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

Riley, David

    Related profiles found in government register
  • Riley, David

    Registered addresses and corresponding companies
    • Dreamwood, Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX, United Kingdom

      IIF 1
    • 29, Harley Street, London, W1G 9QR, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Riley, Dave

    Registered addresses and corresponding companies
    • 59, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9NB, United Kingdom

      IIF 4
    • Shacter Cohen & Bor, 31, Sackville Street, Manchester, Lancashire, M1 3LZ, United Kingdom

      IIF 5
  • Riley, David
    British teacher born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Catholic College, All Saints Catholic College, Birch Lane, Dukinfield, SK16 5AP, United Kingdom

      IIF 6
  • Riley, David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Knightstone Road, Weston Super Mare, BS23 2AW, United Kingdom

      IIF 7
  • Riley, David
    English company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winwood Close, Deanshanger, Milton Keynes, MK19 6GQ, England

      IIF 8
  • Riley, David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 9
  • Riley, David
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Riley, David
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 11
    • 89 Church Road, Bickerstaff, Ormskirk, Lancashire, L39 0EB, England

      IIF 12
    • 89, Church Road, Bickerstaffe, Ormskirk, L39 0EB, England

      IIF 13
  • Riley, David
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Church Road, Bickerstaffe, Ormskirk, L39 0EB, England

      IIF 14
  • Riley, David
    British gas technician born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, United Kingdom

      IIF 15
  • Riley, Dave
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9NB, United Kingdom

      IIF 16
    • Shacter Cohen & Bor, 31, Sackville Street, Manchester, Lancashire, M1 3LZ, United Kingdom

      IIF 17
  • Riley, David
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Riley, David
    English director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dreamwood, Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX, United Kingdom

      IIF 19
  • Riley, David
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Snowden Drive, Retford, DN22 7ZU, England

      IIF 20
  • Riley, David
    British tv producer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manor Park, (flat 2), London, SE13 5QZ, England

      IIF 21
  • Riley, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine Trade Centre, First Floor, Brighton Marina, Brighton, Sussex, BN2 5UG

      IIF 22
    • 29, Harley Street, London, W1G 9QR, England

      IIF 23
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 24
  • Riley, David
    British sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37e, Preston Park Avenue, Brighton, East Sussex, BN1 6HG

      IIF 25
  • Riley, David
    British sales manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selected Options, 22, Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 26 IIF 27
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
  • David Riley
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
    • 78 St Andrews Road, Portslade, BN41 1DE, England

      IIF 31
  • Mr Dave Riley
    British born in March 1981

    Resident in England

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

      IIF 32
  • Mr David Riley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Knightstone Road, Weston Super Mare, BS23 2AW, United Kingdom

      IIF 33
  • Mr David Riley
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 34
  • Mr David Riley
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 35
    • 89 Church Road, Bickerstaff, Ormskirk, Lancashire, L39 0EB, England

      IIF 36
    • 89, Church Road, Bickerstaffe, Ormskirk, L39 0EB, England

      IIF 37 IIF 38
  • Riley, David
    British it consultant born in August 1975

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • David Riley
    English born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dreamwood, Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX, United Kingdom

      IIF 40
  • David Riley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • David Riley
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 42
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43
  • Mr Dave Riley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9NB, United Kingdom

      IIF 44
    • Shacter Cohen & Bor, 31, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 45
  • Mr David Riley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Snowden Drive, Retford, DN22 7ZU, England

      IIF 46
  • Mr David Riley
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St. Andrews Road, Portslade, Brighton, BN41 1DE, England

      IIF 47
    • Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    BRIGHT N CLEAN LTD - 2021-12-02
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,851 GBP2019-11-30
    Officer
    2014-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,870 GBP2023-11-30
    Officer
    2014-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 11 - Director → ME
  • 4
    First Floor Marine Trade Centre The Boatyard, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 23 - Director → ME
    2011-03-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    89 Church Road, Bickerstaffe, Ormskirk, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,501 GBP2024-08-31
    Officer
    2012-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    89 Church Road Bickerstaffe, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,420 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 12 - Director → ME
  • 8
    89 Church Road, Bickerstaffe, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,661 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 14 - Director → ME
  • 9
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,639 GBP2023-03-31
    Officer
    2021-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    Dreamwood Grange Road, Bromley Cross, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 19 - Director → ME
    2022-12-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 17 - Director → ME
    2022-04-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    123a Allerton Road, Mossley Hill, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,077 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 15 - Director → ME
  • 13
    Selected Options 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Birch Lane, Dukinfiled, Cheshire
    Active Corporate (8 parents)
    Officer
    2019-10-03 ~ now
    IIF 6 - Director → ME
  • 16
    59 Chapeltown Road, Bromley Cross, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 16 - Director → ME
    2022-12-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    21 Waterfront, Brighton Marina Village, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,322 GBP2023-08-31
    Person with significant control
    2016-07-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    25 Manor Park, (flat 2), London
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2011-10-02 ~ 2015-08-01
    IIF 21 - Director → ME
  • 2
    BNCMV LTD
    - now
    BRIGHT 'N' CLEAN MARINE VALETING LTD. - 2012-02-14
    BRIGHT `N` CLEAN COMMERCIAL LIMITED - 2006-05-03
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ 2012-01-03
    IIF 22 - Director → ME
  • 3
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,870 GBP2023-11-30
    Person with significant control
    2016-06-01 ~ 2018-06-01
    IIF 32 - Has significant influence or control OE
  • 4
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-30 ~ 2024-11-09
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    Lynn Riley, The Old Colonial, Knightstone Road, Weston Super Mare, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2014-01-28 ~ 2015-08-01
    IIF 8 - Director → ME
  • 6
    89 Church Road Bickerstaffe, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,420 GBP2023-10-31
    Person with significant control
    2022-10-17 ~ 2024-10-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    89 Church Road, Bickerstaffe, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,661 GBP2024-01-31
    Person with significant control
    2020-01-14 ~ 2024-11-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    MAD GROUP HOLDINGS LTD - 2020-09-22
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,090,074 GBP2023-03-31
    Officer
    2020-04-20 ~ 2020-09-01
    IIF 29 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-05-06
    IIF 47 - Right to appoint or remove directors OE
  • 9
    OCTAGON PERSONNEL LIMITED - 2012-02-14
    19 New Road, Brighton, East Sussex, Uk
    Dissolved Corporate
    Officer
    2008-09-10 ~ 2010-05-12
    IIF 25 - Director → ME
  • 10
    Lynn Riley, The Old Colonial, Knightstone Road, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2015-05-07 ~ 2017-01-01
    IIF 39 - Director → ME
  • 11
    30 Knightstone Road, Weston Super Mare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ 2023-10-04
    IIF 7 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-10-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    PIPETECH GROUP LTD - 2023-07-21
    Office Rear Of 71a Partington Lane, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,144 GBP2024-03-31
    Officer
    2022-04-12 ~ 2023-03-08
    IIF 18 - Director → ME
    2022-04-12 ~ 2023-03-08
    IIF 3 - Secretary → ME
    Person with significant control
    2022-04-12 ~ 2023-03-08
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    29 Snowden Drive, Retford, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ 2025-03-11
    IIF 20 - Director → ME
    Person with significant control
    2024-11-06 ~ 2025-02-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors 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.