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

Mann, David John Glaisby

    Related profiles found in government register
  • Mann, David John Glaisby
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Poole, Dorset, BH14 9EW

      IIF 1
  • Mann, David John Glaisby
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 2
    • 23, 23 Sussex Street, Lower Ground, London, London, SW1V 4RR, United Kingdom

      IIF 3
    • Lower Ground 23, Sussex Street, London, SW1V 4RR, United Kingdom

      IIF 4
    • 65, Sherwood Avenue, Poole, BH14 8DJ, England

      IIF 5
    • Strand House, Strand Street, Poole, BH15 1SB, England

      IIF 6
  • Mann, David John Glaisby
    British director (finance) born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 7
  • Mann, David John Glaisby
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 8
    • 82, Alexandra Road, Poole, Dorset, BH14 9EW, England

      IIF 9
    • Strand House, Strand Street, Poole, BH15 1SB, England

      IIF 10 IIF 11 IIF 12
    • Strand House, Strand Street, Poole, BH15 1SB, United Kingdom

      IIF 13
    • Strand House, Strand Street, Poole, Dorset, BH15 1SB

      IIF 14 IIF 15 IIF 16
    • Strand House, Strand Street, Poole, Dorset, BH15 1SB, England

      IIF 19 IIF 20
    • Strand House, Strand Street, Poole, Dorset, BH15 1SB, United Kingdom

      IIF 21 IIF 22
  • Mann, David John Glaisby
    British none born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 23
  • Mr David John Glaisby Mann
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Savernake Road, London, NW3 2JP, England

      IIF 24
    • 65, Sherwood Avenue, Poole, BH14 8DJ, England

      IIF 25
  • Mann, David John
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Savernake Road, London, NW3 2JP

      IIF 26
  • Mann, David John
    British finance director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Savernake Road, London, NW3 2JP

      IIF 27
  • Mann, David John Glaisby

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Poole, Dorset, BH14 9EW

      IIF 28
  • Mann, David John
    British

    Registered addresses and corresponding companies
    • 22 Savernake Road, London, NW3 2JP

      IIF 29
  • Mann, David John
    British finance director

    Registered addresses and corresponding companies
    • 22 Savernake Road, London, NW3 2JP

      IIF 30
  • Mann, David

    Registered addresses and corresponding companies
    • 23, 23 Sussex Street, Lower Ground, London, London, SW1V 4RR, United Kingdom

      IIF 31
    • Lower Ground 23, Sussex Street, London, SW1V 4RR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    872,550 GBP2020-01-31
    Officer
    2024-02-12 ~ dissolved
    IIF 19 - director → ME
  • 2
    65 Sherwood Avenue, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    914 GBP2023-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Strand House, Strand Street, Poole, Dorset
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-02-12 ~ now
    IIF 16 - director → ME
  • 4
    Strand House, Strand Street, Poole, England
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 12 - director → ME
  • 5
    82 Alexandra Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 9 - director → ME
  • 6
    CAPEGROVE PROPERTIES LIMITED - 1999-03-25
    Strand House, Strand Street, Poole, Dorset
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,101,535 GBP2020-01-31
    Officer
    2024-02-12 ~ dissolved
    IIF 17 - director → ME
  • 7
    Strand House, Strand Street, Poole, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 13 - director → ME
  • 8
    Strand House, Strand Street, Poole, Dorset, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0.10 GBP2018-01-31
    Officer
    2024-02-12 ~ now
    IIF 21 - director → ME
  • 9
    SCOTTISH PRUDENTIAL HOLDINGS LIMITED - 2005-01-22
    M M & S (2089) LIMITED - 1992-06-18
    1 George Square, Glasgow
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    22,234,830 GBP2020-01-31
    Officer
    2024-02-12 ~ now
    IIF 11 - director → ME
  • 10
    Strand House, Strand Street, Poole, Dorset, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,885,627 GBP2020-01-31
    Officer
    2024-02-12 ~ now
    IIF 22 - director → ME
  • 11
    Strand House, Strand Street, Poole, Dorset
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    63,959,656 GBP2020-01-31
    Officer
    2024-02-12 ~ now
    IIF 18 - director → ME
  • 12
    Strand House, Strand Street, Poole, England
    Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 10 - director → ME
  • 13
    RUDBIN LIMITED - 1989-02-28
    Strand House, Strand Street, Poole, Dorset
    Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 14 - director → ME
  • 14
    MAWLAW 298 LIMITED - 1996-03-18
    Strand House, Strand Street, Poole, Dorset
    Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 15 - director → ME
  • 15
    Strand House, Strand Street, Poole, England
    Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 6 - director → ME
  • 16
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2024-02-12 ~ dissolved
    IIF 20 - director → ME
Ceased 10
  • 1
    Lower Ground 23 Sussex Street, London
    Corporate (4 parents)
    Equity (Company account)
    -146,347 GBP2023-04-30
    Officer
    2013-01-28 ~ 2015-09-04
    IIF 4 - director → ME
    2013-01-28 ~ 2015-09-04
    IIF 32 - secretary → ME
  • 2
    ELEPHANT KINGDOM TRADING LTD - 2010-10-25
    Spindlewood Templewood Lane, Farnham Common, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-09 ~ 2006-02-12
    IIF 29 - secretary → ME
  • 3
    Lower Ground, 23 Sussex Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    152,934 GBP2023-04-30
    Officer
    2010-10-29 ~ 2015-09-04
    IIF 1 - director → ME
    2010-10-29 ~ 2015-02-28
    IIF 28 - secretary → ME
  • 4
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-30 ~ 2019-02-12
    IIF 8 - director → ME
  • 5
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-26 ~ 2019-02-12
    IIF 2 - director → ME
  • 6
    23 23 Sussex Street, Lower Ground, London, London
    Corporate (4 parents)
    Equity (Company account)
    53,615 GBP2023-04-30
    Officer
    2014-01-27 ~ 2015-09-04
    IIF 3 - director → ME
    2014-01-27 ~ 2015-09-04
    IIF 31 - secretary → ME
  • 7
    30 Greenhill Road, Otford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-03-03
    IIF 27 - director → ME
    2004-04-01 ~ 2005-03-03
    IIF 30 - secretary → ME
  • 8
    WF 171 LIMITED - 1989-04-27
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Corporate (17 parents)
    Profit/Loss (Company account)
    18,642 GBP2022-12-25 ~ 2023-12-24
    Officer
    2015-02-23 ~ 2024-05-29
    IIF 23 - director → ME
  • 9
    22 Savernake Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2004-08-03 ~ 2017-06-02
    IIF 26 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents)
    Officer
    2015-03-26 ~ 2019-02-26
    IIF 7 - 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.