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

Instance, David John

    Related profiles found in government register
  • Instance, David John
    British co director born in December 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco Mc98000

      IIF 1
  • Instance, David John
    British company director born in December 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco, Mc98000

      IIF 2 IIF 3
  • Instance, David John
    British director born in December 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Alnmaritec Office, Wimbourne Quay, Blyth, Northumberland, NE24 1PX, England

      IIF 4
    • icon of address Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco, Mc98000

      IIF 5
  • Instance, David John
    British printer born in December 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco Mc98000

      IIF 6 IIF 7
  • Instance, David John
    British businessman born in December 1938

    Registered addresses and corresponding companies
    • icon of address 21 Boulevard Du Jardin Exotique, Monaco, MC98000

      IIF 8
  • Instance, David John
    British director born in December 1938

    Registered addresses and corresponding companies
    • icon of address 21 Boulevard Du Jardin Exotique, Monaco, MC98000

      IIF 9
  • Instance, David John
    British printer born in December 1938

    Registered addresses and corresponding companies
  • Instance, David John
    British businessman

    Registered addresses and corresponding companies
    • icon of address 21 Boulevard Du Jardin Exotique, Monaco, MC98000

      IIF 16
  • Mr David John Instance
    British born in December 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, United Kingdom

      IIF 17
    • icon of address Unit B4 Marston Gate, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4DE, England

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    CTRUK MARINE SERVICES LIMITED - 2016-12-15
    BOATS MARINE SERVICES LIMITED - 2016-11-22
    icon of address Unit 5 Haven Road, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 208 Church Road, Hove, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 72 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 14
  • 1
    CROSSCO (931) LIMITED - 2006-04-29
    icon of address Suite 5 2nd Floor, Regents Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,199,634 GBP2016-06-30
    Officer
    icon of calendar 2013-01-31 ~ 2014-02-07
    IIF 4 - Director → ME
  • 2
    INPRINT EXTENDED TEXT LABELS LIMITED - 2005-10-06
    DAVID J. INSTANCE LIMITED - 2003-03-11
    icon of address Foster Road, Ashford Business Park Sevington, Ashford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-10-22
    IIF 11 - Director → ME
  • 3
    DITCHLING PRESS LIMITED - 2010-02-03
    icon of address C/o Ccl Label Ashford Limited, Foster Road, Ashford Business Park, Sevington Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-10-22
    IIF 15 - Director → ME
  • 4
    icon of address C/o Ccl Label (ashford) Limited, Foster Road, Ashford Business Park Sevington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-10-22
    IIF 10 - Director → ME
  • 5
    DIX (CHARLMONT PRESS) LIMITED - 1992-06-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-10-22
    IIF 13 - Director → ME
  • 6
    HACKREMCO (NO.1821) LIMITED - 2001-06-07
    DOTTEREL LIMITED - 2001-07-17
    icon of address 2200 Renaissance Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,160,409 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2010-01-15
    IIF 6 - Director → ME
  • 7
    icon of address 4th Floor 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-23 ~ 2011-08-04
    IIF 3 - Director → ME
  • 8
    DAVID J. INSTANCE (PHARMACEUTICAL) LIMITED - 2003-03-11
    DAVID J. INSTANCE (WOOLWICH) LIMITED - 1994-12-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-10-22
    IIF 12 - Director → ME
  • 9
    CUSHOLD LIMITED - 1999-02-04
    icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-10 ~ 2002-10-22
    IIF 14 - Director → ME
  • 10
    IWI (UK) LIMITED - 2004-06-07
    GLINTOCK LIMITED - 2004-03-18
    icon of address Flat 1 Fifth Floor, 25 Sackville Street, London
    Dissolved Corporate
    Fixed Assets (Company account)
    96,281 GBP2015-08-31
    Officer
    icon of calendar 2002-08-16 ~ 2004-03-09
    IIF 8 - Director → ME
    icon of calendar 2002-08-16 ~ 2004-03-09
    IIF 16 - Secretary → ME
  • 11
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2011-08-04
    IIF 2 - Director → ME
  • 12
    icon of address St Bride's House, 10 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-03 ~ 2014-06-01
    IIF 1 - Director → ME
  • 13
    BACHES PLC - 2005-02-18
    icon of address Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-12-13
    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
  • 14
    ORBITCROWN LIMITED - 2000-08-18
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2011-08-04
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.