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 Enright

    Related profiles found in government register
  • Mr David Enright
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Hermitage Gardens, Chester Le Street, Co. Durham, DH2 3UD, England

      IIF 1
    • icon of address 10, Chevallier Court, Durham, Durham, DH1 3RF, England

      IIF 2
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 3
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 4
  • Mr David Enright
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 5
    • icon of address Unit 5 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 6
  • Mr David Enright
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 7
    • icon of address 10, Chevallier Court, Durham, DH1 3RF, England

      IIF 8
  • Enright, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, SS13 1DJ, England

      IIF 9
    • icon of address 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 10 IIF 11
    • icon of address 10, Chevallier Court, Durham, Durham, DH1 3RF, England

      IIF 12
  • Enright, David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, United Kingdom

      IIF 13 IIF 14
    • icon of address 3, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 15
    • icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 16
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 17
    • icon of address 3, Bold Street, Sheffield, South Yorkshire, S9 2LR, England

      IIF 18
  • Enright, David
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 19
  • Enright, David
    British driver born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 20
  • Enright, David
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chevallier Court, Durham, DH1 3RF, United Kingdom

      IIF 21 IIF 22
  • Enright, David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 23
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 24
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 25
  • Enright, David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 8 Holmelands Park South, Ashbrooke, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Eagle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    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
  • 6
    D & M TIPPER HIRE LIMITED - 2008-06-25
    icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    91,454 GBP2024-11-30
    Officer
    icon of calendar 2002-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 5 The Willows Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 21 - LLP Member → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 22 - LLP Member → ME
  • 10
    icon of address Unit 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,694 GBP2024-11-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    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
  • 11
    icon of address Warranty House Savile Street East, Don Valley, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Chevallier Court, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    1ST STOP FUNDING LIMITED - 2020-08-03
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2018-10-31
    IIF 24 - Director → ME
  • 2
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2018-10-31
    IIF 23 - Director → ME
  • 3
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2018-10-31
    IIF 25 - Director → ME
  • 4
    1ST STOP RESERVE LIMITED - 2020-08-03
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-10-31
    IIF 11 - Director → ME
  • 5
    1ST STOP CAR FINANCE LTD - 2020-08-03
    OPLO CF LTD - 2022-11-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2018-10-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    1ST STOP PERSONAL LOANS LIMITED - 2020-08-03
    OPLO PL LTD - 2023-08-02
    1ST STOP GUARANTOR LOANS LIMITED - 2013-11-18
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-26
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.