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

Tommis, David Antony

    Related profiles found in government register
  • Tommis, David Antony
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Stockport, SK8 6GN, England

      IIF 10
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 11
    • icon of address The Courtyard, Earl Road, Suite J, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 12
  • Tommis, David Antony
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Mauldeth Road, Manchester, M14 6SR, England

      IIF 13
  • Tommis, David Antony
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Suite J Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 14
  • Thomas, David Antony
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 15
  • Tommis, David Antony
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earl Rd The Courtyard, Suite J, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 16
  • Tommis, David Antony
    English estate agent born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Close, Wilmslow, Cheshire, SK9 6AU, England

      IIF 17
  • Mr David Antony Tommis
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 18 IIF 19
    • icon of address The Courtyard, Earl Road, Suite J, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 20
    • icon of address 139, Mauldeth Road, Manchester, M14 6SR, England

      IIF 21
  • Tommis, David
    British director born in May 1981

    Registered addresses and corresponding companies
    • icon of address 58 Beech Road, Chorlton Green, Manchester, M21 9EG

      IIF 22
  • Mr David Antony Tommis
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earl Rd The Courtyard, Suite J, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 23
    • icon of address 5 Orchard Close, Wilmslow, Cheshire, SK9 6AU, England

      IIF 24
  • Tommis, David
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Mauldeth Road, Manchester, M14 6SR, United Kingdom

      IIF 25
  • Tommis, David Antony

    Registered addresses and corresponding companies
  • Tommis, David

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,280 GBP2025-06-30
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,556 GBP2024-08-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,405 GBP2024-10-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,474 GBP2024-09-30
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,185 GBP2024-08-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2024-05-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    917 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 139 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 139 Mauldeth Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address The Courtyard Earl Road, Suite J, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,608 GBP2024-07-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,342 GBP2024-06-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    68,267 GBP2025-03-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,739 GBP2025-03-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 5 Orchard Close, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Earl Rd The Courtyard, Suite J, Cheadle Hulme, Cheshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    49,946 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,408 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2022-03-03
    IIF 46 - Secretary → ME
  • 2
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,144 GBP2024-11-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-04
    IIF 26 - Secretary → ME
  • 3
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,280 GBP2025-06-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-09-09
    IIF 34 - Secretary → ME
  • 4
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,556 GBP2024-08-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-02
    IIF 28 - Secretary → ME
  • 5
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,411 GBP2024-07-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-04-01
    IIF 31 - Secretary → ME
  • 6
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,561 GBP2024-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-09-09
    IIF 38 - Secretary → ME
  • 7
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,405 GBP2024-10-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-01
    IIF 35 - Secretary → ME
  • 8
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,336 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-01
    IIF 33 - Secretary → ME
  • 9
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,474 GBP2024-09-30
    Officer
    icon of calendar 2019-05-23 ~ 2025-11-07
    IIF 39 - Secretary → ME
  • 10
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,185 GBP2024-08-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-18
    IIF 37 - Secretary → ME
  • 11
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2006-12-31
    IIF 22 - Director → ME
  • 12
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-03
    IIF 30 - Secretary → ME
  • 13
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2024-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-01
    IIF 44 - Secretary → ME
  • 14
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,872 GBP2024-09-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-02-25
    IIF 27 - Secretary → ME
  • 15
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,342 GBP2024-06-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-02-18
    IIF 42 - Secretary → ME
  • 16
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    68,267 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-21
    IIF 36 - Secretary → ME
  • 17
    BRIDGEWATER GARDENS MANAGEMENT COMPANY LIMITED - 2001-11-01
    HALLCO 570 LIMITED - 2001-02-28
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,251 GBP2025-01-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-20
    IIF 32 - Secretary → ME
  • 18
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,739 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-03
    IIF 43 - Secretary → ME
  • 19
    HALLCO 352 LIMITED - 2000-01-19
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,080 GBP2024-06-30
    Officer
    icon of calendar 2019-05-23 ~ 2022-11-02
    IIF 41 - Secretary → ME
  • 20
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,245 GBP2024-08-01
    Officer
    icon of calendar 2019-05-23 ~ 2022-02-21
    IIF 29 - Secretary → ME
  • 21
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,472 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-04-20
    IIF 40 - Secretary → ME
  • 22
    icon of address The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-11-23
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.