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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Abingdon

    Related profiles found in government register
  • Mr David Abingdon
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • David Abingdon
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 5
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 6
  • Mr David John Abingdon
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemble Lodge, Kemble, Cirencester, Gloucestershire, GL7 6AD, United Kingdom

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 29 Devizes Road, Swindon, SN1 4BG, England

      IIF 9
  • Abingdon, David
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Coxwell Street, Cirencester, GL7 2BQ, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • Abingdon, David John
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 15
  • Abingdon, David John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 16
  • Abingdon, David John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Cecily Hill, Cirencester, Gloucestershire, GL7 2EF, United Kingdom

      IIF 17 IIF 18
    • Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Gloucester, GL7 6JJ, United Kingdom

      IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Bownham Park House Bownham Park, Rodborough Common, Stroud, Gloucestershire, GL5 5BY

      IIF 21 IIF 22 IIF 23
    • Bownham Park House, Bownham, Rodborough Common, Stroud, Gloucestershire, GL5 5BY, United Kingdom

      IIF 26
    • 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, England

      IIF 27
  • Abingdon, David John
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bownham Park House Bownham Park, Rodborough Common, Stroud, Gloucestershire, GL5 5BY

      IIF 28
  • Mr David John Abingdon
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 29
  • Abingdon, David John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bownham Park House, Rodborough Common, Stroud, GL5 5BY

      IIF 30
  • Abingdon, David John
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barton Mill House, Barton Lane, Cirencester, GL7 2EE, United Kingdom

      IIF 31
  • Abingdon, David John
    British director

    Registered addresses and corresponding companies
    • Bownham Park House Bownham Park, Rodborough Common, Stroud, Gloucestershire, GL5 5BY

      IIF 32
  • Abingdon, David

    Registered addresses and corresponding companies
    • 7, Coxwell Street, Cirencester, GL7 2BQ, United Kingdom

      IIF 33
    • Barton Mill House, Barton Lane, Cirencester, GL7 2EE, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments 18
  • 1
    ADVISERS ACADEMY LTD
    14378393
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ALCHEMY HOLDINGS LIMITED
    06987883
    Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    ALCHEMY NETWORK LIMITED
    06408444
    Alchemy Network Limited Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BIZCORP GROUP LTD
    12334855
    29 Devizes Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,352 GBP2020-11-30
    Officer
    2019-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 5 - Has significant influence or control OE
  • 5
    CAPITAL HOMESAVE LTD - now
    THE GUILD OF BUSINESS LIMITED
    - 2007-03-12 05091491
    April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2004-04-02 ~ 2005-02-10
    IIF 24 - Director → ME
  • 6
    CENTRAL COMMAND LIMITED
    13350153
    29 Devizes Road, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190 GBP2022-04-30
    Officer
    2021-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    FRONTIER ANZUK LTD
    14768998
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 12 - Director → ME
    2023-03-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-03-30 ~ dissolved
    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
  • 8
    HIVE INSURANCE SERVICES LIMITED - now
    APRIL UK (INSURANCE SERVICES) LTD - 2020-01-09
    INSURETY PLC - 2011-01-18
    APRIL UK (INSURANCE SERVICES) PLC
    - 2011-01-18 03179382
    ROWEDALE LIMITED
    - 1997-08-22 03179382
    Ground Floor Unit 4 Bredon House Almondsbury Business Centre, Bradley Stoke, Bristol, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    671,469 GBP2024-12-31
    Officer
    1996-05-10 ~ 2002-05-01
    IIF 28 - Director → ME
  • 9
    INSURETY CORPORATE SERVICES LIMITED
    04067037
    April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2000-09-07 ~ 2002-04-26
    IIF 23 - Director → ME
  • 10
    MALVERN MEDIA LLP
    OC301524
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (24 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 30 - LLP Member → ME
  • 11
    PASSPORT LTD
    14758020
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 11 - Director → ME
    2023-03-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    RELOAD CHANNEL LIMITED
    07849072
    Alchemy Network Limited, Reload Channel Limited Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 13
    RESURETY LTD
    11904769
    29 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,227 GBP2022-03-31
    Officer
    2019-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    SECURITYTRUST FINANCE LIMITED
    11263391
    1627 Wimborne Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,375 GBP2022-03-30
    Officer
    2018-03-19 ~ 2019-11-08
    IIF 13 - Director → ME
    Person with significant control
    2018-03-19 ~ 2021-11-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SECURITYTRUST INTERNATIONAL LIMITED
    10633066
    29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    64,822 GBP2020-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 16 - Director → ME
    2017-02-22 ~ 2017-03-02
    IIF 31 - Director → ME
    2017-02-22 ~ 2017-03-03
    IIF 34 - Secretary → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    SECURITYTRUST LTD
    - now 05786328
    BIZCORP LIMITED
    - 2007-10-02 05786328
    29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,277 GBP2020-04-30
    Officer
    2006-04-19 ~ 2014-06-06
    IIF 21 - Director → ME
    2017-04-28 ~ 2017-08-02
    IIF 17 - Director → ME
    2016-09-16 ~ 2016-09-16
    IIF 18 - Director → ME
    Person with significant control
    2017-07-20 ~ 2017-08-02
    IIF 7 - Has significant influence or control OE
  • 17
    SPRITZ GROUP LTD
    15166054
    7 Coxwell Street, Cirencester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-26 ~ dissolved
    IIF 10 - Director → ME
    2023-09-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    VOXXPOPP LTD
    - now 05866218
    ABDA INTERNATIONAL LIMITED
    - 2012-10-09 05866218
    COOKIES CHICKEN LIMITED
    - 2008-10-22 05866218
    Rodborough Court, Walkley Hill, Stroud, Glos
    Dissolved Corporate (4 parents)
    Officer
    2006-07-04 ~ dissolved
    IIF 22 - Director → ME
    2008-10-13 ~ dissolved
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.