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

Weller, David Kenneth

    Related profiles found in government register
  • Weller, David Kenneth

    Registered addresses and corresponding companies
  • Weller, David Kenneth
    British

    Registered addresses and corresponding companies
    • 132, Mountnessing Road, Billericay, Essex, CM12 9HA, England

      IIF 12
    • 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 13
  • Weller, David Kenneth
    British proposed director

    Registered addresses and corresponding companies
    • 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 14
  • Weller, David

    Registered addresses and corresponding companies
  • Weller, David
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30 Ardleigh Court, Hutton Road, Shenfield, Brentwood, CM15 8LZ, England

      IIF 18
  • Weller, David Kenneth
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Mountnessing Road, Billericay, CM12 9HA, England

      IIF 19
    • 132, Mountnessing Road, Billericay, CM12 9HA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Weller, David Kenneth
    British finance director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Mountnessing Road, Billericay, Essex, CM12 9HA, England

      IIF 24
    • 132, Mountnessing Road, Billericay, Essex, CM12 9HA, United Kingdom

      IIF 25
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 26
  • Weller, David Kenneth
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Chamberlain Avenue, Maidstone, Kent, ME16 8NR

      IIF 27
  • Mr David Weller
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30 Ardleigh Court, Hutton Road, Shenfield, Brentwood, CM15 8LZ, England

      IIF 28
  • Mr David Kenneth Weller
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Mountnessing Road, Billericay, CM12 9HA, England

      IIF 29 IIF 30
    • 132, Mountnessing Road, Billericay, CM12 9HA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 7, Westwood Road, Maidstone, Kent, ME15 6BB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    14 Curzon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 26 - director → ME
  • 2
    Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 21 - director → ME
    2017-03-23 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 22 - director → ME
    2017-03-23 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 20 - director → ME
    2017-03-23 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Brunwell Crown Green, Burston, Diss, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    492 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 17
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    14 Curzon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-01 ~ 2011-07-15
    IIF 11 - secretary → ME
  • 2
    Sea Tides 3 Hannant Court, Victoria Grove, Seabrook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    117 GBP2021-07-31
    Officer
    2016-07-19 ~ 2019-05-02
    IIF 19 - director → ME
    2016-07-19 ~ 2021-12-06
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-19 ~ 2021-12-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    Brunwell Crown Green, Burston, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2022-07-19 ~ 2022-07-19
    IIF 18 - director → ME
    Person with significant control
    2022-07-19 ~ 2022-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TWINSMART LIMITED - 1999-06-14
    First Floor, Davidson House, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-05-26 ~ 2008-01-24
    IIF 27 - director → ME
    1999-05-26 ~ 2000-12-13
    IIF 14 - secretary → ME
  • 5
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    23,247,077 GBP2023-09-30
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 7 - secretary → ME
  • 6
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,145 GBP2023-09-30
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 6 - secretary → ME
  • 7
    GALLAGHER READY MIX LIMITED - 1999-06-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 5 - secretary → ME
  • 8
    LEITRIM LIMITED - 2016-09-29
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 3 - secretary → ME
  • 9
    GALLAGHER GROUP LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 2 - secretary → ME
  • 10
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 4 - secretary → ME
  • 11
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,582,374 GBP2023-09-30
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 9 - secretary → ME
  • 12
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 10 - secretary → ME
  • 13
    171-173 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 13 - secretary → ME
  • 14
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    30 Finsbury Square, London
    Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    2008-10-16 ~ 2015-06-09
    IIF 25 - director → ME
  • 15
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    SPENFRAME LIMITED - 1992-11-20
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2006-01-31 ~ 2006-12-07
    IIF 8 - secretary → ME
  • 16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Officer
    2008-09-16 ~ 2015-06-09
    IIF 24 - director → ME
    2008-09-16 ~ 2011-04-11
    IIF 12 - secretary → ME
  • 17
    Suite 0.21 The Oast New Road, East Malling, West Malling, Kent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,804 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 34 - Has significant influence or control OE
© 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.