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

Ingham, David William

    Related profiles found in government register
  • Ingham, David William
    British

    Registered addresses and corresponding companies
  • Ingham, David
    British building surveyor

    Registered addresses and corresponding companies
    • icon of address 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 4
  • Ingham, David
    British estimator/surveyor

    Registered addresses and corresponding companies
    • icon of address 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 5
  • Ingham, David
    British estimator surveyor born in March 1958

    Registered addresses and corresponding companies
    • icon of address Strawberry Villas, Bennetts Lane, Blackpool, Lancashire, FY4 5BE

      IIF 6
  • Ingham, David William
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 7
  • Ingham, David William
    British financial adviser born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 8 IIF 9
  • Ingham, David William
    British financial advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, Lancashire, OL4 3BS, United Kingdom

      IIF 10
  • Ingham, David
    British manager born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Old St Newchurch, Rossendale, Lancashire, BB4 9EA

      IIF 11
  • Ingham, David
    British building surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 12
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 13
  • Ingham, David
    British estimator/surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 14
  • Ingham, David
    British property developer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 15
  • Ingham, David
    British property manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moss House Road, Blackpool, Lancs, FY4 5JF, England

      IIF 16
  • Ingham, David
    British script writer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 17
  • Ingham, David
    British scriptwriter born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, BN1 4GW, United Kingdom

      IIF 18
  • Ingham, David William
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingham, David
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 25
  • Ingham, David
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 26
  • Ingham, David
    British manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 27
  • Mr David Ingham
    British born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Leyburn Drive, Newcastle Upon Tyne, NE7 7AP

      IIF 28
  • Mr David Ingham
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 29
    • icon of address Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, United Kingdom

      IIF 30
  • Mr David Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queen Mary Avenue, Hove, BN3 6XG, England

      IIF 31
    • icon of address One Bell Lane, Bell Lane, Lewes, BN7 1JU, England

      IIF 32
  • Mr David William Ingham
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 33 IIF 34
    • icon of address 39, Mellor Street, Oldham, OL4 3BS, United Kingdom

      IIF 35
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 36
  • Mr David William Ingham
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,300,000 GBP2024-11-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 23 - Director → ME
  • 2
    JMARCHITECTS HOLDINGS LIMITED - 2021-07-12
    PJMP HOLDINGS LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address 11 Queen Mary Avenue, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -501,646 GBP2023-11-30
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    RUNWAY BUILDERS LTD - 2012-04-03
    BROOK TERM CONTRACTS LIMITED - 2012-01-27
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED - 1992-10-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1999-08-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address 3 Leyburn Drive, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    397 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    BTC (NORTH WEST) LIMITED - 2012-11-23
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Freedom House, Snowdon Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 64 Queen Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
  • 10
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    75,000 GBP2024-11-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 2 - Secretary → ME
  • 11
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED - 2003-11-25
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents)
    Equity (Company account)
    2,053,052 GBP2024-11-30
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 1 - Secretary → ME
  • 12
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address One Bell Lane, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-08-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,554 GBP2024-01-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Cowgill Holloway Business, Recovery Llp 49 Peter Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    RUNWAY BUILDERS LTD - 2012-04-03
    BROOK TERM CONTRACTS LIMITED - 2012-01-27
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED - 1992-10-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1999-04-10
    IIF 6 - Director → ME
  • 2
    icon of address 3 Leyburn Drive, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    397 GBP2021-03-31
    Officer
    icon of calendar ~ 2020-11-13
    IIF 27 - Director → ME
  • 3
    BTC (NORTH WEST) LIMITED - 2012-11-23
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2012-01-02
    IIF 12 - Director → ME
    icon of calendar 2006-08-14 ~ 2012-01-02
    IIF 4 - Secretary → ME
  • 4
    icon of address Freedom House, Snowdon Road, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,225 GBP2018-03-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-09-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-09-05
    IIF 29 - Has significant influence or control OE
  • 5
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-09-04 ~ 2009-11-23
    IIF 11 - Director → ME
  • 6
    icon of address 64 Queen Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    icon of address St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2011-09-14
    IIF 26 - Director → ME
  • 8
    icon of address 2443 Davenport House Bolton Road, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-03-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.