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 Warwick Andrew Lubbock

    Related profiles found in government register
  • Mr David Warwick Andrew Lubbock
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 1 IIF 2
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr David Warwick Andrew Lubbock
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, United Kingdom

      IIF 6
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, GU5 9QN, England

      IIF 7
  • Lubbock, David Warwick Andrew
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 8
  • Lubbock, David Warwick Andrew
    British chemical trader born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 9 IIF 10
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 11
    • icon of address Solventis Ltd, Bank Terrace, Gomshall Lane , Shere, Guildford, Surrey, GU5 9HB

      IIF 12
  • Lubbock, David Warwick Andrew
    British chief executive officer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 13
  • Lubbock, David Warwick Andrew
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 14
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 15
    • icon of address Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 16
  • Lubbock, David Warwick Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 17
  • Mr David Warwick Lubbock
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 648, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 18
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 19
  • Lubbock, David Warwick Andrew
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 20
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 21
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 22
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 23 IIF 24
  • Lubbock, David Warwick Andrew
    British chemical trader born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, United Kingdom

      IIF 25
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 26 IIF 27
    • icon of address Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 28
  • Lubbock, David Warwick Andrew
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, GU5 9QN, England

      IIF 29
    • icon of address Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 30
  • Lubbock, David Warwick
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 31
  • Lubbock, David Warwick
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 648, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 32
  • Lubbock, David Warwick Andrew
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Compton House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 24 - LLP Member → ME
  • 3
    icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,905 GBP2022-12-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -302,518 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,532 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 22 - LLP Member → ME
  • 8
    icon of address Po Box 648 Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 1997-07-30
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,757,165 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 23 - LLP Member → ME
  • 13
    icon of address Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,098 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2016-07-19
    IIF 17 - Director → ME
  • 2
    S E POWER LIMITED - 1999-11-04
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2002-08-16
    IIF 8 - Director → ME
  • 3
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2024-06-03
    IIF 28 - Director → ME
  • 4
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    7 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-06-03
    IIF 26 - Director → ME
  • 5
    PETROCHEM CARLESS LIMITED - 2015-05-18
    CARLESS REFINING & MARKETING LTD - 2001-01-15
    CARLESS SOLVENTS LIMITED - 1987-05-28
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2002-09-11
    IIF 10 - Director → ME
  • 6
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    560,823 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2024-06-03
    IIF 13 - Director → ME
  • 7
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-01
    IIF 9 - Director → ME
  • 8
    ADBLUE DIRECT LTD - 2022-11-14
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -183,741 GBP2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ 2024-06-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-10-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2024-06-03
    IIF 14 - Director → ME
  • 10
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 1997-07-30
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,757,165 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-07-18 ~ 2024-06-03
    IIF 12 - Director → ME
  • 11
    J & S FILTER SERVICES LIMITED - 2006-03-21
    FILTER CHOICE LIMITED - 2007-02-21
    FILTRATION CONTROL SOLUTIONS LIMITED - 2022-09-22
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2024-06-03
    IIF 27 - Director → ME
  • 12
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2024-06-03
    IIF 16 - Director → ME
  • 13
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,021 GBP2021-09-30
    Officer
    icon of calendar 2012-10-18 ~ 2017-09-21
    IIF 31 - 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.