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 James Dore

    Related profiles found in government register
  • Mr David James Dore
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplars, Short Hill, Wilson, Melbourne, Derby, DE73 8AF, England

      IIF 1
    • icon of address Quill International Group, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 2 IIF 3
    • icon of address Quill International Group Limited, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 4
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 5
  • Mr David James Dore
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quill International Group Ltd, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 6
  • Dore, David James
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quill International Group, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 7
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 8
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, Derbyshire, DE73 8JB, England

      IIF 9
  • Dore, David James
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 10 IIF 11
    • icon of address Unit 9, Castle Lane, Melbourne, Derby, DE73 8JB, United Kingdom

      IIF 12
  • Mr David James Dore
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 13
    • icon of address Ironforge House, Castle Lane, Melbourne Industrial Estate, Derby, DE73 8JB, England

      IIF 14
    • icon of address Quill International Group, Castle Lane, Melbourne, Derbyshire, DE73 8JB

      IIF 15
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 16
  • Mr Nicholas David James Dore
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 17
    • icon of address Unit 9 Melbourne Industrial, Estate, Castle Lane, Melbourne, Derbyshire, DE73 8JB

      IIF 18
  • Dore, David James
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 19
    • icon of address Poplars Short Hill, Wilson, Melbourne, Derbyshire, DE73 1AF

      IIF 20 IIF 21 IIF 22
  • Dore, David James
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dore, David James
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplars Short Hill, Wilson, Melbourne, Derbyshire, DE73 1AF

      IIF 27
  • Dore, David James
    British managing director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Melbourne Industrial, Estate, Castle Lane, Melbourne, Derbyshire, DE73 8JB

      IIF 28
  • Dore, Nicholas David James
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, England

      IIF 29
    • icon of address Unit 9 Melbourne Industrial, Estate, Castle Lane, Melbourne, Derbyshire, DE73 8JB

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 6 Ground Floor Sheets Stores Industrial Estate, Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,240 GBP2022-09-30
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 6 Ground Floor Sheets Stores Industrial Estate, Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -258,733 GBP2022-09-30
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -125,244 GBP2022-12-31
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    NEONSPRITE LIMITED - 2002-08-28
    icon of address Quill International Group, Castle Lane, Melbourne, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2002-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    GLOBALRENT LIMITED - 1999-10-20
    QUILL INTERNATIONAL INDUSTRIES LIMITED - 2000-01-10
    QUILL FALCON LIMITED - 2024-05-11
    icon of address Ironforge House Castle Lane, Melbourne Industrial Estate, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,110 GBP2024-06-30
    Officer
    icon of calendar 1999-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 Castle Lane, Melbourne, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit 1 Castle Lane, Melbourne, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,240 GBP2024-08-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    SPH 156 LIMITED - 2001-04-17
    icon of address Quill International Group, Castle Lane, Melbourne, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    QUILL INTERNATIONAL INDUSTRIES LIMITED - 2016-11-04
    QUILL INTERNATIONAL GROUP LIMITED - 2007-02-26
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Q Court, Quality Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Unit 1 Castle Lane, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,586 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    QUILL INTERNATIONAL LIMITED - 2006-10-24
    icon of address Quill International Group Ltd, Castle Lane, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    QUILL KWIKBLAST LIMITED - 2013-04-10
    QUILL CHEMICALS LIMITED - 2013-04-15
    icon of address Unit 9 Melbourne Industrial, Estate, Castle Lane, Melbourne, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    588,803 GBP2023-12-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    QUILL INTERNATIONAL INDUSTRIES PLC - 2006-01-08
    QUILL INTERNATIONAL INDUSTRIES PLC - 1999-10-14
    QUILL FALCON LIMITED - 2000-01-10
    QUILL CHEMICALS LIMITED - 1989-08-25
    icon of address Unit 1 Castle Lane, Melbourne, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,642,556 GBP2023-12-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    QUILL 1002 LIMITED - 2016-11-04
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address Quill International Group Castle Lane, Melbourne, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,918 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    PHS INTERNATIONAL WATER TREATMENT DIVISION LIMITED - 2006-09-12
    icon of address Quill International Group, Castle Lane, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    QUILL KWIKBLAST LIMITED - 2013-04-10
    QUILL CHEMICALS LIMITED - 2013-04-15
    icon of address Unit 9 Melbourne Industrial, Estate, Castle Lane, Melbourne, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    588,803 GBP2023-12-31
    Officer
    icon of calendar 2000-10-06 ~ 2013-04-24
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.