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

Selby, Ian David

    Related profiles found in government register
  • Selby, Ian David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 1
  • Selby, Ian David
    British business consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 2
  • Selby, Ian David
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 3
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 4
    • 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 5
  • Selby, Ian David
    British consultant retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 6
  • Selby, Ian David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 7
  • Selby, Ian David
    British financial accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 8
  • Selby, Ian David
    British financial consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 9
  • Selby, David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 10
  • Selby, David
    British insolvency consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1a Bates Industrial Estate, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 11
  • Selby, David
    British retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Western Gardens, Brentwood, Essex, CM14 4SP, England

      IIF 12
  • Selby, Grant Darren
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Weston Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 13
  • Selby, Grant Darren
    British commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Willow Road, Chigwell, IG7 4GJ, England

      IIF 14
  • Selby, Grant Darren
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Bates Ind Estate Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 15
  • Selby, Grant Darren
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate 5-7 Cranwood Street, Cranwood Street, London, EC1V 9EE, England

      IIF 16
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 17
    • 1a Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 18
  • Selby, Grant Darren
    British therapisy born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Selby, Grant Darren
    British treatment centre volunteer coordinator born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Leighcliff Road, Leigh On Sea, Essex, SS9 1DJ, United Kingdom

      IIF 20
  • Selby, Grant Darren
    British volunteer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 21
  • Mr Ian David Selby
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 22 IIF 23
    • 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 24
  • Selby, Ian David
    British

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 25
  • Mr Ian David Selby
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 26
  • Selby, David
    British accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 27
  • Selby, David
    British financial accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharp House, 1-3 Arterial Road, Laindon, Essex, SS15 6DR, England

      IIF 28
  • Mr Grant Darren Selby
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bowes House, High St, Ongar, CM5 9FB, United Kingdom

      IIF 29
  • Mr Grant Darren Selby
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Willow Road, Chigwell, IG7 4GJ, England

      IIF 30
    • 28, Leighcliff Road, Leigh On Sea, Essex, SS9 1DJ, United Kingdom

      IIF 31
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 32 IIF 33
    • 1a, Bates Ind Estate Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 34
    • 11 Weston Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 35
  • Selby, Grant Darren
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Western Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 36
  • Selby, Grant Darren
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 37
  • Selby, Grant Darren
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 38
  • Selby, Grant Darren
    British sales director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Oakland Place, Buckhurst Hill, Essex, IG9 5JZ

      IIF 39
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 40
  • Selby, Grant Darren
    British salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 41
  • Selby, Grant Darren
    British trader broker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 42
  • Mr Ian David Selby
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 43
  • Selby, David

    Registered addresses and corresponding companies
    • 7, Western Gardens, Brentwood, Essex, CM14 4SP, England

      IIF 44
  • Mr Grant Darren Selby
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5 Bowes House, High Street, Ongar, Eseex, CM5 9FB, United Kingdom

