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 King

    Related profiles found in government register
  • Mr David King
    British born in October 1962

    Resident in United Kingdom

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

      IIF 1
  • Mr David John King
    British born in October 1962

    Resident in United Kingdom

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

      IIF 2
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY

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

      IIF 4 IIF 5
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 6 IIF 7 IIF 8
  • King, David John
    British company director born in October 1962

    Resident in United Kingdom

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

      IIF 10
  • King, David John
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 11
  • King, David John
    British none born in October 1962

    Resident in United Kingdom

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

      IIF 12
  • King, David
    British programme manager born in October 1962

    Resident in United Kingdom

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

      IIF 13
  • Mr David John King
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 14 IIF 15
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 6 Northcroft Road, Englefield Green, Surrey, TW20 0DU, England

      IIF 23
    • 4, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 24 IIF 25
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • King, David John
    British caterer born in October 1962

    Resident in England

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

      IIF 37
    • 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 38
    • Gladstone House, High Street, Egham, Surrey, TW20 9HY, England

      IIF 39
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 40 IIF 41
  • King, David John
    British company director born in October 1962

    Resident in England

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

      IIF 42
    • 6, Northcroft Road, Englefield Green, Egham, Surrey, TW20 0DU, United Kingdom

      IIF 43
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 44
  • King, David John
    British diirector born in October 1962

    Resident in England

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

      IIF 45
  • King, David John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • King, David
    British computer programmer born in October 1962

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

      IIF 56
  • King, David John
    British

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

      IIF 57
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 58
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 59 IIF 60
  • King, David John
    British caterer

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

      IIF 61
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 62 IIF 63 IIF 64
  • King, David John
    British company director

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

      IIF 65
  • King, David John

    Registered addresses and corresponding companies
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

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

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.