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

Elliott, David John

    Related profiles found in government register
  • Elliott, David John
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Park Street, Park Street, Bristol, BS1 5NH, England

      IIF 1
    • icon of address Black Nest Farm, Cameley Lane, Hinton Blewett, Somerset, BS39 5AL

      IIF 2
  • Elliott, David John
    British consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blacknest Farm, Cameley Lane, Hinton Blewett, Bristol, BS39 5AL, United Kingdom

      IIF 3
  • Elliott, David John
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, David John
    British licensed retail director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, David John
    British none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blacknest Farm, Cameley Lane, Hinton Blewett, Bristol, BS39 5AL, United Kingdom

      IIF 21
  • Elliott, David John
    British retired born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Park Street, Bristol, BS1 5NH

      IIF 22
  • Lelliott, David John
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Elliot, David
    British business consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Victoria Road, London, N22 7XH, United Kingdom

      IIF 24
  • Elliott, David Jonathan, Mr.
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Victoria Road, London, United Kingdom

      IIF 25
  • Elliott, David
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr David Elliot
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Victoria Road, London, N22 7XH, England

      IIF 27
  • Mr David Elliott
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 28
  • Elliott, David
    New Zealander financial consultancy born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Rush Hill Road, London, SW11 5NW, England

      IIF 29
  • Mr David Elliott
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harestone Valley Road, Caterham, CR3 6HB, England

      IIF 30
  • Elliott, David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Elliott, David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Elliott, David
    British director of sales born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Elliott, David Jonathan, Mr.
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lancaster Close, Stevenage, Hertfordshire, SG1 4RX, United Kingdom

      IIF 34
  • Mr David Elliott
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Park Street, Bristol, BS1 5NH, England

      IIF 35
  • Mr. David Elliott
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Victoria Road, London, N22 7XH, England

      IIF 36
  • Mr David Elliott
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 31 Park Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    60,783 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 8 Quarles Park Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    103,076 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 31 Park Street, Bristol
    Active Corporate (12 parents)
    Equity (Company account)
    -62,014 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Blacknest Farm, Blacknest Farm Cameley Lane, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 2 Harestone Valley Road, Caterham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,267 GBP2017-01-31
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,657 GBP2020-09-30
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 7 Jardine House, Harrovian Business Village, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,407 GBP2023-01-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    GREENE KING ACQUISITIONS LIMITED - 2007-02-28
    BEARDS OF SUSSEX LIMITED - 2003-02-10
    BEARD & CO (LEWES) LIMITED - 1985-11-01
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2010-01-31
    IIF 13 - Director → ME
  • 2
    STYLE INNS LIMITED - 1989-10-10
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2010-01-31
    IIF 16 - Director → ME
  • 3
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2010-01-31
    IIF 2 - Director → ME
  • 4
    HACKREMCO (NO. 2369) LIMITED - 2006-06-13
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2010-01-31
    IIF 5 - Director → ME
  • 5
    HACKREMCO (NO. 2270) LIMITED - 2005-08-15
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2010-01-31
    IIF 12 - Director → ME
  • 6
    HACKREMCO (NO.1210) LIMITED - 1997-03-04
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 1998-11-03 ~ 2010-01-31
    IIF 18 - Director → ME
  • 7
    GREENE KING TRUSTEES LIMITED - 2009-09-04
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2010-01-31
    IIF 6 - Director → ME
  • 8
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-10 ~ 2010-01-31
    IIF 20 - Director → ME
  • 9
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2010-01-31
    IIF 17 - Director → ME
  • 10
    GREENE KING PLC - 2019-10-31
    GREENE KING & SONS PUBLIC LIMITED COMPANY - 1990-09-11
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 1998-11-03 ~ 2010-01-31
    IIF 8 - Director → ME
  • 11
    LAUREL NEIGHBOURHOOD ESTATE PUBS LIMITED - 2004-11-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2010-01-31
    IIF 10 - Director → ME
  • 12
    GREENE KING STAFF PENSION SCHEME LIMITED - 1987-06-01
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2010-01-31
    IIF 11 - Director → ME
  • 13
    HACKREMCO (NO. 2204) LIMITED - 2004-12-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2010-01-31
    IIF 15 - Director → ME
  • 14
    HACKREMCO (NO. 2203) LIMITED - 2004-12-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-16 ~ 2010-01-31
    IIF 19 - Director → ME
  • 15
    HARDYS & HANSONS P.L.C. - 2008-01-17
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2010-01-31
    IIF 4 - Director → ME
  • 16
    icon of address The Old Music Hall, 106 -108 Cowley Road, Oxford, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    203,266 GBP2015-09-30
    Officer
    icon of calendar 2010-06-26 ~ 2013-06-25
    IIF 34 - Director → ME
  • 17
    METERBACK LIMITED - 1998-09-25
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2010-01-31
    IIF 14 - Director → ME
  • 18
    OLD ENGLISH INNS TRUSTEE COMPANY LIMITED - 2010-03-26
    TRENDKWIK LIMITED - 1999-12-10
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2010-01-31
    IIF 9 - Director → ME
  • 19
    GREENE KING ACQUISITIONS NO. 4 LIMITED - 2010-03-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2010-01-31
    IIF 7 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,407 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-07-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2015-03-08
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.