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

Deloughery, David

    Related profiles found in government register
  • Deloughery, David
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bellbanks Road, Hailsham, Hailsham, BN27 2AH, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Suite 2, Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 10
  • Deloughery, David
    British construction manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Malden Road, Sutton, SM3 8EP, United Kingdom

      IIF 11
  • Deloughery, David
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 12
    • icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 13
    • icon of address 324, Malden Road, Sutton, SM3 8EP, England

      IIF 14 IIF 15
    • icon of address 324, Malden Road, Sutton, Surrey, SM3 8EP, England

      IIF 16
  • Deloughery, David Peter
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound X, Lambs Business Park, Tilburstow Hill Road, Godstone, Surrey, RH9 8LJ, England

      IIF 17
  • Deloughery, David Peter
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 18
    • icon of address Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 19
    • icon of address The Old Dairy, Carewell Farm, St. Piers Lane, Lingfield, RH7 6PN, England

      IIF 20
    • icon of address Suite 2 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 21
  • Mr David Deloughery
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bellbanks Road, Hailsham, Hailsham, BN27 2AH, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 24
  • Mr David Deloughery
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 25
    • icon of address 324, Malden Road, Sutton, Surrey, SM3 8EP, England

      IIF 26
  • Mr David Peter Deloughery
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 27
    • icon of address Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 28
    • icon of address The Old Dairy, Carewell Farm, St. Piers Lane, Lingfield, RH7 6PN, England

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Suite 2 Regency House Station Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 2a City Business Centre, Brighton Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    418,216 GBP2024-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    DELTAN DEVELOPMENTS LIMITED - 2009-08-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 12
    FREEMAN HIRE & SALES LIMITED - 2014-01-14
    icon of address Compound X Lambs Business Park, Tilburstow Hill Road, Godstone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,718 GBP2022-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    459,757 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,651 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 15
    icon of address The Old Dairy, Carewell Farm, St. Piers Lane, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 16
    icon of address 324 Malden Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,407 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 18
    RCSB GROUP LIMITED - 2022-10-18
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    RC STRUCTURES AND BASEMENTS LTD - 2022-10-18
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,585 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 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
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    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
Ceased 1
  • 1
    icon of address Suite 4 Sheridan House, 112-116 Western Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,779 GBP2025-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-31
    IIF 14 - 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.