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

Malyon, David Howard

    Related profiles found in government register
  • Malyon, David Howard
    British chartered accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malyon, David Howard
    English chartered accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Essex, CM5 0JS

      IIF 22 IIF 23
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 24
  • Malyon, David Howard
    English director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 25
  • Malyon, David Howard, Mr.
    English chartered accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malyon, David Howard, Mr.
    English director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malyon, David Howard, Mr.
    English none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Ongar, Essex, CM5 0JS

      IIF 35
  • Malyon, David Howard, Mr.
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Ongar, CM5 0JS

      IIF 36
  • Mr David Howard Malyon
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Howard Malyon
    English born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malyon, David Howard
    British

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Square, London, WC1B 3JA

      IIF 57
    • icon of address 52 Queen Anne Street, London, W1G 9LA

      IIF 58
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 59 IIF 60
  • Malyon, David Howard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 61
  • Maylon, David Howard
    British

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 62
  • Malyon, David Howard
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Essex, CM5 0JS

      IIF 63
  • Malyon, David Howard, Mr.
    English

    Registered addresses and corresponding companies
  • Malyon, David Howard, Mr.
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Essex, CM5 0JS

      IIF 67
  • Malyon, David Howard, Mr.

    Registered addresses and corresponding companies
    • icon of address 14, Austin Friars, London, EC2N 2HE, England

      IIF 68
  • Malyon, David
    British

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Ongar, Essex, CM5 0JS

      IIF 69
  • Malyon, David Howard

    Registered addresses and corresponding companies
    • icon of address Berwick Hall, Abbess Roding, Ongar, Essex, CM5 0JS, England

      IIF 70
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,791 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,189 GBP2024-03-31
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,727 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,298 GBP2024-04-30
    Officer
    icon of calendar 2003-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,521 GBP2024-08-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,667,706 GBP2023-08-31
    Officer
    icon of calendar 1996-01-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-01-07 ~ now
    IIF 61 - Secretary → ME
  • 7
    icon of address 14 Austin Friars, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-07-11 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Austin Friars, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Austin Friars, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -102,572 GBP2016-03-31
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-06-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 10
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,887 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    294,422 GBP2024-12-31
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,831 GBP2024-04-30
    Officer
    icon of calendar 2003-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Bedford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,421 GBP2024-09-30
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,103 GBP2024-03-31
    Officer
    icon of calendar 1996-01-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-03-08 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    542,198 GBP2024-12-31
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    icon of address 14 Austin Friars, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,853 GBP2021-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    icon of address 14 Austin Friars, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,824 GBP2024-03-31
    Officer
    icon of calendar 1996-01-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-05-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 21
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,039 GBP2024-12-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    MACDARAN LIMITED - 2023-08-08
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,673 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    PAWLEY & MALYON INVESTMENTS LIMITED - 2012-04-03
    SHARPER ACCOUNTANTS LIMITED - 2013-11-04
    PAWLEY & MALYON LIMITED - 2006-06-23
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,967 GBP2022-03-31
    Officer
    icon of calendar 1993-01-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-08-19 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Berwick Hall, Abbess Roding, Ongar, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 25
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,347 GBP2024-04-30
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 26
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,761 GBP2024-03-31
    Officer
    icon of calendar 2003-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    PAWLEY & MALYON LIMITED - 2013-11-04
    icon of address 14 Austin Friars, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,968 GBP2024-08-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,250 GBP2023-05-31
    Officer
    icon of calendar 1988-03-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-03-08 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,495 GBP2024-03-31
    Officer
    icon of calendar 1994-08-10 ~ now
    IIF 16 - Director → ME
  • 31
    PANTHER NETWORKS LIMITED - 1995-02-01
    icon of address Berwick Hall, Abbess Roding, Ongar, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,046 GBP2017-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-12-05 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 10
  • 1
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,791 GBP2024-03-31
    Officer
    icon of calendar 2003-01-07 ~ 2003-01-07
    IIF 6 - Director → ME
  • 2
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,667,706 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GROSVENOR CARE (LONDON) LIMITED - 2011-12-21
    CASTLE CARE UK LIMITED - 2009-12-14
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,050 GBP2024-03-31
    Officer
    icon of calendar 2002-12-30 ~ 2012-03-09
    IIF 3 - Director → ME
  • 4
    icon of address S Johnson & Co, 100 Overstone Road, Sywell, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2010-10-19
    IIF 57 - Secretary → ME
  • 5
    icon of address Greenacres, Mayton Lane Broad Oak, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    190,270 GBP2024-09-30
    Officer
    icon of calendar 2000-10-05 ~ 2006-09-14
    IIF 22 - Director → ME
  • 6
    icon of address 14 Austin Friars, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2002-04-11
    IIF 66 - Secretary → ME
  • 7
    PAWLEY & MALYON INVESTMENTS LIMITED - 2012-04-03
    SHARPER ACCOUNTANTS LIMITED - 2013-11-04
    PAWLEY & MALYON LIMITED - 2006-06-23
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,967 GBP2022-03-31
    Officer
    icon of calendar ~ 2003-01-07
    IIF 63 - Secretary → ME
  • 8
    icon of address 22 Golden Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -34,895 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2013-05-22
    IIF 4 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8 GBP2025-03-31
    Officer
    icon of calendar 2001-05-17 ~ 2007-12-06
    IIF 58 - Secretary → ME
  • 10
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    259,229 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2016-11-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-11-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.