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 Anthony Brennand

    Related profiles found in government register
  • Mr David Anthony Brennand
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42, Truno Close, Blackpool, FY3 0EP, England

      IIF 1 IIF 2
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 3
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU

      IIF 4
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 5
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 6
  • Brennand, David Anthony
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Boathouse Youth, Whiteholme Youth Centre, All Saints Road, Blackpool, Lancashire, FY5 3AL, England

      IIF 7
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU

      IIF 8 IIF 9
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 10 IIF 11 IIF 12
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 13
  • Brennand, David Anthony
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 14
  • Brennand, David Anthony
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42, Truno Close, Blackpool, FY3 0EP, United Kingdom

      IIF 15
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ

      IIF 16 IIF 17
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, England

      IIF 18 IIF 19
  • Brennand, David Anthony
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42, Truno Close, Blackpool, FY3 0EP, England

      IIF 20
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 21 IIF 22 IIF 23
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, England

      IIF 25 IIF 26
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, Uk

      IIF 27
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 28
    • Arkwright House, Parsonage Gardens, Manchester, Greater Manchester, M3 2LF

      IIF 29
  • Brennand, David Anthony
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Brennand, David Anthony
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ

      IIF 32
  • Brennand, David Anthony
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 33
  • Brennand, David Anthony
    British business manager born in May 1963

    Registered addresses and corresponding companies
    • 11 Loxley Place, Blackpool, Lancashire, FY5 3HH

      IIF 34
  • Brennand, David Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • 6 Sovereign Gate, Blackpool, Lancashire, FY4 5FG

      IIF 35
  • Brennand, David Anthony
    British

    Registered addresses and corresponding companies
    • 42, Truno Close, Blackpool, FY3 0EP, England

      IIF 36
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ

      IIF 37 IIF 38
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, England

      IIF 39
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, Uk

      IIF 40
  • Brennand, David Anthony
    British co director

    Registered addresses and corresponding companies
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 41
  • Brennand, David Anthony
    British director

    Registered addresses and corresponding companies
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 42
  • Brennand, David Anthony
    British manager

    Registered addresses and corresponding companies
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 43
  • Brennand, David Anthony

    Registered addresses and corresponding companies
    • 9 Ullswater Road, Blackpool, FY4 2BZ

      IIF 44
    • 9, Ullswater Road, Blackpool, Lancashire, FY4 2BZ, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    THE ALFRESCO CHEF LTD - 2021-01-20
    17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,921 GBP2021-04-30
    Officer
    2014-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 2
    ALFRESCO SOLUTIONS UK LIMITED - 2016-10-17
    DAVID BRENNAND LIMITED - 2016-09-26
    LAKELAND HAMPERS LIMITED - 2016-09-13
    K CLUB BREAKS LIMITED - 2011-02-28
    17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 20 - Director → ME
    2010-12-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    LAKELAND HAMPERS LIMITED - 2011-02-28
    API (WAREHOUSING SERVICES) LIMITED - 2009-07-14
    17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,347 GBP2021-04-30
    Officer
    2003-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    Titus Thorp & Ainsworth Limited, 132 Highfield Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 26 - Director → ME
    2011-03-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-26 ~ dissolved
    IIF 27 - Director → ME
  • 7
    DOOR TO STORE LTD - 2012-03-07
    132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ dissolved
    IIF 31 - Director → ME
    2009-07-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    62,631 GBP2024-04-30
    Officer
    2005-01-19 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 9
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 18 - Director → ME
    2011-02-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    TRAEGER GRILLS UK LIMITED - 2020-03-13
    PARKER (CONTRACT PACKING) LIMITED - 2015-10-22
    17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,405 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Asturian House Asturian Gate, Preston Road, Ribchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 19 - Director → ME
    2010-01-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    GLOBE FOOD INGREDIENTS LIMITED - 2010-11-10
    17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,769 GBP2024-10-31
    Officer
    2008-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    C/o Tenon Recovery, Arkwright House Parsonage, Gardens Manchester
    Liquidation Corporate (6 parents)
    Officer
    2006-03-30 ~ now
    IIF 24 - Director → ME
  • 15
    API (WAREHOUSING SERVICES) LIMITED - 2011-04-18
    17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    14,621 GBP2024-04-30
    Officer
    2009-11-27 ~ now
    IIF 9 - Director → ME
  • 16
    POSTPRESS LIMITED - 1982-08-25
    C/o Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 17
    ALFRESCO BRANDS LIMITED - 2021-12-06
    17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,282 GBP2024-04-30
    Officer
    2019-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 18
    ASTFINE LIMITED - 2004-07-20
    17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,750 GBP2024-04-30
    Officer
    2004-04-26 ~ now
    IIF 10 - Director → ME
  • 19
    132 Highfield Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE BOATHOUSE YOUTH LIMITED - 2024-05-09
    The Boathouse Youth Whiteholme Youth Centre, All Saints Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2013-02-27 ~ now
    IIF 7 - Director → ME
  • 22
    Arkwright House, Parsonage Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 29 - Director → ME
    2004-11-08 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    Titus Thorp & Ainsworth Limited, 132 Highfield Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 25 - Director → ME
    2011-03-04 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 9
  • 1
    EMBER OVENS LIMITED - 2022-04-22
    WOOD PELLET GRILLS LIMITED - 2020-06-18
    Unit 7 Bracewell Avenue, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ 2020-06-17
    IIF 15 - Director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-09-16 ~ 2013-03-31
    IIF 16 - Director → ME
  • 3
    Club House, Devonshire Road, Blackpool North Shore
    Active Corporate (7 parents)
    Equity (Company account)
    347,945 GBP2024-02-28
    Officer
    2005-04-29 ~ 2009-04-24
    IIF 22 - Director → ME
    1998-04-24 ~ 1999-06-22
    IIF 34 - Director → ME
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    2008-02-08 ~ 2010-12-03
    IIF 30 - Director → ME
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,405 GBP2017-03-31
    Officer
    2011-04-28 ~ 2018-10-03
    IIF 32 - Director → ME
  • 6
    AVODIRECT LIMITED - 2012-02-23
    31-37 Park Royal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,342 GBP2024-03-31
    Officer
    2009-11-28 ~ 2016-05-09
    IIF 17 - Director → ME
  • 7
    C/o Tenon Recovery, Arkwright House Parsonage, Gardens Manchester
    Liquidation Corporate (6 parents)
    Officer
    2006-03-30 ~ 2006-04-05
    IIF 44 - Secretary → ME
  • 8
    CENTURION PACKAGING LIMITED - 2002-07-22
    MACHINERY FOR FOOD LIMITED - 2000-10-31
    ROBBIE U.K. LIMITED - 1995-05-26
    Centurion House, Stephens Way, Wigan, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,409 GBP2016-03-31
    Officer
    2000-10-01 ~ 2004-03-09
    IIF 35 - Director → ME
  • 9
    Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,787 GBP2015-04-30
    Officer
    2008-10-17 ~ 2013-03-07
    IIF 14 - Director → ME
    2008-10-17 ~ 2013-03-07
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.