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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Charles Tippetts

    Related profiles found in government register
  • Mr David Charles Tippetts
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • A, Blenheim House, Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 7
    • Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 8
  • David Charles Tippetts
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 1BE, England

      IIF 9
  • Mr David Charles Tippetts
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 10
  • Tippetts, David Charles
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sandringham Park, Sandringham Park, Cobham, KT11 2EQ, England

      IIF 11
    • Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 1BE, England

      IIF 12
    • A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 13
  • Tippetts, David Charles
    British born in September 1955

    Registered addresses and corresponding companies
    • Beresford Avenue, Tolworth, Surbiton, Surrey, KT5 9LJ

      IIF 14
    • Chiltern Drive, Tolworth, Surbiton, Surrey, KT5 8LW

      IIF 15
  • Tippetts, David Charles
    British director born in September 1955

    Registered addresses and corresponding companies
    • Chiltern Drive, Tolworth, Surbiton, Surrey, KT5 8LW

      IIF 16
  • Tippetts, David Charles
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tippetts, David Charles
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 23
  • Tippetts, David Charles
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 24 IIF 25
    • A, Blenheim House, Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 26
    • St. Leonards Road Claygate, Esher, KT10 0EL, England

      IIF 27
  • Tippetts, David Charles

    Registered addresses and corresponding companies
    • St. Leonards Road Claygate, Esher, KT10 0EL, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    BROOKSIDE (SOUTHERN) LIMITED
    - now 01746044
    POINT FOUR CONSTRUCTION LIMITED
    - 1990-01-29 01746044
    2 The Street Wonersh Common, Wonersh, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    ~ 1993-07-31
    IIF 14 - Director → ME
  • 2
    BUILDING ENERGY SYSTEMS LTD
    - now 04182152
    CARMEL SYSTEMS LIMITED
    - 2010-01-28 04182152
    Victory House, 400 Pavilion Drive, Northampton, Northamptonshire
    Active Corporate (8 parents)
    Officer
    2001-03-19 ~ 2010-04-22
    IIF 16 - Director → ME
  • 3
    CARMEL (GROUP) LIMITED
    - now 07863120
    CARMEL (UK) LIMITED
    - 2014-03-18 07863120
    Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2011-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CARMEL (UK) LIMITED
    - now 05179749
    CARMEL BUILDING SERVICES (NORTH) LIMITED
    - 2014-03-18 05179749
    Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey
    Active Corporate (17 parents)
    Officer
    2004-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-08
    IIF 5 - Has significant influence or control OE
  • 5
    CARMEL BUILDING SERVICES LIMITED
    03023973
    82 St. John Street, London
    In Administration Corporate (11 parents)
    Officer
    2000-06-30 ~ now
    IIF 15 - Director → ME
  • 6
    CARMEL BUILDING SERVICES MAINTENANCE LIMITED
    06568680
    107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CARMEL BUILDING SOLUTIONS LTD
    - now 05548958
    SOLUTIONS (CO) LTD - 2014-03-18
    SOLUTIONS LTD
    - 2014-03-18 05548958
    Hill Wooldridge & Co 107 Hindes Road, Harrow
    Dissolved Corporate (5 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 27 - Director → ME
    2013-12-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CARMEL ENVIRONMENTAL SERVICES LTD
    09274253
    Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    CARMEL FIRE & SECURITY LIMITED
    09963080
    Unit A, Blenheim House, Blenheim Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 10
    CARMEL MEP CONSULTING LTD
    - now 09801371
    OMEGA MEP LIGHTING LIMITED
    - 2025-10-17 09801371
    CARMEL MEP CONSULTING LTD
    - 2025-10-16 09801371
    Unit A, Blenheim House, 1 Blenheim Road, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-09-30 ~ now
    IIF 19 - Director → ME
  • 11
    COBHAM FOOTBALL AND SOCIAL CLUB
    14268218
    Carmel Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2022-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 9 - Has significant influence or control OE
  • 12
    COBHAM VILLAGE PARTNERSHIP COMMUNITY INTEREST COMPANY
    13601214
    15-19 High Street High Street, Cobham, England
    Active Corporate (4 parents)
    Officer
    2021-09-03 ~ now
    IIF 11 - Director → ME
  • 13
    DGR PROPERTIES LIMITED
    13438529
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2023-06-05 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    DIRECT AUDIO VISUAL LTD
    08896446
    C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (10 parents)
    Officer
    2018-03-21 ~ 2019-09-30
    IIF 24 - Director → ME
  • 15
    J D T PROPERTIES LIMITED
    10589005
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-28 ~ now
    IIF 22 - Director → ME
  • 16
    SOLUTIONS (CO) LTD
    - now 06263310
    CARMEL BUILDING SOLUTIONS LIMITED
    - 2014-03-18 06263310
    CARMEL ZE LTD - 2009-09-23
    CARMEL ADVANCED ENERGY SYSTEMS LIMITED - 2008-05-28
    Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2011-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-08
    IIF 6 - Has significant influence or control OE
  • 17
    TCH CONSULT LIMITED
    - now 08428904
    TCH PROPERTIES LIMITED
    - 2017-05-09 08428904
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (6 parents)
    Officer
    2013-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    THE TRUSTEES OF THE CARMEL GROUP LIMITED
    12336417
    Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-27 ~ now
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.