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

Blackwell, Donald Roy

    Related profiles found in government register
  • Blackwell, Donald Roy
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cox Hollow, Southcote Road, Reading, Berkshire, RG30 2LA

      IIF 1
  • Blackwell, Donald Roy
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, 23 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 2
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 3
    • icon of address 7 Cox Hollow, Southcote Road, Reading, Berkshire, RG30 2LA

      IIF 4 IIF 5
  • Blackwell, Donald Roy
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 6 IIF 7 IIF 8
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 9
    • icon of address Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, England

      IIF 10
    • icon of address 29, Craven Street, London, WC2N 5NT

      IIF 11
    • icon of address 7 Cox Hollow, Southcote Road, Reading, Berkshire, RG30 2LA

      IIF 12
  • Blackwell, Donald Roy
    British management consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 13
    • icon of address Flat 27 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 14 IIF 15
  • Blackwell, Donald
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 16
  • Blackwell, Donald Roy
    born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87-89 Church Street, Crowthorne, Berkshire, RG45 7AW

      IIF 17
    • icon of address 7, Cox Hollow, Reading, Berkshire, RG30 2LA

      IIF 18
    • icon of address 7 Cox Hollow, Southcote Road, Reading, Berkshire, RG30 2LA

      IIF 19
  • Blackwell, Donald Roy
    British accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address 20 Caroline Court, Bath Road, Reading, RG1 6HW

      IIF 20
    • icon of address 47 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DJ

      IIF 21 IIF 22
  • Blackwell, Donald Roy
    British commercial partner born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, North Row, Mayfair, London, W1K 6DJ, England

      IIF 23
  • Blackwell, Donald Roy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 47 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DJ

      IIF 24 IIF 25
  • Blackwell, Donald Roy
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Cox Hollow, Southcote Road, Reading, Berkshire, RG30 2LA

      IIF 26
  • Mr Donald Roy Blackwell
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, 23 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 27
    • icon of address Flat 27 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 28 IIF 29
    • icon of address 2-6, Adventure Place, Hanley, Stoke-on-trent, Staffordshire, ST1 3AF

      IIF 30
  • Mr Donald Roy Blackwell
    English born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 27 Bath Hill Court, Bath Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Flat 27 Bath Hill Court, Bath Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,824 GBP2024-04-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 29 Craven Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -115,410 GBP2023-04-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 27 Bath Hill Court, Bath Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,086 GBP2024-04-30
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 23 23 Bath Hill Court, Bath Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 27 Bath Hill Court, Bath Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 2-6 Adventure Place, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,368 GBP2023-12-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    PKB COACHING AND CONSULTING LIMITED - 2011-01-26
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 15 Franklins Way, Claverham, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 27 Bath Hill Court, Bath Road, Bournemouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-02 ~ 1995-01-13
    IIF 22 - Director → ME
    icon of calendar 1993-11-02 ~ 1994-12-31
    IIF 24 - Secretary → ME
  • 2
    PKBUL ADVISORY LLP - 2017-11-03
    PKB GROUP LLP - 2016-01-29
    PKB UNDERWOOD LAMB LLP - 2009-09-22
    icon of address 10 Saville Place, Bristol, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,292 GBP2023-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2015-08-31
    IIF 19 - LLP Member → ME
  • 3
    PKBUL (ASIA) LLP - 2018-01-19
    PKB WEALTH MANAGEMENT LLP - 2014-11-14
    PKB UNDERWOOD LAMB WEALTH MANAGEMENT LLP - 2009-09-09
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2014-07-01
    IIF 18 - LLP Member → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2015-03-31
    IIF 3 - Director → ME
    icon of calendar 2006-07-31 ~ 2008-12-22
    IIF 26 - Secretary → ME
  • 5
    CHEPVALE ENGINEERING LIMITED - 1978-12-31
    icon of address Hillbottom Road, Sands, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    482,382 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-23
    IIF 10 - Director → ME
  • 6
    MARINAX LIMITED - 2006-06-14
    MAVEN MANAGEMENT LIMITED - 2000-08-01
    DUOPARK LIMITED - 1991-11-07
    icon of address Discovery House, Aveling Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-01 ~ 1996-07-18
    IIF 21 - Director → ME
    icon of calendar 1993-09-01 ~ 1996-07-18
    IIF 25 - Secretary → ME
  • 7
    NETLINK SOFTWARE LIMITED - 2012-10-29
    icon of address 16 Queen Street, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,200,775 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-10-01
    IIF 16 - Director → ME
  • 8
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2015-03-31
    IIF 4 - Director → ME
  • 9
    icon of address Beechey House, 87-89 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    443,435 GBP2017-03-31
    Officer
    icon of calendar 2009-11-23 ~ 2015-03-31
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 1 - Director → ME
  • 11
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2001-01-02 ~ 2015-03-31
    IIF 5 - Director → ME
  • 12
    icon of address Cranfield University, Cranfield, Bedford
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-08-15
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.