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 Dave Topping

    Related profiles found in government register
  • 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 1
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 2
  • 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 3 IIF 4
  • 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 5
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 6
    • icon of address Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • icon of address 19, Lever Street, Manchester, M1 1AN

      IIF 10
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 11
    • icon of address Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 12
    • icon of address 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 13
  • 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 14
    • icon of address 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 15
    • icon of address Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 16 IIF 17
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 18
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 24
    • icon of address 105, London Street, Reading, RG1 4QD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 29
    • icon of address Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 30 IIF 31
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 32 IIF 33
    • icon of address Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 34
    • icon of address Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 35
    • icon of address Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 36
    • icon of address Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • icon of address Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 41 IIF 42
  • 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 43
  • 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 44 IIF 45
  • 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 46 IIF 47
    • icon of address Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 48
    • icon of address 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 49
    • icon of address Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 50
  • 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 51
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 68
  • 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 69
    • icon of address 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 70
    • icon of address 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 71
    • icon of address 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 72
    • icon of address 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 73
    • icon of address Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 78
    • icon of address 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 79
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 80
    • icon of address Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 81
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 82 IIF 83 IIF 84
    • icon of address Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 86 IIF 87
    • icon of address Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 88
  • 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 89 IIF 90
    • icon of address Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 91 IIF 92
  • 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 93
  • 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 94
  • 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 95
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 97
    • icon of address 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 107
  • Topping, Dave
    British consultant born in November 1972

    Resident in England

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

      IIF 108
  • 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 109
  • 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 110
  • Topping, Dave
    British

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

      IIF 111
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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 98 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 14 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 54 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 41 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 42 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 81 - Director → ME
  • 24
    icon of address Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 75 - 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 77 - 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 76 - 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 71 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-24 ~ 2014-04-08
    IIF 31 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-22 ~ 2013-06-21
    IIF 32 - Director → ME
    icon of calendar 2013-11-07 ~ 2014-04-08
    IIF 37 - 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 90 - 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 70 - Director → ME
    icon of calendar 2010-10-21 ~ 2010-11-12
    IIF 111 - 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 28 - 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 47 - 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 27 - 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 110 - 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 48 - 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 40 - 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 92 - 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 36 - 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 23 - 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 29 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-19 ~ 2012-08-18
    IIF 69 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-05-01
    IIF 10 - Director → ME
    icon of calendar 2012-08-18 ~ 2014-02-03
    IIF 85 - 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 72 - 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 21 - 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 2015-04-13 ~ 2021-03-08
    IIF 97 - Director → ME
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-04-13
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-13 ~ 2021-03-08
    IIF 59 - 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 22 - 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 19 - 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 12 - Director → ME
    icon of calendar 2014-01-02 ~ 2015-06-21
    IIF 24 - Director → ME
  • 22
    icon of address Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-11-02
    IIF 68 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-24
    IIF 33 - Director → ME
  • 24
    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 86 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-24
    IIF 87 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-08
    IIF 26 - Director → ME
  • 27
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2014-04-01
    IIF 35 - Director → ME
  • 28
    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 89 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 25 - Director → ME
  • 30
    icon of address Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-06-21
    IIF 20 - Director → ME
  • 31
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-04-08
    IIF 38 - Director → ME
  • 32
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2012-07-09
    IIF 93 - LLP Designated Member → ME
  • 33
    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 88 - Director → ME
  • 34
    icon of address 14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-24
    IIF 78 - Director → ME
  • 35
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 52 - Director → ME
  • 36
    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 84 - Director → ME
    icon of calendar 2011-04-28 ~ 2012-08-20
    IIF 74 - Director → ME
  • 37
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-24
    IIF 53 - Director → ME
  • 38
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-29 ~ 2014-05-01
    IIF 13 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-04-26
    IIF 11 - Director → ME
  • 39
    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 91 - Director → ME
  • 40
    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 30 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-11-16
    IIF 49 - Director → ME
  • 41
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2015-05-01
    IIF 17 - Director → ME
    icon of calendar 2010-10-26 ~ 2011-05-10
    IIF 79 - Director → ME
  • 42
    icon of address Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-01-01
    IIF 34 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-05-01
    IIF 16 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-05-10
    IIF 80 - Director → ME
  • 43
    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 83 - Director → ME
  • 44
    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 82 - Director → ME
  • 45
    icon of address Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-20 ~ 2013-03-28
    IIF 73 - Director → ME
  • 46
    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 50 - Director → ME
  • 47
    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 2015-05-16 ~ 2017-07-08
    IIF 109 - Director → ME
    icon of calendar 2012-12-17 ~ 2015-01-01
    IIF 18 - Director → ME
  • 48
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-08
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.