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

Slingsby, Damian Scott

    Related profiles found in government register
  • Slingsby, Damian Scott
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Speeton Grove, Bradford, BD7 4NE, England

      IIF 1
    • icon of address Hub 26, Office 207, Lawrence House, Riverside Drive, Cleckheaton, BD19 4DH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hub 26, Office 207 Lawrence House, Riverside Drive, Cleckheaton, BD19 4DH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Slingsby, Damian Scott
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Speeton Grove, Bradford, BD7 4NE, England

      IIF 8 IIF 9
    • icon of address 10, Speeton Grove, Bradford, West Yorkshire, BD7 4NE, England

      IIF 10
    • icon of address 10, Speeton Grove, Horton Bank Top, Bradford, West Yorkshire, BD7 4NE, United Kingdom

      IIF 11
    • icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 12 IIF 13
    • icon of address Horneyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 14
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, England

      IIF 15
  • Slingsby, Damian Scott
    British manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, United Kingdom

      IIF 16
  • Slingsby, Damian Scott
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 17
  • Slingsby, Damian Scott
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 18
  • Mr Damian Scott Slingsby
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Speeton Grove, Bradford, BD7 4NE, England

      IIF 19
    • icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 20
    • icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, United Kingdom

      IIF 21
    • icon of address Horneyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 22
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, England

      IIF 23
  • Slingsby, Damian Scott

    Registered addresses and corresponding companies
    • icon of address 10, Speeton Grove, Bradford, West Yorkshire, BD7 4NE, England

      IIF 24
  • Mr Damian Scott Slingsby
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-29
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,152 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-04-19 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address 10 Speeton Grove, Horton Bank Top, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MOMENTUM FINANCE GROUP INVESTMENTS LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 13 - Director → ME
  • 5
    MOMENTUM FINANCE GROUP LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 8 - Director → ME
  • 6
    MOMENTUM FINANCE GROUP SPV1 LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Hub 26 Office 207 Lawrence House, Riverside Drive, Cleckheaton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 7 - Director → ME
  • 8
    MFGIL LIMITED - 2024-10-17
    icon of address Hub 26 Office 207 Lawrence House, Riverside Drive, Cleckheaton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
  • 9
    VENTURIAN SPV HOLDCO LIMITED - 2024-10-17
    icon of address Hub 26, Office 207 Lawrence House, Riverside Drive, Cleckheaton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 3 - Director → ME
  • 10
    VENTURIAN SPV1 LIMITED - 2024-10-17
    icon of address Hub 26, Office 207 Lawrence House, Riverside Drive, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Hub 26.2 Lawrence House Riverside Drive, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 12
    VENTURIAN SPV2 LIMITED - 2024-10-17
    icon of address Hub 26, Office 207 Lawrence House, Riverside Drive, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Director → ME
  • 13
    VENTURIAN SPV3 LIMITED - 2024-10-17
    icon of address Hub 26, Office 207 Lawrence House, Riverside Drive, Cleckheaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Noel Haverly, 1a The Dyehouse Dyehouse Drive, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    243,751 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Officer
    icon of calendar 2019-08-21 ~ 2020-07-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-07-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LDH PROPERTIES LIMITED - 2022-06-16
    INKSMOOR CAPITAL SPV1 LIMITED - 2021-09-20
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -640 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-07-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-07-02
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INKSMOOR RESOURCE SOLUTIONS LIMITED - 2019-07-06
    LIONS DEN HOLDINGS LIMITED - 2022-06-16
    SGD (2019) LIMITED - 2020-12-18
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,585 GBP2024-05-31
    Officer
    icon of calendar 2019-08-10 ~ 2020-07-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2020-07-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MOMENTUM FINANCE GROUP LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.