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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Blundell, David

    Related profiles found in government register
  • Blundell, David
    British born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 38 Rue Des Armateurs, 17350 Port D'envaux, Charente Maritime, France

      IIF 1
  • Blundell, David
    British chief operating officer born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 38 Rue Des Armateurs, 17350 Port D'envaux, Charente Maritime, France

      IIF 2 IIF 3
  • Blundell, David
    British director born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 38 Rue Des Armateurs, 17350 Port D'envaux, Charente Maritime, France

      IIF 4 IIF 5
  • Blundell, David
    British managing director born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 38 Rue Des Armateurs, 17350 Port D'envaux, Charente Maritime, France

      IIF 6 IIF 7
  • Blundell, David
    British retired born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 3 The Old Hall, Church Road, Lilleshall, Newport, Shropshire, TF10 9JA

      IIF 8
  • Blundell, David
    British born in February 1944

    Registered addresses and corresponding companies
    • Beechcroft Weston Park, Bath, BA1 4AS

      IIF 9
  • Blundell, David
    British managing director born in February 1944

    Registered addresses and corresponding companies
  • Blundell, David
    British wholesale news director born in February 1944

    Registered addresses and corresponding companies
    • Stables Cottage, 1 Edgecombe Mews Weston, Bath, Avon, BA1 4DA

      IIF 17
  • Mr David Blundell
    British born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • 2 Bis, Rue Alienor D'aquitaine, 17530 Taillebourg, France, France

      IIF 18
child relation
Offspring entities and appointments 17
  • 1
    53/55 CLIFTON GARDENS LIMITED
    01671017
    C/o Craig Sheehan - Unit 140 The Light Box, 111 Power Road, London, England
    Active Corporate (24 parents)
    Officer
    1998-12-11 ~ 2001-09-28
    IIF 9 - Director → ME
  • 2
    DAWSON HOLDINGS LIMITED - now
    DAWSON HOLDINGS PLC
    - 2012-02-02 00034273 02306723
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (34 parents, 1 offspring)
    Officer
    1999-03-04 ~ 2006-04-30
    IIF 7 - Director → ME
  • 3
    DAWSON LIMITED - now
    DAWSON HOLDINGS WHOLESALE LIMITED
    - 2014-02-27 03433262 03083185
    TARMEND LIMITED - 1997-11-20
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2005-04-12 ~ 2006-04-30
    IIF 1 - Director → ME
  • 4
    DAWSON TRUST COMPANY LIMITED
    - now 02549982
    SHARESECURE LIMITED - 1991-04-04
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (15 parents)
    Officer
    2005-01-05 ~ 2006-04-30
    IIF 4 - Director → ME
  • 5
    GREEN PARK (2001) LIMITED - now
    PITKIN UNICHROME LIMITED - 2001-12-13
    JOHNSONS UK INVESTMENTS LIMITED
    - 1998-03-26 03190414
    THEMESECURE LIMITED - 1996-06-04
    James Street West, Green Park, Bath, Avon
    Dissolved Corporate (10 parents)
    Officer
    1996-06-20 ~ 1998-01-19
    IIF 15 - Director → ME
  • 6
    JNL LIMITED - now
    JOHNSONS NEWS LIMITED
    - 1998-01-30 01028914
    JOHNSONS WHOLESALE NEWS LIMITED - 1988-10-24
    JOHNSONS NEWS GROUP LIMITED - 1986-06-17
    JOHNSONS CENTRAL NEWSAGENCY LIMITED - 1985-06-28
    James Street West, Green Park, Bath, Avon
    Dissolved Corporate (17 parents)
    Officer
    (before 1992-01-01) ~ 1998-01-19
    IIF 17 - Director → ME
  • 7
    JOHNSONS INTERNATIONAL GROUP LIMITED - now
    JOHNSONS INTERNATIONAL NEWS LIMITED
    - 1998-05-08 01962328
    JOHNSONS NEWS INTERNATIONAL LIMITED - 1986-10-31
    NOLASTEP LIMITED - 1986-01-15
    Lady Farm, Chelwood, Bristol
    Dissolved Corporate (17 parents)
    Officer
    1992-09-01 ~ 1998-01-19
    IIF 12 - Director → ME
  • 8
    JOHNSONS INTERNATIONAL MEDIA SERVICES LIMITED
    - now 01574742
    FRESHWAY STORES (THAMESDOWN) LIMITED
    - 1994-09-16 01574742
    LOCKAERD LIMITED - 1981-12-31
    James Street West, Green Park, Bath
    Dissolved Corporate (7 parents)
    Officer
    1994-08-30 ~ 1998-01-19
    IIF 11 - Director → ME
  • 9
    MEDIA PUBLICATIONS LIMITED
    - now 01483088
    JOHNSONS PUBLISHING LIMITED - 1994-07-26
    CLOWNFIELD LIMITED - 1985-06-25
    Johnsons, James Street West, Green Park, Bath, Avon
    Dissolved Corporate (6 parents)
    Officer
    1995-12-11 ~ 1998-01-19
    IIF 13 - Director → ME
  • 10
    OLD BEN HOMES LIMITED
    06789361
    33 The Old Hall Church Road, Lilleshall, Newport, Shropshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2009-01-12 ~ 2022-07-20
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 18 - Has significant influence or control OE
  • 11
    PHANTOM MEDIA LIMITED
    03805661
    Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (22 parents)
    Officer
    2006-01-17 ~ 2006-04-30
    IIF 5 - Director → ME
  • 12
    SOLENT SD LIMITED
    - now 00136740
    SURRIDGE DAWSON (NORTH) LIMITED - 1995-06-16
    C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1998-01-29 ~ 2006-04-30
    IIF 2 - Director → ME
  • 13
    SURRIDGE DAWSON LIMITED
    00744679
    C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (26 parents)
    Officer
    1998-02-24 ~ 2006-04-30
    IIF 3 - Director → ME
  • 14
    T COX & SON (TONBRIDGE) LIMITED
    - now 02303958
    COX-LINNETT LIMITED - 1993-02-12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-10-01 ~ 2006-04-10
    IIF 6 - Director → ME
  • 15
    THE GIFT MAGAZINE COMPANY LIMITED
    - now 02946666
    CENTERCLASS LIMITED
    - 1994-08-15 02946666
    The Johnsons Group Ltd, James Street West, Green Park, Bath
    Dissolved Corporate (7 parents)
    Officer
    1994-08-05 ~ 1998-01-19
    IIF 14 - Director → ME
  • 16
    THE JOHNSONS GROUP LIMITED - now
    JNG LIMITED - 1998-05-22
    JOHNSONS NEWS GROUP LIMITED
    - 1998-01-30 02033448 01028914
    11c Kingsmead Square, Bath
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    (before 1991-12-25) ~ 1998-01-19
    IIF 10 - Director → ME
  • 17
    WORLDWIDE MAGAZINE DISTRIBUTION LIMITED
    - now 01206287
    T.G. HAMILTON WHOLESALE LIMITED - 1991-06-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (33 parents)
    Officer
    2002-08-08 ~ 2006-04-07
    IIF 16 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.