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 John Corkill

    Related profiles found in government register
  • Mr David John Corkill
    British born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dept 7467, 43 Owston Road, Carcroft, DN6 8DA, United Kingdom

      IIF 1
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 2 IIF 3 IIF 4
  • Mr David John Corkill
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 6
    • icon of address Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 7
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 8
  • Mr David John Corkill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9 IIF 10
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 11
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 12 IIF 13
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 14
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 15 IIF 16 IIF 17
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, DG11 3BG, United Kingdom

      IIF 18
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 19
    • icon of address Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 20
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 22
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 23
  • Mr David John Corkhill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 24
  • Mr David John Corkill
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

      IIF 25
  • Corkill, David John
    British company director born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Corkill, David John
    British director born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 32
  • Corkill, David John
    British company director born in October 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 33
  • Corkill, David John
    British company director born in October 1996

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 34
  • Corkill, David John
    British company director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 38
  • Corkill, David John
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 39
  • Corkill, David John
    British hospitality&leisure management born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 40
  • Corkill, David John
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 41
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 42
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 43
    • icon of address Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 44
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 45
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 53
    • icon of address 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 54
  • Corkill, David John
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfries & Galloway, DG11 3BG, Scotland

      IIF 55
    • icon of address Fanshawe House, Amy Johnson Way, York, YO30 4TN, England

      IIF 56
  • Corkhill, David John
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 57
  • Corkill, David John

    Registered addresses and corresponding companies
    • icon of address Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 58
    • icon of address 2/3, Castle Quay, Castletown, Isle Of Man, IM9 1AU, Isle Of Man

      IIF 59
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 60
    • icon of address Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2012-05-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Warwick Mill Business Centre Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,063 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,203,142 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,855 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,628 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-03-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Dept 7467 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    THE FLEECE (RULEHOLME) LTD - 2024-02-21
    icon of address Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -528,501 GBP2022-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2023-05-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-05-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court Aberford Road, Garforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    612,719 GBP2018-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2021-07-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,899 GBP2024-02-28
    Officer
    icon of calendar 2017-03-15 ~ 2020-12-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-12-31
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-09 ~ 2021-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,467 GBP2021-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2021-07-05
    IIF 35 - Director → ME
    icon of calendar 2011-05-03 ~ 2016-05-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -124,986 GBP2022-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-10-01
    IIF 51 - Director → ME
  • 6
    LANSON ASSOCIATES LTD - 2013-12-05
    IQ CONSULTANTS (UK) LIMITED LIMITED - 2013-12-11
    IQ CONSULTANTS (UK) LIMITED - 2014-12-09
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate
    Officer
    icon of calendar 2013-10-17 ~ 2013-12-02
    IIF 50 - Director → ME
  • 7
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    587 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-08-22
    IIF 55 - Director → ME
  • 8
    UMBRELLA IN A BOX LTD - 2024-11-14
    icon of address Fox Clease, Brisco, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,290 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2024-08-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2024-08-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2024-01-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2024-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    FORAY 1279 LIMITED - 2000-09-11
    FIRST! VENUES LIMITED - 2003-02-20
    icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    icon of calendar 2002-11-19 ~ 2003-09-11
    IIF 40 - Director → ME
  • 11
    icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    icon of calendar 2007-05-18 ~ 2007-09-17
    IIF 39 - Director → ME
  • 12
    DYNAMIC PARTNERS (UK) LIMITED - 2014-12-09
    CREEMORE LTD - 2013-12-19
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2013-12-27
    IIF 52 - Director → ME
  • 13
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,333 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-01-03
    IIF 54 - Director → ME
  • 14
    WHITCHURCH RUMNEY LIMITED - 2015-08-11
    icon of address 18 King William Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288 GBP2024-04-05
    Officer
    icon of calendar 2015-07-21 ~ 2020-12-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    485,513 GBP2021-02-28
    Officer
    icon of calendar 2014-02-21 ~ 2021-07-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    TIMESHARE MANAGEMENT LIMITED - 2008-05-30
    icon of address 2 Bothwell Street, Glasgow
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,471,373 GBP2021-03-31
    Officer
    icon of calendar 1998-12-18 ~ 2021-07-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address Dept 7467 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.