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

Defty, David Andrew

    Related profiles found in government register
  • Defty, David Andrew
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Defty, David Andrew
    British company director - finance born in August 1945

    Registered addresses and corresponding companies
  • Defty, David Andrew
    British deput finance director born in August 1945

    Registered addresses and corresponding companies
    • 78 Ember Lane, Esher, Surrey, KT10 8EN

      IIF 8
  • Defty, David Andrew
    British director born in August 1945

    Registered addresses and corresponding companies
  • Defty, David Andrew
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Defty, David Andrew
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Defty, David Andrew
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Bull End, 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, NN29 7PA, England

      IIF 24
    • Bull End, 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, NN29 7PA, United Kingdom

      IIF 25
  • Defty, David Andrew
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 68, Wendip Court, Chatfield Road, Battersea, London, SW11 3VZ, United Kingdom

      IIF 26
    • 68 Mendip Court, Battersea, London, SW11 3UZ

      IIF 27 IIF 28 IIF 29
    • 68 Mendip Court, Chatfield Road, Battersea, London, SW11 3UZ, United Kingdom

      IIF 30
    • Flat 68, Mendip Court, Chatfield Road Battersea, London, SW11 3UZ, United Kingdom

      IIF 31
    • 21, 21, York Road, Northampton, NN1 5QG, England

      IIF 32
  • Mr David Andrew Defty
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dock Road, London, E16 1AG

      IIF 33
  • Mr David Andrew Defty
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 68, Mendip Court, Chatfield Road, Battersea, London, SW11 3UZ, United Kingdom

