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

David Serlui

    Related profiles found in government register
  • David Serlui
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr David Serlui
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 2
    • icon of address Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 3
  • Serlui, David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 4
  • Serlui, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr David Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 6
    • icon of address 32-28, Leman Street, London, E1 8EW, England

      IIF 7
    • icon of address 32-38, Leman St, London, E1 8EW

      IIF 8
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 9
    • icon of address 32-38, Leman Street, London, E1 8EW, England

      IIF 10
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 11
    • icon of address 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 12
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 13
    • icon of address Frazer House, 32-38 Leman Street, London, E1 8EW, England

      IIF 14
    • icon of address 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 15 IIF 16
  • Mr David Serlui
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 17
  • Serlui, David Malcolm
    British company secretary/director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Devonshire Street, London, W1G 7AL, England

      IIF 18
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY, England

      IIF 19
    • icon of address 30, Harcourt Street, London, W1H 4AA, England

      IIF 20
    • icon of address 48, Park View Gardens, Hendon, London, NW4 2PN, England

      IIF 21
    • icon of address 48 Park View Gardens Hendon, London, NW4 2PN, United Kingdom

      IIF 22
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 23
  • Serlui, David
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 24
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 25
    • icon of address Sf Accounting, Sawyers, Ongar, CM5 0DR, England

      IIF 26
  • Serlui, David
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 27
  • Mr David Malcolm Serlui
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 28
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 29 IIF 30
  • Serlui, David
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, United Kingdom

      IIF 31
    • icon of address 32-38, Leman Street, Whitechapel, London, London, E1 8EW, United Kingdom

      IIF 32
    • icon of address 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 33
  • Serlui, David
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
    • icon of address 32-28, Leman Street, London, E1 8EW, England

      IIF 36
    • icon of address 32-38, Leman St, London, E1 8EW

      IIF 37
    • icon of address 32-38, Leman Street, London, E1 8EW

      IIF 38
    • icon of address 32-38, Leman Street, London, E1 8EW, England

      IIF 39
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, England

      IIF 40
  • Serlui, David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 41
  • Serlui, David Malcolm
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Piccadilly, London, W1J 9HN, United Kingdom

      IIF 42
  • Serlui, David Malcolm
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 43
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 44
  • Serlui, David Malcolm
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Piccadilly, London, W1J 9HN, England

      IIF 45
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 46
  • Serlui, David Malcolm
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Busby Place, Kentish Town, London, NW5 2SR

      IIF 47
    • icon of address 12, Busby Place, London, NW5 2SR, England

      IIF 48
    • icon of address 91, Jermyn Street, St James, London, SW1Y 6JB, United Kingdom

      IIF 49 IIF 50
  • Serlui, David Malcolm

    Registered addresses and corresponding companies
    • icon of address 44, Devonshire Street, London, W1G 7AL, England

      IIF 51
  • Serlui, David

    Registered addresses and corresponding companies
    • icon of address 26a, Market Place, Fitzrovia, London, London, W1W 8AW, England

      IIF 52
    • icon of address 32-38, Leman Street, Whitechapel, London, E1 8EW, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 21a Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    WBG PRO REPAIRS LTD - 2019-03-07
    icon of address 32-38 Leman Street, Whitechapel, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit C, 151 Freston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address 32-38 Leman Street, Whitechapel, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32-38 Leman Street, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,773 GBP2023-09-30
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2024-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 48 Park View Gardens, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,435 GBP2024-11-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32-28 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,175 GBP2024-11-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,612 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 52 - Secretary → ME
  • 17
    icon of address 91 Jermyn Street, St James, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address Frazer House, 32-38 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 91 Jermyn Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Sf Accounting, Sawyers, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 23
    icon of address 32-38 Leman St, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 32-38 Leman Street, London
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236,621 GBP2023-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2023-08-10
    IIF 25 - Director → ME
  • 2
    icon of address 25 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-01-03
    IIF 48 - Director → ME
  • 3
    SPORTS DRINKS 3&4 LIMITED - 2019-01-14
    icon of address 26a Market Place, Fitzrovia, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,382 GBP2024-06-30
    Officer
    icon of calendar 2018-10-30 ~ 2020-01-23
    IIF 50 - Director → ME
    icon of calendar 2020-03-20 ~ 2020-04-20
    IIF 44 - Director → ME
    icon of calendar 2020-12-27 ~ 2021-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-01-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2017-06-26 ~ 2020-01-02
    IIF 22 - Director → ME
  • 5
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-12-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 21a Devonshire Street Top Floor, 21a Devonshire Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-11-20 ~ 2019-05-11
    IIF 18 - Director → ME
    icon of calendar 2016-12-07 ~ 2019-05-11
    IIF 51 - Secretary → ME
  • 7
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,380 GBP2024-10-31
    Officer
    icon of calendar 2014-11-07 ~ 2016-11-10
    IIF 45 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-09-01
    IIF 42 - 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.