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

Eades, David

    Related profiles found in government register
  • Eades, David

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 1
  • Eades, David
    British business administration cons

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 2
  • Eades, David
    British business adminstration consult

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 3
  • Eades, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3a, Grafton Mansions, 14 Grafton Street, Brighton, BN2 1AQ, England

      IIF 4
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 5 IIF 6
  • Davies, Fiona Jane
    British admin assistant

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Harlton, Cambridge, Cambridgeshire, CB23 1ES

      IIF 7
  • Davies, Fiona Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Harlton, Cambridge, Cambridgeshire, CB23 1ES

      IIF 8
  • Eades, David
    British business administration born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 9
  • Eades, David
    British business administration cons born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 10
  • Eades, David
    British business adminstration consult born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, Uk

      IIF 11
  • Eades, David
    British company secretary born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong, Bradford, West Yorkshire, BD4 0RR

      IIF 12 IIF 13
    • icon of address 25, Hollingworth Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 14
    • icon of address 11, Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QP, England

      IIF 15
  • Eades, David
    British none born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong, Bradford, West Yorkshire, BD4 0RR

      IIF 16
  • Davies, Fiona Jane
    British chartered surveyor born in June 1971

    Registered addresses and corresponding companies
    • icon of address 57 Barcheston Road, Knowle, Solihull, West Midlands, B93 9JW

      IIF 17
  • Eades, David Saville
    English company secretary born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Grafton Mansions, 14 Grafton Street, Brighton, BN2 1AQ, England

      IIF 18
  • Davies, Fiona Jane
    British admin/marketing assistant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Cambridge Academy, Arbury Road, Cambridge, CB4 2JF, England

      IIF 19
  • Davies, Fiona Jane
    British business administration born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Harlton, Cambridge, Cambridgeshire, CB23 1ES

      IIF 20
  • Jones, David Harold
    British business administration born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN

      IIF 21
  • Jones, David Harold
    British business administrator born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN, England

      IIF 22
  • Davies-kohler, Margaret Denise
    British

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 23
  • Davies-kohler, Margaret Denise
    British business administration

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 24
  • Mrs Fiona Jane Davies
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Cambridge Academy, Arbury Road, Cambridge, CB4 2JF, England

      IIF 25
    • icon of address Northfield House, Long Road, Comberton, Cambridge, CB23 7DQ, England

      IIF 26
  • Mr David Harold Jones
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN, England

      IIF 27
  • Tavares, Natalie
    British business administration born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Dinorben Close, Fleet, Hampshire, GU52 7SL, United Kingdom

      IIF 28
  • Davison, Kirsteen Sabrina
    British business administration born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Way, Desborough, Kettering, NN14 2GR, United Kingdom

      IIF 29
  • Davies-kohler, Margaret Denise
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 30
  • Mrs Margaret Denise Davies-kohler
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Davies-kohler, Margaret Denise
    British business administration born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Norton Park Drive, Sheffield, S8 8GP

      IIF 34
  • Davies-kohler, Margaret Denise
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 35
    • icon of address 9 Norton Park Drive, Sheffield, S8 8GP

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Shakespeare Way, Desborough, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GREEN & CLEAN (UK) LIMITED - 2006-11-22
    GREEN & CLEAN (UK) LIMITED - 2007-01-09
    icon of address Northfield House Long Road, Comberton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2025-02-28
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-02-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Finn Associates, Tong Hall Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-08-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Finn Associates, Tong Hall Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-06-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Finn Associates, Tong Hall Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 32 Dinorben Close, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHEAF MATERIALS HANDLING (EXPORT) LIMITED - 1999-03-30
    icon of address 364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,333 GBP2024-03-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 35 - Director → ME
    icon of calendar ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,344 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 1999-03-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    IVN LIMITED - 2009-12-16
    icon of address 3a Grafton Mansions, 14 Grafton Street, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,777 GBP2023-03-31
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-08-01 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 9
  • 1
    icon of address 4 Greenfield Cottages, Wet Lane Boxted, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-12-31
    Officer
    icon of calendar 1999-01-07 ~ 2005-03-31
    IIF 9 - Director → ME
    icon of calendar 1999-01-07 ~ 2006-09-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 44a New Lane, Havant, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    839,649 GBP2024-12-31
    Officer
    icon of calendar 2001-06-05 ~ 2021-07-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-07-11
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 44a New Lane, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    292,762 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-07-11
    IIF 22 - Director → ME
  • 4
    icon of address Finn Associates, Tong Hall Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 2006-10-23
    IIF 10 - Director → ME
    icon of calendar 1995-01-05 ~ 2006-10-23
    IIF 2 - Secretary → ME
  • 5
    icon of address Finn Associates, Tong Hall Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2010-06-08
    IIF 14 - Director → ME
    icon of calendar 1994-11-16 ~ 2006-11-01
    IIF 11 - Director → ME
    icon of calendar 1994-11-16 ~ 2006-11-01
    IIF 3 - Secretary → ME
  • 6
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham, West Midlands
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2007-10-03
    IIF 17 - Director → ME
  • 7
    icon of address 28 Alexandra Terrace, Exmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2010-11-05
    IIF 8 - Secretary → ME
  • 8
    IVN LIMITED - 2009-12-16
    icon of address 3a Grafton Mansions, 14 Grafton Street, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,777 GBP2023-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-07-31
    IIF 15 - Director → ME
  • 9
    ST. BARTHOLOMEW'S CHURCH (SHEFFIELD) LIMITED - 2004-03-17
    RIGHTHELP LIMITED - 1988-06-13
    icon of address Whirlow Spirituality Centre, Whirlow Grange Close, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-01-17
    IIF 36 - 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.