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

Mr David Brennan

    Related profiles found in government register
  • Mr David Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr David James Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • St. James House, 14 Moody Street, Congleton, CW12 4AP, England

      IIF 9 IIF 10
    • Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 11
  • Mr David Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 12
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 13
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Brennan, David
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 16
  • Brennan, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Avon Dv, Congleton, CW12 3RQ

      IIF 17
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 18 IIF 19
    • 83 Bollin Drive, Congleton, CW12 3RR

      IIF 20
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 21
  • Mr David James Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 22
  • Brannan, David
    British company director born in July 1983

    Registered addresses and corresponding companies
    • 83 Bollin Drive, Congleton, Cheshire, CW12 3RR

      IIF 23
  • Mr David Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 24 IIF 25 IIF 26
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 27
  • Brennan, David
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 28
    • Moody Hall Annex, Moody Street, Congleton, Cheshire, CW12 4AN, England

      IIF 29
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 30
  • Brennan, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Brennan, David James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 33
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 34
  • Brennan, David James
    Uk director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK101AF, England

      IIF 35 IIF 36
    • Soverign Ct, King Edward St, Macclesfield, SK10 1AF, England

      IIF 37
    • Soverign Ct, King Edward St, Macclesfield, SK101AF, England

      IIF 38 IIF 39
  • Brennan, David James
    Uk uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 40
  • Mr David James Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Brennan, David
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brennan, David James
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 48 IIF 49 IIF 50
    • St James House, 14 Moody St, Congleton, CW12 4AP, England

      IIF 52
    • St James House, Moody St, Congleton, CW12 4AN, England

      IIF 53
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 54
  • Brennan, David James
    United Kingdom uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody St, Congleton, CW12 4AP, England

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Brennan, David
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 57
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    14 Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 55 - Director → ME
  • 2
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,160 GBP2017-06-30
    Officer
    2015-12-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 5
    14 Moody Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    Soverign Ct, King Edward St, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 49 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -325,609 GBP2015-06-30
    Officer
    2013-06-27 ~ dissolved
    IIF 54 - Director → ME
  • 11
    THE LIFE COVER SERVICE LTD - 2013-10-10
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 12
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 58 - Director → ME
  • 13
    THE PENSIONS ADVICE SERVICE LTD - 2013-10-21
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 14
    Moody Hall Annex, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 15
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Officer
    2011-11-10 ~ dissolved
    IIF 52 - Director → ME
  • 16
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Officer
    2015-10-15 ~ dissolved
    IIF 48 - Director → ME
  • 17
    St James House, 14 Moody Street, Congleton, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321,931 GBP2025-03-31
    Person with significant control
    2020-03-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 19
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    Suite 1 Marcus House, Park Hall Road, Stoke On Trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    153,091 GBP2015-06-30
    Officer
    2008-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 35 - Director → ME
  • 22
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Officer
    2015-03-05 ~ dissolved
    IIF 57 - Director → ME
  • 23
    St James House, Moody St, Congleton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 24
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Officer
    2013-01-17 ~ dissolved
    IIF 34 - Director → ME
  • 25
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    Eurotech House, Burrington Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Officer
    2015-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 26
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 40 - Director → ME
  • 27
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Officer
    2014-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -619,151 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,622 GBP2025-06-30
    Officer
    2024-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate
    Officer
    2017-09-15 ~ 2017-12-12
    IIF 56 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-12-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BK1 LTD - 2016-11-16
    Peter House, Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,212 GBP2022-09-30
    Officer
    2016-09-30 ~ 2019-11-27
    IIF 44 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-09-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    TAX REBATE EXPERT LIMITED - 2020-05-26
    483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,905 GBP2024-02-28
    Person with significant control
    2020-02-25 ~ 2021-08-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ 2014-01-15
    IIF 21 - Director → ME
  • 7
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    Eurotech House, Burrington Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    ASBRO LTD - 2006-05-03
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-03-18
    IIF 23 - Director → ME
  • 12
    Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -695 GBP2020-01-31
    Officer
    2013-01-23 ~ 2020-07-01
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.