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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Empson David

    Related profiles found in government register
  • Mr Empson David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 1
  • Empson, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 2
  • Mr David Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 3
  • David John Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 4
  • Empson, David John
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cockerel Cottage, North End, Newbury, Berkshire, RG20 0AX, England

      IIF 5
  • Empson, David John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Empson, David John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 9
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 10
    • Evingar, North End, Newbury, RG20 0AX, United Kingdom

      IIF 11
    • The Igloo, Cockerel Cottage, North End, Newbury, Berkshire, RG20 0AX, United Kingdom

      IIF 12
  • Empson, David John
    British director adams born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Evingar, North End, Newbury, RG20 0AX

      IIF 13
  • Mr David John Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 14
    • C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 15
    • Evingar, North End, Newbury, RG20 0AX, England

      IIF 16
    • Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, England

      IIF 17
    • Charles Cottages, High Street, Childrey, Wantage, Oxfordshire, OX12 9UD, England

      IIF 18
    • Charles Cottages, High Street, Wantage, OX12 9UD, United Kingdom

      IIF 19
  • Empson, David John
    British director born in May 1957

    Registered addresses and corresponding companies
    • Todenham House, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PA

      IIF 20
  • Empson, David John
    British trading director born in May 1957

    Registered addresses and corresponding companies
    • Hadfield House, Hyde Lane Ecchinswell, Newbury, Berkshire, RG20 4UJ

      IIF 21
  • Empson, David John
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, England

      IIF 22
    • Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 23 IIF 24
  • Empson, David John
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 25
    • C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 26
    • Charles Cottages, High Street, Childrey, Wantage, Oxfordshire, OX12 9UD, England

      IIF 27
  • Mr David John Empson
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 28
  • Empson, David

    Registered addresses and corresponding companies
    • Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    AC REALISATIONS (2007) LIMITED
    - now 00278414
    ADAMS CHILDRENSWEAR LIMITED
    - 2007-02-15 00278414 06019499
    Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (39 parents)
    Officer
    2003-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ASK EMPO LTD
    16019128
    Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CAMP,HOPSON & CO.LIMITED
    00169112
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (21 parents)
    Officer
    2001-06-27 ~ 2010-09-27
    IIF 13 - Director → ME
  • 4
    EMPSON INTERNATIONAL BRANDS LIMITED
    07096891
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FARRELL APPAREL LIMITED
    07552222 04753329
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2011-03-18 ~ 2013-11-14
    IIF 10 - Director → ME
  • 6
    HAMSARD 3147 LIMITED
    06773571 06598472... (more)
    Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (9 parents)
    Officer
    2009-02-14 ~ 2009-09-10
    IIF 7 - Director → ME
  • 7
    ICE GLOBAL SOLUTIONS LIMITED
    09868283
    The Igloo, Cockerel Cottage, North End, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ICE GLOBAL VENTURES LIMITED
    09604739
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2015-05-22 ~ 2017-02-07
    IIF 11 - Director → ME
  • 9
    INCREMENTUM 247 LTD
    - now 13019422
    GROWTH 247 INTERNATIONAL LTD
    - 2021-02-10 13019422
    GROWTH 365 LTD
    - 2020-11-20 13019422
    Charles Cottages, Main Street, Childrey, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-15 ~ now
    IIF 2 - Director → ME
    2020-11-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    KINECT SOLUTIONS INTERNATIONAL LIMITED
    11061709
    Charles Cottages High Street, Childrey, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2019-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KINECT SOLUTIONS LIMITED
    10202240
    Cockerel Cottage, North End, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MINI MODE CHILDRENSWEAR LIMITED
    06287920
    40a Station Road, Upminster, Essex
    Dissolved Corporate (7 parents)
    Officer
    2007-10-29 ~ 2007-11-26
    IIF 8 - Director → ME
    2008-07-10 ~ dissolved
    IIF 6 - Director → ME
  • 13
    SAVACENTRE LIMITED
    - now 01236884
    SABRE HYPERMARKETS LIMITED - 1976-12-31
    1 Little New Street, London
    Dissolved Corporate (38 parents)
    Officer
    1995-03-06 ~ 1999-04-23
    IIF 21 - Director → ME
  • 14
    TAP ONCE GROUP HOLDINGS LTD
    12643038
    Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    TAP ONCE SOFTWARE LTD
    12624711
    C/o Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    TAP ONCE TECHNOLOGIES LTD
    12385058
    Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-03 ~ 2020-10-02
    IIF 27 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    THE GENEROUS APE LIMITED
    11848219
    Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-26 ~ 2025-01-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-02-26 ~ 2019-02-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.