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

Blain, David Jonathan

    Related profiles found in government register
  • Blain, David Jonathan
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, United Kingdom

      IIF 1
    • Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 2
  • Blain, David Jonathan
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 3
    • First Floor Unit 1, West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 4 IIF 5
    • First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

      IIF 6
    • First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 11 IIF 12
    • 8th, Floor, 80 Mosley Street, Manchester, M2 3FX

      IIF 13
  • Blain, David Jonathan
    British chief financial officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 14 IIF 15
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 16
    • Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 17
    • The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 18
    • Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 19
    • Prrimrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 20
  • Blain, David Jonathan
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 21
    • 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 22
  • Blain, David Jonathan
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blain, David Jonathan
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 26
  • Blain, David Jonathan
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Grafton Street, Manchester, M13 9XX

      IIF 27
  • Blain, David Jonathan
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Grafton Street, Manchester, M13 9XX

      IIF 28
  • Mr David Jonathan Blain
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 29
  • Blain, David Jonathan
    British

    Registered addresses and corresponding companies
    • 48, Grafton Street, Manchester, M13 9XX

      IIF 30 IIF 31
    • Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 32
  • Blain, David Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 33
  • Blain, David Jonathan
    British finance director

    Registered addresses and corresponding companies
  • Mr David Jonathan Blain
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 46, Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 37
  • Blain, David Jonathan

    Registered addresses and corresponding companies
    • First Floor Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 38 IIF 39 IIF 40
    • First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

      IIF 41 IIF 42 IIF 43
    • First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 46 IIF 47 IIF 48
    • 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 49 IIF 50
    • 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 51
    • 8th, Floor, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 52
    • Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 53 IIF 54 IIF 55
  • Blain, David

