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

Lipfriend, David Ian

    Related profiles found in government register
  • Lipfriend, David Ian
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Copsewood Way, Northwood, WA6 2UA

      IIF 1
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 2
  • Lipfriend, David Ian
    British commercial estate agent born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Copsewood Way, Northwood, Middlesex, HA6 2UA

      IIF 3
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 4
  • Lipfriend, David Ian
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dua & Co Limited, 3 Century Court, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 5
  • Lipfriend, David Ian
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 9
    • icon of address Batchworth House, Church Street, Rickmansworth, WD3 1JE, England

      IIF 10
    • icon of address 5, Century Court, Tolpits Lane, Watford, WD18 9PX, United Kingdom

      IIF 11
  • Lipfriend, David Ian
    British entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 12
    • icon of address 3, Century Court, Tolpits Lane, Watford, WD18 9RS, England

      IIF 13
  • Lipfriend, David Ian
    British estate agent born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 14
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 15
  • Lipfriend, David Ian
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Copsewood Way, Northwood, Middlesex, HA6 2UA

      IIF 16
  • Lipfriend, David Ian
    British property investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 17
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 18
    • icon of address 3, Century Court, Tolpits Lane, Watford, WD18 9RS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Dua & Co, Unit 3, Watford, WD18 9RS, England

      IIF 23
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 24 IIF 25
  • Lipfriend, David Ian
    British surveyor born in March 1967

    Registered addresses and corresponding companies
    • icon of address 2 Farm Cottages, Farm Road, Chorleywood, Hertfordshire, WD3 5QA

      IIF 26
  • Lipfriend, David Ian

    Registered addresses and corresponding companies
    • icon of address 2 Farm Cottages, Farm Road, Chorleywood, Hertfordshire, WD3 5QA

      IIF 27
  • Mr David Ian Lipfriend
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 28 IIF 29
    • icon of address 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 30
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 31
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, United Kingdom

      IIF 32
    • icon of address Batchworth House, Church Street, Rickmansworth, WD3 1JE, England

      IIF 33
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 34 IIF 35
    • icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 36
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Century Court, Tolpits Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,696 GBP2024-04-30
    Officer
    icon of calendar 1999-10-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Ground Floor 30 City Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 5 Century Court, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Dua & Co, Unit 3, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Batchworth House, Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,922 GBP2024-05-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 24 - Director → ME
  • 13
    JD ESTATES LIMITED - 2003-03-25
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    84,167 GBP2024-05-31
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 16
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 3 Century Court, Tolpits Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,537 GBP2024-02-29
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 3 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 3 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,820 GBP2016-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,120 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-01-16
    IIF 8 - Director → ME
  • 2
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 1995-08-15 ~ 2014-08-19
    IIF 3 - Director → ME
  • 3
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,696 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-10
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    JINGO LIMITED - 1998-01-14
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,437 GBP2024-02-29
    Officer
    icon of calendar ~ 2003-06-12
    IIF 26 - Director → ME
    icon of calendar ~ 2003-05-16
    IIF 27 - Secretary → ME
  • 5
    SLEEPSTAY SERVICED APARTMENTS LIMITED - 2020-12-03
    MY IDEAL STAY LIMITED - 2020-01-30
    ID ESTATES (SA) LIMITED - 2018-07-18
    SLEEPSTAY LIMITED - 2020-02-13
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,907 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2025-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2025-03-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 70 Cowcross Street Cowcross Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2015-04-29
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.