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

Selby, Ian David

    Related profiles found in government register
  • Selby, Ian David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 1
  • Selby, Ian David
    British business consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 2
  • Selby, Ian David
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 3
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 4
    • icon of address 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 5
  • Selby, Ian David
    British consultant retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 6
  • Selby, Ian David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 7
  • Selby, Ian David
    British financial accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 8
  • Selby, Ian David
    British financial consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 9
  • Selby, David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 10
  • Selby, David
    British insolvency consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Bates Industrial Estate, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 11
  • Selby, David
    British retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Western Gardens, Brentwood, Essex, CM14 4SP, England

      IIF 12
  • Selby, Grant Darren
    British commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Willow Road, Chigwell, IG7 4GJ, England

      IIF 13
  • Selby, Grant Darren
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Bates Ind Estate Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 14
    • icon of address 11 Weston Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 15
  • Selby, Grant Darren
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate 5-7 Cranwood Street, Cranwood Street, London, EC1V 9EE, England

      IIF 16
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 17
    • icon of address 1a Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 18
  • Selby, Grant Darren
    British therapisy born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Selby, Grant Darren
    British treatment centre volunteer coordinator born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Leighcliff Road, Leigh On Sea, Essex, SS9 1DJ, United Kingdom

      IIF 20
  • Selby, Grant Darren
    British volunteer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 21
  • Mr Ian David Selby
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 22 IIF 23
    • icon of address 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 24
  • Selby, Ian David
    British

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, Essex, CM5 9FB

      IIF 25
  • Mr Ian David Selby
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 26
  • Selby, David
    British accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 27
  • Selby, David
    British financial accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharp House, 1-3 Arterial Road, Laindon, Essex, SS15 6DR, England

      IIF 28
  • Mr Grant Darren Selby
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bowes House, High St, Ongar, CM5 9FB, United Kingdom

      IIF 29
  • Mr Grant Darren Selby
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Willow Road, Chigwell, IG7 4GJ, England

      IIF 30
    • icon of address 28, Leighcliff Road, Leigh On Sea, Essex, SS9 1DJ, United Kingdom

      IIF 31
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 32 IIF 33
    • icon of address 1a, Bates Ind Estate Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 34
    • icon of address 11 Weston Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 35
  • Selby, Grant Darren
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 36
  • Selby, Grant Darren
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 37
  • Selby, Grant Darren
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Western Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 38
  • Selby, Grant Darren
    British sales director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Oakland Place, Buckhurst Hill, Essex, IG9 5JZ

      IIF 39
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 40
  • Selby, Grant Darren
    British salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 41
  • Selby, Grant Darren
    British trader broker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Western Gardens, Brentwood, Essex, CM14 4SP

      IIF 42
  • Mr Ian David Selby
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 43
  • Selby, David

    Registered addresses and corresponding companies
    • icon of address 7, Western Gardens, Brentwood, Essex, CM14 4SP, England

      IIF 44
  • Mr Grant Darren Selby
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Bowes House, High Street, Ongar, Eseex, CM5 9FB, United Kingdom

      IIF 45
    • icon of address 1a Bates Industrial Estate, Church Road, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 46
    • icon of address 5 Western Chambers, Weston Road, Southend-on-sea, SS1 1AU, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    NAH GROUP HOLDINGS LTD - 2024-07-22
    icon of address 5 Western Chambers, Weston Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Weston Chambers Weston Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    IAN D. SELBY LIMITED - 2022-03-18
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    KAMERA INVESTMENTS LIMITED - 2010-03-12
    icon of address Organichem Ltd, Sharp House, 1-3 Arterial Road, Laindon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BRANCASI LTD - 2010-08-05
    icon of address 7 Western Gardens, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    XIMAX ENVIRONMENTAL SOLUTIONS LIMITED - 2016-01-08
    XIMAX ENVIRONMENTAL SOLUTIONS PLC - 2015-01-20
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    XIMAX WASTE MANAGEMENT LTD - 2013-01-11
    icon of address 7 Western Gardens, 7 Western Gardens, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    THE SOURCERERS WATER TREATMENT LIMITED - 2013-06-07
    icon of address Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 10 - Director → ME
Ceased 14
  • 1
    DISINFECTION PRODUCTS LTD - 2023-07-13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2021-11-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-11-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Oxford Lodge Tysea Hill, Stapleford Abbotts, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2013-01-01
    IIF 27 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF 41 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-01-01
    IIF 42 - Director → ME
  • 3
    IAN D. SELBY LIMITED - 2022-03-18
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-07-14 ~ 2019-02-01
    IIF 18 - Director → ME
    icon of calendar 2014-06-01 ~ 2021-12-29
    IIF 9 - Director → ME
    icon of calendar 1998-04-14 ~ 2004-11-04
    IIF 1 - Director → ME
    icon of calendar 1994-10-07 ~ 2004-11-04
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-12-29
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2019-02-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    NAH GROUP HOLDINGS LTD - 2021-11-08
    NATIONAL ADDICTION HELPLINE LTD - 2019-09-05
    icon of address Jackson House, Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2022-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,205 GBP2023-11-30
    Officer
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 19 - Director → ME
  • 6
    KAMERA INVESTMENTS LIMITED - 2010-03-12
    icon of address Organichem Ltd, Sharp House, 1-3 Arterial Road, Laindon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2004-05-28
    IIF 8 - Director → ME
    icon of calendar 2006-11-02 ~ 2008-05-01
    IIF 39 - Director → ME
  • 7
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,665 GBP2024-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 16 - Director → ME
  • 8
    icon of address 28 Leighcliff Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIRST PLACE HOUSING AND SUPPORT SERVICES LTD - 2018-11-19
    FIRST PLACE HOUSING AND SUPPORT SERVICES COMMUNITY INTEREST COMPANY - 2023-02-01
    icon of address 1434 London Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,906 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-11-01
    IIF 2 - Director → ME
    icon of calendar 2018-10-18 ~ 2019-01-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-10-01
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2018-10-18 ~ 2019-01-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    TOWER INVESTMENTS IWS LTD - 2018-09-04
    icon of address 5 Bowes House, High Street, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2016-06-09 ~ 2021-12-01
    IIF 6 - Director → ME
    icon of calendar 2021-12-01 ~ 2023-01-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-01 ~ 2023-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    XIMAX OIL & GAS SOLUTIONS LIMITED - 2017-03-01
    icon of address 2, 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-04-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    THE SOURCERERS WATER TREATMENT LIMITED - 2013-06-07
    icon of address Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-07-15
    IIF 40 - Director → ME
  • 13
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2020-05-07
    IIF 21 - Director → ME
    icon of calendar 2020-05-07 ~ 2021-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2021-05-01
    IIF 26 - Has significant influence or control OE
  • 14
    SANIFY MANUFACTURING LTD - 2022-09-27
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2021-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-05-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.