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

Conneely, David Bartley

    Related profiles found in government register
  • Conneely, David Bartley
    British construction engineer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood, Rowditch Lane, Kilve, Bridgwater, TA5 1SY, England

      IIF 1
  • Conneely, David Bartley
    British general manager & chartered engineer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 2
  • Conneely, David Bartley
    British structural design born in June 1969

    Registered addresses and corresponding companies
    • 90 Albion Road, Sutton, Surrey, SM2 5TE

      IIF 3
  • Bennett, David
    British financial services contracting born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Forester Close, Swindon, Wiltshire, SN3 6PA

      IIF 4
  • Morris, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peer Road, Eaton Socon, St. Neots, PE19 8JR, United Kingdom

      IIF 5
  • Mr David Bennett
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
  • Mr David Marr
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 7
  • Mr David Bartley Conneely
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood, Rowditch Lane, Kilve, Bridgwater, TA5 1SY, England

      IIF 8
  • Mr David Bennett
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranglynn Ghants Lane, Hambleton, Ghants Lane, Hambleton, Poulton-le-fylde, FY6 9DG, England

      IIF 9
  • Marr, David
    British benefits assessor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Whitecraig Avenue, Whitecraig, Musselburgh, Midlothian, EH21 8PE

      IIF 10
  • Bennett, Ian
    British control systems project manage born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Egdon Drive, Wimborne, Dorset, BH21 1TY

      IIF 11
  • Bennett, David Michael, Reverend
    British project manager born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Griffin Close, Stow On The World, Cheltenham, GL54 1AY, United Kingdom

      IIF 12
  • Mr Ian Bennett
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Egdon Drive, Merley, Wimborne, Dorset, BH21 1TY, United Kingdom

      IIF 13
  • Mr Martin David Morris
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 14
  • Babiker, Mohamed Elkhider Mohamed
    British doctor born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Whitchurch Road, Manchester, Lancashire, M20 1EY

      IIF 15
  • Babiker, Mohamed Elkhider Mohamed
    British medical activities born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Connaught Mews, Connaught Road, Ilford, IG1 1RN, England

      IIF 16
  • Morris, Martin David
    British metering engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank 187a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 17
  • Bennett, David
    British electrical designer born in October 1960

    Registered addresses and corresponding companies
    • Cranglynn Ghants Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9DG

      IIF 18
  • Mr Mohamed Babiker
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Connaught Mews, Connaught Road, Ilford, IG1 1RN, England

      IIF 19
  • Morrison, David
    British design engineer born in July 1962

    Registered addresses and corresponding companies
    • 7 Carlisle Close, Holystone, Newcastle Upon Tyne, Tyne And Wear, NE27 0UT

      IIF 20
  • Morris, Martin David
    British metering engineer

    Registered addresses and corresponding companies
    • 1 Albert Road, Albert Road, Stockport, SK4 4EQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    7 Carlisle Close, Holystone, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - director → ME
  • 2
    Arrowsmith Court, Station Approach, Broadstone, Dorset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,902 GBP2016-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Cranglynn Ghants Lane, Hambleton Ghants Lane, Hambleton, Poulton-le-fylde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,721 GBP2020-07-07
    Officer
    2007-04-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    4 Peer Road, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 5 - director → ME
  • 5
    111 Farleigh Road, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 12 - director → ME
  • 6
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    326 GBP2018-01-31
    Officer
    2007-04-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    BROOKSON (5027Q) LIMITED - 2008-02-12
    Pinewood Rowditch Lane, Kilve, Bridgwater, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,944 GBP2020-12-31
    Officer
    2007-04-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BROOKSON (5278P) LIMITED - 2007-10-26
    64 Whitchurch Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 15 - director → ME
  • 9
    MM MEASUREMENT LTD - 2014-03-06
    BROOKSON (5247H) LIMITED - 2012-02-29
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,950 GBP2020-09-27
    Officer
    2007-04-05 ~ dissolved
    IIF 17 - director → ME
    2007-04-05 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,753 GBP2023-07-31
    Officer
    2002-06-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    14b Connaught Mews, Connaught Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,620 GBP2016-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    48 Albion Road, Sutton, Surrey, England
    Corporate (4 parents)
    Officer
    1995-01-11 ~ 1996-02-05
    IIF 3 - director → ME
  • 2
    SNC-LAVALIN UK LIMITED - 2024-09-27
    SNC LAVALIN EUROPE LIMITED - 2003-06-24
    COPPEE LAVALIN LIMITED - 1994-09-08
    2nd Floor, Space 68 Chertsey Road, Woking, England, United Kingdom
    Corporate (3 parents)
    Officer
    2015-09-22 ~ 2018-11-27
    IIF 2 - 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.