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

Little, David Anthony

    Related profiles found in government register
  • Little, David Anthony
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 1
    • 59/60, Russell Square, London, WC1B 4HP

      IIF 2 IIF 3 IIF 4
    • 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 7
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 8
    • 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 9 IIF 10
  • Little, David Anthony
    Welsh lawyer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-60, Russell Square, London, WC1B 4HP, England

      IIF 13
  • Little, David
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, W1T 3EQ

      IIF 14
  • Mr David Anthony Little
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 15
    • 59/60, Russell Square, London, WC1B 4HP

      IIF 16 IIF 17 IIF 18
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 20
    • 15 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 21
  • Little, David Anthony
    British lawyer born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor born in September 1967

    Registered addresses and corresponding companies
  • Little, David Anthony
    Welsh

    Registered addresses and corresponding companies
  • Little, David Anthony
    born in September 1967

    Registered addresses and corresponding companies
    • 100 Kyrle Road, Battersea, London, SW11 6BA

      IIF 28
  • Little, David Anthony
    British lawyer

    Registered addresses and corresponding companies
  • Little, David Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Little, David
    British solicitor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • No.5, White Horse Street, London, W1J 7LQ, United Kingdom

      IIF 35
    • No.5, White Horse Street, Mayfair, London, W1J 7LQ, England

      IIF 36
  • Little, David Anthony

    Registered addresses and corresponding companies
    • 100 Kyrle Road, London, SW11 6BA

      IIF 37 IIF 38
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 39
    • 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 40
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 41
  • Little, David
    British

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, London, W1T 3EQ, Uk

      IIF 42
    • 66-67, Newman Street, London, W1T 3EQ, England, United Kingdom

      IIF 43
    • 66/67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 44
  • Little, David

    Registered addresses and corresponding companies
    • 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 45
    • Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 46
    • Unl Accountants 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 47
    • 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 48
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 49
    • 343 Kensington High Street, London, W8 6NW, England

      IIF 50
    • 47, Chester Road, London, N19 5DF, England

      IIF 51
    • 59-60, Russell Square, London, WC1B 4HP, England

      IIF 52 IIF 53
    • 66 - 67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 54
    • 66/67, Newman Street, London, London, W1T 3EQ, England