    Registered addresses and corresponding companies
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 57
    • Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 58
child relation
Offspring entities and appointments 29
  • 1
    APPLIED GRAPHENE MATERIALS LIMITED
    - now 08708426 07330136, 07330136, 07330136... (more)
    APPLIED GRAPHENE MATERIALS PLC
    - 2023-04-12 08708426 07330136
    APPLIED GRAPHENE MATERIALS LIMITED - 2013-10-24 07330136, 07330136, 07330136... (more)
    SANDCO 1271 LIMITED - 2013-10-09 06735366, 05447706, 05067443... (more)
    C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2018-10-30 ~ dissolved
    IIF 16 - Director → ME
    2018-10-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    APPLIED GRAPHENE VENTURES LIMITED
    - now 08718215
    MABBITT (DERBY) LIMITED - 2014-06-09
    ADVANCED GRAPHENE LIMITED - 2013-10-24
    The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ASHLEY FINANCE LIMITED - now
    ASHLEY COMMERCIAL FINANCE LIMITED
    - 2017-07-10 02797120
    STAMFIELD LIMITED - 1997-05-01
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 5 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 39 - Secretary → ME
  • 4
    BIZHELP24 LIMITED
    04987846 05088819
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (16 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 7 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 41 - Secretary → ME
  • 5
    BLAIN ASSOCIATES LIMITED
    06238812
    Primrose Hill, Priory Road, Ulvertson, Cumbria
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    79,476 GBP2024-04-30
    Officer
    2007-05-08 ~ now
    IIF 2 - Director → ME
    2007-05-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL AUDITS LIMITED - now
    DYSONS SALES LEDGER MANAGEMENT SERVICES LIMITED
    - 2021-03-28 08185541
    First Floor, Equinox North, Great Park Road, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-06-30 ~ 2015-09-01
    IIF 13 - Director → ME
    2013-09-10 ~ 2015-09-01
    IIF 52 - Secretary → ME
  • 7
    EG INTERNATIONAL LIMITED
    - now 03317911
    WANSCO 337 LIMITED - 1997-02-27 03345855, 03345621, 03648405... (more)
    Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (16 parents)
    Officer
    2005-03-02 ~ 2007-01-31
    IIF 24 - Director → ME
    2005-03-02 ~ 2007-01-31
    IIF 35 - Secretary → ME
  • 8
    EG SOLUTIONS EBT LIMITED
    05453587
    Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (9 parents)
    Officer
    2005-05-16 ~ 2007-01-31
    IIF 25 - Director → ME
    2005-06-03 ~ 2007-01-31
    IIF 36 - Secretary → ME
  • 9
    EG SOLUTIONS LIMITED - now
    EG SOLUTIONS PLC
    - 2017-11-09 02211062
    EG SOLUTIONS LIMITED
    - 2005-05-19 02211062
    E.G. CONSULTING LIMITED - 2003-05-15
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (38 parents, 4 offsprings)
    Officer
    2004-12-13 ~ 2007-01-31
    IIF 23 - Director → ME
    2004-12-13 ~ 2007-01-31
    IIF 34 - Secretary → ME
  • 10
    NANOCO 2D MATERIALS LIMITED
    10602830
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (7 parents)
    Officer
    2017-02-06 ~ 2018-08-20
    IIF 22 - Director → ME
    2017-02-06 ~ 2018-08-20
    IIF 51 - Secretary → ME
  • 11
    NANOCO GROUP PLC
    - now 05067291
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29 07708694, 07405250, 04680818... (more)
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2015-08-03 ~ 2018-08-20
    IIF 20 - Director → ME
    2015-08-03 ~ 2018-08-20
    IIF 53 - Secretary → ME
  • 12
    NANOCO LIFE SCIENCES LIMITED
    - now 03578152
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29 05569424, 06378165, 06300210... (more)
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (31 parents)
    Officer
    2015-08-03 ~ 2018-08-20
    IIF 19 - Director → ME
    2015-08-03 ~ 2018-08-20
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-20
    IIF 37 - Has significant influence or control OE
  • 13
    NANOCO TECH LIMITED
    - now 05853720
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-08-03 ~ 2018-08-20
    IIF 15 - Director → ME
    2015-08-03 ~ 2018-08-20
    IIF 50 - Secretary → ME
  • 14
    NANOCO TECHNOLOGIES LIMITED
    - now 04206123
    IMORPHICS LIMITED - 2001-12-12 04315434
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (23 parents)
    Equity (Company account)
    -65,402,000 GBP2020-07-31
    Officer
    2015-08-03 ~ 2018-08-20
    IIF 14 - Director → ME
    2015-08-03 ~ 2018-08-20
    IIF 49 - Secretary → ME
  • 15
    OPTIBIOTIX HEALTH PLC
    - now 05880755 07992608
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2025-01-07 ~ now
    IIF 1 - Director → ME
    2025-01-07 ~ now
    IIF 54 - Secretary → ME
  • 16
    OPTIBIOTIX LIMITED
    - now 07992608
