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

George, David

    Related profiles found in government register
  • George, David
    British managing director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 1
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 2
  • George, David Lloyd
    British administrator born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, England

      IIF 3
  • George, David Lloyd
    British cheif executive officer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 4
  • George, David Lloyd
    British chief executive officer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67 Graham Road, Dunstable, Bedfordshire, LU5 4EQ, England

      IIF 5
  • George, David Lloyd
    British commercial director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 6
  • George, David Lloyd
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 7
  • George, David Lloyd
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, United Kingdom

      IIF 8
  • George, David Lloyd
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, United Kingdom

      IIF 9
    • 7, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, United Kingdom

      IIF 10
  • George, David Lloyd
    British occupation consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 130, Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8RN, United Kingdom

      IIF 11
  • George, David Lloyd
    British property investor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Summerview Court, 15 Mill Street, Luton, Bedfordshire, LU1 2NA, United Kingdom

      IIF 12
  • George, David Lloyd
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 13
  • Mr David George
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 14 IIF 15
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 16
  • Fitzpatrick, Carly
    British consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Business & Technolgy Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 17
  • Fitzpatrick, Carly
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ella Gardens, Wootton, Bedford, Bedfordshire, MK43 9QG, England

      IIF 18
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 19
  • George, David Lloyd

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, England

      IIF 20
  • Mr David George
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 21
  • George, David

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, United Kingdom

      IIF 22
  • Mr David Lloyd George
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, Beds, LU5 4EQ, United Kingdom

      IIF 23
    • 7, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, United Kingdom

      IIF 24
    • Unit 2, Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 25
    • Unit 2, Greaves Way Industrial Estate, Leighton Buzzard, LU7 4UB, England

      IIF 26 IIF 27 IIF 28
    • Unit 2, Greaves Way, Stanbridge Road, Leighton Buzzard, LU7 4UB, England

      IIF 29
  • Miss Carley Fitzpatrick
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 67, Graham Road, Dunstable, LU5 4EQ, England

      IIF 30
  • Miss Carly Fitzpatrick
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Business & Technolgy Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 31
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 32
  • Fitzpatrick, Carly
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Greenkeepers Road, Bedford, Beds, MK40 4GW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Richmond Road, Bedford, England
    Corporate (4 parents)
    Equity (Company account)
    -495 GBP2023-12-31
    Officer
    2023-03-15 ~ now
    IIF 18 - director → ME
  • 2
    Unit 2 Greaves Way, Stanbridge Road, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -220 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 3
    Unit 2 Greaves Way Industrial Estate, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Greaves Way Industrial Estate, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    -75,766 GBP2023-05-31
    Officer
    2023-08-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    Unit 2 Greaves Way Ind Estate, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 6
    400 Pavilion Drive, Northampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    Business & Technology Centre, Bessemer Drive, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-06-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Business & Technolgy Centre, Bessemer Drive, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    -515 GBP2023-11-30
    Officer
    2015-11-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    Unit 2 Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 10
    67 Graham Road, Dunstable, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 3 - director → ME
Ceased 6
  • 1
    Unit 2 Greaves Way Industrial Estate, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    -75,766 GBP2023-05-31
    Officer
    2023-03-30 ~ 2023-08-09
    IIF 13 - director → ME
    2017-05-02 ~ 2023-03-28
    IIF 4 - director → ME
    Person with significant control
    2017-05-02 ~ 2023-03-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    2023-03-29 ~ 2023-08-09
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 2
    400 Pavilion Drive, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-03-18
    IIF 12 - director → ME
  • 3
    28 Bolton Street, London, England
    Dissolved corporate
    Officer
    2010-05-24 ~ 2010-05-26
    IIF 11 - director → ME
  • 4
    Business & Technology Centre, Bessemer Drive, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-11 ~ 2017-01-17
    IIF 33 - director → ME
    2016-01-11 ~ 2018-06-29
    IIF 9 - director → ME
    2016-01-11 ~ 2018-06-29
    IIF 20 - secretary → ME
    Person with significant control
    2016-08-11 ~ 2018-06-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Business & Technolgy Centre, Bessemer Drive, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    -515 GBP2023-11-30
    Officer
    2015-11-04 ~ 2016-04-06
    IIF 8 - director → ME
    2015-11-04 ~ 2016-04-06
    IIF 22 - secretary → ME
  • 6
    Unit 2 Greaves Way Ind Estate, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-04 ~ 2023-03-28
    IIF 7 - director → ME
    Person with significant control
    2022-10-04 ~ 2023-03-29
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    2023-08-10 ~ 2023-08-10
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    2023-08-10 ~ 2023-08-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.