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 Gordon Hussey

    Related profiles found in government register
  • Mr David Gordon Hussey
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 1
  • Hussey, David Gordon
    British consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Springs, Valley Farm Road, Melton, Woodbridge, IP12 1LJ, United Kingdom

      IIF 2
  • Hussey, David Gordon
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hussey, David Gordon
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet Place House, 2 Fleet Place, London, EC4M 7RF

      IIF 7
  • Hussey, David Gordon
    British manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, United Kingdom

      IIF 8
    • icon of address Sterling Thermal Technology South Building, Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England

      IIF 9 IIF 10
    • icon of address Long Springs, Valley Farm Road, Melton, Woodbridge, Suffolk, IP12 1LJ, England

      IIF 11
    • icon of address Long Springs, Valley Farm Road, Melton, Woodbridge, Suffolk, IP12 1LJ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Hussey, David Gordon
    British non-executive company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Springs, Valley Farm Road, Melton, Woodbridge, Suffolk, IP12 1LJ, Uk

      IIF 17
  • Hussey, David Gordon
    British non-executive director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hussey, David Gordon
    British none born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 5 Apollo Way, Warwick, Warwickshire, CV34 6RW

      IIF 22
  • Hussey, David Gordon
    British born in June 1948

    Registered addresses and corresponding companies
    • icon of address Callingwood Hall, Callingwood Lane, Tatenhill, Burton-on-trent, Staffordshire, DE13 9SH, United Kingdom

      IIF 23 IIF 24
  • Hussey, David Gordon
    British company director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Callingwood Hall, Callingwood Lane, Tatenhill, Burton-on-trent, Staffordshire, DE13 9SH, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hussey, David Gordon
    British director born in June 1948

    Registered addresses and corresponding companies
  • Hussey, David Gordon
    British executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 2 Henley Road, Ipswich, Suffolk, IP1 3SF

