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

Caswell, David Jonathan

    Related profiles found in government register
  • Caswell, David Jonathan
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Buckingham Gate, London, SW1E 6AU, United Kingdom

      IIF 1
  • Caswell, David Jonathan
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 2
  • Caswell, David Jonathan
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit A, Angel Business Centre, 1, Luton Road, Toddington, Dunstable, Bedfordshire, LU5 6DE, England

      IIF 6
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 7
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 8
    • icon of address Aviation House, 1-7 Sussex Road, Haywards Heath, West Sussex, RH16 4DZ, United Kingdom

      IIF 9
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 10
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 11
    • icon of address 15, Lockstile Mead, Goring, Reading, RG8 0AE, England

      IIF 12
    • icon of address Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 13
  • Caswell, David Jonathan
    British consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 14
  • Caswell, David Jonathan
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 15
    • icon of address Health Foundry, Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 16
    • icon of address Cubo, No. 1 Spinningfields, Quay Street, Manchester, M3 3EB, United Kingdom

      IIF 17
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 18 IIF 19 IIF 20
  • Caswell, David Jonathan
    British managing consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 21
  • Caswell, David Jonathan
    British marketing manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 22
  • Caswell, David Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Lockstile Mead, Goring, Berkshire, RG8 0AE

      IIF 23
  • Mr David Jonathan Caswell
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Angel Business Centre, 1, Luton Road, Toddington, Dunstable, Bedfordshire, LU5 6DE, England

      IIF 24
    • icon of address Aviation House, 1-7 Sussex Road, Haywards Heath, West Sussex, RH16 4DZ, England

      IIF 25
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 26
    • icon of address Health Foundry, Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 27
    • icon of address 15, Lockstile Mead, Goring, Reading, RG8 0AE, England

      IIF 28
    • icon of address Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -141,888 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 20 - Director → ME
  • 2
    ARTEMIS PET HEALTHCARE LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -218,972 GBP2021-12-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 19 - Director → ME
  • 3
    ANIMOR LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,350 GBP2021-12-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 15 Lockstile Mead, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,635 GBP2025-04-30
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    33,576 GBP2024-03-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 5 - Director → ME
  • 6
    FAT FISH GAMES LIMITED - 2021-04-27
    icon of address Unit A, Angel Business Centre, 1 Luton Road, Toddington, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -106,703 GBP2024-07-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,143 GBP2018-12-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -113,375 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MXDATA HOLDINGS LIMITED - 2019-05-22
    ALTCOM 437 LIMITED - 2008-03-03
    icon of address Cubo, No. 1 Spinningfields, Quay Street, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    537,971 GBP2024-05-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 17 - Director → ME
  • 10
    DINNERPARTIES LIMITED - 2002-08-08
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,180 GBP2025-01-31
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Aviation House, 1-7 Sussex Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 12
    LYSTA LIMITED - 2021-12-17
    icon of address Sandown House, Sandbeck Way, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,083 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address Health Foundry Canterbury House, 1 Royal Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,631 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    THE CARLOS ACOSTA INTERNATIONAL DANCE FOUNDATION - 2022-10-31
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2023-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 25 - Has significant influence or control OE
  • 2
    ELECTRA GUIDE LIMITED - 2003-07-25
    icon of address Aviation House, 1-7 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-03-11
    IIF 14 - Director → ME
  • 3
    VIX MEDIA LIMITED - 2012-10-17
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2005-01-24 ~ 2006-10-15
    IIF 7 - Director → ME
    icon of calendar 2005-01-24 ~ 2006-10-15
    IIF 23 - Secretary → ME
  • 4
    MY COG LIMITED - 2013-02-01
    icon of address C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -760,365 GBP2023-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2019-02-27
    IIF 4 - Director → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-02-27
    IIF 3 - Director → ME
  • 6
    icon of address 27-33 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,205,794 GBP2024-12-31
    Officer
    icon of calendar 2006-02-13 ~ 2014-09-18
    IIF 1 - Director → ME
  • 7
    icon of address 65 Mostyn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2009-10-29
    IIF 15 - Director → ME
  • 8
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,839 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2022-05-25
    IIF 10 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81,827 GBP2024-09-28
    Officer
    icon of calendar 1998-08-02 ~ 2004-09-28
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.