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

Masters, David Edward

    Related profiles found in government register
  • Masters, David Edward
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DP, United Kingdom

      IIF 1
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 2
    • 601, High Road, Leytonstone, London, E11 4PA

      IIF 3
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 4
  • Masters, David Edward
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 5
    • Triggs Farm, Goudhurst, Cranbrook, TN17 1DS, United Kingdom

      IIF 6
    • Buzzacott, 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 7
  • Masters, David Edward
    British farmer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 8 IIF 9 IIF 10
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 11
    • 130, Wood Street, London, EC2V 6DL, England

      IIF 12
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 13
    • Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 14 IIF 15
  • Masters, David Edward
    British farmer and property developer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 16
  • Masters, David Edward
    born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 17
    • Triggs Farm, Goudhurst, Cranbrook, TN17 1DS

      IIF 18 IIF 19
  • Masters, David Edward
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 20
  • Masters, David Edward
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 21
    • 43, Swan Street, West Malling, Kent, ME19 6HF, England

      IIF 22 IIF 23
  • Masters, David Edward
    British farmer born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 24
  • Mr David Edward Masters
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buzzacott 130, Wood Street, ., London, EC2V 6DL, United Kingdom

      IIF 25
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 26 IIF 27
    • 426, Vale Road, Tonbridge, TN9 1SW, England

      IIF 28
    • Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 29
  • Masters, David Edward
    British

    Registered addresses and corresponding companies
  • Masters, David Edward
    British farmer

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 34
  • Masters, David Edward
    British farmer cd

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 35
  • Masters, David Edward

    Registered addresses and corresponding companies
    • Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 36
  • Mr David Edward Masters
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 37
    • Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Buzzacott Llp, 130 Wood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 12 - director → ME
  • 2
    FORREST HOMES LIMITED - 2013-01-21
    601 High Road, Leytonstone, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    272,860 GBP2016-11-30
    Officer
    2013-04-05 ~ dissolved
    IIF 3 - director → ME
  • 3
    68 Grafton Way, London, London
    Corporate (6 parents)
    Officer
    2001-09-21 ~ now
    IIF 11 - director → ME
  • 4
    68 Grafton Way, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-11-25 ~ now
    IIF 24 - director → ME
  • 5
    68 Grafton Way, London
    Corporate (5 parents)
    Officer
    2017-02-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    68 Grafton Way, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-04-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FAIRFORM LIMITED - 1999-06-11
    68 Grafton Way, London
    Corporate (6 parents, 9 offsprings)
    Officer
    2002-11-13 ~ now
    IIF 15 - director → ME
  • 8
    68 Grafton Way, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-07-31 ~ now
    IIF 23 - director → ME
  • 9
    68 Grafton Way, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 22 - director → ME
  • 10
    68 Grafton Way, London
    Corporate (2 parents)
    Officer
    2013-01-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    IMAGEBURST LIMITED - 1999-04-08
    Unit 1, First Floor Brook Business Centre, Cowley Business Centre, Uxbridge
    Dissolved corporate (4 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 4 - director → ME
  • 12
    C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 6 - director → ME
  • 13
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 14
    Triggs Farm, Goudhurst, Cranbrook, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    68 Grafton Way, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,067,723 GBP2018-08-31
    Officer
    1998-03-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Canham Business Centre, 426 Vale Road, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 13 - director → ME
Ceased 14
  • 1
    8 Baldwin's Place, Harrietsham, Maidstone, Kent, England
    Corporate (14 parents)
    Equity (Company account)
    6,147 GBP2023-12-31
    Officer
    2005-05-27 ~ 2012-02-06
    IIF 31 - secretary → ME
  • 2
    GLASSENBURY LAND LIMITED - 1999-03-31
    GLASSENBURY HOMES LIMITED - 1998-12-24
    VITALSYSTEM LIMITED - 1998-04-17
    Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-03-11 ~ 2010-02-24
    IIF 10 - director → ME
    1998-03-11 ~ 2003-03-10
    IIF 35 - secretary → ME
  • 3
    Milroy House, Sayers Lane, Tenterden, Kent
    Corporate (6 parents)
    Officer
    2008-02-29 ~ 2010-06-24
    IIF 33 - secretary → ME
  • 4
    FAIRFORM LIMITED - 1999-06-11
    68 Grafton Way, London
    Corporate (6 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OAKHILL PARK DEVELOPMENTS LIMITED - 2000-04-18
    MEGATRICK LIMITED - 1999-04-13
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    369,822 GBP2022-10-01 ~ 2023-09-30
    Officer
    2000-03-31 ~ 2013-05-28
    IIF 30 - secretary → ME
  • 6
    IMAGEBURST LIMITED - 1999-04-08
    Unit 1, First Floor Brook Business Centre, Cowley Business Centre, Uxbridge
    Dissolved corporate (4 parents)
    Officer
    1999-03-17 ~ 2008-08-21
    IIF 8 - director → ME
  • 7
    Homeleigh Station Road, Staplehurst, Tonbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    103,098 GBP2024-03-31
    Officer
    1994-03-14 ~ 1998-04-01
    IIF 9 - director → ME
  • 8
    7 Lavender Mews, Tonbridge, Kent, England
    Corporate (8 parents)
    Equity (Company account)
    4,269 GBP2023-12-31
    Officer
    2009-09-25 ~ 2014-01-27
    IIF 36 - secretary → ME
  • 9
    FUTURE LIFE LIMITED - 2017-07-07
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    1995-04-11 ~ 1997-09-29
    IIF 16 - director → ME
  • 10
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ 2017-11-09
    IIF 17 - llp-designated-member → ME
    2005-08-05 ~ 2007-10-31
    IIF 18 - llp-designated-member → ME
  • 11
    68 Grafton Way, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-09-13 ~ 2023-05-05
    IIF 2 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-05-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Oak House, Chestnuts Close, Tonbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-27 ~ 2012-05-24
    IIF 32 - secretary → ME
  • 13
    2 The Willows, Ulcombe Road, Headcorn, Kent
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-07-31
    Officer
    2008-10-31 ~ 2014-10-21
    IIF 34 - secretary → ME
  • 14
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    1996-03-07 ~ 2003-07-02
    IIF 5 - 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.