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

Brierley, David Ian

    Related profiles found in government register
  • Brierley, David Ian
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, Belsize Lane, Belsize Park, London, London, NW3 5AU, United Kingdom

      IIF 1
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 2
  • Brierley, David Ian
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 3
  • Brierley, David Ian
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 4
    • icon of address 4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 5
    • icon of address 63a Belsize Lane, 63a Belsize Lane, Belsize Park, London, London, NW3 5AU, United Kingdom

      IIF 6
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 7
  • Brierley, David Ian
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 8
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 9 IIF 10
  • Brierley, David Ian
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom

      IIF 11 IIF 12
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 16
    • icon of address 4, The Courtyard, Holmsted Farm, Cuckfield, RH17 5JF, United Kingdom

      IIF 17
    • icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Cuckfield, Haywards Heath, RH17 5JF, England

      IIF 18
    • icon of address 4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 19 IIF 20 IIF 21
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 24
    • icon of address 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 25
    • icon of address Mere Park Garden Centre, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 26
  • Brierley, David Ian
    British garden centre director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 27
  • Brierley, David Ian
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 28
  • Brierley, David Ian
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 29
  • Brierley, David Ian
    British

    Registered addresses and corresponding companies
    • icon of address 63a Belsize Lane, London, NW3 5AU

      IIF 30
  • Mr David Brierley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 31
  • Mr David Ian Brierley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 35
    • icon of address 4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 14 - Director → ME
  • 4
    PRIDEMARSH CARE LTD - 2014-04-29
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,733 GBP2019-06-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-10-01
    Officer
    icon of calendar 2004-12-18 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,976 GBP2020-12-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,506,605 GBP2021-12-31
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,743,476 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 6 - Director → ME
  • 10
    GOODRIDGE ACRE’S LTD - 2022-05-12
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,390 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    268,480 GBP2020-06-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Old Prebendal House Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 4 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Mere Park Garden Centre, Stafford Road, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,805 GBP2019-01-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,885 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 2022-11-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,444 GBP2024-06-30
    Officer
    icon of calendar 2012-01-09 ~ 2022-11-18
    IIF 21 - Director → ME
  • 3
    QUERCUS (WESTBURY) LIMITED - 2014-06-20
    QUINTAIN (WESTBURY) LIMITED - 2004-09-29
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109,061 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2023-01-31
    IIF 20 - Director → ME
  • 4
    QUERCUS (WESTBURY) NO.1 LIMITED - 2012-03-30
    CHANTRY COURT WESTBURY LIMITED - 2014-06-20
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2023-01-31
    IIF 5 - Director → ME
  • 5
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-14 ~ 2004-07-31
    IIF 29 - Director → ME
  • 6
    icon of address 48 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    586,410 GBP2021-10-31
    Officer
    icon of calendar 2010-12-01 ~ 2019-04-02
    IIF 1 - Director → ME
  • 7
    UNITED CARE (KENT) LIMITED - 2000-01-24
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1992-07-20 ~ 1994-07-06
    IIF 10 - Director → ME
  • 8
    icon of address 4 The Courtyard, Holmsted Farm, Cuckfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,498 GBP2024-06-30
    Officer
    icon of calendar 2022-07-14 ~ 2022-11-18
    IIF 17 - Director → ME
  • 9
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-19
    IIF 9 - Director → ME
    icon of calendar 1994-07-01 ~ 1995-12-19
    IIF 30 - Secretary → ME
  • 10
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2009-06-30
    IIF 24 - Director → ME
  • 11
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2006-07-25
    IIF 7 - Director → ME
  • 12
    GOODRIDGE ACRE'S LTD - 2022-05-19
    MOHAWK INVESTMENTS LTD - 2022-05-12
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -987,526 GBP2024-06-30
    Officer
    icon of calendar 2013-09-11 ~ 2023-01-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2001-10-24
    IIF 27 - Director → ME
  • 14
    icon of address 4 The Courtyard Holmsted Farm Staplefield Road, Cuckfield, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-19 ~ 2022-11-18
    IIF 18 - Director → ME
  • 15
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,654 GBP2024-06-30
    Officer
    icon of calendar 2006-07-05 ~ 2022-11-18
    IIF 8 - 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.