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

King, David John

    Related profiles found in government register
  • King, David John
    British

    Registered addresses and corresponding companies
    • icon of address 42 London Road, Bagshot, Surrey, GU19 5HL

      IIF 1
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 2
  • King, David John
    British caterer

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 3
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 4 IIF 5
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 6 IIF 7 IIF 8
  • King, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 9
  • King, David
    British computer programmer born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Oakhouse, Manor Road, Sidcup, Kent, DA14 7HX

      IIF 10
  • King, David John

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 11
  • King, David John
    British caterer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 12
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 13
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 14 IIF 15
    • icon of address Gladstone House, High Street, Egham, Surrey, TW20 9HY, England

      IIF 16
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 17 IIF 18 IIF 19
  • King, David John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, London Road, Bagshot, Surrey, GU19 5DH, United Kingdom

      IIF 20
    • icon of address 6, Northcroft Road, Englefield Green, Egham, Surrey, TW20 0DU, United Kingdom

      IIF 21
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 22
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 23
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 24
    • icon of address 4, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 25 IIF 26
  • King, David John
    British diirector born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 27
  • King, David John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • King, David
    British programme manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Abingdon Way, Orpington, Kent, BR6 9WA

      IIF 41
  • King, David John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, London Road, Bagshot, Surrey, G19 5HL, United Kingdom

      IIF 42
  • King, David John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 43
  • King, David John
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, 42 London Road, Bagshot, GU19 5HL, United Kingdom

      IIF 44
  • Mr David John King
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 58
  • Mr David John King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4 Reading Road, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Reading Road, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address The Bungalow, 42 London Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ENGLEFIELD GREEN LIMITED - 1999-05-27
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    394,095 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 1999-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    C D M LAN SERVICES LIMITED - 2003-03-10
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,163 GBP2021-10-31
    Officer
    icon of calendar 2003-04-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,803 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-06-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-11-02 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 13
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,039 GBP2024-05-31
    Officer
    icon of calendar 1995-03-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-02-03 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    ROMSEY FISH AND CHIPS HOLDINGS L LIMITED - 2016-08-17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    TILSDEN GREEN RECONSTRUCTION LIMITED - 2018-01-03
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 37 - Director → ME
  • 19
    SPECTRUM PROPERTY DEVELOPMENT LIMITED - 2021-03-23
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    A. & D.K. MANAGEMENTS LIMITED - 1995-06-30
    JACK'S FISH & CHIPS LIMITED - 2020-09-30
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,069 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1987-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 1997-01-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,925 GBP2024-11-30
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Corndale, 136 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Sunnyfield Barney Hayes Lane, Cadnam, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 39 - Director → ME
Ceased 14
  • 1
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,770 GBP2024-07-31
    Officer
    icon of calendar 2001-04-12 ~ 2017-04-03
    IIF 12 - Director → ME
    icon of calendar 2001-04-12 ~ 2017-03-04
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-03
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2006-05-09
    IIF 1 - Secretary → ME
  • 3
    icon of address 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-02-14
    IIF 10 - Director → ME
  • 4
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,341 GBP2024-11-30
    Officer
    icon of calendar 1998-04-09 ~ 2014-03-03
    IIF 21 - Director → ME
    icon of calendar 1998-04-09 ~ 2000-04-27
    IIF 2 - Secretary → ME
  • 5
    ENGLEFIELD GREEN LIMITED - 1999-05-27
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    394,095 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2003-12-15
    IIF 7 - Secretary → ME
  • 6
    icon of address 12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,402,295 GBP2025-05-31
    Officer
    icon of calendar 1980-11-25 ~ 2017-01-20
    IIF 42 - Director → ME
  • 7
    C D M LAN SERVICES LIMITED - 2003-03-10
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,163 GBP2021-10-31
    Officer
    icon of calendar 2003-04-21 ~ 2003-10-01
    IIF 8 - Secretary → ME
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,803 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-06-10 ~ 1995-06-08
    IIF 18 - Director → ME
  • 9
    AXIOM DEVELOPMENTS LIMITED - 2015-10-16
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,772 GBP2025-02-28
    Officer
    icon of calendar 2001-04-12 ~ 2008-07-29
    IIF 19 - Director → ME
    icon of calendar 2001-04-12 ~ 2008-07-29
    IIF 6 - Secretary → ME
  • 10
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2017-12-21
    IIF 34 - Director → ME
  • 11
    TILSDEN GREEN RECONSTRUCTION LIMITED - 2018-01-03
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,679 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2004-05-10
    IIF 17 - Director → ME
  • 13
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,160 GBP2024-12-31
    Officer
    icon of calendar 2005-07-12 ~ 2016-02-03
    IIF 20 - Director → ME
  • 14
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,338 GBP2024-01-31
    Officer
    icon of calendar 1996-09-17 ~ 2017-12-21
    IIF 22 - Director → ME
    icon of calendar 1996-09-17 ~ 2017-12-21
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-12-21
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.