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 Anthony Kingsnorth

    Related profiles found in government register
  • Mr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Druid Street, London, SE1 2EZ, England

      IIF 1
    • icon of address 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 4
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 8
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 9
  • Dr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 10
  • Kingsnorth, David Anthony
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 11 IIF 12
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 13
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 14
  • Kingsnorth, David Anthony
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 15
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 16 IIF 17
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 18
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 19
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, United Kingdom

      IIF 20
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 21 IIF 22
  • Kingsnorth, David Anthony
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 23
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 24
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 29
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 30
  • Kingsnorth, David Anthony
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 32
  • Kingsnorth, David Anthony
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 33
    • icon of address Avanti Grille, Lynn Road, Swaffham, PE37 7PZ, England

      IIF 34
  • Kingsnorth, David Anthony
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 T Factory, St Peters Square, Fleet Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 35
    • icon of address First Floor, 30-32 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 36
  • Kingsworth, David Anthony
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD

      IIF 37
  • Kingsnorth, David Anthony

    Registered addresses and corresponding companies
    • icon of address 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 38
    • icon of address 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,079 GBP2023-10-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-06-01 ~ now
    IIF 39 - 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
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,721 GBP2024-06-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    BIOESQUE EUROPE LIMITED - 2021-09-29
    ASPREY RNP LIMITED - 2020-07-08
    icon of address 21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,110 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    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
  • 6
    icon of address 9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Bernay Gardens, Bolbeck Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 11
    ANGLO BIOTRANS LIMITED - 2005-08-11
    ANGLO BIOTRANS PLC - 2006-02-27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 37 - Director → ME
  • 12
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 17
  • 1
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    icon of address Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,432 GBP2021-04-30
    Officer
    icon of calendar 2021-03-31 ~ 2021-07-15
    IIF 27 - Director → ME
  • 2
    icon of address 64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2016-09-09 ~ 2020-03-28
    IIF 30 - Director → ME
  • 3
    ASPREY-THARWA LIMITED - 2017-03-24
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,011,036 GBP2022-05-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-02-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-01-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -108,657 GBP2021-03-31
    Officer
    icon of calendar 2017-09-15 ~ 2023-05-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2023-05-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    AVANTI 88 LIMITED - 2021-09-15
    AVANTI HOLDCO LIMITED - 2024-08-20
    icon of address 54 Druid Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,191 GBP2024-10-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-09-29
    IIF 26 - Director → ME
  • 6
    icon of address 54 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,426 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2022-09-29
    IIF 34 - Director → ME
  • 7
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    icon of address 13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-04-10
    IIF 31 - Director → ME
  • 8
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY HOTELS LIMITED - 2014-12-24
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-25
    IIF 19 - Director → ME
  • 9
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,560 GBP2021-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2023-05-24
    IIF 16 - Director → ME
  • 10
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,012 GBP2021-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2023-05-24
    IIF 17 - Director → ME
  • 11
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-29
    IIF 35 - Director → ME
  • 12
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    icon of address 54 Druid Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2022-09-29
    IIF 15 - Director → ME
  • 13
    KARLA GROUP LIMITED - 2022-07-12
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-09-29
    IIF 25 - Director → ME
  • 14
    icon of address Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2022-09-29
    IIF 33 - Director → ME
  • 15
    icon of address C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-09-29
    IIF 28 - Director → ME
  • 16
    icon of address Office 825 One Victoria Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    223,018 GBP2020-11-17 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2022-09-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2022-09-29
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.