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

Roxburgh, David William James

    Related profiles found in government register
  • Roxburgh, David William James

    Registered addresses and corresponding companies
  • Roxburgh, David William James
    Irish

    Registered addresses and corresponding companies
    • icon of address 12 Elton Court, Castlpark Road, Sandy Cove, Co Dublin, Ireland

      IIF 9 IIF 10
  • Roxburgh, David William James
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 70 Botanic Avenue, Drumcondra, Dublin 9, Ireland

      IIF 11 IIF 12
  • Roxburgh, David William

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 13
  • Roxburgh, David

    Registered addresses and corresponding companies
    • icon of address 7 Stuart Road, Manor Park, Cheshire, Runcorn, WA7 1TS, United Kingdom

      IIF 14
  • Roxburgh, David William
    Irish accountant born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Elton Court, Castlepark Road, Sandycove, County Dublin, N/A, Ireland

      IIF 15
  • Roxburgh, David William James
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 70 Botanic Avenue, Drumcondra, Dublin, 9

      IIF 16
  • Roxburgh, David William James
    Irish accountant born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
  • Roxburgh, David William James
    Irish acct born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Elton Court, Castlpark Road, Sandy Cove, Co Dublin, Ireland

      IIF 44
  • Roxburgh, David William James
    Irish director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 45
    • icon of address Suite 3b, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 46
    • icon of address 12 Elton Court, Castlpark Road, Sandy Cove, Co Dublin, Ireland

      IIF 47 IIF 48
  • Roxburgh, David William James
    Irish managing director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 49
    • icon of address 12 Elton Court, Castlpark Road, Sandy Cove, Co Dublin, Ireland

      IIF 50
  • Roxburgh, David
    Irish director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Stuart Road, Manor Park, Cheshire, Runcorn, WA7 1TS, United Kingdom

