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

Sherratt, David Nicholas

    Related profiles found in government register
  • Sherratt, David Nicholas
    British chair person born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Heybridge Lane, Prestbury, Cheshire, SK10 4ER, United Kingdom

      IIF 1
  • Sherratt, David Nicholas
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

      IIF 2
    • icon of address Glendale, 11 New Hall Street, Macclesfield, Cheshire, SK10 3AB

      IIF 3
    • icon of address Mulberry House, Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ER, England

      IIF 4
    • icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, England

      IIF 5
  • Sherratt, David Nicholas
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
    • icon of address Glendale, 11 New Hall Street, Macclesfield, Cheshire, SK10 3AB

      IIF 7
    • icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, England

      IIF 8 IIF 9
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 10
  • Sherratt, David Nicholas
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, Suite 1 Annex, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom

      IIF 11
  • Sherratt, David Nicholas
    British chief executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 12
    • icon of address Glasshouse, Alderley Park, Prestbury, Cheshire, SK10 4TF, England

      IIF 13
  • Sherratt, David Nicholas
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 14
  • Nichols David Sherratt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, England

      IIF 15
  • Mr David Nicholas Sherratt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Heybridge Lane, Prestbury, Cheshire, SK10 4ER, United Kingdom

      IIF 16
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 17
  • David Nicholas Sherratt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, England

      IIF 18
  • Sherratt, David Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address Glendale, 11 New Hall Street, Macclesfield, Cheshire, SK10 3AB

      IIF 19
  • Sherratt, David Nicholas

    Registered addresses and corresponding companies
    • icon of address 3, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

      IIF 20
  • Mr David Nicholas Sherratt
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 21
    • icon of address Glasshouse, Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 22
    • icon of address 3, Park Close, Coppull, Chorley, PR7 5FW, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Glasshouse, Alderley Park, Prestbury, Cheshire, SK10 4TF, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,139 GBP2023-04-30
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -163,683 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    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
  • 4
    icon of address Glasshouse Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Glasshouse, Alderley Park, Prestbury, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    422,518 GBP2025-01-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Bailey Court, Green Street, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-11-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address 3 Park Close, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,708 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SK11 DESIGN LLP - 2011-01-17
    icon of address Charter House 7-9 Wagg Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 9
    DEUS VENTURES LTD - 2025-06-24
    icon of address Mulberry House, Heybridge Lane, Prestbury, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BL COMPANIES LIMITED - 2007-06-29
    icon of address Inquesta Corporate Recovery & Insolvency, Riverpark Business Centre, Riverpark Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ 2007-07-01
    IIF 7 - Director → ME
    icon of calendar 2007-04-26 ~ 2007-07-01
    IIF 19 - Secretary → ME
  • 2
    YORKCO 162G LIMITED - 2001-01-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,338 GBP2024-12-30
    Officer
    icon of calendar 2015-12-08 ~ 2016-07-21
    IIF 4 - Director → ME
  • 3
    icon of address 7/9 Wagg Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-06-01
    IIF 3 - Director → ME
  • 4
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,475,486 GBP2021-04-30
    Officer
    icon of calendar 2016-09-12 ~ 2020-11-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2020-07-17
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANYCREDITCARFINANCE LIMITED - 2009-05-07
    VYGO FINANCIAL LIMITED - 2009-11-24
    COMPLETE MONEY LIMITED - 2016-10-11
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,187,472 GBP2021-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2020-11-02
    IIF 5 - Director → ME
  • 6
    LIFE'S GREAT TECH LIMITED - 2016-09-20
    LIFE'S GREAT LIMITED - 2016-09-20
    LIFE'S GREAT LIMITED - 2016-10-11
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,253,831 GBP2021-04-30
    Officer
    icon of calendar 2016-08-04 ~ 2020-11-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-02-06
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.