      IIF 34
    • 68 Mendip Court, Chatfield Road, London, SW11 3UZ, England

      IIF 35
    • 68 Mendip Court, Chatfield Road, London, SW11 3UZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    Numeric House, 98 Station Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-05-17 ~ dissolved
    IIF 31 - director → ME
  • 2
    25 Grove Heath North, Ripley, Woking, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,706 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 35 - Has significant influence or controlOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Pearl Lily Company Secretaries Limited, 1 Dock Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    GENCO (SPIL) LIMITED - 2005-11-02
    SEARS PROPERTY INVESTMENTS LIMITED - 2002-08-09
    LEMNOLL LIMITED - 1982-10-01
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    1993-12-14 ~ 1999-02-21
    IIF 2 - director → ME
  • 2
    SEARS ENGINEERING HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-10
    SEARS ENGINEERING LIMITED - 1981-12-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1993-12-15 ~ 1999-04-13
    IIF 13 - director → ME
  • 3
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1992-03-16
    IIF 7 - director → ME
  • 4
    QUOTESHOW LIMITED - 1988-11-10
    The Adelphi, 1-11 John Adam Street, London, England
    Corporate (4 parents)
    Officer
    1999-06-21 ~ 2002-05-09
    IIF 16 - director → ME
  • 5
    Unit 48 Granary Business Centre North Street, Hellingly, Hailsham, England
    Corporate (2 parents)
    Officer
    2004-03-16 ~ 2010-01-29
    IIF 19 - director → ME
  • 6
    SEARS FINANCIAL SERVICES LIMITED - 1998-09-07
    SELFRIDGES FINANCE LIMITED - 1985-05-01
    Chadwick House, Blenheim Court, Solihull, West Midlands
    Corporate (8 parents, 1 offspring)
    Officer
    1994-02-18 ~ 1995-07-30
    IIF 14 - director → ME
  • 7
    DIAGEO EIRE FINANCE INVESTMENTS LIMITED - 2005-08-22
    GUDV SUBSIDIARY 1 LIMITED - 2004-02-16
    CROFT AND COMPANY,LIMITED - 2001-11-12
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1992-03-16
    IIF 6 - director → ME
  • 8
    UDV (CENTRAL EUROPE AND ASIA) LIMITED - 2002-07-05
    IDV CENTRAL ASIA LIMITED - 1999-05-04
    IDV UK WHOLESALE LIMITED - 1994-02-17
    IDV (U.K.) WHOLESALE LIMITED - 1989-09-18
    INTERNATIONAL DISTILLERS RESERVE (NO.21) LIMITED - 1987-07-29
    Lakeside Drive, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-03-16
    IIF 4 - director → ME
  • 9
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    16 Great Marlborough Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    ~ 1993-10-31
    IIF 8 - director → ME
  • 10
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    16 Great Marlborough Street, London, United Kingdom
    Corporate (6 parents, 13 offsprings)
    Officer
    ~ 1993-03-01
    IIF 5 - director → ME
  • 11
    COUNTRYSHOPPING LTD - 2000-09-21
    C/o Optimal Compliance, 81 The Cut, London, England
    Corporate (4 parents)
    Equity (Company account)
    -96,054 GBP2023-12-31
    Officer
    2001-02-08 ~ 2020-08-14
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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
  • 12
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    1996-07-18 ~ 1996-12-11
    IIF 10 - director → ME
  • 13
    25 Grove Heath North, Ripley, Woking, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,706 GBP2015-09-30
    Officer
    2010-10-27 ~ 2013-06-08
    IIF 23 - director → ME
  • 14
    BRITISH SHOE CORPORATION LIMITED - 2002-08-09
    SEARS SPORTSWORLD LIMITED - 1996-02-05
    OLYMPUS SPORTSWORLD LIMITED - 1995-12-14
    9 Sherlock Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1996-07-18 ~ 1996-12-11
    IIF 9 - director → ME
  • 15
    P O Box 60317, 10 Orange Street, London
    Corporate (1 parent)
    Officer
    1996-07-18 ~ 1996-12-11
    IIF 11 - director → ME
  • 16
    Clearwater House, 4-7 Manchester Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-01-30 ~ 2010-08-05
    IIF 28 - director → ME
  • 17
    Bull End 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    -1,122 GBP2019-12-31
    Officer
    2014-05-28 ~ 2019-09-29
    IIF 32 - director → ME
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-19 ~ 2020-06-01
    IIF 30 - director → ME
  • 19
    Kfh House 5 Compton Road, Wimbledon, London
    Corporate (7 parents)
    Equity (Company account)
    499,512 GBP2023-07-31
    Officer
    2008-05-13 ~ 2011-05-31
    IIF 27 - director → ME
  • 20
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    1993-12-14 ~ 1999-02-08
    IIF 12 - director → ME
  • 21
    SEARS HOLDINGS PUBLIC LIMITED COMPANY - 1985-08-01
    Acre House, 11-15 William Road, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    408,627,000 GBP2022-01-31
    Officer
    1993-12-01 ~ 1999-01-28
    IIF 1 - director → ME
  • 22
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved corporate (4 parents)
    Officer
    1996-07-18 ~ 1996-12-11
    IIF 15 - director → ME
  • 23
    Unit 2.4 Waulk Mill, Bengal Street, Manchester, England
    Corporate (7 parents)
    Officer
    2003-11-24 ~ 2009-08-25
    IIF 17 - director → ME
  • 24
    Pearl Lily Company Secretaries Limited, 1 Dock Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2000-08-25 ~ 2009-07-01
    IIF 21 - director → ME
  • 25
    5 Delancey Passage, Delancey Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-22 ~ 2009-03-29
    IIF 22 - director → ME
  • 26
    COLLEGE OF PSYCHIC STUDIES (THE) - 1988-11-08
    16 Queensberry Place, S Kensington, London
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,107,026 GBP2023-12-31
    Officer
    2008-11-19 ~ 2012-11-21
    IIF 29 - director → ME
  • 27
    Nene Business Centre, Waterside House Station Road, Irthlingborough, Wellingborough, England
    Corporate (8 parents)
    Officer
    2014-05-22 ~ 2019-09-28
    IIF 24 - director → ME
  • 28
    Nene Business Centre Station Road, Irthlingborough, Wellingborough, Northants, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    758,261 GBP2023-12-31
    Officer
    2014-05-22 ~ 2019-09-28
    IIF 25 - director → ME
  • 29
    PRECIS (1479) LIMITED - 1996-12-17
    5-7 Finsgate, Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-03-13 ~ 1997-05-30
    IIF 3 - director → ME
  • 30
    WEST HILLGOLF CLUB (1959) LIMITED(THE) - 2021-01-15
    Bagshot Road, Brookwood, Surrey
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -548,814 GBP2022-06-30
    Officer
    2000-10-29 ~ 2005-10-23
    IIF 20 - director → ME
  • 31
    KEENPAC HOLDINGS LIMITED - 2016-03-25
    INGLEBY (1148) LIMITED - 1999-02-01
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-05-01 ~ 2002-05-21
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.