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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David James Lindsay

    Related profiles found in government register
  • Mr David James Lindsay
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH

      IIF 1
    • Corserv House, 118a Newmarket Road, Bury St Edmunds, IP33 3TF, United Kingdom

      IIF 2
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH

      IIF 3
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 4
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 5 IIF 6
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 7 IIF 8
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 9
    • Corserv House, Corserv House, 118a Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 10
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 11
    • 64, Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

      IIF 12
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 13
    • 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 14
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 15
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 16
  • Mr David James Lindsay
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, 64 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 17
    • 12, Main Road, Little Glemham, Woodbridge, Suffolk, IP13 0BS, United Kingdom

      IIF 18
  • Lindsay, David James
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH, United Kingdom

      IIF 19
    • Corserv House, 118a Newmarket Road, Bury St Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 20
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 21 IIF 22
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 23
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 24
    • Corserv House, Corserv House, 118a Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 25
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 26
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, Suffolk, IP29 4PH, England

      IIF 27
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 28
    • 64, 64 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 29
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 30
  • Lindsay, David James
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 31
  • Lindsay, David James
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 32
    • Unit G08, The Light Box, Power Road, London, W4 5PY, England

      IIF 33
    • Echo Barrier Limited, Drury Drive, Woodhall Business Park, Sudbury, Suffolk, CO10 1WH, United Kingdom

      IIF 34
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 35
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 36
  • Lindsay, David James
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 37
    • 12, Main Road, Little Glemham, Woodbridge, Suffolk, IP13 0BS, United Kingdom

      IIF 38
  • Lindsay, David James

    Registered addresses and corresponding companies
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 39
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 40
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 41
    • Magnolia Cottage, Bury Road, Lawshall, Busy St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 42
    • 64, Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

      IIF 43
    • Unit G08, The Light Box, Power Road, London, W4 5PY, England

      IIF 44
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 45
  • Lindsay, David

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH, United Kingdom

      IIF 46
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 47
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 48
    • Echo Barrier Limited, Drury Drive, Woodhall Business Park, Sudbury, Suffolk, CO10 1WH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 19
  • 1
    ATLANTIC SQUARE LTD
    - now SC182075
    PRIME COLLECTIONS LIMITED - 2011-03-04
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2015-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    BULL BARRIER LIMITED
    09827027
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2015-10-15 ~ now
    IIF 22 - Director → ME
    2015-10-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 3
    CORSERV GROUP LIMITED
    08540822
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-05-22 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    CVH LIMITED
    08868288
    118a Newmarket Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 5
    ECHO BARRIER LIMITED
    07244275
    Corserv House Corserv House, 118a Newmarket Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 10 - Has significant influence or control OE
  • 6
    HAULAGE CENTRE LIMITED
    07735365
    Magnolia Cottage Bury Road, Lawshall, Bury St Edmonds, Suffolk
    Active Corporate (2 parents)
    Officer
    2011-08-10 ~ now
    IIF 19 - Director → ME
    2011-08-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HSF LOGISTICS (UK) LIMITED - now
    DFDS LOGISTICS (UK) LIMITED - 2022-04-29
    HSF LOGISTICS (UK) LIMITED
    - 2022-02-28 04333555 13841800
    HSF LOGISTICS LIMITED
    - 2001-12-19 04333555
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2001-12-04 ~ 2010-09-03
    IIF 31 - Director → ME
  • 8
    IRIS COLLECTION LIMITED
    05200654
    64 Upper Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-11-01 ~ 2018-09-04
    IIF 36 - Director → ME
    2019-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 9
    LETTERBOX MEDIA LIMITED
    09381472
    64 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    2015-01-09 ~ 2016-05-31
    IIF 33 - Director → ME
    2015-01-09 ~ 2016-05-31
    IIF 44 - Secretary → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 14 - Has significant influence or control OE
  • 10
    MARINE ONE LEASING LIMITED
    15557400
    Corserv House, 118a Newmarket Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    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
    MINESTACK LIMITED
    14263682
    Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-29 ~ now
    IIF 24 - Director → ME
    2022-07-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ONSITE HIRE LIMITED
    07987530
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2012-07-01 ~ now
    IIF 21 - Director → ME
    2012-05-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 8 - Has significant influence or control OE
  • 13
    SITE SUPPLY DIRECT LIMITED
    - now 10481822
    ROCKERS DELIGHT LIMITED
    - 2018-06-21 10481822
    64 64 Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-16 ~ 2023-11-01
    IIF 37 - Director → ME
    2026-01-10 ~ now
    IIF 29 - Director → ME
    2016-11-16 ~ 2023-11-01
    IIF 40 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    SKARA CONCEPTS LIMITED
    08404982
    Skara Concepts Limited Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 32 - Director → ME
    2013-02-15 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 15
    TIMBER YARD GLAMPING LIMITED
    11724212
    12 Main Road, Little Glemham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 16
    TIMBER YARD GLAMPING SUFFOLK LIMITED
    13396402
    Magnolia Cottage Bury Road, Lawshall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 26 - Director → ME
    2021-05-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    TWL GROUP LIMITED
    11271490
    Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 7 - Has significant influence or control OE
  • 18
    UNION DEBERE LIMITED
    07819400
    64 Upper Mulgrave Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 35 - Director → ME
    2015-10-20 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 19
    URBAN THINKING LIMITED
    - now 07039756
    MEDES MEDIA LIMITED
    - 2018-01-26 07039756
    64 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Officer
    2015-12-11 ~ now
    IIF 27 - Director → ME
    2016-10-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.