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 Charles Fordham

    Related profiles found in government register
  • Mr David Charles Fordham
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • James Nicolson Link, Clifton Moor, York, YO30 4XX

      IIF 1
  • Mr David Charles Fordham
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 2
  • Fordham, David Charles
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Global Green, James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4GR, England

      IIF 3
    • James Nicolson Link, Clifton Moor, York, YO30 4XX

      IIF 4
  • Fordham, David Charles
    British retired md born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeford, Millfield Lane, Easingwold, North Yorkshire, YO61 3JP, England

      IIF 5
  • Fordham, David Charles
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Big Box Business Centre, Suite 7, Crowhurst Road, Hollingbury, Brighton, East Sussex, BN1 8AS, England

      IIF 6
  • Fordham, David Charles
    British sales born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Meadow, Copthorne, West Sussex, RH10 3RQ

      IIF 7
  • Fordham, David Charles
    British sales manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Meadow, Copthorne, West Sussex, RH10 3RQ

      IIF 8
  • Fordham, David Charles
    British financial director born in January 1955

    Registered addresses and corresponding companies
    • Bridgeford The Avenue, Threshfield, Skipton, North Yorkshire, BD23 5BT

      IIF 9
  • Fordham, David Charles
    British

    Registered addresses and corresponding companies
    • Bridgeford The Avenue, Threshfield, Skipton, North Yorkshire, BD23 5BT

      IIF 10
  • Fordham, David Charles
    British director

    Registered addresses and corresponding companies
    • James Nicolson Link, Clifton Moor, York, YO30 4XX

      IIF 11
  • Fordham, David Charles

    Registered addresses and corresponding companies
    • 2 Millfield Lane, Millfield Lane, Easingwold, York, YO61 3JP, England

      IIF 12
  • Fordham, David

    Registered addresses and corresponding companies
    • Global Green, James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4GR, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Equity (Company account)
    1,569,732 GBP2023-12-31
    Officer
    2005-07-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Bridgeford, Millfield Lane, Easingwold, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 5 - director → ME
  • 3
    Global Green James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16 GBP2015-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 13 - secretary → ME
Ceased 6
  • 1
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Corporate (8 parents)
    Equity (Company account)
    9,789 GBP2023-09-30
    Officer
    1999-12-20 ~ 2009-09-01
    IIF 8 - director → ME
  • 2
    Bridgeford, Millfield Lane, Easingwold, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-06-30
    Officer
    2018-08-22 ~ 2021-07-01
    IIF 12 - secretary → ME
  • 3
    Global Green James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16 GBP2015-12-31
    Officer
    2013-07-16 ~ 2014-11-06
    IIF 3 - director → ME
  • 4
    56 West Street, Shoreham-by-sea, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    6,937 GBP2024-05-15
    Officer
    2013-07-05 ~ 2017-04-21
    IIF 6 - director → ME
  • 5
    Unit 2 Shires Bridge Business Park, York Road, Easingwold, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,136,245 GBP2023-12-31
    Officer
    2007-12-04 ~ 2019-02-05
    IIF 4 - director → ME
    2007-12-19 ~ 2019-01-05
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BESTPITCH LIMITED - 1977-12-31
    8 St. Sampsons Square, York
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-11-01
    IIF 9 - director → ME
    1992-11-19 ~ 1996-11-01
    IIF 10 - secretary → 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.