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

Blackman, David Roy

    Related profiles found in government register
  • Blackman, David Roy
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 1
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, United Kingdom

      IIF 2
  • Blackman, David Roy
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 3
    • icon of address New Barn School, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 4
    • icon of address 6 Clarence Road, Walton On Thames, Surrey, KT12 5JU

      IIF 5 IIF 6 IIF 7
  • Blackman, David Roy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blackman, David Roy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blackman, David Roy
    British

    Registered addresses and corresponding companies
    • icon of address 6 Clarence Road, Walton On Thames, Surrey, KT12 5JU

      IIF 19 IIF 20 IIF 21
    • icon of address 68 Cottimore Lane, Walton On Thames, Surrey, KT12 2BW

      IIF 22
  • Blackman, David Roy
    British company director

    Registered addresses and corresponding companies
  • Blackman, David Roy
    British director

    Registered addresses and corresponding companies
  • Blackman, David
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 36
  • Blackman, David Roy

    Registered addresses and corresponding companies
    • icon of address Boldings Academy, Tylden House Dorking Road, Warnham, Horsham, West Sussex, RH12 3RZ

      IIF 37
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 38
  • Blackman, David

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Je2 4ub, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 39 - Secretary → ME
  • 4
    ANGLADE LIMITED - 2011-02-11
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,855 GBP2024-08-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-02-02 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address New Barn School Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,376,080 GBP2024-08-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,378 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 36 - Director → ME
Ceased 18
  • 1
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2004-06-08 ~ 2006-08-11
    IIF 9 - Director → ME
    icon of calendar 2004-06-08 ~ 2007-06-30
    IIF 25 - Secretary → ME
  • 2
    PIMCO 2515 LIMITED - 2006-07-18
    icon of address First Floor Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-19 ~ 2007-06-30
    IIF 20 - Secretary → ME
  • 3
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,997,691 GBP2024-02-28
    Officer
    icon of calendar 2004-08-26 ~ 2006-08-11
    IIF 10 - Director → ME
    icon of calendar 2004-08-26 ~ 2007-06-30
    IIF 23 - Secretary → ME
  • 4
    PIMCO 2513 LIMITED - 2006-07-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-06-30
    IIF 21 - Secretary → ME
  • 5
    PINCO 1846 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134 GBP2021-02-28
    Officer
    icon of calendar 2003-03-08 ~ 2006-08-11
    IIF 5 - Director → ME
    icon of calendar 2004-08-16 ~ 2007-06-30
    IIF 29 - Secretary → ME
  • 6
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2004-08-16 ~ 2006-08-11
    IIF 18 - Director → ME
    icon of calendar 2003-03-07 ~ 2007-06-30
    IIF 19 - Secretary → ME
  • 7
    PINCO 1847 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2006-08-11
    IIF 7 - Director → ME
    icon of calendar 2004-08-16 ~ 2007-06-30
    IIF 28 - Secretary → ME
  • 8
    RESTLINK LIMITED - 1997-09-19
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    icon of calendar 2003-06-23 ~ 2006-08-11
    IIF 8 - Director → ME
    icon of calendar 2004-08-16 ~ 2007-06-30
    IIF 26 - Secretary → ME
  • 9
    PINCO 1990 LIMITED - 2004-02-17
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2004-02-04 ~ 2006-08-11
    IIF 16 - Director → ME
    icon of calendar 2004-02-04 ~ 2007-06-30
    IIF 27 - Secretary → ME
  • 10
    BLOCKLIN HOLDINGS LIMITED - 2012-12-07
    CMG (DOMICILIARY CARE INVESTMENTS) LTD - 2017-01-12
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    418,302 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2006-08-11
    IIF 11 - Director → ME
    icon of calendar 2004-06-08 ~ 2007-06-30
    IIF 24 - Secretary → ME
  • 11
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2006-08-11
    IIF 6 - Director → ME
    icon of calendar 2004-08-16 ~ 2007-06-30
    IIF 33 - Secretary → ME
  • 12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2006-09-04 ~ 2007-06-30
    IIF 13 - Director → ME
    icon of calendar 2006-09-04 ~ 2007-06-30
    IIF 30 - Secretary → ME
  • 13
    DISTRIBORG (U.K.) LIMITED - 1993-02-05
    ARCHMAST LIMITED - 1993-01-25
    BREWHURST HEALTH FOOD SUPPLIES LIMITED - 2015-12-08
    icon of address C/o Tree Of Life Uk Ltd, Coaldale Rd Lymedale Business Pk, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-26 ~ 1998-03-11
    IIF 22 - Secretary → ME
  • 14
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-05-10 ~ 2006-08-11
    IIF 15 - Director → ME
    icon of calendar 2006-05-10 ~ 2007-06-30
    IIF 34 - Secretary → ME
  • 15
    PRIMCAST LIMITED - 2011-02-17
    icon of address Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2023-06-21
    IIF 37 - Secretary → ME
  • 16
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2005-11-28 ~ 2006-08-11
    IIF 14 - Director → ME
    icon of calendar 2005-11-28 ~ 2007-06-30
    IIF 35 - Secretary → ME
  • 17
    WHEREWELIVE TWO LIMITED - 2003-03-21
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-03-20 ~ 2006-08-11
    IIF 17 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-06-30
    IIF 32 - Secretary → ME
  • 18
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2019-05-23
    WHEREWELIVE LIMITED - 2021-11-11
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-03-20 ~ 2006-08-11
    IIF 12 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-06-30
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.