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

Begg, David Anthony

    Related profiles found in government register
  • Begg, David Anthony
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Berners Street, London, W1T 3JS, United Kingdom

      IIF 1
  • Begg, David Anthony
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 132 Westbourne Terrace Mews, London, W2 6QG

      IIF 2
  • Begg, David Anthony
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Park House, Nightingales Lane, Chalfont St Giles, HP8 4SN, United Kingdom

      IIF 3
  • Begg, David Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Park House, Nightingale Road, Chalfont St Giles, Buckinghamshire, HP8 4SN

      IIF 4 IIF 5
    • icon of address 2 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 6
    • icon of address 2, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 7
    • icon of address Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 8
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 9
    • icon of address 54 Westbourne Terrace, London, W2 3UJ

      IIF 10
    • icon of address 58-60, Berners Street, London, W1T 3JS, United Kingdom

      IIF 11
  • Begg, David Anthony
    British management born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Park House, Nightingale Road, Chalfont St Giles, Buckinghamshire, HP8 4SN

      IIF 12
  • Begg, David Anthony
    United Kingdom born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fermentery At The Bail, The Fermentery At The Bail, Waddesdon Estate, Silk Street, Aylesbury, Bucks, HP18 0JH, England

      IIF 13
  • Begg, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 14
  • Begg, David Anthony
    British management

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Park House, Nightingale Road, Chalfont St Giles, Buckinghamshire, HP8 4SN

      IIF 15
  • Begg, David Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 16
  • Mr David Anthony Begg
    United Kingdom born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fermentery At The Bail, The Fermentery At The Bail, Waddesdon Estate, Silk Street, Aylesbury, Bucks, HP18 0JH, England

      IIF 17
    • icon of address 2, Pollards Park House, Nightingales Lane, Chalfont St Giles, HP8 4SN, United Kingdom

      IIF 18
    • icon of address 2 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 58-60 Berners Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ARTEK LIMITED - 2013-08-28
    icon of address Wharf Building Portobello Dock, 344 Ladbroke Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address The Fermentery At The Bail The Fermentery At The Bail, Waddesdon Estate, Silk Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    325,285 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Pollards Park House, Nightingales Lane, Chalfont St Giles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    695,760 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,170 GBP2019-12-31
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-12-09 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2009-09-09
    IIF 10 - Director → ME
  • 2
    THE ACTIVE BOOKING COMPANY LTD. - 2000-05-17
    ACTIVE HOTELS LIMITED - 2006-11-27
    ACTIVEBOOKING.COM LTD - 2000-07-14
    icon of address 7th Floor The Monument Building, 11 Monument Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-01-31
    IIF 2 - Director → ME
  • 3
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,849,133 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2021-08-13
    IIF 9 - Director → ME
  • 4
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,082,685 GBP2024-03-31
    Officer
    icon of calendar 2001-12-10 ~ 2015-06-15
    IIF 12 - Director → ME
    icon of calendar 2001-12-10 ~ 2010-03-17
    IIF 15 - Secretary → ME
  • 5
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,129 GBP2024-03-31
    Officer
    icon of calendar 2009-06-23 ~ 2015-06-15
    IIF 5 - Director → ME
  • 6
    icon of address 136 Hertford Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-12-21
    IIF 1 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,595 GBP2021-07-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-10-02
    IIF 8 - Director → ME
  • 8
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,068 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2015-06-15
    IIF 7 - Director → ME
    icon of calendar 2003-07-10 ~ 2015-06-15
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.