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 William Ingham

    Related profiles found in government register
  • Mr David William Ingham
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 1
  • Ingham, David William
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Queen Street, Edinburgh, EH2 4NA

      IIF 2 IIF 3 IIF 4
    • 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 5
    • 64, Queen Street, Edinburgh, EH2 4NA, United Kingdom

      IIF 6 IIF 7
  • Mr David William Ingham
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 8 IIF 9
    • 39, Mellor Street, Oldham, OL4 3BS, United Kingdom

      IIF 10
    • 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 11
  • Mr David Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queen Mary Avenue, Hove, BN3 6XG, England

      IIF 12
    • One Bell Lane, Bell Lane, Lewes, BN7 1JU, England

      IIF 13
  • Mr David Ingham
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 14
    • Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, United Kingdom

      IIF 15
  • Ingham, David
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 16
  • Ingham, David
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 17
  • Ingham, David
    British manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 18
  • Mr David Ingham
    British born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Leyburn Drive, Newcastle Upon Tyne, NE7 7AP

      IIF 19
  • Ingham, David William
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 20
  • Ingham, David William
    British financial adviser born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 21 IIF 22
  • Ingham, David William
    British financial advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, Lancashire, OL4 3BS, United Kingdom

      IIF 23
  • Ingham, David
    British script writer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • One Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 24
  • Ingham, David
    British scriptwriter born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, BN1 4GW, United Kingdom

      IIF 25
  • Ingham, David William
    British

    Registered addresses and corresponding companies
  • Ingham, David
    British manager born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Old St Newchurch, Rossendale, Lancashire, BB4 9EA

      IIF 29
  • Ingham, David
    British building surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 30
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 31
  • Ingham, David
    British estimator/surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 32
  • Ingham, David
    British property developer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 33
  • Ingham, David
    British property manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moss House Road, Blackpool, Lancs, FY4 5JF, England

      IIF 34
  • Ingham, David
    British estimator surveyor born in March 1958

    Registered addresses and corresponding companies
    • Strawberry Villas, Bennetts Lane, Blackpool, Lancashire, FY4 5BE

      IIF 35
  • Ingham, David
    British building surveyor

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 36
  • Ingham, David
    British estimator/surveyor

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    64 Queen Street, Edinburgh, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,300,000 GBP2023-11-30
    Officer
    2021-03-18 ~ now
    IIF 6 - director → ME
  • 2
    JMARCHITECTS HOLDINGS LIMITED - 2021-07-12
    PJMP HOLDINGS LIMITED - 2004-01-21
    64 Queen Street, Edinburgh
    Corporate (12 parents)
    Equity (Company account)
    2,190,575 GBP2023-11-30
    Officer
    2004-05-18 ~ now
    IIF 4 - director → ME
    2005-03-04 ~ now
    IIF 28 - secretary → ME
  • 3
    11 Queen Mary Avenue, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    -501,646 GBP2023-11-30
    Officer
    2012-07-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    RUNWAY BUILDERS LTD - 2012-04-03
    BROOK TERM CONTRACTS LIMITED - 2012-01-27
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED - 1992-10-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-04-10 ~ dissolved
    IIF 32 - director → ME
    1999-08-31 ~ dissolved
    IIF 37 - secretary → ME
  • 5
    3 Leyburn Drive, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    397 GBP2021-03-31
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    BTC (NORTH WEST) LIMITED - 2012-11-23
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 31 - director → ME
  • 7
    Freedom House, Snowdon Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    64 Queen Street, Edinburgh, Scotland
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,103,670 GBP2023-11-30
    Officer
    2021-07-05 ~ now
    IIF 5 - director → ME
  • 9
    64 Queen Street, Edinburgh, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2021-04-01 ~ now
    IIF 7 - director → ME
  • 10
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED - 2004-01-21
    64 Queen Street, Edinburgh
    Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    75,000 GBP2023-11-30
    Officer
    2004-11-18 ~ now
    IIF 2 - director → ME
    2005-03-04 ~ now
    IIF 27 - secretary → ME
  • 11
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED - 2003-11-25
    64 Queen Street, Edinburgh
    Corporate (12 parents)
    Equity (Company account)
    1,493,904 GBP2023-11-30
    Officer
    2004-05-18 ~ now
    IIF 3 - director → ME
    2005-03-04 ~ now
    IIF 26 - secretary → ME
  • 12
    39 Mellor Street, Lees, Oldham, England
    Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    One Bell Lane, Lewes, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,540 GBP2023-08-31
    Officer
    2003-10-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    39 Mellor Street, Lees, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,554 GBP2024-01-31
    Officer
    2021-07-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    C/o Cowgill Holloway Business, Recovery Llp 49 Peter Street, Manchester
    Corporate (2 parents)
    Officer
    1993-07-09 ~ now
    IIF 16 - director → ME
Ceased 8
  • 1
    RUNWAY BUILDERS LTD - 2012-04-03
    BROOK TERM CONTRACTS LIMITED - 2012-01-27
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED - 1992-10-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1992-04-10 ~ 1999-04-10
    IIF 35 - director → ME
  • 2
    3 Leyburn Drive, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    397 GBP2021-03-31
    Officer
    ~ 2020-11-13
    IIF 18 - director → ME
  • 3
    BTC (NORTH WEST) LIMITED - 2012-11-23
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-08-14 ~ 2012-01-02
    IIF 30 - director → ME
    2006-08-14 ~ 2012-01-02
    IIF 36 - secretary → ME
  • 4
    Freedom House, Snowdon Road, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,225 GBP2018-03-31
    Officer
    2016-08-03 ~ 2017-09-05
    IIF 33 - director → ME
    Person with significant control
    2016-08-03 ~ 2017-09-05
    IIF 14 - Has significant influence or control OE
  • 5
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-09-04 ~ 2009-11-23
    IIF 29 - director → ME
  • 6
    64 Queen Street, Edinburgh, Scotland
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,103,670 GBP2023-11-30
    Person with significant control
    2021-07-05 ~ 2021-07-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved corporate (8 parents)
    Officer
    2003-06-10 ~ 2011-09-14
    IIF 17 - director → ME
  • 8
    2443 Davenport House Bolton Road, Bury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-19 ~ 2019-03-14
    IIF 23 - director → ME
    Person with significant control
    2018-10-19 ~ 2019-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.