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

House, David John

    Related profiles found in government register
  • House, David John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Michaels Close, Aylesford, ME20 7US, England

      IIF 1 IIF 2
  • House, David John
    British butcher born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Rougemont, Kings Hill, West Malling, Kent, ME19 4GD

      IIF 3
    • icon of address 34, Rougemont, Kings Hill, West Malling, Kent, ME19 4QD, United Kingdom

      IIF 4
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5
  • House, David John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • House, David John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Beacon Avenue, Kings Hill, West Malling, Kent, ME19 4LU, United Kingdom

      IIF 9
    • icon of address 34, Rougemont, West Malling, Kent, ME19 4QD, England

      IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • House, David John
    British restaurateur born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Aylesford Business Park, St Michaels Close, Aylesford, Kent, ME20 7BU, United Kingdom

      IIF 15
  • House, David John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Michaels Close, Aylesford, ME20 7US, England

      IIF 16
  • House, David John
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Michaels Close, Aylesford Business Park, Aylesford, ME20 7US, England

      IIF 17
  • House, David John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 18
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19 IIF 20
  • Mr David John House
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, High Street, Aylesford, ME20 7AX

      IIF 21
    • icon of address Unit 6, Aylesford Business Park, St Michaels Close, Aylesford, Kent, ME20 7BU, United Kingdom

      IIF 22
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 23
  • House, David John
    British

    Registered addresses and corresponding companies
    • icon of address 34 Rougemont, Kings Hill, West Malling, Kent, ME19 4GD

      IIF 24
    • icon of address Hazeltine, 34 Rougemont, Kings Hill, West Malling, Kent, ME19 4QD

      IIF 25
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 26
  • House, David John
    British butcher

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • House, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 28
  • House, David John

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-06-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address Units 27-29 Chiltonian Industrial Estate, Manor Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Units 27-29 Chiltonian Industrial Estate, Manor Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-04-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address Unit 29 Chiltonian Industrial Estate, Manor Lane, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Unit 29 Chiltonian Industrial Estate, Manor Lane, Lewisham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-06-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    THE NEW BREED SAUSAGE COMPANY LIMITED - 2010-07-09
    icon of address Unit 29 Chiltonian Industrial Estate, Manor Lane Lewisham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 7-9 High Street, Aylesford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    SIMPLY REAL SAUSAGES LTD - 2010-07-09
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 5
  • 1
    icon of address Unit 6 Aylesford Business Park, St Michaels Close, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ 2024-02-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-02-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE CHEQUERS AYLESFORD VILLAGE PUB AND DINNING ROOMS LIMITED - 2018-08-02
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -99,101 GBP2022-12-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-02-09
    IIF 2 - Director → ME
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,311 GBP2022-12-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-02-09
    IIF 17 - Director → ME
  • 4
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -279,814 GBP2022-12-30
    Officer
    icon of calendar 2022-05-07 ~ 2024-02-09
    IIF 1 - Director → ME
  • 5
    THE CHEQUERS AT HOME LTD - 2020-09-08
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -312,455 GBP2022-05-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-02-09
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.