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

Brennan, David James

    Related profiles found in government register
  • Brennan, David James
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 1 IIF 2 IIF 3
    • icon of address St James House, 14 Moody St, Congleton, CW12 4AP, England

      IIF 5
    • icon of address St James House, Moody St, Congleton, CW12 4AN, England

      IIF 6
    • icon of address St James House, Moody St, Congleton, CW12 4AP, England

      IIF 7
  • Brennan, David James
    United Kingdom uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Moody St, Congleton, CW12 4AP, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Brennan, David
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brennan, David
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 15
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 16
  • Brennan, David James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 17
    • icon of address 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 18
  • Brennan, David James
    Uk director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soverign Court, King Edward St, Macclesfield, SK101AF, England

      IIF 19 IIF 20
    • icon of address Soverign Ct, King Edward St, Macclesfield, SK10 1AF, England

      IIF 21
    • icon of address Soverign Ct, King Edward St, Macclesfield, SK101AF, England

      IIF 22 IIF 23
  • Brennan, David James
    Uk uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 24
  • Mr David Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 28
  • Mr David James Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Brennan, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 31
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 32
    • icon of address Moody Hall Annex, Moody Street, Congleton, Cheshire, CW12 4AN, England

      IIF 33
    • icon of address Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr David Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 36
    • icon of address Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 37
    • icon of address Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr David James Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 40
  • Brennan, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Avon Dv, Congleton, CW12 3RQ

      IIF 41
    • icon of address 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 83 Bollin Drive, Congleton, CW12 3RR

      IIF 44
    • icon of address St James House, Moody St, Congleton, CW12 4AP, England

      IIF 45
    • icon of address Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 46
  • Brannan, David
    British company director born in July 1983

    Registered addresses and corresponding companies
    • icon of address 83 Bollin Drive, Congleton, Cheshire, CW12 3RR

      IIF 47
  • Mr David Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr David James Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James House, 14 Moody Street, Congleton, CW12 4AP, England

      IIF 56 IIF 57
    • icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 14 Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,160 GBP2017-06-30
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 14 Moody Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Soverign Ct, King Edward St, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -325,609 GBP2015-06-30
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 11
    THE LIFE COVER SERVICE LTD - 2013-10-10
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 16 - Director → ME
  • 13
    THE PENSIONS ADVICE SERVICE LTD - 2013-10-21
    icon of address Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Moody Hall Annex, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 15
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    icon of address Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address St James House, 14 Moody Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321,931 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 Marcus House, Park Hall Road, Stoke On Trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    153,091 GBP2015-06-30
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 22
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address St James House, Moody St, Congleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 25
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    icon of address Eurotech House, Burrington Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -619,151 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,622 GBP2025-06-30
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-15 ~ 2017-12-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-12-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    icon of address Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    BK1 LTD - 2016-11-16
    icon of address Peter House, Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,212 GBP2022-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2019-11-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-09-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    TAX REBATE EXPERT LIMITED - 2020-05-26
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,905 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-08-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2014-01-15
    IIF 46 - Director → ME
  • 7
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    icon of address Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    icon of address Eurotech House, Burrington Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    ASBRO LTD - 2006-05-03
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-03-18
    IIF 47 - Director → ME
  • 12
    icon of address Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -695 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2020-07-01
    IIF 33 - 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.