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 David M Connor

    Related profiles found in government register
  • Mr David M Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 1
  • Mr David Martin Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 2
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 3
  • Mr David Connor
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 4
  • Mr David Conner
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 5
  • Conner, David Martin
    British sales and marketing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 6
  • Connor, David Martin
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 7
  • Connor, David Martin
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 8
  • Connor, David Martin
    British music production born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • N/a, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 12
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 16
  • Connor, David M
    British entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 17
  • Mr David Martin Connor
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 18
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 19
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 20
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 22 IIF 23
  • Mr David Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 24
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 25
  • Conner, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 26
  • Connor, David
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 27
  • Connor, Eileen Marie
    British teacher born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 28
    • 94, Pailton Road, Shirley, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 35
    • 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 36
  • Mr David Martin Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 37
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 38
  • Mr David Martin Conner
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 39
  • Abbott, Nora Theresa
    British nurse born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 40
  • Conner, David Martin
    British sales and marketing born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 41
  • Connor, David Martin
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 42
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 43 IIF 44
  • Connor, David Martin
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 45
  • Connor, David Martin
    British marketing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 46
  • Connor, David Martin
    British self employed born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 47 IIF 48
  • Conner, David Martin
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley, West Midlands, B90 4ND, United Kingdom

      IIF 49
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 50
  • Connor, David Martin
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 51
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 52
  • Connor, David Martin
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 53
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 54
  • Connor, David
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 55
  • Connor, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 56
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 57
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 58
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 59
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 60
  • Connor, David
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 60 - Director → ME
  • 2
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,037 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 51 - Director → ME
  • 3
    1301 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    308 The Green House Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    17 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4385, 12561134: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    94 Pailton Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 16 - Director → ME
    IIF 36 - Director → ME
  • 8
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Centre Court Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 11
    P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Unit 3 Rear Of Pmj House, Highlands Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,402 GBP2025-03-31
    Officer
    2023-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 12570458: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 47 - Director → ME
  • 16
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    2019-12-28 ~ now
    IIF 55 - Director → ME
  • 18
    94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,849 GBP2024-11-30
    Officer
    2026-01-22 ~ now
    IIF 49 - Director → ME
  • 20
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 21
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 27 - Director → ME
  • 22
    308 The Greenhouse Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 24
    94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 26
    Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-28 ~ 2021-08-27
    IIF 57 - Director → ME
  • 2
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-03
    IIF 33 - Director → ME
  • 3
    N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ 2012-10-04
    IIF 35 - Director → ME
  • 4
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-11-18
    IIF 15 - Director → ME
    2012-10-02 ~ 2012-10-04
    IIF 32 - Director → ME
  • 5
    DISINFECTION PRODUCTS LTD - 2023-07-13
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    2021-04-27 ~ 2022-04-04
    IIF 46 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-12-31
    IIF 20 - Has significant influence or control OE
  • 6
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2021-05-01 ~ 2021-08-14
    IIF 59 - Director → ME
    2020-12-01 ~ 2021-02-01
    IIF 56 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-08-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ 2012-11-11
    IIF 40 - Director → ME
    2012-11-18 ~ 2012-11-20
    IIF 28 - Director → ME
  • 8
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Person with significant control
    2022-11-29 ~ 2024-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2022-01-01
    IIF 45 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-12-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-11-18
    IIF 14 - Director → ME
    2012-10-01 ~ 2012-10-02
    IIF 34 - Director → ME
  • 11
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    BONZI GAMES LTD. - 2023-09-26
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,928 GBP2024-08-31
    Officer
    2020-08-04 ~ 2022-01-10
    IIF 54 - Director → ME
    2024-04-01 ~ 2024-06-07
    IIF 53 - Director → ME
    Person with significant control
    2020-08-04 ~ 2022-01-10
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2012-11-20
    IIF 31 - Director → ME
  • 13
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-08-01 ~ 2022-05-01
    IIF 41 - Director → ME
  • 14
    SANIFY MANUFACTURING LTD - 2022-09-27
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-08-01 ~ 2022-06-01
    IIF 6 - Director → 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.