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 Alfred Triggs

    Related profiles found in government register
  • Mr David Alfred Triggs
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, CM3 4SA, England

      IIF 1
    • icon of address Beechwood, The Ridge, The Ridge, Little Baddow, Chelmsford, CM3 4SA, United Kingdom

      IIF 2
    • icon of address Beechwood, Beechwood, The Ridge, Little Baddow, Essex, CM3 4SA, United Kingdom

      IIF 3
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, SP5 2JG, United Kingdom

      IIF 6
  • Mr David Triggs
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Aviation Way, Westcliff On Sea, SS0 0PY

      IIF 7
  • Mr David Alfred Triggs
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 8
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 9
  • Triggs, David Alfred
    British c.e.o. born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA

      IIF 10
  • Triggs, David Alfred
    British ceo born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA

      IIF 11
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA, United Kingdom

      IIF 12
    • icon of address Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS

      IIF 13
    • icon of address Kinfield House, Station Approach, Hockley, Essex, SS6 9PD

      IIF 14
    • icon of address The King Edmund School, Vaughan Close, Rochford, Essex, SS4 1TL

      IIF 15
  • Triggs, David Alfred
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA

      IIF 16
  • Triggs, David Alfred
    British consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 17
  • Triggs, David Alfred
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA

      IIF 18 IIF 19
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA, United Kingdom

      IIF 20
    • icon of address Beechwood, The Ridge, The Ridge, Little Baddow, Chelmsford, CM3 4SA, United Kingdom

      IIF 21
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

      IIF 22
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH, United Kingdom

      IIF 23
    • icon of address 2, C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, SP5 2JG, United Kingdom

      IIF 24
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 25
  • Triggs, David Alfred
    British principal born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA

      IIF 26
  • Triggs, David Alfred
    British renewable education born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 27
  • Triggs, David Alfred
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 28
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 29
  • Triggs, David Alfred
    British deputy headteacher born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 30
  • Triggs, David Alfred
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 31
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 32 IIF 33
    • icon of address 20 - 21, Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 34 IIF 35
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 36
  • Triggs, David Alfred
    British education consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 37
  • Triggs, David Alfred
    British head teacher born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 38
  • Triggs, David Alfred
    British manager born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 39
  • Triggs, David Alfred
    British principal born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 40 IIF 41
  • Triggs, David Alfred
    British company director

    Registered addresses and corresponding companies
    • icon of address Fir Trees Riffams Lane, Danbury, Essex, CM3 4DS

      IIF 42
  • Triggs, David
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, The Ridge, Little Baddow, Essex, CM3 4SA, United Kingdom

      IIF 43
  • Triggs, David
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 44 IIF 45
  • Triggs, David
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 46
  • Triggs, David
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 47 IIF 48
  • Triggs, David
    United Kingdom director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Aviation Way, Westcliff On Sea, SS0 0PY, England

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    BIOMASS INVESTMENTS PLC - 2020-06-17
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-27
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Finance House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    420,825 GBP2022-12-31
    Officer
    icon of calendar 2022-02-05 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Suite B2 Josephs Well, Hanover Walk, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,843 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    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
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    RENEWABLE EDUCATION LIMITED - 2018-06-19
    icon of address Beechwood Beechwood, The Ridge, Little Baddow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 5, Sudbury Stables Sudbury Road, Downham, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 20-21 Aviation Way, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 20-21 Aviation Way, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 20-21 Aviation Way, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Brook Cottages Cobblers Green, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,346 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-21 Aviation Way, Westcliff On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Finance House, 20-21 Aviation Way, Southend, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 43 - Director → ME
Ceased 24
  • 1
    icon of address 1 3rd Floor, 1 Edcity Walk, Edcity, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,017 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2013-09-06
    IIF 19 - Director → ME
  • 2
    icon of address Newminster House, Baldwin Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-06-30
    IIF 37 - Director → ME
  • 3
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-09-01
    IIF 25 - Director → ME
  • 4
    icon of address Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2020-07-21
    IIF 39 - Director → ME
  • 5
    icon of address Unity City Academy, Ormesby Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2011-06-22
    IIF 10 - Director → ME
  • 6
    icon of address Finance House, 20-21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2006-11-05
    IIF 40 - Director → ME
  • 7
    EASI PARTNERS LIMITED - 2006-07-19
    REVULC LIMITED - 2006-02-24
    icon of address Finance House, 20-21 Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2006-07-10
    IIF 41 - Director → ME
  • 8
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    CYNCOEDPLUS LIMITED - 2022-01-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-09-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2020-09-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,738 GBP2021-06-30
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    IIF 28 - Director → ME
    icon of calendar 2006-04-03 ~ 2006-04-03
    IIF 42 - Secretary → ME
  • 10
    SKW CC10 - 1997-03-26
    icon of address Greensward Academy, Greensward Lane, Hockley, Essex
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    253,443 GBP2019-03-31
    Officer
    icon of calendar 1996-08-14 ~ 2014-03-27
    IIF 12 - Director → ME
  • 11
    icon of address Beechwood, The Ridge The Ridge, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-04-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-04-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    ACADEMIES ENTERPRISE TRUST - 2024-08-22
    icon of address 1 Edcity Walk, Edcity, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2013-08-31
    IIF 16 - Director → ME
  • 13
    POWERWOOD LTD - 2023-07-17
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,257,220 GBP2021-02-28
    Officer
    icon of calendar 2021-04-20 ~ 2022-11-20
    IIF 34 - Director → ME
    icon of calendar 2015-08-25 ~ 2020-11-28
    IIF 36 - Director → ME
  • 14
    icon of address 3rd Floor 183 Eversholt Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2013-09-06
    IIF 13 - Director → ME
  • 15
    icon of address 4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    icon of calendar 2019-07-29 ~ 2024-09-26
    IIF 31 - Director → ME
  • 16
    POMEGRANATE EDUCATION (HOLDINGS) LIMITED - 2018-10-15
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6 GBP2022-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-01
    IIF 23 - Director → ME
  • 17
    EMPOWERING SCHOOL IMPROVEMENT LIMITED - 2010-01-28
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-11 ~ 2009-10-31
    IIF 26 - Director → ME
  • 18
    icon of address Hanging Hill Lane, Hutton, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-31 ~ 1994-04-01
    IIF 30 - Director → ME
  • 19
    PINCO 2099 LIMITED - 2004-04-20
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    SYNARBOR PLC - 2015-09-04
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2013-04-10
    IIF 18 - Director → ME
  • 20
    EASTERN REGION QUALITY CENTRE LIMITED - 2001-04-11
    icon of address 71 Hitchin Road, Shefford, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-06-27
    IIF 38 - Director → ME
  • 21
    icon of address Rayleigh Primary School, Love Lane, Rayleigh, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    105,466 GBP2024-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2011-12-03
    IIF 15 - Director → ME
  • 22
    icon of address Unity City Academy, Ormesby Road, Middlesbrough
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-09-09
    IIF 14 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-10-12
    IIF 11 - Director → ME
  • 23
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-02
    IIF 45 - Director → ME
  • 24
    icon of address St.georges House 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-21
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.