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

Inglesfield, David Mark

    Related profiles found in government register
  • Inglesfield, David Mark
    British ceo of independent wealth plan born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stratford Place, London, W1C 1AY, England

      IIF 1 IIF 2
  • Inglesfield, David Mark
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cedar Avenue, Haywards Heath, West Sussex, RH16 4UQ, United Kingdom

      IIF 3
    • 13, Austin Friars, London, EC2N 2HE, England

      IIF 4
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 5
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 8
  • Inglesfield, David Mark
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Great Strudgates Farm, House, Paddockhurst Lane, Balcombe, West Sussex, RH17 6RB, United Kingdom

      IIF 9
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 10
  • Inglesfield, David Mark
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, England

      IIF 11
    • Annie Reed Road, Beverley, East Yorkshire, HU17 0LF

      IIF 12
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 13 IIF 14 IIF 15
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 41, Cedar Avenue, Haywards Heath, RH16 4UQ, United Kingdom

      IIF 23 IIF 24
    • 13, Austin Friars, London, EC2N 2HE, England

      IIF 25 IIF 26 IIF 27
    • 16, Old Queen Street, London, SW1H 9HP, England

      IIF 28 IIF 29
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT

      IIF 30
    • Azure House, 1 Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 31
    • Office 1.03 - 1.04, Floor One, 7 Stratford Place, London, W1C 1AY, England

      IIF 32
  • Inglesfield, David Mark
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 33
  • Inglesfield, David Mark
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cmh Accountancy Limited, Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 34
    • 7, Stratford Place, London, W1C 1AY, England

      IIF 35
  • Inglesfield, David Mark
    British banker born in June 1965

    Resident in Abu Dhabi

    Registered addresses and corresponding companies
    • 27a Saint Georges Square, London, SW1V 2HX

      IIF 36
  • Inglesfield, David
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, St George's Square, London, SW1V 2HX, England

      IIF 37
  • Inglesfield, David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 38
  • Inglesfield, David

    Registered addresses and corresponding companies
    • 41, Cedar Avenue, Haywards Heath, West Sussex, RH16 4UQ, England

      IIF 39
  • Mr David Mark Inglesfield
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cedar Avenue, Haywards Heath, RH16 4UQ, United Kingdom

      IIF 40 IIF 41
    • 16, Old Queen Street, London, SW1H 9HP, England

      IIF 42
    • 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
  • David Inglesfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 44
  • Mr David Mark Inglesfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 45
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 8 - director → ME
    2023-03-25 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    3rd Floor 86-90 Paul Street, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-05-17 ~ now
    IIF 5 - director → ME
  • 3
    ACCOUNTANCY PARTNERS SOLUTIONS LTD - 2024-05-17
    3rd Floor 86-90 Paul Street, London, England, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -38,685 GBP2024-03-31
    Officer
    2023-01-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 86-90 Paul Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 6 - director → ME
  • 5
    4th Floor 145 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-11-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    41 Cedar Avenue, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    90a High Street, Berkhamsted, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2024-12-19 ~ now
    IIF 11 - director → ME
  • 8
    SAXON WAY PARTNERS LIMITED - 2018-08-28
    41 Cedar Avenue, Haywards Heath, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-09-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    C/o Cmh Accountancy Limited Delta House, 16 Bridge Road, Haywards Heath, West Sussex, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2018-09-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    27a St George's Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 37 - director → ME
  • 11
    78 Pall Mall, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 38 - director → ME
Ceased 26
  • 1
    ALLSEAS ENGINEERING (UK) LIMITED - 1994-02-28
    YORKCO 125 LIMITED - 1994-02-22
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Officer
    2017-07-17 ~ 2017-10-09
    IIF 31 - director → ME
  • 2
    Benedict Mackenzie, 93 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-15 ~ 2016-12-17
    IIF 10 - director → ME
  • 3
    Great Strudgates Farm House, Paddockhurst Lane, Balcombe, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ 2014-03-12
    IIF 9 - director → ME
  • 4
    140a Tachbrook Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    1999-08-24 ~ 2018-06-04
    IIF 36 - director → ME
  • 5
    HERO HOMES (UK) LIMITED - 2018-07-05
    HERO HOMES LIMITED - 2017-04-24
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2017-06-09 ~ 2017-09-22
    IIF 33 - director → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2020-08-06 ~ 2022-01-01
    IIF 13 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (5 parents, 22 offsprings)
    Officer
    2018-11-20 ~ 2022-01-01
    IIF 32 - director → ME
    Person with significant control
    2018-11-20 ~ 2019-07-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    ENSCO 1360 LIMITED - 2020-05-07
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-01
    IIF 14 - director → ME
  • 9
    Ifc 5, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2021-03-24 ~ 2022-04-21
    IIF 2 - director → ME
  • 10
    IWP NEWCO 2 LIMITED - 2020-10-15
    EWM BIDCO LIMITED - 2020-01-16
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2020-10-12
    IIF 29 - director → ME
  • 11
    IWP NEWCO 1 LIMITED - 2020-10-15
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2019-10-01 ~ 2020-08-26
    IIF 28 - director → ME
  • 12
    ENSCO 1404 LIMITED - 2021-04-01
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2021-08-31 ~ 2022-01-01
    IIF 17 - director → ME
  • 13
    ENSCO 1387 LIMITED - 2020-12-14
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2020-12-11 ~ 2022-01-01
    IIF 15 - director → ME
  • 14
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-02-10 ~ 2022-01-01
    IIF 20 - director → ME
  • 15
    Ifc 5, St Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-07-22 ~ 2022-01-27
    IIF 35 - director → ME
  • 16
    Ifc 5, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2021-03-25 ~ 2023-06-29
    IIF 1 - director → ME
  • 17
    ENSCO 1414 LIMITED - 2021-10-20
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-08 ~ 2022-01-01
    IIF 22 - director → ME
  • 18
    ENSCO 1388 LIMITED - 2020-12-17
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-16 ~ 2022-01-01
    IIF 21 - director → ME
  • 19
    ENSCO 1381 LIMITED - 2020-11-18
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2020-11-17 ~ 2022-01-01
    IIF 16 - director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2020-03-02 ~ 2022-01-01
    IIF 19 - director → ME
  • 21
    EUROPEAN INVESTMENT MANAGEMENT LTD - 2018-06-26
    EUROPEAN WEALTH MANAGEMENT LIMITED - 2009-11-30
    10-11 Austin Friars, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 27 - director → ME
    2018-07-06 ~ 2018-11-08
    IIF 4 - director → ME
  • 22
    KW STOCKBROKING LIMITED - 2018-06-26
    EUROPEAN WEALTH TRADING LTD - 2018-06-25
    ERNEST NOAD & ASSOCIATES LIMITED - 2014-06-05
    13 Austin Friars, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 26 - director → ME
  • 23
    EUROPEAN FINANCIAL PLANNING LTD - 2018-06-26
    MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED - 2011-06-02
    10-11 Austin Friars, London, England
    Corporate (3 parents)
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 25 - director → ME
  • 24
    MARCHANT MCKECHNIE INDEPENDENT FINANCIAL ADVISORS LIMITED - 2009-11-28
    Annie Reed Road, Beverley, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2018-10-25 ~ 2018-11-01
    IIF 12 - director → ME
  • 25
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-05-13 ~ 2022-01-01
    IIF 18 - director → ME
  • 26
    Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,603 GBP2021-12-31
    Officer
    2017-04-21 ~ 2017-09-22
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.