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 Jennings

    Related profiles found in government register
  • Mr. David Anthony Jennings
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, David Anthony
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 13
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 14
  • Jennings, David Anthony
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 15
  • Jennings, David Anthony
    British managing director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 19
  • Jennings, David Anthony, Mr.
    British chairman born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 20
  • Jennings, David Anthony, Mr.
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 21
  • Jennings, David Anthony, Mr.
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 22 IIF 23
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 24
    • 119-120, High Street, Eton, Windsor, SL4 6AN, England

      IIF 25
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 26
  • Jennings, David Anthony, Mr.
    British director property consultancy born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 27
  • Jennings, David Anthony, Mr.
    British management consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 28
  • Jennings, David Anthony, Mr.
    British managing director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 29 IIF 30
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 31
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 32
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,898 GBP2021-12-31
    Officer
    1995-12-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-06-07 ~ now
    IIF 13 - director → ME
  • 4
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    126,671 GBP2023-12-31
    Officer
    1997-11-12 ~ now
    IIF 18 - director → ME
  • 5
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-11-26 ~ now
    IIF 16 - director → ME
  • 6
    The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 35 - director → ME
  • 7
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-27 ~ now
    IIF 17 - director → ME
  • 9
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-27 ~ now
    IIF 20 - director → ME
  • 11
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-27 ~ now
    IIF 30 - director → ME
  • 12
    119-120 High Street, Eton, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-01-02 ~ now
    IIF 25 - director → ME
  • 13
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,935 GBP2020-12-31
    Officer
    2013-02-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    3 The Grove, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-12 ~ 2010-11-01
    IIF 34 - director → ME
  • 2
    3 The Grove, Buckden, St. Neots, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-28 ~ 2010-08-25
    IIF 27 - director → ME
  • 3
    CONTINUING PROFESSIONAL DEVELOPMENT LIMITED - 2011-09-06
    ODDICONE LIMITED - 1982-08-09
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    1997-03-12 ~ 2002-04-30
    IIF 19 - director → ME
  • 4
    EXECUTIVE SELECTION ASSOCIATES LTD. - 2008-01-08
    EXECUTIVE SELECTION ASSOCIATES (MIDLANDS) LIMITED - 1993-06-23
    2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1995-12-31
    IIF 14 - director → ME
  • 5
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-12-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    126,671 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-20 ~ 2023-02-19
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-19
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    RESOURCEFULL ALDWYCH LIMITED - 2015-05-20
    Aston Rose, St Albans House, 57 Haymarket, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ 2015-11-12
    IIF 32 - director → ME
  • 10
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    RESOURCEFULL LTD - 2015-05-20
    Aston Rose, St Albans House, 27 Haymarket, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,074 GBP2017-01-31
    Officer
    2009-01-13 ~ 2015-11-12
    IIF 31 - director → ME
  • 12
    NICE4WORK LIMITED - 2015-05-20
    Aston Rose, St Albans House, 57 Haymarket, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    14,738 GBP2017-01-31
    Officer
    2004-12-01 ~ 2015-11-12
    IIF 33 - director → ME
  • 13
    RISEMANOR LIMITED - 1999-04-15
    6th Floor 2 Kingdom Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-01-31 ~ 2001-08-09
    IIF 28 - director → ME
  • 14
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    119-120 High Street, Eton, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    1995-04-20 ~ 2001-06-08
    IIF 26 - director → ME
© 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.