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

Southworth, David Robert

    Related profiles found in government register
  • Southworth, David Robert
    British business consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House Medway Court, University Way Cranfield, Technology Park Cranfield, Bedford, Bedfordshire, MK43 0FQ

      IIF 1
    • icon of address Conway House, Medway Court, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ

      IIF 2
    • icon of address Conway House, Medway Court, University Way, Cranfield Technology Park, Beds, MK43 0FQ

      IIF 3
  • Southworth, David Robert
    British business person born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall, Old Hall Lane, Pleasington, Blackburn, BB2 6RJ, England

      IIF 4
  • Southworth, David Robert
    British businessman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE, England

      IIF 5
  • Southworth, David Robert
    British co director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ

      IIF 6
  • Southworth, David Robert
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ

      IIF 7 IIF 8
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 9
    • icon of address The Copper Room, Deva Centre, Trinity Way, Salford, M3 7BG, United Kingdom

      IIF 10 IIF 11
    • icon of address 4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

      IIF 12
  • Southworth, David Robert
    British consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ

      IIF 13
    • icon of address Wardle, Nantwich, Cheshire, CW5 6BP

      IIF 14
  • Southworth, David Robert
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ

      IIF 15 IIF 16 IIF 17
    • icon of address Pleasington Old Hall, Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ, United Kingdom

      IIF 20
    • icon of address 34, Armistead Way, Cranage, Crewe, CW4 8FE, England

      IIF 21
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 22
    • icon of address 4th, Floor Statham House, Lancastrian Office Centre Talbot Road, Old Trafford, Manchester, M32 0FP, United Kingdom

      IIF 23
  • Southworth, David Robert
    British management consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ

      IIF 24
  • Southworth, David Robert
    British chairman born in April 1949

    Registered addresses and corresponding companies
    • icon of address Salmesbury 12 Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR

      IIF 25
  • Southworth, David Robert
    British director born in April 1949

    Registered addresses and corresponding companies
  • Southworth, David
    United Kingdom businessman born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pleasington Old Hall, Pleasington, Blackburn, Lancashire, BB2 6RJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 34 Armistead Way, Cranage, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,638 GBP2023-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,075,357 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 34 Armistead Way, Cranage, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,448 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 22-28 Willow Street, Accrington, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,096 GBP2025-03-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 34 Armistead Way, Cranage, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -75,443 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 34 Armistead Way, Cranage, Crewe, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    248 GBP2023-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    COGNISCO GROUP LIMITED - 2018-04-03
    COGNISCO GROUP PLC - 2013-12-08
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-10-23
    IIF 2 - Director → ME
  • 2
    I-PROPHETS COMPLIANCE SERVICES LIMITED - 2013-01-11
    I-PROPHETS LIMITED - 2014-04-09
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,378 GBP2024-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2015-03-25
    IIF 10 - Director → ME
  • 3
    NET TRAIN (HOLDINGS) LIMITED - 1999-02-25
    RED7 LIMITED - 1999-06-04
    NETTRAIN.CO.UK LTD - 2001-07-12
    icon of address Unit 10 Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-10-23
    IIF 3 - Director → ME
  • 4
    SECKLOE 404 LIMITED - 2008-07-01
    icon of address Unit 10 Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-10-23
    IIF 1 - Director → ME
  • 5
    CSOLS PLC - 2004-10-04
    icon of address The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    icon of calendar 2001-11-26 ~ 2004-10-14
    IIF 8 - Director → ME
  • 6
    CTS (NO.3) LIMITED - 2005-09-26
    SKILLSGROUP LIMITED - 2004-08-06
    QA LIMITED - 2001-04-30
    ACUMA HOLDINGS LIMITED - 2001-01-05
    INFORMATION SPECIALISTS LIMITED - 2000-03-17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2000-11-30
    IIF 26 - Director → ME
  • 7
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2024-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2020-10-16
    IIF 20 - Director → ME
  • 8
    INHOCO 2070 LIMITED - 2000-05-04
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-05-04 ~ 2018-03-27
    IIF 16 - Director → ME
  • 9
    I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2021-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2018-05-08
    IIF 11 - Director → ME
  • 10
    AGHOCO 1189 LIMITED - 2014-01-16
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-06-15
    IIF 23 - Director → ME
  • 11
    FORWARD LINK PLC - 2004-07-26
    WC CO (4) LIMITED - 2003-07-08
    FORWARD LINK LIMITED - 2004-01-29
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2004-07-26 ~ 2016-06-15
    IIF 12 - Director → ME
  • 12
    E A PERKINS LIMITED - 2002-07-10
    icon of address Perkins Butchers, 108 Union Road, Oswaldthistle, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    55,930 GBP2024-01-31
    Officer
    icon of calendar 2005-06-01 ~ 2009-03-31
    IIF 6 - Director → ME
  • 13
    PERSONAL COMPUTERS LIMITED - 1997-10-28
    JEREMY OATES (PROPERTY) LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-05
    IIF 30 - Director → ME
  • 14
    HAYS IT LIMITED - 2002-10-17
    QA MYRIAD LIMITED - 2000-08-03
    MYRIAD GROUP LIMITED - 1998-06-04
    MYRIAD APPOINTMENTS LIMITED - 1985-08-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 2000-06-27
    IIF 31 - Director → ME
  • 15
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-07 ~ 2012-04-17
    IIF 13 - Director → ME
  • 16
    BURTONWOOD GROUP LIMITED - 2006-04-04
    W&DB ESTATES LIMITED - 2007-01-12
    BURTONWOOD BREWERY PLC - 2004-07-23
    BURTONWOOD BREWERY (FORSHAWS) P.L.C. - 1982-10-01
    BURTONWOOD PLC - 2005-04-20
    FORSHAWS BURTONWOOD BREWERY PLC - 1985-10-22
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2005-01-07
    IIF 19 - Director → ME
  • 17
    PALAMATCH LIMITED - 1987-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2000-06-27
    IIF 29 - Director → ME
  • 18
    DAVIES AND MCKAY (LEISURE) LIMITED - 1979-12-31
    NORTH WESTERN FEEDS LIMITED - 1987-04-10
    icon of address Wardle, Nantwich, Cheshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-10
    IIF 17 - Director → ME
  • 19
    NWF LIMITED - 1995-08-11
    icon of address Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2014-04-23
    IIF 14 - Director → ME
  • 20
    QA GROUP LIMITED - 2001-06-01
    Q A TRAINING LIMITED - 1998-06-04
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2000-11-30
    IIF 27 - Director → ME
  • 21
    QA LIMITED - 2008-12-30
    QA PLC - 2006-09-07
    SKILLSGROUP PLC - 2001-04-30
    P & P PUBLIC LIMITED COMPANY - 1997-05-09
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY - 1988-01-31
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 25 - Director → ME
  • 22
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2000-11-30
    IIF 28 - Director → ME
    icon of calendar 2000-11-30 ~ 2004-04-30
    IIF 18 - Director → ME
  • 23
    STEVE ROTHWELL TYPESETTING SERVICES LIMITED - 1985-10-04
    STEVE ROTHWELL STUDIOS LIMITED - 1985-11-26
    STEVE ROTHWELL COMPANY LIMITED(THE) - 2001-05-09
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,089 GBP2024-04-30
    Officer
    icon of calendar 2000-06-12 ~ 2018-03-27
    IIF 15 - Director → ME
  • 24
    STOCKVINE LIMITED - 1993-09-28
    NORTH WEST PHARMACEUTICALS LIMITED - 1994-09-06
    CP PHARMACEUTICALS (HOLDINGS) LIMITED - 2004-05-11
    WOCKHARDT UK LIMITED - 2006-08-08
    icon of address Ash Road North, Wrexham Industrial Estate, Wrexham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-19 ~ 2003-07-08
    IIF 7 - 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.