      IIF 45
    • 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 46
    • 5 Western Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 47
child relation
Offspring entities and appointments 20
  • 1
    A.A. EUROPE DISTRIBUTION LIMITED
    05246343
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ADDICTION LIFELINE LTD
    - now 13738767
    NAH GROUP HOLDINGS LTD
    - 2024-07-22 13738767 11065739
    5 Western Chambers, Weston Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2021-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    DISTRIBUTION PRODUCTS (INTERNATIONAL) LTD - now
    DISINFECTION PRODUCTS LTD
    - 2023-07-13 13341034
    Aldgate Tower, 2 Leman, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-04-16 ~ 2021-11-20
    IIF 14 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-11-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    G.S. FUTURES LIMITED
    03937513
    Oxford Lodge Tysea Hill, Stapleford Abbotts, Romford, England
    Dissolved Corporate (6 parents)
    Officer
    2013-01-01 ~ 2014-03-01
    IIF 41 - Director → ME
    2000-03-01 ~ 2012-01-01
    IIF 42 - Director → ME
    2012-01-01 ~ 2013-01-01
    IIF 27 - Director → ME
  • 5
    GDSHOLDINGS LTD
    13360072
    11 Weston Chambers Weston Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    GRANT D SELBY LTD
    - now 02750744
    IAN D. SELBY LIMITED
    - 2022-03-18 02750744 03729254
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-06-01 ~ 2021-12-29
    IIF 9 - Director → ME
    2018-07-14 ~ 2019-02-01
    IIF 18 - Director → ME
    1998-04-14 ~ 2004-11-04
    IIF 1 - Director → ME
    2021-12-29 ~ dissolved
    IIF 38 - Director → ME
    1994-10-07 ~ 2004-11-04
    IIF 25 - Secretary → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    2016-09-01 ~ 2019-02-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2019-04-01 ~ 2021-12-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    NATIONAL ADDICTION HELPLINE LIMITED
    - now 11065739
    NAH GROUP HOLDINGS LTD
    - 2021-11-08 11065739 13738767
    NATIONAL ADDICTION HELPLINE LTD
    - 2019-09-05 11065739
    Jackson House, Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-15 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    2017-11-15 ~ 2022-01-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NATIONAL ADDICTION TREATMENT HELP LTD
    11678672
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-26 ~ 2020-05-27
    IIF 19 - Director → ME
  • 9
    ORGANICHEM LTD
    - now 04243109
    KAMERA INVESTMENTS LIMITED
    - 2010-03-12 04243109
    Organichem Ltd, Sharp House, 1-3 Arterial Road, Laindon, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2001-08-13 ~ 2004-05-28
    IIF 8 - Director → ME
    2011-08-01 ~ dissolved
    IIF 28 - Director → ME
    2006-11-02 ~ 2008-05-01
    IIF 39 - Director → ME
  • 10
    STEP BY STEP RECOVERY LIMITED
    09659313
    5 Cranwood Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-04-01 ~ 2019-04-01
    IIF 16 - Director → ME
  • 11
    THE LINK ASPIRATIONS DAY PROGRAMME
    12133202
    28 Leighcliff Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ 2019-08-14
    IIF 20 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-08-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE RECOVERY FIRST HOUSING PROJECT COMMUNITY INTEREST COMPANY - now
    FIRST PLACE HOUSING AND SUPPORT SERVICES COMMUNITY INTEREST COMPANY
    - 2023-02-01 11630993
    FIRST PLACE HOUSING AND SUPPORT SERVICES LTD
    - 2018-11-19 11630993
    1434 London Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-10-22 ~ 2020-11-01
    IIF 2 - Director → ME
    2018-10-18 ~ 2019-01-02
    IIF 15 - Director → ME
    Person with significant control
    2019-10-28 ~ 2020-10-01
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    2018-10-18 ~ 2019-01-02
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    TOWER GROUP INVESTMENTS LTD
    - now 10224385
    TOWER INVESTMENTS IWS LTD
    - 2018-09-04 10224385
    5 Bowes House, High Street, Ongar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-09 ~ 2021-12-01
    IIF 6 - Director → ME
    2021-12-01 ~ 2023-01-30
    IIF 37 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2023-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    WATER & CO LTD
    - now 07150928
    BRANCASI LTD - 2010-08-05
    7 Western Gardens, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    X E SOLUTIONS LTD
    - now 07025602
    XIMAX ENVIRONMENTAL SOLUTIONS LIMITED
    - 2016-01-08 07025602
    XIMAX ENVIRONMENTAL SOLUTIONS PLC - 2015-01-20
    Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 16
    XIMAX OIL & GAS TRADING LTD
    - now 07922935
    XIMAX WASTE MANAGEMENT LTD
    - 2013-01-11 07922935
    7 Western Gardens, 7 Western Gardens, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    XOG LIMITED
    - now 07497810
    XIMAX OIL & GAS SOLUTIONS LIMITED
    - 2017-03-01 07497810
    2, 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-23 ~ 2017-04-27
    IIF 5 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-04-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    XZIOX DISTIBUTION LTD
    - now 08111375
    THE SOURCERERS WATER TREATMENT LIMITED
    - 2013-06-07 08111375
    Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Liquidation Corporate (2 parents)
    Officer
    2013-07-05 ~ now
    IIF 10 - Director → ME
    2013-06-01 ~ 2013-07-15
    IIF 40 - Director → ME
  • 19
    ZEX 1 LTD. - now
    SANIFY DISINFECTION PRODUCTS LTD
    - 2022-09-27 11961870
    LINK DAY PROGRAMME LIMITED
    - 2020-05-06 11961870
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-04-24 ~ 2020-05-07
    IIF 21 - Director → ME
    2020-05-07 ~ 2021-05-01
    IIF 4 - Director → ME
    Person with significant control
    2019-04-24 ~ 2021-05-01
    IIF 26 - Has significant influence or control OE
  • 20
    ZEX 2 LTD. - now
    SANIFY MANUFACTURING LTD
    - 2022-09-27 12915750
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-09-30 ~ 2021-05-01
    IIF 7 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-05-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.