      IIF 55
    • 66/67, Newman Street, London, W1T 3EQ, England

      IIF 56 IIF 57 IIF 58
    • 66-67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 63
    • 5, Senate Place, Whitworth Road, Stevenage, Herts, SG1 4QS, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    ANGLIAN RESOURCES PLC - 2014-09-01
    66-67 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-10-01 ~ now
    IIF 6 - Director → ME
  • 4
    59-60 Russell Square, London
    Active Corporate (20 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,822,688 GBP2022-10-01 ~ 2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 81 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 8 - Director → ME
  • 6
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    59/60 Russell Square, London
    Active Corporate (9 parents)
    Officer
    2018-10-01 ~ now
    IIF 2 - Director → ME
  • 7
    BRADFORD PARK AVENUE AFC LTD - 2018-07-26
    BRADFORD PA NEWCO A LIMITED - 2017-12-20
    59-60 Russell Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-16 ~ now
    IIF 7 - Director → ME
    2018-10-06 ~ now
    IIF 40 - Secretary → ME
  • 8
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,394 GBP2024-12-31
    Officer
    2022-08-22 ~ now
    IIF 1 - Director → ME
  • 9
    59/60 Russell Square, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 5 - Director → ME
  • 10
    59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-10-01 ~ now
    IIF 4 - Director → ME
  • 11
    CARNWATH HOLDINGS LIMITED - 2019-12-02
    SCREACH INTERACTIVE LIMITED - 2015-02-26
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 46 - Secretary → ME
  • 12
    C/o Bishop & Sewell Llp 59-60, Russell Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    229 GBP2024-12-31
    Officer
    2014-12-02 ~ now
    IIF 63 - Secretary → ME
  • 13
    Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    Unl Accountants 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2014-06-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    47 Chester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    59/60 Russell Square, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    81,339 GBP2024-09-30
    Officer
    2018-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 18
    5 Senate Place, Whitworth Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 34
  • 1
    1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    2014-02-26 ~ 2019-11-26
    IIF 48 - Secretary → ME
  • 2
    232 Sladepool Farm Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-05-08 ~ 2003-07-23
    IIF 30 - Secretary → ME
  • 3
    No.5 White Horse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2018-08-06
    IIF 35 - Director → ME
  • 4
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-12-19 ~ 2018-08-06
    IIF 36 - Director → ME
    2016-08-31 ~ 2016-12-22
    IIF 52 - Secretary → ME
    2017-01-09 ~ 2018-08-06
    IIF 53 - Secretary → ME
  • 5
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-10-01 ~ 2021-11-03
    IIF 18 - Has significant influence or control OE
  • 6
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 81 offsprings)
    Person with significant control
    2018-10-01 ~ 2021-11-03
    IIF 20 - Has significant influence or control OE
  • 7
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    59/60 Russell Square, London
    Active Corporate (9 parents)
    Person with significant control
    2018-10-01 ~ 2021-11-03
    IIF 19 - Has significant influence or control OE
  • 8
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2002-12-31 ~ 2003-08-12
    IIF 31 - Secretary → ME
  • 9
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ 2015-02-13
    IIF 43 - Secretary → ME
  • 10
    Grove Park Road, London
    Active Corporate (15 parents)
    Officer
    1996-08-29 ~ 1996-09-05
    IIF 24 - Director → ME
  • 11
    EZI-FLOW INTERNATIONAL LIMITED - 2016-03-03
    4385, 03714412: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1999-09-30 ~ 2001-06-27
    IIF 34 - Secretary → ME
  • 12
    CRYSTALEX LIMITED - 1995-10-12
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2002-04-30 ~ 2004-02-12
    IIF 38 - Secretary → ME
  • 13
    GIFFEN SWITCHGEAR LIMITED - 2015-07-10
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ 2015-01-30
    IIF 61 - Secretary → ME
  • 14
    MAYFAIR ASSET FINANCE LIMITED - 2019-12-02
    SUN SOLAR SYSTEMS LIMITED - 2017-02-13
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-01 ~ 2016-01-06
    IIF 62 - Secretary → ME
  • 15
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    GOALFIX EUROPE LTD. - 1995-02-21
    GOALFIX MARKETING LIMITED - 1993-04-23
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-12-12 ~ 2004-05-19
    IIF 22 - Director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ 2015-10-14
    IIF 55 - Secretary → ME
  • 17
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2016-11-17
    IIF 9 - Director → ME
    IIF 10 - Director → ME
    2016-11-17 ~ 2016-11-17
    IIF 39 - Secretary → ME
    2016-11-17 ~ 2021-03-02
    IIF 41 - Secretary → ME
    Person with significant control
    2016-11-17 ~ 2017-07-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MAGRATH LLP - 2017-09-23
    22 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    2008-02-27 ~ 2016-04-30
    IIF 14 - LLP Designated Member → ME
  • 19
    22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2007-04-01 ~ 2016-04-30
    IIF 12 - Director → ME
    2007-04-01 ~ 2016-04-30
    IIF 27 - Secretary → ME
  • 20
    22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2007-04-01 ~ 2016-04-30
    IIF 11 - Director → ME
    2007-04-01 ~ 2016-04-30
    IIF 26 - Secretary → ME
  • 21
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    4 PROFESSIONALS LTD - 2001-05-02
    AKENYON JAMES LIMITED - 2000-12-27
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2002-04-12 ~ 2003-07-23
    IIF 32 - Secretary → ME
  • 22
    PARK ROW GROUP PLC - 2011-03-25
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-06-01 ~ 2003-07-23
    IIF 29 - Secretary → ME
  • 23
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2002-10-18 ~ 2004-05-19
    IIF 23 - Director → ME
    2001-08-15 ~ 2004-05-19
    IIF 37 - Secretary → ME
  • 24
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,487 GBP2023-02-28
    Officer
    2015-08-19 ~ 2016-09-23
    IIF 50 - Secretary → ME
  • 25
    6-8 Revenge Road Lordswood, Chatham, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,068 GBP2024-05-31
    Officer
    2015-05-27 ~ 2020-05-27
    IIF 45 - Secretary → ME
  • 26
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-20 ~ 2011-04-19
    IIF 42 - Secretary → ME
  • 27
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-04-13 ~ 2018-12-30
    IIF 54 - Secretary → ME
  • 28
    GIFFEN INTERNATIONAL MEP LIMITED - 2015-07-20
    MEP ARABIA CONTRACTING LIMITED - 2014-10-28
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-01-06
    IIF 59 - Secretary → ME
  • 29
    TEXADON ENERGY PLC - 2024-06-07
    TEXADON OIL PLC - 2024-01-11
    TEXADON OIL LTD - 2019-07-01
    MEWS NOMINEES LIMITED - 2018-05-21
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -82,835 GBP2023-12-31
    Person with significant control
    2018-10-03 ~ 2018-10-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    364,125 GBP2024-03-31
    Officer
    2004-03-19 ~ 2004-03-19
    IIF 28 - LLP Designated Member → ME
  • 31
    PRESSPOINT LIMITED - 2012-05-25
    Enterprise House, 2 The Crest, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ 2015-02-26
    IIF 56 - Secretary → ME
  • 32
    W.& L.INSTALLATIONS CO.LIMITED - 1987-10-21
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ 2015-02-06
    IIF 57 - Secretary → ME
  • 33
    Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (14 parents)
    Officer
    1996-08-29 ~ 1996-09-05
    IIF 25 - Director → ME
  • 34
    FALTERN LIMITED - 1999-02-11
    C/o Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley, Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-09-30 ~ 2001-06-27
    IIF 33 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.