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

Mr David Kenneth Weller

    Related profiles found in government register
  • Mr David Kenneth Weller
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Mountnessing Road, Billericay, CM12 9HA, England

      IIF 1 IIF 2
    • icon of address 132, Mountnessing Road, Billericay, CM12 9HA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Westwood Road, Maidstone, Kent, ME15 6BB, United Kingdom

      IIF 6
  • Weller, David Kenneth
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Mountnessing Road, Billericay, CM12 9HA, England

      IIF 7
    • icon of address 132, Mountnessing Road, Billericay, CM12 9HA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Weller, David Kenneth
    British finance director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Mountnessing Road, Billericay, Essex, CM12 9HA, England

      IIF 12
    • icon of address 132, Mountnessing Road, Billericay, Essex, CM12 9HA, United Kingdom

      IIF 13
    • icon of address 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 14
  • Weller, David Kenneth
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 15
  • Mr David Weller
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Ardleigh Court, Hutton Road, Shenfield, Brentwood, CM15 8LZ, England

      IIF 16
  • Weller, David
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Ardleigh Court, Hutton Road, Shenfield, Brentwood, CM15 8LZ, England

      IIF 17
  • Weller, David Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 132, Mountnessing Road, Billericay, Essex, CM12 9HA, England

      IIF 18
    • icon of address 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 19
  • Weller, David Kenneth
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 20
  • Weller, David Kenneth

    Registered addresses and corresponding companies
  • Weller, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brunwell Crown Green, Burston, Diss, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    492 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 17
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-15
    IIF 31 - Secretary → ME
  • 2
    icon of address Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2021-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-05-02
    IIF 7 - Director → ME
    icon of calendar 2016-07-19 ~ 2021-12-06
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-12-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Brunwell Crown Green, Burston, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2022-07-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-08-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TWINSMART LIMITED - 1999-06-14
    icon of address First Floor, Davidson House, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2008-01-24
    IIF 15 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-12-13
    IIF 20 - Secretary → ME
  • 5
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,596,380 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 27 - Secretary → ME
  • 6
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,035 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 26 - Secretary → ME
  • 7
    GALLAGHER READY MIX LIMITED - 1999-06-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 25 - Secretary → ME
  • 8
    LEITRIM LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 23 - Secretary → ME
  • 9
    GALLAGHER GROUP LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 22 - Secretary → ME
  • 10
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 24 - Secretary → ME
  • 11
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,109,308 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 29 - Secretary → ME
  • 12
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 30 - Secretary → ME
  • 13
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 19 - Secretary → ME
  • 14
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    CSS AEROSIGNS LIMITED - 1999-02-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2008-10-16 ~ 2015-06-09
    IIF 13 - Director → ME
  • 15
    SPENFRAME LIMITED - 1992-11-20
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-07
    IIF 28 - Secretary → ME
  • 16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2015-06-09
    IIF 12 - Director → ME
    icon of calendar 2008-09-16 ~ 2011-04-11
    IIF 18 - Secretary → ME
  • 17
    icon of address Suite 0.21 The Oast New Road, East Malling, West Malling, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,310 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 6 - Has significant influence or control 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.