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 Arthur Brewin

    Related profiles found in government register
  • Mr David Arthur Brewin
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, KT19 0AA, England

      IIF 1 IIF 2
    • icon of address 173a, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 3
    • icon of address 602-604, Kingston Road, London, SW20 8DN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 41, The Old Bank, King Street, Penrith, Cumbria, CA11 7AY, United Kingdom

      IIF 7
    • icon of address The, Old Bank, 41 King Street, Penrith, Cumbria, CA11 7AY, United Kingdom

      IIF 8
  • Mr David Arthur Brewin
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Annexe, 173 A, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 9
  • Mr David Arthur Brewin
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 10 IIF 11
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 12
    • icon of address 105-111, Euston Street, London, NW1 2EW

      IIF 13
    • icon of address 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 14 IIF 15
    • icon of address 602-604, Kingston Road, London, SW20 8DN, England

      IIF 16
  • Brewin, David Arthur
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, KT19 0AA, England

      IIF 17
  • Brewin, David Arthur
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, KT19 0AA, England

      IIF 18
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 19 IIF 20
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 21
    • icon of address 602-604, Kingston Road, London, SW20 8DN

      IIF 22
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 23
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 24
    • icon of address Unit 2, 132, Cromwell Road, Whitstable, CT5 1NQ, England

      IIF 25
  • Brewin, David Arthur
    English director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Annexe, 173 A, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 26
  • Brewin, David Arthur
    British chartered surveyor born in October 1956

    Registered addresses and corresponding companies
    • icon of address 37 Great Ellshams, Banstead, Surrey, SM7 2BA

      IIF 27
  • Brewin, David Arthur
    British chartered surveyor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flintstones, Wilmerhatch Lane, Epsom, Surrey, KT18 7EH

      IIF 28
  • Brewin, David Arthur
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 29 IIF 30
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 31
  • Brewin, David Arthur
    British none born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 32
  • Brewin, David Arthur

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 33
    • icon of address 602-604, Kingston Road, London, SW20 8DN

      IIF 34
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 35
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    290,990 GBP2016-07-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-04-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    FARLOCKE CONSTRUCTION SERVICES LIMITED - 2003-08-13
    icon of address 602-604 Kingston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,413 GBP2018-07-31
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-04-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,988 GBP2016-07-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-04-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -276,889 GBP2022-06-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-04-30 ~ now
    IIF 33 - Secretary → ME
  • 5
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,849 GBP2023-04-30
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,833 GBP2022-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 173a Kingston Road, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 173a Kingston Road, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -85,571 GBP2022-11-29
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    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
  • 11
    icon of address 173a Kingston Road, Epsom, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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
  • 12
    icon of address 4385, 05381565 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,572 GBP2021-02-28
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 173a Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    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
  • 14
    HMP CONTRACTS LTD - 2023-04-25
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Office Annexe 173 A, Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2024-06-30
    Officer
    icon of calendar 2018-03-06 ~ 2023-08-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2023-08-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -276,889 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Old Bank, 41 King Street, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -714 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-11-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 173a Kingston Road, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-03-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 36 Great Ellshams, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,995 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-31
    IIF 27 - Director → ME
  • 6
    icon of address Unit 2, 132 Cromwell Road, Whitstable, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,021 GBP2021-08-31
    Officer
    icon of calendar 2021-11-14 ~ 2023-04-22
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.