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

White, David James

    Related profiles found in government register
  • White, David James
    British residential home manager born in April 1966

    Registered addresses and corresponding companies
    • icon of address Flat 5, Sydenhurst, Chiddingford, Surrey, GU8 4SJ

      IIF 1
  • White, David James
    British care home manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Leonards Avenue, Hayling Island, Hampshire, PO11 9BN, United Kingdom

      IIF 2
  • White, David James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo- Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 3
  • James, David Bryan
    British care home manager born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Plas Gwyn Road, Penygroes, Llanelli, Carmarthenshire, SA14 7RY

      IIF 4
  • Davies, Marion Hilda
    British

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 5
  • Davies, Marion Hilda
    British manager of residential home

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 6
  • Mr David Bryan James
    British born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22-24, Carmarthen Road, Cross Hands, Llanelli, Carmarthenshire, SA14 6SP, Wales

      IIF 7
  • Davies, Karen Lesley
    British care home manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse House, 5 Somerset Place Lane, Plymouth, PL3 4BH, England

      IIF 8
  • Davies, Karen Lesley
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse House, 5 Somerset Place Lane, Plymouth, PL3 4BH, England

      IIF 9
  • Davies, Karen Lesley

    Registered addresses and corresponding companies
    • icon of address Eclipse House, 5 Somerset Place Lane, Plymouth, PL3 4BH, England

      IIF 10
  • Davies, Kate
    British care home manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raven Road, Yoxall, Burton-on-trent, Staffordshire, DE13 8PY, England

      IIF 11
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 12
  • Stanley, David James
    British care home manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wilfrid Road, Hove, East Sussex, BN3 7FJ, England

      IIF 13
  • Davies, Alan Richard
    Welsh

    Registered addresses and corresponding companies
    • icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd, LL54 5AG

      IIF 14
  • Davies, Marion Hilda

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Davies, Marion Hilda
    British care home manager born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 18
  • Davies, Marion Hilda
    British care homes manager born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodlands Road, Epsom, Surrey, KT18 7HW, United Kingdom

      IIF 19
  • Davies, Marion Hilda
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 20
    • icon of address 23, Raphael Drive, Thames Ditton, Surrey, KT7 0BL, Uk

      IIF 21
  • Davies, Marion Hilda
    British director and company secretary born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 22
  • Davies, Marion Hilda
    British manager of care home born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 23
  • Davies, Marion Hilda
    British manager of residential home born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 24
  • Davies, Marion Hilda
    British none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 25 IIF 26
  • Bryan, James David
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Crispin Court, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2XL, England

      IIF 27
  • Bryan, James David
    English engineering consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Crispin Court, Brotton, Saltburn-by-the-sea, TS12 2XL, England

      IIF 28
  • David James White
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo- Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 29
  • Jefferies, George David
    British care home manager born in April 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Pines, Comberford Hall, Comberford, Tamworth, Staffordshire, B79 9BA

      IIF 30
  • Mr James David Bryan
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Crispin Court, Brotton, Saltburn-by-the-sea, TS12 2XL, England

      IIF 31
  • James David Bryan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Brotton Road, Carlin How, Saltburn-by-the-sea, TS13 4DZ, England

      IIF 32
  • Davies, Alan Richard
    Welsh care home manager born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd, LL54 5AG

      IIF 33
  • Mr Alan Richard Davies
    Welsh born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd, LL54 5AG

      IIF 34
  • Bryan, James David
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Brotton Road, Carlin How, Saltburn-by-the-sea, TS13 4DZ, England

      IIF 35
  • Davies, Elizabeth Alwen
    Welsh care home manager born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd, LL54 5AG

      IIF 36
  • Hugo, Zoe Amanda
    British social worker born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Great Tree Park, Chagford, Newton Abbot, Devon, TQ13 8JP, England

      IIF 37
    • icon of address Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

      IIF 38
  • Davies, Marion Hilda
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 39 IIF 40
  • Mrs Elizabeth Alwen Davies
    Welsh born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd, LL54 5AG

      IIF 41
  • Zoe Amanda Hugo
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 42
  • Duffin, Lucy Elizabeth
    British care home manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 South Trinity Road, South Trinity Road, Edinburgh, EH5 3NX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Hobdens Property Management Ltd, 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 17 Crispin Court, Brotton, Saltburn-by-the-sea, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    57,669 GBP2016-03-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-11-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRYFAB INDUSTRIES LTD - 2023-05-02
    icon of address 17 Crispin Court Brotton, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,399 GBP2016-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Anglo- Dal House, 5 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    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
  • 8
    icon of address 36 Brotton Road, Carlin How, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 68 South Trinity Road, South Trinity Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,561 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 43 - Director → ME
  • 10
    CHIDDINGFOLD RESIDENTIAL RETIREMENT HOME - 2005-04-05
    icon of address Sydenhurst, Mill Lane Chiddingfold, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address C/o Lameys, Envoy House Longbridge Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,514 GBP2016-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Meadow View, 9 Great Tree Park, Chagford, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 37 - Director → ME
Ceased 15
  • 1
    icon of address Bryn Meddyg, Llanaelhaearn, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    57,669 GBP2016-03-31
    Officer
    icon of calendar 2006-11-10 ~ 2024-12-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2024-12-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RAPID 8689 LIMITED - 1989-09-25
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,597,521 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2015-01-01
    IIF 22 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-01-01
    IIF 17 - Secretary → ME
  • 3
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -253,299 GBP2022-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2015-01-01
    IIF 20 - Director → ME
  • 4
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    944,551 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2015-01-01
    IIF 25 - Director → ME
    icon of calendar 2012-06-14 ~ 2015-01-01
    IIF 15 - Secretary → ME
  • 5
    icon of address Karl Sesztak Unit 1, Sydenhurst Mill Lane, Chiddingfold, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2012-10-29
    IIF 2 - Director → ME
  • 6
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-05-19
    IIF 40 - Director → ME
  • 7
    icon of address 22-24 Carmarthen Road, Cross Hands, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    307,792 GBP2020-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2018-01-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2021-10-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    468,420 GBP2022-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-05-19
    IIF 39 - Director → ME
  • 9
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-01-01
    IIF 23 - Director → ME
    icon of calendar 2011-10-26 ~ 2012-01-24
    IIF 21 - Director → ME
    icon of calendar 2011-04-05 ~ 2011-09-23
    IIF 19 - Director → ME
    icon of calendar 2012-01-24 ~ 2015-01-01
    IIF 16 - Secretary → ME
  • 10
    icon of address Old Court Tavistock Road, Roborough, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,451,585 GBP2022-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2015-04-10
    IIF 8 - Director → ME
    icon of calendar 2006-06-09 ~ 2015-04-10
    IIF 10 - Secretary → ME
  • 11
    icon of address Old Court Tavistock Road, Roborough, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,049 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2015-04-10
    IIF 9 - Director → ME
  • 12
    icon of address Standon House 12 Ashby Road, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,573 GBP2024-03-31
    Officer
    icon of calendar 1999-10-06 ~ 2017-05-12
    IIF 30 - Director → ME
  • 13
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,676,344 GBP2022-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2015-01-01
    IIF 24 - Director → ME
    icon of calendar 2004-02-25 ~ 2015-01-01
    IIF 6 - Secretary → ME
  • 14
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,403 GBP2022-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2015-01-01
    IIF 26 - Director → ME
    icon of calendar 2012-08-23 ~ 2015-01-01
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    1,578,543 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-12-24 ~ 2015-01-01
    IIF 18 - 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.