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

Slater, David Homfray

    Related profiles found in government register
  • Slater, David Homfray
    British chairman born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 1
  • Slater, David Homfray
    British chemist born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruxton Farm, Kings Caple, Hereford, HR1 4TX

      IIF 2
  • Slater, David Homfray
    British consultant born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruxton Farm, Kings Caple, Hereford, HR1 4TX

      IIF 3
  • Slater, David Homfray
    British consultant engineer born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruxton Farm, Kings Caple, Hereford, HR1 4TX

      IIF 4
  • Slater, David Homfray
    British consulting engineer born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 5
    • icon of address The Estate Offices, Glanusk Park, Crickhowell, Powys, NP8 1LP, Wales

      IIF 6
    • icon of address Rusxton House, Kings Caple, Hereford, Herefordshire, HR1 4TX, England

      IIF 7
    • icon of address Ruxton Farm, Kings Caple, Hereford, HR1 4TX

      IIF 8 IIF 9
    • icon of address Ruxton House, Kings Caple, Hereford, Herefordshire, HR1 4TX

      IIF 10
    • icon of address Ruxton House, Kings Caple, Hereford, Herefordshire, HR1 4TX, England

      IIF 11
  • Slater, David Homfray
    British director born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Hereford, HR2 6JT, United Kingdom

      IIF 12
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 13
  • Slater, David Homfray
    British risk analysis and management expert born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Ewyas Harold, Hereford, HR2 0HA, United Kingdom

      IIF 14
  • Slater, David Homfray
    British consultant born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Careydene, Carey, Hereford, HR2 6NG, United Kingdom

      IIF 15
  • Slater, David Homfray
    British environment consultant born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Overstone Road, London, W6 0AD, England

      IIF 16
  • Mr David Homfray Slater
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Hereford, HR2 6JT

      IIF 17
  • Slater, David Homfray
    British principle partner acona ltd

    Registered addresses and corresponding companies
    • icon of address Ruxton Farm, Kings Caple, Hereford, HR1 4TX

      IIF 18
  • Mr David Homfray Slater
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Careydene, Carey, Hereford, HR2 6NG, United Kingdom

      IIF 19
    • icon of address Network House Thorn, Office Centre, Hereford, HR2 6JT, England

      IIF 20
    • icon of address Ruxton Farm Kings Caple, Hereford, Herefordshire, HR1 4TX

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Estate Offices, Glanusk Park, Crickhowell, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CAMBRENSIS LIMITED - 2002-02-21
    icon of address Pentwyn, Llanilar, Aberystwyth, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    21,247 GBP2025-02-28
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brooklands, Ewyas Harold, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Carey Dene, Carey, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -261,026 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    KANDU TRUST - 2002-05-31
    icon of address 43 Overstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    478 GBP2024-03-31
    Officer
    icon of calendar 1997-08-27 ~ now
    IIF 16 - Director → ME
  • 6
    ROTHERWAS SUSTAINABLE ENERGY LIMITED - 2012-12-11
    icon of address 2 Wyevale Business Park Wyevale Way, Stretton Sugwas, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,853 GBP2018-04-30
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Network House, Thorn Office Centre, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-07-30
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-06-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,606 GBP2018-09-30
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    CSENG VENTURES LIMITED - 2012-04-26
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -157,831 GBP2021-08-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-06-27
    IIF 10 - Director → ME
  • 2
    ACONA LIMITED - 2012-10-09
    icon of address First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2003-03-19
    IIF 3 - Director → ME
  • 3
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-06-27
    IIF 11 - Director → ME
  • 4
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2013-02-10
    IIF 1 - Director → ME
  • 5
    DIPLEMA 338 LIMITED - 1996-12-13
    icon of address 43 Overstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    icon of calendar 2001-09-18 ~ 2009-11-08
    IIF 18 - Secretary → ME
  • 6
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2009-07-16
    IIF 4 - Director → ME
  • 7
    icon of address Monkton Court, Ocle Pychard, Hereford
    Active Corporate (1 parent)
    Equity (Company account)
    391,696 GBP2024-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2003-04-30
    IIF 2 - Director → ME
  • 8
    TIDAL LAGOON (SWANSEA BAY) LIMITED - 2013-01-29
    icon of address Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -34,060,813 GBP2021-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2018-09-30
    IIF 5 - 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.