    IIF 9 - director → ME
    Person with significant control
    2020-08-04 ~ 2022-01-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    5 Bowes House, High Street, Ongar, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-08-01 ~ 2022-05-01
    IIF 8 - director → ME
  • 10
    SANIFY MANUFACTURING LTD - 2022-09-27
    5 Bowes House, High Street, Ongar, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-08-01 ~ 2022-06-01
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.