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

Enright, David

    Related profiles found in government register
  • Enright, David
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, SS13 1DJ, England

      IIF 1
    • 3, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 2
    • Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 3
  • Enright, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 4 IIF 5
    • 10, Chevallier Court, Durham, Durham, DH1 3RF, England

      IIF 6
  • Enright, David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, United Kingdom

      IIF 7 IIF 8
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 9
    • 3, Bold Street, Sheffield, South Yorkshire, S9 2LR, England

      IIF 10
  • Enright, David
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chevallier Court, Durham, DH1 3RF, United Kingdom

      IIF 11 IIF 12
  • Enright, David Francis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 13
    • Unit 5 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 14
    • The Recycling Centre, Langfurlong, Upper Heyford, Northampton, NN7 3FA, England

      IIF 15
  • Enright, David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 16
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 17
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 18
  • Enright, David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 19
  • Mr David Enright
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35 Hermitage Gardens, Chester Le Street, Co. Durham, DH2 3UD, England

      IIF 20
    • 10, Chevallier Court, Durham, Durham, DH1 3RF, England

      IIF 21
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 22
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 23
  • Mr David Francis Enright
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 24
    • Unit 5 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 25
    • The Recycling Centre, Langfurlong, Upper Heyford, Northampton, NN7 3FA, England

      IIF 26
  • Mr David Enright
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 27
    • 10, Chevallier Court, Durham, DH1 3RF, England

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    ASSET EXCHANGE HOLDINGS LIMITED
    10517675
    77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Liquidation Corporate (10 parents, 5 offsprings)
    Officer
    2019-06-01 ~ now
    IIF 1 - Director → ME
  • 2
    CAN DO MONEY LTD
    06882943
    8 Holmelands Park South, Ashbrooke, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CHEVALLIER CAPITAL LTD
    13178746
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLEAR CAR FINANCE LIMITED
    SC611146
    3 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CORALEEK LIMITED
    08250087
    St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D & M RECYCLING & WASTE MANAGEMENT LIMITED
    - now 04611731
    D & M TIPPER HIRE LIMITED
    - 2008-06-25 04611731
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    2002-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    EARTH STOMPERS LIMITED
    16756917
    Suite 5 The Willows Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 3 - Director → ME
  • 8
    ELYSIAN FUELS 12 LLP
    OC373681 OC379992... (more)
    30 Finsbury Square, London
    Dissolved Corporate (77 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 11 - LLP Member → ME
  • 9
    ELYSIAN FUELS 33 LLP
    OC387037 OC387035... (more)
    30 Finsbury Square, London
    Dissolved Corporate (167 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 12 - LLP Member → ME
  • 10
    HALO SELF STORE LTD
    16772216
    The Recycling Centre Langfurlong, Upper Heyford, Northampton, England
    Active Corporate (4 parents)
    Officer
    2025-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JUNCTION 16 SALES & RENTALS LTD
    13154410
    Unit 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Officer
    2021-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    MYMOTA LIMITED
    07531842
    Warranty House Savile Street East, Don Valley, Sheffield, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OPLO FUNDING LTD - now
    1ST STOP FUNDING LIMITED
    - 2020-08-03 09827589 05440781
    40a Station Road, Upminster, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-10-16 ~ 2018-10-31
    IIF 17 - Director → ME
  • 14
    OPLO GROUP LTD - now
    THE 1ST STOP GROUP LIMITED
    - 2020-08-03 05438114
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2014-06-10 ~ 2018-10-31
    IIF 16 - Director → ME
  • 15
    OPLO HOLDINGS LTD - now
    1ST STOP HOLDINGS LIMITED
    - 2020-08-03 10024904
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-05-24 ~ 2018-10-31
    IIF 18 - Director → ME
  • 16
    OPLO RESERVE LTD - now
    1ST STOP RESERVE LIMITED
    - 2020-08-03 09191901
    40a Station Road, Upminster, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-08-28 ~ 2018-10-31
    IIF 5 - Director → ME
  • 17
    TANDEM MOTOR FINANCE LIMITED - now
    OPLO CF LTD - 2022-11-02
    1ST STOP CAR FINANCE LTD
    - 2020-08-03 07213812
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-04-06 ~ 2018-10-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TANDEM PERSONAL LOANS LIMITED - now
    OPLO PL LTD - 2023-08-02
    1ST STOP PERSONAL LOANS LIMITED
    - 2020-08-03 08457740 08361366... (more)
    1ST STOP GUARANTOR LOANS LIMITED
    - 2013-11-18 08457740 05440781... (more)
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (16 parents)
    Officer
    2013-03-22 ~ 2014-02-26
    IIF 4 - Director → ME
  • 19
    WARM FEEL LIMITED
    07345483
    10 Chevallier Court, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.