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 Slaughter

    Related profiles found in government register
  • David Slaughter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 7 Gildford Road, Brighton And Hove, BN1 3LU, United Kingdom

      IIF 2
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, England

      IIF 3
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 4
    • icon of address 97, Sea Front, Hayling Island, PO11 0AS, England

      IIF 5
    • icon of address 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 6
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 7
  • David Slaughter
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, London Road, Bognor Regis, West Sussex, PO21 1PR, England

      IIF 8
    • icon of address 76 High Street, Bognor Regis, PO21 1PZ, England

      IIF 9
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 10
  • Slaughter, David
    British british born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, England

      IIF 11
  • Slaughter, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 12
    • icon of address 7 Gildford Road, Brighton And Hove, BN1 3LU, United Kingdom

      IIF 13
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 12 East Street, Reaver House, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 16
    • icon of address 2 Reaver House, East Street, Epsom, KT17 1HX, England

      IIF 17
    • icon of address 2 Reaver House, East Street, Epsom, KT17 1HX, United Kingdom

      IIF 18
    • icon of address 2nd, Floor, Cambridge House Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 19
    • icon of address 97, Sea Front, Hayling Island, PO11 0AS, England

      IIF 20
    • icon of address 11, Roehampton High Street, London, SW15 4HL

      IIF 21
    • icon of address 11 Roehampton High Street, London, SW15 4HL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 27
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 28
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 29
    • icon of address 21, Sun Street, Waltham Abbey, Essex, EN9 1ER, England

      IIF 30
  • Slaughter, David
    British directtor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Reaver House, East Street, Epsom, KT17 1HX, England

      IIF 31
  • Slaughter, David
    British diredtor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 32
  • Slaughter, David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 1-5 Temple Square, Aylesbury, HP20 2QA, England

      IIF 33
    • icon of address 49, London Road, Bognor Regis, West Sussex, PO21 1PR, England

      IIF 34
    • icon of address 76 High Street, Bognor Regis, PO21 1PZ, England

      IIF 35
    • icon of address 76, High Street, Bognor Regis, West Sussex, PO21 1RZ, England

      IIF 36
    • icon of address 81 Clayton Road, Chessington, KT9 1NQ, United Kingdom

      IIF 37
    • icon of address 2 Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 38
    • icon of address 260-262, London Road, Mitcham, CR4 3HD, England

      IIF 39
  • Slaughter, David
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 40
    • icon of address The Barn, Tednambury Farm, Spellbrook, CM24 4BD, United Kingdom

      IIF 41
  • Slaughter, David
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chesterman Court, Corney Reach Way, Chiswick, London, W4 2TP

      IIF 42
  • Slaughter, David
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 391, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 43
  • Slaughter, David

    Registered addresses and corresponding companies
    • icon of address 81, Clayton Road, Chessington, KT9 1NQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1-5 Temple Square, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 97 Sea Front, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Reaver House, East Street, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,061 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 76 High Street, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 391 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-06 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 81 Clayton Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,578 GBP2020-08-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 29 - Director → ME
  • 10
    HOMLEY PUBS LIMITED - 2023-09-11
    icon of address 81 Clayton Road, Chessington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Reaver House, 12 East Street, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 260-262 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 12 East Street Reaver House, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 40 - Director → ME
  • 15
    BLENHEIM PUBLIC HOUSE LIMITED - 2013-03-27
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1st Floor, Cambridge House Cambridge Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 35 Fingringhoe Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 2 Reaver House, 12 East Street, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 22
    HARRIS PUB CONSULTANCY LIMITED - 2021-05-07
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,210 GBP2020-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    PICCADILLY STAR BAR (HOLDINGS) LIMITED - 2015-01-26
    icon of address 1st Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 7 Gildford Road, Brighton And Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 11 Roehampton High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 81 Clayton Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ 2023-02-06
    IIF 37 - Director → ME
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF 44 - Secretary → ME
  • 3
    icon of address Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-01-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 East Street Reaver House, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ 2022-08-17
    IIF 41 - Director → ME
  • 5
    icon of address 2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-07-01
    IIF 34 - Director → ME
  • 6
    icon of address 2 Reaver House, 12 East Street, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-01-14
    IIF 23 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-01-13
    IIF 22 - Director → ME
  • 7
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2011-12-19
    IIF 24 - Director → ME
  • 8
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,892 GBP2018-04-30
    Officer
    icon of calendar 2008-04-08 ~ 2009-04-23
    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 26 August 2025 and licensed under the Open Government Licence v3.0.