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

Snow, David Wallace Ballintine

    Related profiles found in government register
  • Snow, David Wallace Ballintine
    British broker born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 1
  • Snow, David Wallace Ballintine
    British co director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 2
  • Snow, David Wallace Ballintine
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 3
    • icon of address Lower Lulham, Lulham, Madley, Hereford, HR2 9JJ

      IIF 4
    • icon of address The Fred Bulmer Centre, Wall Street, Hereford, HR4 9HP

      IIF 5
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 6
    • icon of address The Hall, Pencoyd, Herefordshire, HR2 8NG

      IIF 7
    • icon of address Impact House, Coldnose Road, Rotherwas, Herefordshire, HR2 6JL, United Kingdom

      IIF 8
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 9
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 10
  • Snow, David Wallace Ballintine
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colston Tower, Colston Street, Bristol, BS1 4RD

      IIF 11
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 12
    • icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire, HR1 2NG

      IIF 13
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 17
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 18 IIF 19 IIF 20
  • Snow, David Wallace Ballintine
    British farmer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 24
    • icon of address The Coach House, Stockcross House, Stockcross, Newbury, Berkshire, RG20 8LP, United Kingdom

      IIF 25
  • Snow, David Wallace Ballintine
    British non executive director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colston Tower, Colston Street, Bristol, BS1 4RD

      IIF 26
  • Snow, David Wallace Ballintine
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purlbrook Farm, Shucknall, Hereford, HR1 3SJ

      IIF 27
    • icon of address Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire, HR9 5AR, England

      IIF 28
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 29
  • Mr David Wallace Ballintine Snow
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, England

      IIF 30
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 33
    • icon of address Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire, HR9 5AR

      IIF 34
  • Snow, David Wallace Ballintine
    British

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 35
  • Snow, Daivd Wallace Ballintine
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 36
  • Snow, David Wallis Ballintine
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Marden, Hereford, Herefordshire, HR1 3ET

      IIF 37
  • Snow, David Wallace Ballintine

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 38
  • Mr David Wallace Ballintine Snow
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 39
  • Mr David Wallace Ballintine Snow
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 13 - Director → ME
  • 7
    HEREFORD QUICK PRINT LIMITED - 1992-07-20
    icon of address Impact House, Coldnose Road Rotherwas, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,324 GBP2023-12-31
    Officer
    icon of calendar 1996-02-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,880 GBP2023-12-31
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    S & A DAVIES HOLDINGS LIMITED - 2003-10-08
    icon of address Brook Farm, Marden, Hereford, Herefordshire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    14,872,738 GBP2023-12-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 1 Wyecliffe Terrace, Bath Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,738 GBP2023-10-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Roadd, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bonelle & Co 1 Wyecliffe Terrace, Bath Street, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Impact House, Coldnose Road, Rotherwas, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2014-07-11
    IIF 8 - Director → ME
  • 2
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-11-08
    IIF 22 - Director → ME
    icon of calendar 2007-06-29 ~ 2008-12-05
    IIF 19 - Director → ME
  • 3
    HEREFORD WOOD LIMITED - 2014-04-02
    CERTAINLY WOOD LTD - 2012-05-01
    THE POPLAR TREE COMPANY LIMITED - 2005-09-21
    icon of address Lower Lulham, Lulham, Madley, Hereford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,705,031 GBP2023-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-05-21
    IIF 4 - Director → ME
  • 4
    icon of address The Coach House Stockcross House, Stockcross, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -313 GBP2024-07-31
    Officer
    icon of calendar 2015-01-15 ~ 2024-10-01
    IIF 25 - Director → ME
  • 5
    HARLOW BUTLER RESOURCES LIMITED - 1998-10-09
    BHU (NO. 4) LIMITED - 1995-09-06
    HARLOW UEDA SAVAGE (EURODOLLARS) LTD - 1991-01-15
    HARLOW MEYER SAVAGE LIMITED - 1985-12-04
    SAVAGE & HEATH (MANAGEMENT SERVICES) LIMITED - 1980-12-31
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-11-12
    IIF 1 - Director → ME
  • 6
    icon of address The Fred Bulmer Centre, Wall Street, Hereford
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2019-11-22
    IIF 5 - Director → ME
  • 7
    icon of address 1 Wyecliffe Terrace, Bath Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,667 GBP2019-10-31
    Officer
    icon of calendar 2009-09-08 ~ 2014-05-01
    IIF 27 - Director → ME
    icon of calendar 2002-06-29 ~ 2003-10-23
    IIF 2 - Director → ME
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    173,311 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2023-11-01
    IIF 9 - Director → ME
  • 9
    icon of address Suite 2 Greenway House, Sugarswell Business Park, Shenington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,175 GBP2024-02-27
    Officer
    icon of calendar 2008-04-07 ~ 2009-07-10
    IIF 10 - Director → ME
  • 10
    icon of address Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,658 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2020-01-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2023-02-28
    IIF 33 - Has significant influence or control OE
  • 11
    icon of address Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    45,202 GBP2022-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2022-05-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-01-27
    IIF 34 - Has significant influence or control OE
  • 12
    ROWAN DARTINGTON & CO LIMITED - 1992-12-01
    OVAL (823) LIMITED - 1992-11-16
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2014-11-19
    IIF 26 - Director → ME
    icon of calendar 2009-03-24 ~ 2011-03-08
    IIF 18 - Director → ME
  • 13
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-07 ~ 2016-03-23
    IIF 11 - Director → ME
  • 14
    S & A DAVIES HOLDINGS LIMITED - 2003-10-08
    icon of address Brook Farm, Marden, Hereford, Herefordshire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    14,872,738 GBP2023-12-31
    Officer
    icon of calendar 2009-05-29 ~ 2016-12-07
    IIF 21 - Director → ME
  • 15
    icon of address 1 Wyecliffe Terrace, Bath Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2017-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-04
    IIF 36 - Director → ME
  • 16
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,738 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-12-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-24 ~ 2014-11-04
    IIF 7 - Director → ME
  • 18
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,359 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2018-10-02
    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.