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

Cotterill, David Keith

    Related profiles found in government register
  • Cotterill, David Keith
    British commercial director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cartbridge Lane, Walsall, WS4 1SB, England

      IIF 1
  • Cotterill, David Keith
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 2
    • icon of address 35, Cartbridge Lane, Walsall, WS4 1SB, England

      IIF 3
    • icon of address Stantway Court, Stantway Lane, Westbury-on-severn, Gloucestershire, GL14 1QG

      IIF 4
  • Cotterill, David Keith
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Cannock, Staffordshire, WS11 9PD, England

      IIF 5
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 6
    • icon of address 35, Cartbridge Lane, Walsall, WS4 1SB, England

      IIF 7 IIF 8
    • icon of address 35, Cartbridge Lane, Walsall, West Midlands, WS4 1SB, England

      IIF 9
  • Cotterill, David Keith
    British engineer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 10
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 11 IIF 12
  • Cotterill, David
    British mechanical engineer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 13
  • Cotterill, David Keith
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 49b Fordbrook Lane, High Heath, Pelsall, West Midlands, WS3 4BW

      IIF 14
    • icon of address 146 Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3SD

      IIF 15
  • Cotterill, David Keith
    British

    Registered addresses and corresponding companies
    • icon of address 49b Fordbrook Lane, High Heath, Pelsall, West Midlands, WS3 4BW

      IIF 16
  • Cotterill, David Keith

    Registered addresses and corresponding companies
    • icon of address 35, Cartbridge Lane, Walsall, WS4 1SB, England

      IIF 17 IIF 18
  • Mr David Keith Cotterill
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP, United Kingdom

      IIF 19
    • icon of address Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 35, 35, Cartbridge Lane, Walsall, WS4 1SB, United Kingdom

      IIF 23
    • icon of address 35, Cartbridge Lane, Walsall, West Midlands, WS4 1SB, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    GOLF PRECISION SERVICES LIMITED - 2010-01-31
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,029,308 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,959 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -736 GBP2018-04-30
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FUN 4U LIMITED - 2018-05-21
    RIB CLUB (TORQUAY) LTD - 2018-07-05
    HARMANN BY DESIGN LTD. - 2020-07-28
    MARINE CLUB (TORQUAY) LTD. - 2020-02-12
    icon of address Unit 2 Hedley Unit, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,513 GBP2024-08-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-01-26 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    IAEP LIMITED - 2012-10-17
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,526 GBP2024-09-30
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Cromwell House, Mill Street, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,040 GBP2017-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-09-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,989 GBP2024-05-31
    Officer
    icon of calendar ~ 2002-07-11
    IIF 15 - Director → ME
  • 2
    SATAM AUTOMOTIVE CONSULTING LIMITED - 2014-03-24
    icon of address Ashbee House, Battle Brook Drive, Chipping Campden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,762 GBP2024-03-31
    Officer
    icon of calendar 2014-06-23 ~ 2015-01-12
    IIF 4 - Director → ME
  • 3
    icon of address Carmella House, 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-16 ~ 2011-05-27
    IIF 14 - Director → ME
    icon of calendar 2004-09-16 ~ 2011-05-27
    IIF 16 - Secretary → ME
  • 4
    FUN 4U LIMITED - 2018-05-21
    RIB CLUB (TORQUAY) LTD - 2018-07-05
    HARMANN BY DESIGN LTD. - 2020-07-28
    MARINE CLUB (TORQUAY) LTD. - 2020-02-12
    icon of address Unit 2 Hedley Unit, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-02-01
    IIF 11 - Director → ME
  • 5
    DRAGON ENGINE TECHNOLOGIES LTD - 2020-07-28
    NOPIXGO UK LTD - 2017-05-08
    HARMANN BY DESIGN LTD - 2020-11-26
    NOPIXGO GLOBAL LTD - 2019-09-10
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-09-04
    IIF 10 - Director → ME
  • 6
    SALCOMBE SCALLOPS LTD - 2019-09-09
    DRAGON TECHNOLOGIES LTD - 2020-11-26
    icon of address Unit 2 Anker Court, Bonehill Road, Tamworth, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2021-09-30
    IIF 12 - 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.