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

Algar, David Stanley

    Related profiles found in government register
  • Algar, David Stanley
    British chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Myrtle Road, Warley, Brentwood, CM14 5EG, England

      IIF 1
  • Algar, David Stanley
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Barn, Little Baldon, Oxford, Oxfordshire, OX44 9PU

      IIF 2
  • Algar, David Stanley
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 3
    • icon of address 1, Myrtle Road, Warley, Brentwood, CM14 5EG, England

      IIF 4
    • icon of address 1, Myrtle Road, Warley, Brentwood, Essex, CM14 5EG, England

      IIF 5
    • icon of address 56/58, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Hozelock Ltd Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB

      IIF 8 IIF 9
    • icon of address C/o Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB

      IIF 10
    • icon of address Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

      IIF 11 IIF 12 IIF 13
  • Algar, David Stanley
    British general manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridleway, The Chase, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PW

      IIF 14
    • icon of address Bridleway, The Chase, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0LN, England

      IIF 15
    • icon of address Bridleway, The Chase, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0LN, United Kingdom

      IIF 16
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 17
    • icon of address Ye Old Coach House, Woodburn Town, Buckinghamshire, HP10 0PW

      IIF 18 IIF 19
  • Algar, David Stanley
    British general manager uk & ireland born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Old Coach House, Woodburn Town, Buckinghamshire, HP10 0PW

      IIF 20
  • Algar, David Stanley
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-58, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 21
  • Algar, David Stanley
    British vice president born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Algar, David Stanley
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 40 Shaftesbury Way, Strawberry Hill, Twickenham, TW2 5RP

      IIF 25
  • Mr David Stanley Algar
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 26
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 27
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 28
  • Algar, David
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wigmore Street, London, W1U 2RY

      IIF 29
  • Algar, David Stanley

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH

      IIF 30
  • David Stanley Algar
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleway, The Chase, Wooburn Green, Buckinghamshire, HP10 0LN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,284 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 33 The Chase, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    293,344 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,049 GBP2024-03-31
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-01-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 15 High Street, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,987 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-04-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address Ashspring Limited, C/o Hozelock Midpoint Park, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 10 - Director → ME
  • 3
    icon of address C/o Hozelock Ltd Midpoint Park, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 8 - Director → ME
  • 4
    WIDEPAD RESOURCES LIMITED - 1990-11-30
    icon of address 1 Myrtle Road, Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,924 GBP2018-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-04-30
    IIF 4 - Director → ME
  • 5
    C. ROYSTON INTERNATIONAL HOLDINGS LIMITED - 1989-08-14
    icon of address 1 Myrtle Road, Warley, Brentwood, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    57,741,510 GBP2023-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2020-04-30
    IIF 1 - Director → ME
  • 6
    C.B.M. DISPLAY GROUP LIMITED - 1999-01-26
    OLRO ENGINEERING LIMITED - 1981-12-31
    icon of address 1 Myrtle Road, Warley, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2018-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2020-04-30
    IIF 6 - Director → ME
  • 7
    FLYVILLE LIMITED - 1990-12-14
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 12 - Director → ME
  • 8
    HOZELOCK - ASL LIMITED - 1988-09-01
    HOZELOCK LIMITED - 1983-10-01
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 13 - Director → ME
  • 9
    POLYCELL PRODUCTS LIMITED - 2021-01-12
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-10-25
    IIF 18 - Director → ME
  • 10
    MAXPAX RENTALS LTD. - 1997-07-01
    PALLAS LEASING (NUMBER 48) LTD - 1988-09-09
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1995-12-19
    IIF 25 - Director → ME
  • 11
    icon of address Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-20 ~ 2003-03-31
    IIF 20 - Director → ME
  • 12
    ALGONQUIN LIMITED - 2015-10-26
    icon of address 15, High Street, Brackley, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,965 GBP2016-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2014-12-08
    IIF 16 - Director → ME
  • 13
    icon of address 1 Myrtle Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2020-04-30
    IIF 7 - Director → ME
  • 14
    icon of address 1 Myrtle Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2020-04-30
    IIF 21 - Director → ME
  • 15
    NEXT WAVE SPORTS BIDCO LIMITED - 2015-10-19
    icon of address 1 Myrtle Road, Warley, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2020-04-30
    IIF 29 - Director → ME
  • 16
    NEXT WAVE SPORTS HOLDINGS LIMITED - 2015-10-19
    icon of address 1 Myrtle Road, Warley, Brentwood, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2020-04-30
    IIF 5 - Director → ME
  • 17
    NUTRICIA HOLDINGS LIMITED - 2007-07-24
    COW & GATE HOLDINGS LIMITED - 1988-11-04
    OVAL (212) LIMITED - 1985-08-22
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2009-01-01
    IIF 24 - Director → ME
  • 18
    COW & GATE NUTRICIA LIMITED - 1997-01-01
    COW & GATE LIMITED - 1993-02-01
    UNITED DAIRIES LIMITED - 1978-12-31
    icon of address Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2008-12-31
    IIF 22 - Director → ME
  • 19
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 11 - Director → ME
  • 20
    E.MILNER(HIGH WYCOMBE)LIMITED - 1995-05-16
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2000-09-30
    IIF 19 - Director → ME
  • 21
    icon of address 12 Vicarage Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2017-02-17
    IIF 2 - Director → ME
  • 22
    THISTLEHAVEN PLC - 2005-03-11
    icon of address C/o Hozelock Ltd, Midpoint Park, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-22
    IIF 9 - Director → ME
  • 23
    OVAL (2073) LIMITED - 2005-12-15
    icon of address 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2010-08-31
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.