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

Mr David Easdown

    Related profiles found in government register
  • Mr David Easdown
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • 64a, Hollins Chambers, Manchester, M3 3BA, United Kingdom

      IIF 3
  • Mr David Stuart Easdown
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craig Court, Hale Road, Altrincham, WA14 2EY, England

      IIF 4
  • Easdown, David
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 64a, Hollins Chambers, Manchester, M3 3BA, United Kingdom

      IIF 7
  • Easdown, David Stuart
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, 1 New York Street, Manchester, Greater Manchester, M1 4AD

      IIF 8
  • Easdown, David Stuart
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craig Court, Hale Road, Altrincham, WA14 2EY, England

      IIF 9
    • Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP, England

      IIF 10
    • 80, Mosley Street, Manchester, M2 3FX

      IIF 11
    • 8th, Floor, 1 New York Street, Manchester, England, M1 4AD, England

      IIF 12
    • 8th Floor, 1 New York Street, Manchester, Great Manchester, M1 4AD, Uk

      IIF 13
    • 8th Floor, 1 New York Street, Manchester, Greater Mancester, M1 4AD

      IIF 14
    • 8th Floor, 1 New York Street, Manchester, Greater Manchester, M1 4AD

      IIF 15 IIF 16
    • 8th Floor, 1 New York Street, Manchester, Greater Manchester, M1 4AD, Uk

      IIF 17 IIF 18 IIF 19
    • 8th, Floor, 1 New York Street, Manchester, M1 4AD, England

      IIF 21 IIF 22
    • 8th Floor, 1 New York Street, Manchester, M1 4AD, United Kingdom

      IIF 23
    • Fountain Court, 68 Fountain Street, Manchester, Greater Manchester, M2 2FB

      IIF 24 IIF 25 IIF 26
    • Fountain Court, 68 Fountain Street, Manchester, M2 2FB

      IIF 30 IIF 31 IIF 32
    • Mills & Reeve Llp, 8th Floor, 1 New York St, Manchester, M1 4AD, United Kingdom

      IIF 33
    • 40, Durley Drive, Prenton, Wirral, CH43 3AY

      IIF 34 IIF 35
    • 40, Durley Drive, Prenton, Wirral, CH43 3AY, United Kingdom

      IIF 36
    • 133, Higher Parr Street, St Helens, Merseyside, WA9 1DA

      IIF 37
    • 133-135, Higher Parr Street, St. Helens, Merseyside, WA9 1DA

      IIF 38
  • Easdown, David Stuart
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New York Street, 8th Floor, Manchester, Greater Manchster, M1 4AD, England

      IIF 39
    • Fountain Court, 68 Fountain Street, Manchester, M2 2FB

      IIF 40
    • 40, Durley Drive, Prenton, Wirral, CH43 3AY, United Kingdom

      IIF 41
  • Easdon, David
    British solicitor born in September 1981

    Registered addresses and corresponding companies
    • 40, Durley Drive, Prenton, Wirral, CH43 3AY

      IIF 42
  • Easdown, David Stuart
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG

