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

Kingsnorth, David Anthony

    Related profiles found in government register
  • Kingsnorth, David Anthony
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 1 IIF 2
  • Kingsnorth, David Anthony
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 3
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 4
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, United Kingdom

      IIF 5
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 6
  • Kingsnorth, David Anthony
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 7
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 8 IIF 9
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 10
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 11
  • Kingsnorth, David Anthony
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Kingsnorth, David Anthony
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 14
  • Kingsworth, David Anthony
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD

      IIF 15
  • Kingsnorth, David Anthony
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 16 IIF 17
    • 301 T Factory, St Peters Square, Fleet Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 18
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 19 IIF 20
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 21 IIF 22 IIF 23
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 24
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 25
    • First Floor, 30-32 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 26
    • Avanti Grille, Lynn Road, Swaffham, PE37 7PZ, England

      IIF 27
  • Kingsnorth, David Anthony

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 28
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 29
  • Dr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 30
  • Mr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 31
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 33
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 34
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 35 IIF 36 IIF 37
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 38
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    54 DRUID STREET LIMITED
    - now 12571150
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2021-03-31 ~ 2021-07-15
    IIF 1 - Director → ME
  • 2
    ASPREY ASSET MANAGEMENT LIMITED
    10305070 11204671
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-09 ~ 2020-03-28
    IIF 11 - Director → ME
  • 3
    ASPREY CAPITAL LIMITED
    - now 10481864
    ASPREY-THARWA LIMITED
    - 2017-03-24 10481864
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2016-11-16 ~ 2019-02-13
    IIF 13 - Director → ME
    Person with significant control
    2016-11-16 ~ 2018-01-08
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    ASPREY GROUP LIMITED
    10966679
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2017-09-15 ~ 2023-05-24
    IIF 22 - Director → ME
    Person with significant control
    2017-10-16 ~ 2023-05-24
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ASPREY WASTE MANAGEMENT LIMITED
    11204671 10305070
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    AVANTI ADVISORY LIMITED - now
    AVANTI HOLDCO LIMITED
    - 2024-08-20 12920213
    AVANTI 88 LIMITED
    - 2021-09-15 12920213
    SJD ASSET MANAGEMENT LIMITED
    - 2021-09-09 12920213
    54 Druid Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 9 - Director → ME
  • 7
    AVANTI GRILL LIMITED
    13625823
    54 Druid Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-09-16 ~ 2022-09-29
    IIF 27 - Director → ME
  • 8
    BOND LONDON LIMITED
    08091701
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2012-06-01 ~ now
    IIF 21 - Director → ME
    2012-06-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    BOOTHWOOD DEVELOPMENTS LIMITED
    - now 10363457
    ASPREY EDUCATIONAL LIMITED
    - 2017-01-30 10363457
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-07 ~ 2020-04-10
    IIF 12 - Director → ME
  • 10
    BOUSTEAD RENEWABLES LIMITED - now
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED
    - 2018-04-10 09056910
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2016-04-06 ~ 2017-10-25
    IIF 4 - Director → ME
  • 11
    CHEVIOT CAPITAL LIMITED
    10975091 01754391
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-21 ~ 2023-05-24
    IIF 19 - Director → ME
  • 12
    CHEVIOT GROUP LIMITED
    10971206
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ 2023-05-24
    IIF 20 - Director → ME
  • 13
    DKL INVESTMENTS LIMITED
    09613997
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    DOM ASSET MANAGEMENT CLIENT ACCOUNT LIMITED
    - now 11126467
    BIOESQUE EUROPE LIMITED
    - 2021-09-29 11126467
    ASPREY RNP LIMITED
    - 2020-07-08 11126467
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2017-12-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    DOM ASSET MANAGEMENT LIMITED
    13644193
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    2021-09-27 ~ 2022-09-29
    IIF 18 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    DRUID STREET CLASSICS LIMITED
    - now 11162677
    BENNETT STREET DEVELOPMENTS LIMITED
    - 2020-07-29 11162677
    54 Druid Street, London, England
    Active Corporate (7 parents)
    Officer
    2018-01-22 ~ 2022-09-29
    IIF 17 - Director → ME
  • 17
    ESG SOCIAL HOUSING LIMITED
    - now 13020968
    KARLA GROUP LIMITED
    - 2022-07-12 13020968
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (5 parents)
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 8 - Director → ME
  • 18
    ETHICA REIT LIMITED
    13203079
    9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    JOURDAN HOUSING SOLUTIONS LIMITED
    13774752
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    KA100 LIMITED
    13311749
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-03 ~ 2022-09-29
    IIF 14 - Director → ME
  • 21
    KARLA ASSET MANAGEMENT LIMITED
    12926129
    C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 2 - Director → ME
  • 22
    KARLA HOMES LIMITED
    13026752
    Office 825 One Victoria Square, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-17 ~ 2022-09-29
    IIF 16 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-11
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    MEADOWFIELD HOMES LIMITED
    13660397
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2021-10-04 ~ 2022-09-29
    IIF 26 - Director → ME
  • 24
    MENC PROPERTIES LIMITED
    10024745
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 25
    SHARE COMMODITIES LIMITED
    08468290
    15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 26
    TEMPLAR CONSOLIDATED S9 1TY LIMITED
    10067491
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 27
    TRANS DERMAL SCIENCES PLC
    - now 05328635
    ANGLO BIOTRANS PLC - 2006-02-27
    ANGLO BIOTRANS LIMITED - 2005-08-11
    24 Conduit Place, London
    Dissolved Corporate (10 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 28
    TRANSDERMAL COSMETICS PLC
    - now 06399334
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    24 Conduit Place, London
    Dissolved Corporate (10 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 7 - 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.