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

Chesters, David

    Related profiles found in government register
  • Chesters, David

    Registered addresses and corresponding companies
    • icon of address 16, Alderberry Road, Hawarden, Deeside, CH5 3JS, England

      IIF 1
    • icon of address 16, Alderberry Road, Hawarden, Flintshire, CH3 3JS

      IIF 2
  • Chesters, David
    British consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 187, Uttoxeter Road, Stoke-on-trent, Staffordshire, ST3 1QN

      IIF 3
  • Chesters, David
    British business consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Alderberry Road, Hawarden, Deeside, Clwyd, CH5 3JS, United Kingdom

      IIF 4
    • icon of address 16, Alderberry Road, Hawarden, Deeside, Flintshire, CH5 3JS, United Kingdom

      IIF 5
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 6
  • Chesters, David
    British business person born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fountains Road, Liverpool, L4 1QH, United Kingdom

      IIF 7
  • Chesters, David
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
    • icon of address Hodge Bank Business Park, Canal Side, Reedyford Road, Nelson, BB9 8TF, United Kingdom

      IIF 9
  • Chesters, David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Alderberry Road, Hawarden, Chester, Cheshire, CH5 3JS

      IIF 10 IIF 11
    • icon of address 16, Alderberry Road, Hawarden, Flintshire, CH5 3JS, United Kingdom

      IIF 12
    • icon of address 16, Alderberry Road, Hawarden, Flintshire, CH5 3JS, England

      IIF 13
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 16
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 17
  • Chesters, David
    British finance manager born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 18
  • Chesters, David
    British none born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Alderberry Road, Hawarden, Flintshire, CH5 3JS

      IIF 19
  • Mr David Chesters
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fountains Road, Liverpool, L4 1QH, United Kingdom

      IIF 20
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 21
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 22 IIF 23
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    SAVE GRASS ROOTS FOOTBALL LTD - 2017-06-13
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 11 Fountains Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    METRONIC TRADING LIMITED - 2015-10-04
    METRONICS LIMITED - 2014-05-22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-27 ~ 2014-05-23
    IIF 18 - Director → ME
    icon of calendar 2014-05-23 ~ 2014-05-24
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o, Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -491 GBP2016-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2015-11-15
    IIF 4 - Director → ME
  • 3
    INTALEKT MANAGEMENT SERVICES LTD - 2014-06-25
    CUSTOMER LOYALTY PROGRAMMES LIMITED - 2013-08-29
    TRADERS ONLINE LIMITED - 2013-02-18
    icon of address Purnells, Treverva Farm Treverva Penryn, Near Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-02-14
    IIF 9 - Director → ME
  • 4
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2007-04-16
    IIF 11 - Director → ME
  • 5
    icon of address 71 Chester Road West, Shotton
    Active Corporate (1 parent)
    Equity (Company account)
    1,141 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-07-21
    IIF 12 - Director → ME
  • 6
    icon of address Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,437 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2022-07-04
    IIF 15 - Director → ME
  • 7
    icon of address Sunrise Centre, Sutherland Road, Longton, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-01
    IIF 3 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-01-28
    IIF 2 - Secretary → ME
  • 8
    icon of address 1 Ledston Close, Windmill Hill, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-01-07
    IIF 19 - Director → ME
  • 9
    GAMECHANGER (GB) LIMITED - 2015-08-14
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2015-11-25
    IIF 5 - Director → ME
  • 10
    icon of address 8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2023-01-19
    IIF 16 - Director → ME
  • 11
    icon of address 204-226 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2014-03-31
    IIF 13 - 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.