      IIF 43
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 44
child relation
Offspring entities and appointments
Active 3
  • 1
    CORGI TECHNICAL SERVICES LIMITED - 2012-08-07
    8th Floor 1 New York Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    DARWEN PHARMA LIMITED - 2011-05-18
    8th Floor 1 New York Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    1 Byrom Place, Spinningfields, Manchester, Greater Manchester
    Active Corporate (98 parents, 8 offsprings)
    Officer
    2024-01-02 ~ now
    IIF 43 - LLP Member → ME
Ceased 37
  • 1
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    300,734 GBP2024-12-31
    Officer
    2011-08-31 ~ 2011-09-23
    IIF 13 - Director → ME
  • 2
    ASSIST FACILITIES LIMITED - 2015-04-25
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    779 GBP2024-12-31
    Officer
    2013-09-05 ~ 2013-09-05
    IIF 12 - Director → ME
  • 3
    66 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ 2012-11-20
    IIF 10 - Director → ME
  • 4
    Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-03 ~ 2010-03-19
    IIF 30 - Director → ME
  • 5
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,166 GBP2024-09-30
    Officer
    2009-04-15 ~ 2009-04-16
    IIF 34 - Director → ME
  • 6
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    427,218 GBP2024-12-31
    Officer
    2020-07-23 ~ 2020-07-31
    IIF 6 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    170 Kingsway Southpark, Road Estate, Cheadle, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,870 GBP2024-09-30
    Officer
    2019-02-25 ~ 2019-04-18
    IIF 7 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,002 GBP2024-07-31
    Officer
    2010-01-30 ~ 2010-04-30
    IIF 25 - Director → ME
  • 9
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,882 GBP2024-07-31
    Officer
    2010-01-30 ~ 2010-04-30
    IIF 24 - Director → ME
  • 10
    Mills & Reeve Llp 8th Floor, 1 New York St, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-03-05 ~ 2014-03-10
    IIF 33 - Director → ME
  • 11
    Village Pharmacy 356 Chapel Lane, New Longton, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,103 GBP2024-12-31
    Officer
    2011-12-19 ~ 2012-01-12
    IIF 37 - Director → ME
  • 12
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,702 GBP2016-12-31
    Officer
    2012-06-19 ~ 2012-06-28
    IIF 14 - Director → ME
  • 13
    8th Floor 1 New York Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ 2014-03-14
    IIF 23 - Director → ME
  • 14
    Unit 8 Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2013-08-02 ~ 2013-08-13
    IIF 39 - LLP Designated Member → ME
  • 15
    TP 103 LIMITED - 2017-05-11
    FLEXIBLE ENERGY MANAGEMENT LIMITED - 2017-05-05
    Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -548,851 GBP2024-03-31
    Officer
    2011-12-19 ~ 2012-01-04
    IIF 8 - Director → ME
  • 16
    HINGLEY PROPERTY LIMITED - 2015-01-14
    560-562 Green Lane, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ 2014-11-26
    IIF 36 - Director → ME
  • 17
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ 2014-11-26
    IIF 41 - LLP Designated Member → ME
  • 18
    Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-01-27 ~ 2010-02-02
    IIF 28 - Director → ME
  • 19
    The Bungalow 93 Scawby Road, Mill Place, Brigg, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2010-01-30 ~ 2010-04-30
    IIF 27 - Director → ME
  • 20
    The Bungalow 93 Scawby Road, Mill Place, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2023-01-31
    Officer
    2010-01-30 ~ 2010-04-30
    IIF 29 - Director → ME
  • 21
    GDCO 119 LIMITED - 2013-01-28
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-12-19 ~ 2012-12-19
    IIF 21 - Director → ME
  • 22
    Alan Bell & Associates, First Floor 4a Mill Lane, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2016-09-30
    Officer
    2009-09-23 ~ 2009-09-24
    IIF 35 - Director → ME
  • 23
    2 Heap Bridge, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -119,086 GBP2025-04-30
    Officer
    2011-04-27 ~ 2011-05-12
    IIF 19 - Director → ME
  • 24
    80 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ 2012-03-05
    IIF 11 - Director → ME
  • 25
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,857 GBP2024-12-31
    Officer
    2020-06-30 ~ 2020-07-31
    IIF 5 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-07-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    PEARL PHARMA LIMITED - 2012-01-10
    Unit 12 Hawkley Brook Trading Estate, Worthington Way, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-13 ~ 2012-01-12
    IIF 38 - Director → ME
  • 27
    PEAK HEALTH SOLUTIONS LIMITED - 2021-11-12
    GDCO 77 LIMITED - 2009-11-22
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    901,991 GBP2021-06-30
    Officer
    2009-07-01 ~ 2009-11-12
    IIF 42 - Director → ME
  • 28
    Unit A Oxford Court, Cambridge Road, Weymouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ 2010-01-11
    IIF 31 - Director → ME
  • 29
    GDCO 106 LIMITED - 2011-11-23
    Cat Fold Stable House Cat Fold, Foulridge, Colne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,246,238 GBP2024-03-31
    Officer
    2011-10-26 ~ 2011-11-17
    IIF 16 - Director → ME
  • 30
    Unit 12 Hawkley Brook Trading Estate, Worthington Way, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-30 ~ 2010-03-30
    IIF 40 - LLP Designated Member → ME
  • 31
    156a Manchester Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -74,863 GBP2024-01-31
    Officer
    2011-01-31 ~ 2011-04-01
    IIF 17 - Director → ME
  • 32
    GDCO 81 LIMITED - 2010-01-16
    130 Duke Street, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    905,897 GBP2021-12-31
    Officer
    2009-12-12 ~ 2009-12-22
    IIF 26 - Director → ME
  • 33
    GDCO 122 LIMITED - 2013-05-02
    The Willows 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,014 GBP2024-09-30
    Officer
    2013-04-05 ~ 2014-03-14
    IIF 22 - Director → ME
  • 34
    GDCO 92 LIMITED - 2010-10-20
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,334 GBP2024-10-31
    Officer
    2010-09-30 ~ 2010-10-12
    IIF 18 - Director → ME
  • 35
    28 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -348,405 GBP2021-11-30
    Officer
    2009-11-08 ~ 2010-01-08
    IIF 32 - Director → ME
  • 36
    Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-05-01 ~ 2018-06-29
    IIF 44 - LLP Member → ME
  • 37
    Craig Court, Hale Road, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,090 GBP2024-05-31
    Officer
    2021-02-26 ~ 2025-05-31
    IIF 9 - Director → ME
    Person with significant control
    2021-02-26 ~ 2025-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.