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 John Towells

    Related profiles found in government register
  • Mr David John Towells
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Redjackets Specialist Care. Unit 39, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 1
    • icon of address Unit 39 Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Swan Walk, Thame, OX9 3HN, England

      IIF 5
  • Mr David John Towells
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Towells, David John
    British chair person born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Redjackets Specialist Care. Unit 39, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 7
  • Towells, David John
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39 Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 8 IIF 9
    • icon of address 4, Swan Walk, Thame, OX9 3HN, England

      IIF 10
  • Towells, David John
    British financial director born in July 1980

    Registered addresses and corresponding companies
    • icon of address The Mill House, High Street, North Marston, Bucks, MK18 3PD

      IIF 11
  • Towells, David
    British investor born in February 1962

    Registered addresses and corresponding companies
    • icon of address 38, Campion Place, Bicester, Oxfordshire, OX26 3EH

      IIF 12 IIF 13
  • Towells, David
    British manager born in February 1962

    Registered addresses and corresponding companies
    • icon of address Mill House, High Street, North Marston, Buckinghamshire, MK18 3PD

      IIF 14
  • Towells, David John
    British

    Registered addresses and corresponding companies
    • icon of address 38 Campion Place, Bure Park, Bicester, Oxon, OX26 3EH

      IIF 15
  • Towells, David John
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Campion Place, Bure Park, Bicester, Oxon, OX26 3EH

      IIF 16 IIF 17 IIF 18
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Towells, David John
    British finance director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Towells, David
    British

    Registered addresses and corresponding companies
    • icon of address Mill House, High Street, North Marston, Buckinghamshire, MK18 3PD

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hamilton House, 25 High Street, Rickmansworth, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 16 - Director → ME
    IIF 13 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,709 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 12 - Director → ME
    IIF 18 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 39 Glenmore Business Park, Telford Road, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,384 GBP2019-11-30
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REDJACKET RECRUITMENT LTD - 2018-10-17
    icon of address Unit 39 Glenmore Business Park, Telford Road, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    887,205 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Redjackets Specialist Care. Unit 39 Glenmore Business Park, Telford Road, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    128,580 GBP2024-01-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 4 Swan Walk, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,583 GBP2024-03-31
    Officer
    icon of calendar 2008-04-07 ~ 2022-03-01
    IIF 10 - Director → ME
    icon of calendar 2008-04-07 ~ 2013-02-16
    IIF 17 - Director → ME
    icon of calendar 2008-04-07 ~ 2013-04-25
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-11-28
    IIF 11 - Director → ME
    icon of calendar 1996-07-18 ~ 2004-09-28
    IIF 14 - Director → ME
    icon of calendar 1999-03-04 ~ 2002-11-28
    IIF 21 - Secretary → ME
  • 3
    REDJACKET RECRUITMENT LTD - 2018-10-17
    icon of address Unit 39 Glenmore Business Park, Telford Road, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    887,205 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2022-10-26
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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.