      IIF 59
  • Hussey, David Gordon

    Registered addresses and corresponding companies
    • icon of address Callingwood Hall, Callingwood Lane, Tatenhill, Burton-on-trent, Staffordshire, DE13 9SH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 2
  • 1
    DE FACTO 764 LIMITED - 1999-03-25
    ACERTEC PLC - 2009-07-22
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    103,033 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 51
  • 1
    FOSECO MINSEP (U.K.) LIMITED - 1988-08-01
    FOSECO (UK) LIMITED - 1988-09-12
    UNICORN INDUSTRIES-U.K. LIMITED - 1981-12-31
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2008-04-04
    IIF 32 - Director → ME
    icon of calendar 2001-03-31 ~ 2001-09-21
    IIF 28 - Director → ME
  • 2
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 44 - Director → ME
  • 3
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 30 - Director → ME
  • 4
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 4 - Director → ME
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 49 - Director → ME
  • 5
    DE FACTO 773 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 56 - Director → ME
  • 6
    DE FACTO 763 LIMITED - 1999-03-22
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 46 - Director → ME
  • 7
    DE FACTO 767 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 33 - Director → ME
  • 8
    DE FACTO 1233 LIMITED - 2005-09-30
    icon of address Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 34 - Director → ME
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 6 - Director → ME
  • 9
    STERLING BLOOM HOLDINGS LIMITED - 2019-02-12
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2018-06-22
    IIF 16 - Director → ME
  • 10
    DE FACTO 1655 LIMITED - 2008-09-04
    BRC REINFORCEMENT (UK) LIMITED - 2008-09-24
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2008-09-01
    IIF 45 - Director → ME
  • 11
    SQUARE GRIP LIMITED - 1995-12-22
    ALNERY NO. 1254 LIMITED - 1993-03-03
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 41 - Director → ME
  • 12
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-01-07
    IIF 18 - Director → ME
  • 13
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 55 - Director → ME
  • 14
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-22
    IIF 10 - Director → ME
  • 15
    CAPITAL STRUCTURES LIMITED - 2003-10-10
    LEAPCROFT LIMITED - 2000-05-18
    CAPITAL STRUCTURES PLC - 2007-08-13
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 29 - Director → ME
  • 16
    icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 59 - Director → ME
  • 17
    icon of address 44 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2008-04-04
    IIF 31 - Director → ME
  • 18
    REMET UK LIMITED - 2003-11-19
    RHOSDDU MOTORS LIMITED - 1998-05-01
    REMET UK LIMITED - 2004-01-05
    DUSSEK CAMPBELL YATES LIMITED - 1999-12-22
    FOSECO (RUL) LIMITED - 2003-12-03
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2008-04-04
    IIF 53 - Director → ME
  • 19
    DECORBRICK LIMITED - 2001-08-28
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-21 ~ 2008-04-04
    IIF 26 - Director → ME
  • 20
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-12 ~ 2008-04-04
    IIF 40 - Director → ME
  • 21
    REALAWARD LIMITED - 2001-08-28
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2008-04-04
    IIF 25 - Director → ME
    icon of calendar 2001-08-20 ~ 2001-09-13
    IIF 60 - Secretary → ME
  • 22
    icon of address 165 Fleet Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2008-04-04
    IIF 42 - Director → ME
  • 23
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2008-04-04
    IIF 51 - Director → ME
  • 24
    FOSECO MINSEP PUBLIC LIMITED COMPANY - 1988-07-21
    FOSECO LIMITED - 2005-04-05
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2008-04-04
    IIF 36 - Director → ME
  • 25
    icon of address 165 Fleet Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2008-04-04
    IIF 54 - Director → ME
  • 26
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2008-04-04
    IIF 27 - Director → ME
  • 27
    TECHNIK INSULATION (BIRMINGHAM) LIMITED - 1986-08-22
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2008-04-04
    IIF 24 - Director → ME
  • 28
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2001-09-28
    IIF 43 - Director → ME
  • 29
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 58 - Director → ME
  • 30
    icon of address 1 Midland Way, Central Park, Barlborough Links, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2008-04-04
    IIF 50 - Director → ME
  • 31
    LEGIBUS 1294 LIMITED - 1989-02-27
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 47 - Director → ME
  • 32
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 23 - Director → ME
  • 33
    icon of address Stadco Automotive Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2015-11-30
    IIF 22 - Director → ME
  • 34
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    STADCO AUTOMATION LIMITED - 2003-02-04
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 3 - Director → ME
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 52 - Director → ME
  • 35
    OFFSHELF 282 LTD - 2001-06-28
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 5 - Director → ME
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 57 - Director → ME
  • 36
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    icon of address Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 48 - Director → ME
  • 37
    STADCO COVENTRY LIMITED - 2008-07-24
    icon of address Stadco Services, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 35 - Director → ME
  • 38
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-06-22
    IIF 14 - Director → ME
  • 39
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-08 ~ 2018-06-22
    IIF 9 - Director → ME
  • 40
    STERLING INDUSTRIES LIMITED - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-06-22
    IIF 11 - Director → ME
  • 41
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,898,673 GBP2023-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-05-02
    IIF 12 - Director → ME
  • 42
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    614,820 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-10-18
    IIF 8 - Director → ME
  • 43
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-06-22
    IIF 15 - Director → ME
  • 44
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2018-06-22
    IIF 13 - Director → ME
  • 45
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-04-04
    IIF 37 - Director → ME
  • 46
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-01-07
    IIF 20 - Director → ME
  • 47
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-01-07
    IIF 21 - Director → ME
  • 48
    icon of address 165 Fleet Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-31 ~ 2008-04-04
    IIF 39 - Director → ME
  • 49
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-01-07
    IIF 19 - Director → ME
  • 50
    SPENCER MESH LIMITED - 2002-05-17
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-24
    IIF 38 - Director → ME
  • 51
    WESTFIELD MOTOR SPORT CLUB LIMITED - 2002-01-29
    icon of address 2 Stanage Green, Mickleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,636 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-12-10
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.