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

Nabarro, David Joseph Nunes

    Related profiles found in government register
  • Nabarro, David Joseph Nunes
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Horns Road, Stroud, GL5 1EB, England

      IIF 1
  • Nabarro, David Joseph Nunes
    British banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Change House 128, Queen Victoria Street, London, EC4V 4BJ

      IIF 2
  • Nabarro, David Joseph Nunes
    British corporate financier born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 3
    • icon of address 43 Gorst Road, London, SW11 6JB

      IIF 4
  • Nabarro, David Joseph Nunes
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 The Yard, Burraton Square, Poundbury, Dorchester, Dorset, DT1 3GR

      IIF 5
  • Nabarro, David Joseph Nunes
    British regulated corporate financier born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Charlotte Square, Edinburgh, EH2 4DR

      IIF 6
  • Nabarro, David Joseph Nunes
    British stock broker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Gorst Road, London, SW11 6JB

      IIF 7
  • Nabarro, David Joseph Nunes, Mr.
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, CV37 6RP, England

      IIF 8 IIF 9
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 10
  • Nabarro, David Joseph Nunes
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ

      IIF 11
  • Nabarro, David Joseph Nunes
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address The Manor House, Abbotsbury, Weymouth, Dorset, DT3 4JT

      IIF 12
  • Mr David Joseph Nunes Nabarro
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Horns Road, Stroud, GL5 1EB, England

      IIF 13
  • Mr. David Joseph Nunes Nabarro
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, CV37 6RP, England

      IIF 14 IIF 15
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address No 1 The Yard Burraton Square, Poundbury, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,356 GBP2024-04-29
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address No 1 The Yard Burraton Square, Poundbury, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Payton House Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Horns Road, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,035 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MATHENGINE PLC - 2020-09-23
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    881,823 GBP2023-12-31
    Officer
    icon of calendar 2000-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 6
  • 1
    ZONECENTRE LIMITED - 1994-12-02
    icon of address Kestrel Road, Guinness Road Trafford Park, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    11,795,796 GBP2024-03-31
    Officer
    icon of calendar 1994-12-08 ~ 1995-10-03
    IIF 12 - Director → ME
  • 2
    icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2015-09-07
    IIF 11 - LLP Member → ME
  • 3
    SCOBAN PLC - 2014-06-18
    icon of address 20/21 Charlotte Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2017-11-21
    IIF 6 - Director → ME
  • 4
    SAVOY & STRAND INVESTMENTS LIMITED - 1990-06-13
    ARROWAVON LIMITED - 1985-10-28
    NABARRO, WELLS AND CO, LIMITED - 2006-03-06
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-04
    IIF 7 - Director → ME
  • 5
    AMBRIAN PARTNERS LIMITED - 2012-05-01
    CAMBRIAN PARTNERS LIMITED - 2002-12-02
    HILLGATE (239) LIMITED - 2001-07-12
    ROCK INVESTORS LIMITED - 2001-12-04
    icon of address Octagon Point, Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-04-30
    IIF 2 - Director → ME
  • 6
    icon of address Belton House Belton House, Higher Lincombe Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,296 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-09-04
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.