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

Monks, David

    Related profiles found in government register
  • Monks, David
    British

    Registered addresses and corresponding companies
    • icon of address Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650-035 Vila Do Bispo, Portugal

      IIF 1
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 2
    • icon of address Park View Hoghton Lane, Hoghton, Preston, Lancashire, PR5 0JD

      IIF 3
  • Monks, David
    British co director

    Registered addresses and corresponding companies
    • icon of address Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650 035 Vila Do Bispo, Portugal

      IIF 4
  • Monks, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 5
  • Monks, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 6
  • Monks, David
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Park View Hoghton Lane, Hoghton, Preston, Lancashire, PR5 0JD

      IIF 7
  • Monks, David

    Registered addresses and corresponding companies
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 8
  • Monks, Lyndon David
    British

    Registered addresses and corresponding companies
    • icon of address 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 9
  • Monks, Lyndon David
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 10
  • Monks, Lyndon David
    British director

    Registered addresses and corresponding companies
    • icon of address 72 Whitecroft Drive, Bury, Lancashire, BL8 2TR

      IIF 11
  • Monks, Lyndon David

    Registered addresses and corresponding companies
    • icon of address 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 12
  • Monks, Lyndon David
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 72 Whitecroft Drive, Bury, Lancashire, BL8 2TR

      IIF 13
  • Monks, David
    British company director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 14
    • icon of address Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 15
  • Monks, David
    British director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650-035 Vila Do Bispo, Portugal

      IIF 16
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 17
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, Lancashire, BL1 4RF, United Kingdom

      IIF 18
    • icon of address 3 The Elms, Lezayre Road, Ramsey, Isle Of Man, IM8 2TA, Isle Of Man

      IIF 19
  • Monks, David
    British entrepreneur born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 20
  • Monks, David
    British manager born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 21 IIF 22
  • Monks, David
    British company director born in December 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Pixel Hill Annex, Appleby Rd, Kendal, Cumbria, LA9 6ES, England

      IIF 23
  • Monks, David
    British co director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 24
  • Monks, David
    British co-director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 25
  • Monks, David
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 26
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 27
  • Monks, David
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH, Isle Of Man

      IIF 28
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 29 IIF 30
    • icon of address Glen Auldyn Lodge, Glen Auldyn, Ramsey, IM7 2AH, Isle Of Man

      IIF 31
  • Monks, David
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Moss End Business Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU, England

      IIF 32
  • Mr David Monks
    British born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
  • Monks, Lyndon David
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monks, Lyndon David
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monks, Lyndon David
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, Westgate Avenue, Bolton, Gtr Manchester, BL1 4RF

      IIF 46
  • Monks, Lyndon David
    British sales director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 47 IIF 48
  • Mr David Monks
    British born in April 1972

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3, Lezayre Road, Ramsey, Isle Of Man, IM8 2TA, Isle Of Man

      IIF 49
  • Mr David Monks
    British born in December 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    JEWELROUTE LIMITED - 1991-04-05
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-03-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Westgate House, 1 Westgate Avenue, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Westgate House, Westgate Avenue, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-05-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address Westgate House, Westgate Avenue, Bolton, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 19 - Director → ME
  • 8
    READCO 213 LIMITED - 1999-11-25
    icon of address Po Box 18, Marlborough Works, Marlborough Road, Accrington, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,461 GBP2019-06-30
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,384 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-08-25 ~ now
    IIF 8 - Secretary → ME
Ceased 19
  • 1
    JEWELROUTE LIMITED - 1991-04-05
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-15
    IIF 29 - Director → ME
  • 2
    icon of address Unit 1 Marlborough Works, Marlborough Rd, Accrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    545,551 GBP2025-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2012-08-01
    IIF 2 - Secretary → ME
  • 3
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-16 ~ 2021-08-09
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    icon of address Westgate House, Westgate Avenue, Bolton, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2013-04-05
    IIF 41 - Director → ME
  • 5
    icon of address Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    147,714 GBP2024-09-30
    Officer
    icon of calendar 2004-08-23 ~ 2008-01-26
    IIF 12 - Secretary → ME
  • 6
    GILLPLAN LIMITED - 2003-07-19
    icon of address Cromwell Works, Colne Road, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,956 GBP2019-03-31
    Officer
    icon of calendar 2003-06-11 ~ 2006-09-30
    IIF 13 - Director → ME
    icon of calendar 2003-06-11 ~ 2003-12-10
    IIF 11 - Secretary → ME
  • 7
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    icon of address Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-28
    IIF 7 - Director → ME
    icon of calendar ~ 1995-11-27
    IIF 3 - Secretary → ME
  • 8
    READCO 213 LIMITED - 1999-11-25
    icon of address Po Box 18, Marlborough Works, Marlborough Road, Accrington, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,461 GBP2019-06-30
    Officer
    icon of calendar 2003-10-31 ~ 2011-06-30
    IIF 48 - Director → ME
  • 9
    icon of address N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    icon of calendar 2003-10-31 ~ 2011-04-06
    IIF 47 - Director → ME
  • 10
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -196,081 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2020-03-10
    IIF 16 - Director → ME
  • 11
    KINGSPAN OFF-SITE LIMITED - 2007-02-28
    PACE TIMBER SYSTEMS LIMITED - 2007-02-08
    icon of address Bagillt Road Greenfield, Business Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2006-12-01
    IIF 30 - Director → ME
  • 12
    ZEDBEST LIMITED - 2004-04-21
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,958 GBP2017-03-31
    Officer
    icon of calendar 2004-01-28 ~ 2006-09-30
    IIF 43 - Director → ME
  • 13
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,532 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ 2003-06-10
    IIF 25 - Director → ME
  • 14
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    icon of address The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2013-01-17
    IIF 45 - Director → ME
  • 15
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,297,813 GBP2023-09-30
    Officer
    icon of calendar 2015-02-18 ~ 2018-01-04
    IIF 23 - Director → ME
    icon of calendar 2012-07-23 ~ 2014-04-07
    IIF 32 - Director → ME
  • 16
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 26 - Director → ME
  • 17
    MARKERFLIP LIMITED - 2006-05-11
    icon of address Westgate House, 1 Westgate Avenue, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-08
    IIF 28 - Director → ME
    icon of calendar 2006-04-03 ~ 2013-04-05
    IIF 42 - Director → ME
    icon of calendar 2006-04-03 ~ 2013-04-05
    IIF 10 - Secretary → ME
  • 18
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,384 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-08-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    RETHILL LIMITED - 2002-07-25
    icon of address Unit 1 Marlbourough Works, Marlborough Rd, Accrington, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    300,522 GBP2025-03-31
    Officer
    icon of calendar 2004-04-30 ~ 2013-03-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2017-10-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.