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

Aitchison, David John

    Related profiles found in government register
  • Aitchison, David John

    Registered addresses and corresponding companies
  • Aitchison, David John
    British

    Registered addresses and corresponding companies
  • Aitchison, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, BN1 1EE

      IIF 17
  • Aitchison, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 11 Waverley Road, Margate, Kent, CT9 5QB

      IIF 18
  • Aitchison, David John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 11 Waverley Road, Margate, Kent, CT9 5QB

      IIF 19
  • Aitchison, David John
    British accountant born in November 1946

    Registered addresses and corresponding companies
    • icon of address Westwood, Margate, Kent, CT9 4JL

      IIF 20
  • Aitchison, David John
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waverley Road, Margate, Kent, CT9 5QB

      IIF 21
  • Aitchison, David John
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waverley Road, Margate, Kent, CT9 5QB

      IIF 22
  • Aitchison, David John
    British finance director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Aitchison, David John, Nr
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Aitchison, David John, Nr
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Canterbury Road, Margate, Kent, CT9 5DA

      IIF 41
    • icon of address 8, Ozengell Place, Eurokent Business Park, Ramsgate, Kent, CT12 6PB, United Kingdom

      IIF 42
  • Aitchison, David John, Nr
    British finance director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Augustine's, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, England

      IIF 43
  • Aitchison, David John, Nr
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, BN1 1EE

      IIF 44
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 45
    • icon of address C/0 Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 46
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 47
    • icon of address 8, Ozengell Place, Eurokent Business Park, Ramsgate, Kent, CT12 6PB, England

      IIF 48 IIF 49
    • icon of address 8, Ozengell Place, Eurokent Business Park, Ramsgate, Kent, CT12 6PB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address St Augustine's, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 53
  • Nr David John Aitchison
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Canterbury Road, Margate, Kent, CT9 5DA

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    BASFORD HURST (MPS) LIMITED - 2012-04-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 30 - Director → ME
  • 2
    SILBURY 356 LIMITED - 2007-09-24
    icon of address 191 Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMBAC CONSULTANTS LIMITED - 2008-08-01
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 1 Imperial Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    BEECH TREE (OVERTON) LIMITED - 2012-11-19
    LH CARE (NO. 6) LIMITED - 2011-09-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 51 - Director → ME
  • 7
    LH CARE (NO. 2) LIMITED - 2010-12-06
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 49 - Director → ME
  • 8
    LH CARE (NO. 3) LIMITED - 2011-01-17
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 48 - Director → ME
  • 9
    LH CARE (NO. 5) LIMITED - 2011-04-13
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address C/0 Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 50 - Director → ME
  • 21
    LEYTON HEALTHCARE (NO 6) LIMITED - 2014-06-24
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 22
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address 8 Ozengell Place, Eurokent Business Park, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 42 - Director → ME
  • 25
    LEYTON HEALTHCARE (NO 10) LIMITED - 2012-11-15
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-12-16 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 10
  • 1
    BASFORD HURST (MPS) LIMITED - 2012-04-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2010-09-29
    IIF 43 - Director → ME
  • 2
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 26 - Director → ME
    icon of calendar 2000-03-28 ~ 2008-12-05
    IIF 7 - Secretary → ME
  • 3
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 23 - Director → ME
    icon of calendar 2003-09-18 ~ 2008-12-05
    IIF 2 - Secretary → ME
  • 4
    FOURTARE LIMITED - 1982-03-12
    icon of address Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77 GBP2021-12-31
    Officer
    icon of calendar 1990-05-04 ~ 1999-04-08
    IIF 20 - Director → ME
    icon of calendar ~ 1999-04-08
    IIF 4 - Secretary → ME
  • 5
    SILBURY 316 LIMITED - 2006-05-10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 28 - Director → ME
    icon of calendar 2006-04-20 ~ 2008-12-05
    IIF 19 - Secretary → ME
  • 6
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,503 GBP2017-03-31
    Officer
    icon of calendar 2006-01-13 ~ 2008-12-05
    IIF 1 - Secretary → ME
  • 7
    TRUNKFULL LIMITED - 1992-11-19
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 25 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-12-05
    IIF 3 - Secretary → ME
  • 8
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-11
    IIF 22 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-12-05
    IIF 18 - Secretary → ME
  • 9
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 27 - Director → ME
    icon of calendar 2000-03-28 ~ 2008-12-05
    IIF 6 - Secretary → ME
  • 10
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    IIF 24 - Director → ME
    icon of calendar 2000-03-28 ~ 2008-12-05
    IIF 8 - Secretary → ME

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.