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

Mond, David Emanuel Merton

    Related profiles found in government register
  • Mond, David Emanuel Merton
    British accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodgson Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 1
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 2
  • Mond, David Emanuel Merton
    British chartered accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 3 IIF 4 IIF 5
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ

      IIF 6 IIF 7
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, United Kingdom

      IIF 8
    • icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 9
    • icon of address Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 10
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

      IIF 11
  • Mond, David Emanuel Merton
    British chartered accountant insolvenc born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 12
  • Mond, David Emanuel Merton
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 13 IIF 14
    • icon of address Third Floor Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 15
    • icon of address Holmfield Mill, Holdsworth Road, Halifax, West Yorkshire, HX3 6SN

      IIF 16
  • Mond, David Emanuel Merton
    British chartered accountant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Charter House, 2 Woodlands Road, Altrincham, WA14 1HF, England

      IIF 17
    • icon of address 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 18
    • icon of address 3rd, Floor Nelson House, Park Road Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 19
    • icon of address 3rd, Floor Nelson House, Park Road Timperley, Altrincham, Cheshire, WA14 5BZ, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Hodgsons Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 22
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 23
    • icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 24
    • icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 25
    • icon of address C/o Nathan Charles Ltd, Unit 8 Eckland Lodge, Desborough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 26
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 27
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

      IIF 28
  • Mond, David Emanuel Merton
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 29
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 30
  • Mond, David Emanuel Merton
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleardebt Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

      IIF 31
  • Mond, David Emanuel Merton
    British chartered accountant born in November 1945

    Registered addresses and corresponding companies
    • icon of address 48 George Street, Manchester, Lancashire, M1 4HF

      IIF 32
  • Mond, David Emanuel Merton
    British

    Registered addresses and corresponding companies
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 33
  • Mond, David Emanuel Merton
    British chartered acc.

    Registered addresses and corresponding companies
    • icon of address Kelvin Cottage 18 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE

      IIF 34
  • Mond, David Emanuel Merton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 35
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

      IIF 36
  • Mr David Emanuel Merton Mond
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 37
    • icon of address C/o Hodgsons 1st Floor Charter House, Woodlands Road, Altrincham, WA14 1HF, England

      IIF 38
    • icon of address C/o Hodgsons Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 39
    • icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address C/o Hodgsons 1st Floor Charter House, Woodlands Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,976 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    HALLCO 1739 LIMITED - 2010-04-13
    icon of address Cleardebt, Nelson House Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CLEARDEBT GROUP LIMITED - 2016-04-24
    CLEARDEBT GROUP PLC - 2015-11-24
    CARRWOOD PLC. - 2006-01-04
    DOWNTEX PLC - 2004-01-06
    DOWNTEX BEDDING LIMITED - 1998-06-18
    DASHLOCK LIMITED - 1990-09-07
    icon of address C/o Hodgsons, Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1998-05-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    NELCO1 LIMITED - 2012-06-22
    icon of address C/o Cleardebt, Nelson House Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CACTUS GROUP LIMITED - 2016-04-24
    icon of address Unit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -82,089 GBP2024-06-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,856 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Unit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 3rd Floor Nelson House, Park Road Timperley, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,667 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 18 - Director → ME
  • 12
    ENSCO 979 LIMITED - 2013-04-23
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -218,302 GBP2019-06-30
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,243 GBP2019-06-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 15
    CLEAR FINANCE SOLUTIONS LIMITED - 2012-06-22
    icon of address Cleardebt Nelson House, Park Road, Timperley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-07-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 3rd Floor Nelson House, Park Road Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Unit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 19
    HALLCO 1627 LIMITED - 2008-10-10
    icon of address Cleardebt Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address C/o Hodgsons Unit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,223 GBP2024-02-28
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 12
  • 1
    DEBT COMPASS LIMITED - 2017-06-20
    icon of address 1st Floor Charter House, 2 Woodlands Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -762,139 GBP2017-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-06-19
    IIF 17 - Director → ME
  • 2
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 2003-04-25
    IIF 12 - Director → ME
  • 3
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-09-16
    IIF 23 - Director → ME
  • 4
    icon of address Oldfield Lane, Altrincham, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    icon of calendar 1994-04-05 ~ 2010-04-19
    IIF 5 - Director → ME
    icon of calendar 1999-03-29 ~ 2003-04-08
    IIF 34 - Secretary → ME
  • 5
    CLEARCASH LIMITED - 2015-08-11
    CARRWOOD LIMITED - 2008-05-01
    CLEARDEBT GROUP LIMITED - 2006-01-04
    HALLCO 1164 LIMITED - 2005-10-14
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119,798 GBP2021-06-30
    Officer
    icon of calendar 2005-09-28 ~ 2015-05-31
    IIF 1 - Director → ME
  • 6
    icon of address 232 Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 1992-04-02 ~ 1995-12-31
    IIF 32 - Director → ME
  • 7
    EQUINITI GATEWAY LIMITED - 2024-07-10
    GATEWAY 2 FINANCE LIMITED - 2017-03-08
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2016-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2016-07-27
    IIF 16 - Director → ME
  • 8
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1997-06-20
    IIF 4 - Director → ME
  • 9
    MKM GROUP LIMITED - 2004-05-13
    MKM HOLDINGS LIMITED - 2004-05-13
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2007-10-18
    IIF 3 - Director → ME
  • 10
    icon of address C/o Haslers, Old Station Road, Loughton, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    135,926 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-05-19
    IIF 26 - Director → ME
  • 11
    icon of address 3rd Floor Nelson House, Park Road Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    448 GBP2015-06-30
    Officer
    icon of calendar 2013-10-10 ~ 2014-01-24
    IIF 21 - Director → ME
  • 12
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2003-09-30 ~ 2010-05-27
    IIF 7 - 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.