      IIF 51
  • Mr David Roxburgh
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 52
  • Mr David William Roxburgh
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Elton Court, Castlepark Road, Sandycove, County Dublin, N/A, Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    LAW 574 LIMITED - 1994-07-04
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address C/o Aaron & Partners Llp Grosvenor Court, Foregate Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    JETGLORY LIMITED - 1992-09-28
    icon of address 9 Wellington Road, Oxon Prenton, Birkenhead Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 3 Harberton Lane, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 26 - Director → ME
  • 6
    FITZWILTON (U.K.) PLC - 2009-01-15
    icon of address 1 King William Street, (c/o Mason Hayes & Curran Llp), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ now
    IIF 39 - Director → ME
  • 7
    FITZWILTON FINANCE (U.K.) PLC - 2009-01-15
    PYTHONBEAM PLC - 1996-08-16
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 38 - Director → ME
  • 8
    130TH LEGIBUS PLC - 1991-04-17
    FITZWILTON INVESTMENTS P.L.C. - 2009-01-15
    icon of address C/o Rennicks Uk, Fitzwilton Investments Stuart Road, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-11 ~ now
    IIF 44 - Director → ME
  • 9
    RENNICKS (U.K.) LIMITED - 2017-12-15
    icon of address Stuart Road, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 11 - Secretary → ME
  • 10
    icon of address Rennicks Uk Limited, Stuart Road, Manor Park Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 12 - Secretary → ME
  • 11
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 8 - Secretary → ME
  • 12
    QUEENSDALE (TRADING) LIMITED - 2002-08-06
    PRO LINE SECURITY SERVICES LIMITED - 2003-02-06
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,068,729 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 7 - Secretary → ME
  • 13
    MEXICOCITY LIMITED - 2000-08-09
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -821,590 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 6 - Secretary → ME
  • 14
    icon of address 8-11 Grosvenor Court Grosvenor Court, Foregate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 8-11 Grosvenor Court Grosvenor Court, Foregate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address C/o Rennicks Uk Limited Stuart Road, Manor Park, Runcon, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 40 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 9 - Secretary → ME
  • 17
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -373,822 GBP2022-09-30
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TEP-EXCHANGE LEGAL SERVICES LIMITED - 2000-09-22
    icon of address 8-11 Grosvenor Court Grosvenor Court, Foregate Street, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 20
    RANCE INVESTMENTS LIMITED - 2000-01-01
    icon of address 8 Leenagrenagh, Enniskillen, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 30 - Director → ME
Ceased 20
  • 1
    TEP EXCHANGE GROUP PLC - 2013-07-16
    DORIEMUS PLC - 2024-06-19
    E-TEP PLC - 2001-08-22
    icon of address Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-09-30
    IIF 46 - Director → ME
    icon of calendar 2003-01-13 ~ 2013-03-25
    IIF 50 - Director → ME
  • 2
    icon of address One City Place, Queens Road, Chester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2021-07-28
    IIF 45 - Director → ME
  • 3
    icon of address 3 Harberton Lane, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2009-10-12
    IIF 16 - Director → ME
  • 4
    icon of address 41 Brookley Road, Brockenhurst, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,374 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2016-02-29
    IIF 42 - Director → ME
    icon of calendar 2007-11-08 ~ 2016-02-29
    IIF 10 - Secretary → ME
  • 5
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2003-03-05 ~ 2019-07-17
    IIF 47 - Director → ME
  • 6
    QUEENSDALE (TRADING) LIMITED - 2002-08-06
    PRO LINE SECURITY SERVICES LIMITED - 2003-02-06
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,068,729 GBP2024-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2019-07-17
    IIF 43 - Director → ME
  • 7
    MEXICOCITY LIMITED - 2000-08-09
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -821,590 GBP2024-12-31
    Officer
    icon of calendar 2003-03-05 ~ 2019-07-17
    IIF 37 - Director → ME
  • 8
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2012-10-23
    IIF 32 - Director → ME
    icon of calendar 2013-02-18 ~ 2021-11-23
    IIF 24 - Director → ME
  • 9
    RESIMU LIMITED - 2017-12-15
    icon of address 7 Stuart Road Manor Park, Cheshire, Runcorn, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2017-12-14
    IIF 51 - Director → ME
    icon of calendar 2017-09-14 ~ 2017-12-14
    IIF 14 - Secretary → ME
  • 10
    FERRISPOINT LIMITED - 1997-06-17
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2002-07-05
    IIF 48 - Director → ME
  • 11
    SURRENDA-LINK LIMITED - 2009-10-23
    icon of address One City Place, Queens Road, Chester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-24 ~ 2021-07-28
    IIF 23 - Director → ME
  • 12
    BLAKEDEW 509 LIMITED - 2004-07-13
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,317 GBP2024-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2021-11-23
    IIF 21 - Director → ME
    icon of calendar 2016-05-12 ~ 2021-11-23
    IIF 3 - Secretary → ME
  • 13
    BLAKEDEW 508 LIMITED - 2004-07-13
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2021-11-30
    IIF 35 - Director → ME
    icon of calendar 2016-05-12 ~ 2021-11-30
    IIF 2 - Secretary → ME
  • 14
    BLAKEDEW 510 LIMITED - 2004-07-13
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -677,150 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2021-11-23
    IIF 5 - Secretary → ME
  • 15
    FORSTERS SHELFCO 195 LIMITED - 2004-09-23
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2021-11-23
    IIF 4 - Secretary → ME
  • 16
    BLAKEDEW 511 LIMITED - 2004-07-16
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,800,991 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2021-11-23
    IIF 22 - Director → ME
    icon of calendar 2016-05-12 ~ 2021-11-23
    IIF 1 - Secretary → ME
  • 17
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,304 GBP2020-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2021-11-30
    IIF 25 - Director → ME
  • 18
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172,840 GBP2019-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2021-11-30
    IIF 49 - Director → ME
    icon of calendar 2013-07-15 ~ 2021-11-30
    IIF 13 - Secretary → ME
  • 19
    RANCE INVESTMENTS LIMITED - 2000-01-01
    icon of address 8 Leenagrenagh, Enniskillen, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2003-09-30
    IIF 27 - Director → ME
  • 20
    WILSON, WALTON INTERNATIONAL (SIGNS) LIMITED - 1979-12-31
    icon of address Stanley House Heron Road, Sowton Industrial Estate, Exeter
    Active Corporate (5 parents)
    Equity (Company account)
    574,000 GBP2024-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2016-05-25
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.