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

Tipple, David Charles

    Related profiles found in government register
  • Tipple, David Charles
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway, East Meon, Petersfield, Hampshire, GU32 1QJ

      IIF 1
  • Tipple, David Charles
    British business adviser born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insource House, 4 Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 2 IIF 3
    • icon of address Insource House, Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 4
  • Tipple, David Charles
    British commercial director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Testwood House, Testwood Park, Salisbury Road, Calmore, Southampton, Hampshire, SO40 2RW, United Kingdom

      IIF 5
  • Tipple, David Charles
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 6
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 10
    • icon of address Testwood House, Testwood Park, Salisbury Road, Calmore, Southampton, Hampshire, SO40 2RW, United Kingdom

      IIF 11
  • Tipple, David Charles
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 12 IIF 13
    • icon of address Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 14
    • icon of address Greenway, East Meon, Petersfield, Hampshire, GU32 1QJ, United Kingdom

      IIF 15
    • icon of address 4, Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 16
    • icon of address Isle Of Wight Zoo, Yaverland Seafront, Sandown, Isle Of Wight, PO36 8QB, England

      IIF 17
    • icon of address Ringtower Centre, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RZ, United Kingdom

      IIF 18
  • Tipple, David Charles
    British none born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Marks Road, Gosport, Hampshire, PO12 2DA

      IIF 19
  • Tipple, David Charles
    British trustee born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isle Of Wight Zoo, Yaverland Seafront, Sandown, Isle Of Wight, PO36 8QB, England

      IIF 20
  • Mr David Charles Tipple
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 21
  • Tipple, David Charles
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, 22 Melton Street, London, NW1 2EP

      IIF 22
  • Tipple, David Charles
    born in December 1954

    Registered addresses and corresponding companies
    • icon of address Grant Thorton House, Melton Street, Euston Square, London, NW1 2EP

      IIF 23
  • Tipple, David Charles

    Registered addresses and corresponding companies
    • icon of address 32, Dragon Street, Petersfield, Hampshire, GU31 4JJ

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Southern Court, South Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 3 - Director → ME
  • 2
    ITC FORMATIONS LIMITED - 2015-01-29
    INSOURCE IT CONSULTANCY LIMITED - 2020-08-12
    icon of address 4 Southern Court, South Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 16 - Director → ME
  • 3
    INSOURCE IT CONSULTANCY LTD. - 2015-01-29
    icon of address 4 Southern Court, South Street, Reading, Berkshire, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    176,374 GBP2024-04-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 2 - Director → ME
  • 4
    INSOURCE LTD. - 2015-01-29
    icon of address 4 Southern Court, South Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2017-04-30
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MACINTYRE SCOTT HOLDINGS LIMITED - 2018-02-08
    icon of address Tregeare House, Tregeare, Launceston, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,313,394 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Tregeare House, Tregeare, Launceston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,310 GBP2024-06-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2017-04-21
    IIF 12 - Director → ME
  • 2
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    BUSINESS SOLENT LIMITED - 2013-08-16
    PARIS 005 LIMITED - 2006-05-25
    icon of address Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    397,100 GBP2025-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-08
    IIF 22 - Director → ME
  • 3
    E-COMMUNITY STRATEGIES LIMITED - 2018-06-26
    3Y STRATEGIES LTD - 2018-02-15
    icon of address 13 St. Marks Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-07-09
    IIF 19 - Director → ME
  • 4
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2009-06-30
    IIF 23 - LLP Member → ME
  • 5
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2002-09-17 ~ 2011-03-25
    IIF 1 - Director → ME
  • 6
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2009-07-23
    IIF 15 - Director → ME
  • 7
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2017-04-02
    IIF 13 - Director → ME
  • 8
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,795,360 GBP2022-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-07
    IIF 11 - Director → ME
  • 9
    icon of address 64 Newton Road, Woolston, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2017-04-21
    IIF 7 - Director → ME
  • 10
    icon of address 64 Newtown Road, Woolston, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2017-04-21
    IIF 9 - Director → ME
  • 11
    icon of address C/o Paris Smith Llp, 1 London Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-07
    IIF 5 - Director → ME
  • 12
    icon of address Granite Fort, Yaverland Seafront, Sandown, Isle Of Wight, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-07 ~ 2020-03-20
    IIF 20 - Director → ME
  • 13
    CORNEY LIMITED - 2017-06-15
    icon of address Granite Fort, Yaverland Seafront, Sandown, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,382 GBP2024-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-03-20
    IIF 17 - Director → ME
  • 14
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2017-04-21
    IIF 6 - Director → ME
  • 15
    icon of address 32 Dragon Street, Petersfield, Hampshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2014-05-08
    IIF 24 - Secretary → 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.