    OPTIBIOTIX HEALTH LTD - 2014-08-04 05880755
    Innovation Centre Innovation Way, Heslington, York
    Active Corporate (11 parents)
    Officer
    2025-01-07 ~ now
    IIF 56 - Secretary → ME
  • 17
    RENOVO LTD
    03622770
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (23 parents)
    Officer
    2008-09-01 ~ 2015-09-01
    IIF 27 - Director → ME
    2008-09-01 ~ 2015-09-01
    IIF 31 - Secretary → ME
  • 18
    RENOVO TECHNOLOGIES LIMITED
    05466202
    Manchester Incubator Building, Grafton Street, Manchester, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2012-01-14 ~ dissolved
    IIF 28 - Director → ME
    2008-09-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 19
    ULTIMATE ACCELERATED PAYMENTS LIMITED
    - now 08284283
    ULTIMATE RECRUITMENT FINANCE LIMITED
    - 2015-06-18 08284283
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 11 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 47 - Secretary → ME
  • 20
    ULTIMATE ASSET FINANCE LIMITED
    - now 04325203
    AFFINITAS ASSET FINANCE LIMITED - 2002-05-17
    HALLCO 684 LIMITED - 2002-01-16 03383722, 05585342, 03162309... (more)
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (16 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 10 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 45 - Secretary → ME
  • 21
    ULTIMATE BRIDGING FINANCE LIMITED - now 12678108
    ASHLEY BUSINESS FINANCE LIMITED - 2018-08-31
    ASHLEY BUSINESS CASH LIMITED
    - 2017-07-10 08093131
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 3 - Director → ME
    2014-05-26 ~ 2015-07-28
    IIF 38 - Secretary → ME
  • 22
    ULTIMATE BUSINESS FINANCE LIMITED - now
    ULTIMATE BUSINESS CASH LIMITED
    - 2017-06-09 08486872
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (8 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 12 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 48 - Secretary → ME
  • 23
    ULTIMATE CONSTRUCTION FINANCE LIMITED
    08284235
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (8 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 6 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 43 - Secretary → ME
  • 24
    ULTIMATE FACTORS LIMITED - now
    SATAGO BUSINESS FINANCE LIMITED - 2017-02-15
    ULTIMATE FACTORS LIMITED
    - 2017-01-30 04325207
    AFFINITAS FACTORS LIMITED - 2002-05-17
    HALLCO 683 LIMITED - 2002-01-16 03383722, 05585342, 03162309... (more)
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (13 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 21 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 46 - Secretary → ME
  • 25
    ULTIMATE FINANCE GROUP LIMITED
    - now 04350565
    ULTIMATE FINANCE GROUP PLC
    - 2015-01-27 04350565
    HALLCO 694 PLC - 2002-05-20 03383722, 05585342, 03162309... (more)
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (20 parents, 10 offsprings)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 9 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 42 - Secretary → ME
  • 26
    ULTIMATE FINANCE HOLDINGS LIMITED - now
    INSPIRED CAPITAL PLC - 2015-10-15
    ULTIMATE FINANCE HOLDINGS PLC
    - 2015-10-15 05427608
    RENOVO GROUP PLC
    - 2014-08-05 05427608
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2008-09-01 ~ 2015-07-28
    IIF 26 - Director → ME
    2008-09-01 ~ 2015-07-28
    IIF 33 - Secretary → ME
  • 27
    ULTIMATE FINANCE LIMITED - now
    ULTIMATE INVOICE FINANCE LIMITED
    - 2017-08-03 04325262
    ULTIMATE FINANCE LIMITED - 2010-06-10
    AFFINITAS FINANCE LIMITED - 2002-05-17
    HALLCO 679 LIMITED - 2002-01-16 03383722, 05585342, 03162309... (more)
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (24 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 4 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 40 - Secretary → ME
  • 28
    ULTIMATE TRADE FINANCE LIMITED
    - now 04325211
    ULTIMATE CASH FLOW LIMITED - 2010-01-03
    AFFINITAS CASH FLOW LIMITED - 2002-05-17
    HALLCO 682 LIMITED - 2002-01-16 03383722, 05585342, 03162309... (more)
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (16 parents)
    Officer
    2013-10-22 ~ 2015-07-28
    IIF 8 - Director → ME
    2014-06-30 ~ 2015-07-28
    IIF 44 - Secretary → ME
  • 29
    UNIVERSAL MATTER GBR LTD - now
    APPLIED GRAPHENE MATERIALS UK LIMITED
    - 2023-03-31 07330136 08708426, 08708426, 08708426... (more)
    DURHAM GRAPHENE SCIENCE LIMITED - 2013-10-25
    Office 2 Innovation Centre, Wilton Site, Redcar, Cleveland
    Active Corporate (17 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2018-10-30 ~ 2023-03-28
    IIF 17 - Director → ME
    2018-10-30 ~ 2023-03-28
    IIF 58 - Secretary → 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.