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 John Lennan

    Related profiles found in government register
  • Mr David John Lennan
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Hove Creek, 82 Coast Road, West Mersea, Essex, CO5 8LS, United Kingdom

      IIF 1 IIF 2
  • Mr David John Lennan
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 3
    • icon of address Eco Answers Limited, 82 Coast Road, Colchester, C05 8LS, United Kingdom

      IIF 4
  • Mr David Lennan
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hove Creek, 82 Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 5
  • Lennan, David
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 6 IIF 7
  • Lennan, David
    British corporate development director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 8
  • Lennan, David
    British director general born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 9 IIF 10 IIF 11
  • Lennan, David
    British management consultant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 12
  • Lennan, David John
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 13
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 14
  • Lennan, David John
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hove Creek, 82 Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 15
    • icon of address 17 Millers Wharf House, St Katherines Way, London, E1W 1UE, England

      IIF 16
  • Lennan, David John
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4163, The Parks, Bracknell, Berkshire, RG42 9JQ, United Kingdom

      IIF 17
    • icon of address 82, Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 18
    • icon of address Eco Answers Limited, 82 Coast Road, Colchester, C05 8LS, United Kingdom

      IIF 19
    • icon of address Filden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 20
    • icon of address Flat 17, Millers Wharf House, 78 St. Katharine's Way, London, E1W 1UE, United Kingdom

      IIF 21
  • Lennan, David John
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 22
  • Lennan, David
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 23
    • icon of address Filden House, 14 Weywood Lane, Farnham, GU9 9DP

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hove Creek 82 Coast Road, West Mersea, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,819 GBP2024-05-31
    Officer
    icon of calendar 2002-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Eco Answers Limited, 82 Coast Road, Colchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    685,796 GBP2024-06-30
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    /USR/GROUP/UK LIMITED - 1997-06-05
    icon of address Filden House, 14 Weywood Lane, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 82 Coast Road, West Mersea, Colchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 82 Coast Road, West Mersea, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WORKSMART FUTURES LIMITED - 2012-04-03
    SKILL EXCHANGE UK LIMITED - 2012-06-20
    icon of address Filden House, 14 Weywood Lane, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Fiden House, 14 Weywood Lane, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 13 - Director → ME
  • 8
    SME ME LIMITED - 2008-05-02
    icon of address Filden House, 14 Weywood Lane, Farnham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address Filden House, 14 Weywood Lane, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-11-30
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2002-04-18
    IIF 9 - Director → ME
  • 2
    icon of address Satago Cottage, 360 A Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2010-11-24
    IIF 21 - Director → ME
  • 3
    EGHB 82 LIMITED - 1999-03-04
    icon of address British Chambers Of Commerce, 65 Petty France, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2001-06-12 ~ 2002-04-18
    IIF 10 - Director → ME
  • 4
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,296 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2015-10-15
    IIF 16 - Director → ME
  • 5
    icon of address The Mill House, Boundary Road, Loudwater High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,960 GBP2019-03-31
    Officer
    icon of calendar 2000-07-01 ~ 2007-08-06
    IIF 12 - Director → ME
    icon of calendar ~ 2007-08-06
    IIF 23 - Secretary → ME
  • 6
    icon of address Eco Answers Limited, 82 Coast Road, Colchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    685,796 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-09-06
    IIF 4 - Right to appoint or remove directors OE
    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
  • 7
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    EDEXCEL FOUNDATION - 2004-06-28
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-18 ~ 2004-06-22
    IIF 8 - Director → ME
  • 8
    INTERCEDE 359 LIMITED - 1987-06-30
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    70,403 GBP2024-06-23
    Officer
    icon of calendar 2013-11-29 ~ 2015-04-10
    IIF 14 - Director → ME
  • 9
    RJT 179 LIMITED - 1993-02-08
    icon of address British Chambers Of Commerce, 65 Petty France, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-06-12 ~ 2002-04-18
    IIF 11 - Director → ME
  • 10
    icon of address 82 Coast Road, West Mersea, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2009-11-16
    IIF 7 - 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.