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

Da Cunha, David Anthony

    Related profiles found in government register
  • Da Cunha, David Anthony
    British business person born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 1 IIF 2
  • Da Cunha, David Anthony
    British businessman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 3
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 4 IIF 5 IIF 6
  • Da Cunha, David Anthony
    British chartered accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Lodge, King's Saltern Road, Lymington, SO41 3QD, United Kingdom

      IIF 7
  • Da Cunha, David Anthony
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, England

      IIF 11
  • Da Cunha, David Anthony
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, United Kingdom

      IIF 12
    • icon of address 1-2, Clarendon Court, Over Wallop, Hampshire, SO20 8HU, United Kingdom

      IIF 13
  • Da Cunha, David Anthony
    British renewable energy born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Lodge, King's Saltern Road, Lymington, Hampshire, SO41 3QD, United Kingdom

      IIF 14
  • Da Cuhna, David
    British businessman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 15
  • Da Cunha, David Anthony
    British chartered accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 16
  • Da Cunha, David Anthony
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Cunha, David Anthony
    British company director & chartered a born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 22
  • Da Cunha, David Anthony
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 23
  • Da Cunha, David Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 24
  • Mr David Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 25
  • David Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 26 IIF 27
  • David Ds Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 28
  • Davin Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 29
  • Mr David Anthony Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 30
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 31 IIF 32 IIF 33
  • David Da Cunha
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 34
  • Mr David Anthony Da Cunha
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Springmead, Springmead, Lymington, SO41 3AA, England

      IIF 35
    • icon of address Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, England

      IIF 36
    • icon of address Shalbourne House, Springmead, Lymington, Hampshire, SO41 3AA, England

      IIF 37
    • icon of address Shalbourne House, Springmead, Lymington, SO41 3AA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    WILSCO 452 LIMITED - 2003-10-21
    icon of address Campbell House Lower Sandy Down Lane, Boldre, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,592 GBP2024-07-31
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    RENEWABLE ENERGY ACCEPTANCES LIMITED - 2012-10-17
    icon of address Hinton House, Hinton Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ESF MANAGEMENT LIMITED - 2014-12-04
    icon of address 1-2 Clarendon Court, Over Wallop, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    T P S AEROSPACE & DEFENCE LIMITED - 2020-01-16
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (7 parents)
    Equity (Company account)
    -47,510 GBP2023-10-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,423 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ESF TIPTON LIMITED - 2016-11-04
    icon of address Welken House 10-11 Charterhouse Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,729 GBP2021-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ESF CANNOCK LIMITED - 2017-01-05
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,619 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    T P S PHARMA LIMITED - 2018-08-30
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,457 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ESF TEESSIDE LIMITED - 2020-01-16
    ESF WEDNESBURY LIMITED - 2017-09-08
    ESF PARLEY LIMITED - 2016-02-15
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,735 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9a West Halkin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 17
    RENEWABLE ENERGY LEASING LIMITED - 2011-11-10
    icon of address 9a West Halkin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 9a West Halkin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    icon of calendar 2000-10-27 ~ 2001-10-22
    IIF 21 - Director → ME
  • 2
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 2001-06-30
    IIF 16 - Director → ME
    icon of calendar 1992-03-27 ~ 1995-01-01
    IIF 24 - Secretary → ME
  • 3
    VALIDLEVEL LIMITED - 1998-08-07
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2000-12-31
    IIF 22 - Director → ME
  • 4
    LINKSTOCK LIMITED - 1988-03-28
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-01 ~ 1997-07-24
    IIF 23 - Director → ME
  • 5
    icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,974 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-02-02 ~ 2011-02-12
    IIF 20 - Director → 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.