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

Plummer, David Milton

    Related profiles found in government register
  • Plummer, David Milton
    United Kingdom businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeypot Cottage, Mill Lane, Burgh-on-bain, Market Rasen, Lincolnshire, LN8 6JZ, England

      IIF 1
  • Plummer, David Milton
    United Kingdom ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Villa, Causton Road, Cranbrook, Kent, TN17 3ER, England

      IIF 2
    • icon of address George Villa, Causton Road, Cranbrook, Kent, TN17 3ER, United Kingdom

      IIF 3
  • Plummer, David Milton
    United Kingdom chairman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Duncan House, Burnhill Road, Beckenham, Kent, BR3 3LA, United Kingdom

      IIF 4
  • Plummer, David Milton
    United Kingdom company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mayfair, London, W1J 5PA, United Kingdom

      IIF 5
  • Plummer, David Milton
    United Kingdom director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Bodium, East Sussex, TN32 5UY, England

      IIF 6
    • icon of address George Villa, Causton Road, Cranbrook, Kent, TN17 3ER, England

      IIF 7
    • icon of address George Villa, Causton Road, Cranbrook, TN17 3ER, England

      IIF 8
    • icon of address Bank Chambers, 64 High Street, Epsom, Surrey, KT19 8AJ, England

      IIF 9 IIF 10
    • icon of address Carlton House, West Street, Epsom, Surrey, KT18 7RL, England

      IIF 11 IIF 12
    • icon of address Little Barden, Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ

      IIF 13
    • icon of address Argyll House, All Saints Passage, London, SW18 1EP, England

      IIF 14
    • icon of address Argyll House, All Saints Passage, Wandsworth High Street, London, SW18 1EP, England

      IIF 15
    • icon of address Argyll House, All Saints Passage, Wandsworth High Street, London, SW18 1EP, United Kingdom

      IIF 16
  • Plummer, David Milton
    United Kingdom partner born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mayfair, London, W1J 5PA, England

      IIF 17
  • Plummer, David Milton
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 18 IIF 19
  • Plummer, David Milton
    British ceo born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 20
  • Plummer, David Milton
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 21
  • Plummer, David
    British ceo born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, London, W1J 5PA, England

      IIF 22
  • Plummer, David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Barden, Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ

      IIF 23 IIF 24
  • Mr David Plummer
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 25
  • Plummer, David
    British director born in September 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 64 High Street, Epsom, Surrey, KT19 8AJ, England

      IIF 26
  • Mr David Milton Plummer
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 27
  • Plummer, David Milton

    Registered addresses and corresponding companies
    • icon of address George Villa, Causton Road, Cranbrook, TN17 3ER, United Kingdom

      IIF 28
  • Mr David Plummer
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, London, W1J 5PA, England

      IIF 29
  • Mr David Milton Plummer
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Laundry Lane, Newland, Coleford, GL16 8NQ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Honeypot Cottage Mill Lane, Burgh-on-bain, Market Rasen, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Pear Tree Cottage Laundry Lane, Newland, Coleford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor Duncan House, Burnhill Road, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Three Queen Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address George Villa, Causton Road, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address George Villa, Causton Road, Cranbrook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address George Villa, Causton Road, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Carlton House, West Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address George Villa, Causton Road, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Three Queen Street, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address Three Queen Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    TRIAGE CONSULTING LIMITED - 2015-10-14
    TRIAGE RESOURCING LIMITED - 2013-03-15
    icon of address Three, Queen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -331,235 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    TRIAGE RECRUITMENT LTD - 2003-01-06
    icon of address George Villa, Causton Road, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (5 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2009-12-31
    IIF 13 - Director → ME
  • 2
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    501,663 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-31
    IIF 14 - Director → ME
  • 3
    GIVEY LTD
    - now
    BROADPLACE LIMITED - 2011-09-13
    BROADPLACE TRADING LIMITED - 1996-02-20
    icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -514,655 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-12-31
    IIF 5 - Director → ME
  • 4
    GOODSTUFF PROPERTY LIMITED - 2001-10-11
    GOODSTUFF UK LIMITED - 2001-08-20
    icon of address Carlton House, 19 West Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-03-01 ~ 2012-12-27
    IIF 12 - Director → ME
  • 5
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    646,930 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2014-09-10
    IIF 15 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-05-30
    IIF 28 - Secretary → ME
  • 6
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2014-12-23
    IIF 16 - Director → ME
  • 7
    icon of address C/o Accountant, Field Cottage, Bodiam, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2010-02-19 ~ 2010-03-24
    IIF 6 - Director → ME
  • 8
    icon of address 858 Finchley Road, Temple Fortune, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2013-07-24
    IIF 23 - Director → ME
  • 9
    CUM PANE LIMITED - 2013-03-11
    THEBIGCONSULTING LTD - 2013-01-02
    icon of address 3 Queen Street, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-02 ~ 2016-04-19
    IIF 17 - Director → ME
  • 10
    icon of address Carlton House, West Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-11 ~ 2010-09-01
    IIF 9 - Director → ME
  • 11
    SPEED CONSULTING LTD - 2009-05-11
    TRIAGE MANAGEMENT SERVICES LTD - 2002-06-24
    icon of address Springwell House Yalding Hill, Yalding, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,091 GBP2019-03-31
    Officer
    icon of calendar 2001-06-18 ~ 2002-05-14
    IIF 24 - Director → ME
  • 12
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,855 GBP2021-12-31
    Officer
    icon of calendar 2012-12-28 ~ 2013-12-31
    IIF 7 - Director → ME
  • 13
    icon of address 14 Bosmeor Close, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,025 GBP2015-07-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-12-15
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.