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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John King

    Related profiles found in government register
  • Mr David John King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, England

      IIF 1
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY

      IIF 2
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 3 IIF 4
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr David King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 9
  • King, David John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, London Road, Bagshot, Surrey, G19 5HL, United Kingdom

      IIF 10
  • King, David John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 11
  • King, David John
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, 42 London Road, Bagshot, GU19 5HL, United Kingdom

      IIF 12
  • Mr David John King
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 13 IIF 14
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 6 Northcroft Road, Englefield Green, Surrey, TW20 0DU, England

      IIF 22
    • 4, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 23 IIF 24
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 25
  • King, David
    British programme manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Abingdon Way, Orpington, Kent, BR6 9WA

      IIF 26
  • King, David John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • King, David John
    British caterer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 37
    • 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 38
    • Gladstone House, High Street, Egham, Surrey, TW20 9HY, England

      IIF 39
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 40 IIF 41
  • King, David John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 123, London Road, Bagshot, Surrey, GU19 5DH, United Kingdom

      IIF 42
    • 6, Northcroft Road, Englefield Green, Egham, Surrey, TW20 0DU, United Kingdom

      IIF 43
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 44
  • King, David John
    British diirector born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 45
  • King, David John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • King, David
    British computer programmer born in October 1962

    Registered addresses and corresponding companies
    • 8 Oakhouse, Manor Road, Sidcup, Kent, DA14 7HX

      IIF 56
  • King, David John
    British

    Registered addresses and corresponding companies
    • 42 London Road, Bagshot, Surrey, GU19 5HL

      IIF 57
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 58
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 59 IIF 60
  • King, David John
    British caterer

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 61
    • 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 62 IIF 63 IIF 64
  • King, David John
    British company director

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 65
  • King, David John

    Registered addresses and corresponding companies
    • Victoria House, 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 33
  • 1
    A WHITE AVALANCE LIMITED
    16213787 16218585
    4 Reading Road, Pangbourne, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2025-01-28 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    A WHITE AVALANCHE LIMITED
    16218585 16213787
    4 Reading Road, Pangbourne, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2025-01-30 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABSOLUTE PRODUCTIONS LIMITED
    04139347
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Officer
    2001-04-12 ~ 2017-04-03
    IIF 37 - Director → ME
    2001-04-12 ~ 2017-03-04
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-04-03
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ADSA RESIDENTIAL LIMITED
    05790122
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-04-21 ~ now
    IIF 32 - Director → ME
    2006-04-21 ~ 2006-05-09
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    ALPHA BUSINESS FORUMS LIMITED
    12080369
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    ANPAR LIMITED
    06166361
    4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BAGSHOT CATERING LIMITED
    07459051
    The Bungalow, 42 London Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    BENMANOR LIMITED
    02293196
    49-50 Windmill Street, Gravesend, Kent
    Active Corporate (29 parents)
    Officer
    (before 1992-05-22) ~ 1997-02-14
    IIF 56 - Director → ME
  • 9
    BRAMWELL LIMITED
    03519045 08510746
    10 Victoria Road South, Southsea, England
    Active Corporate (8 parents)
    Officer
    1998-04-09 ~ 2014-03-03
    IIF 43 - Director → ME
    1998-04-09 ~ 2000-04-27
    IIF 58 - Secretary → ME
  • 10
    CHIDDINGFOLD LIMITED
    - now 03742173
    ENGLEFIELD GREEN LIMITED
    - 1999-05-27 03742173
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (5 parents)
    Officer
    1999-03-29 ~ dissolved
    IIF 39 - Director → ME
    1999-03-29 ~ 2003-12-15
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    COOL BLUE PAR LIMITED
    11536291
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 12
    ELLINGWORTH & KING LIMITED
    01112029
    12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1980-11-25 ~ 2017-01-20
    IIF 10 - Director → ME
  • 13
    EUTOPIA CONSULTANCY LIMITED
    - now 04672683
    C D M LAN SERVICES LIMITED - 2003-03-10
    73a High Street, Egham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2003-04-21 ~ dissolved
    IIF 38 - Director → ME
    2003-04-21 ~ 2003-10-01
    IIF 64 - Secretary → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    HOTDOG PAR LIMITED
    11536293
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 15
    J.ELLINGWORTH (CATERERS) LIMITED
    01053238
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    1993-06-10 ~ 1995-06-08
    IIF 28 - Director → ME
    1993-06-10 ~ now
    IIF 34 - Director → ME
    2005-11-02 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    JACK'S PAR LIMITED
    11536279
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 17
    KORY LIMITED
    02576703
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    1995-03-22 ~ now
    IIF 36 - Director → ME
    2011-02-03 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    LANGLEY FISH & CHIPS LIMITED - now
    AXIOM DEVELOPMENTS LIMITED
    - 2015-10-16 04167765
    73a High Street, Egham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2001-04-12 ~ 2008-07-29
    IIF 41 - Director → ME
    2001-04-12 ~ 2008-07-29
    IIF 62 - Secretary → ME
  • 19
    LIQUICO TILSDEN LIMITED
    11049427
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    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
  • 20
    NEWINC 567 LIMITED
    11121019 11121603
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-12-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    ROBERTSONS PAR LIMITED
    11536277
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 22
    ROMSEY FISH AND CHIPS HOLDINGS LIMITED
    - now 10316310
    ROMSEY FISH AND CHIPS HOLDINGS L LIMITED
    - 2016-08-17 10316310
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    ROMSEY FISH AND CHIPS LIMITED
    08457015
    Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-03-22 ~ 2017-12-21
    IIF 50 - Director → ME
  • 24
    ROMSEY PROPERTY LIMITED
    - now 08457047
    TILSDEN GREEN RECONSTRUCTION LIMITED
    - 2018-01-03 08457047
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SPECTRUM PERSONNEL DEVELOPMENTS LIMITED
    - now 08021186
    SPECTRUM PROPERTY DEVELOPMENT LIMITED
    - 2021-03-23 08021186
    Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    SPECTRUM SOUTHERN LIMITED
    - now 01553547
    JACK'S FISH & CHIPS LIMITED
    - 2020-09-30 01553547
    A. & D.K. MANAGEMENTS LIMITED
    - 1995-06-30 01553547
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    1987-09-30 ~ now
    IIF 33 - Director → ME
    1997-01-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    THE PARADE (YATELEY) LIMITED
    02345965
    Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (17 parents)
    Officer
    2003-12-05 ~ 2004-05-10
    IIF 40 - Director → ME
  • 28
    THE PROPER FISH & CHIP CO LTD
    13176921
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    THEMEDAY LIMITED
    03396540
    73a High Street, Egham, Surrey, England
    Active Corporate (6 parents)
    Officer
    1997-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control OE
  • 30
    THREETOPS HOLDINGS LIMITED
    08511384
    2 Corndale, 136 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 45 - Director → ME
  • 31
    THREETOPS LIMITED
    05506517
    10 Victoria Road South, Southsea, England
    Active Corporate (4 parents)
    Officer
    2005-07-12 ~ 2016-02-03
    IIF 42 - Director → ME
  • 32
    TILSDEN GREEN 2013 LIMITED
    08510986
    Sunnyfield Barney Hayes Lane, Cadnam, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 54 - Director → ME
  • 33
    TILSDEN GREEN LIMITED
    03240770
    10 Victoria Road South, Southsea, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-09-17 ~ 2017-12-21
    IIF 44 - Director → ME
    1996-09-17 ~ 2017-12-21
    IIF 65 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-12-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.