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 Alastair Cameron David

    Related profiles found in government register
  • Mr Alastair Cameron David
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cloister Way, Leamington Spa, CV32 6QE, England

      IIF 1
  • David, Alastair Cameron
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Acorns House, 103 Oak Tree Lane, Selly Oak, Birmingham, B29 6HZ, England

      IIF 2
  • David, Alastair Cameron
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 3 IIF 4
  • David, Alastair Cameron
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 5
    • 37, Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom

      IIF 6
  • David, Alastair Cameron
    British company director/accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 7
  • David, Alastair Cameron
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, England

      IIF 8
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 4, Cloister Way, Leamington Spa, CV32 6QE, England

      IIF 12
    • 108 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG

      IIF 13
  • David, Alastair Cameron
    British finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 14
    • 108 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG

      IIF 15
  • David, Alastair Cameron
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • David, Alastair Cameron
    British

    Registered addresses and corresponding companies
  • David, Alastair Cameron
    British company director/accountant

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 29
  • David, Alastair Cameron
    British finance director

    Registered addresses and corresponding companies
    • 108, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    00554636 LIMITED - now
    PRESSAC INTERCONNECT LIMITED
    - 2002-07-02 00554636
    PRESSAC LIMITED - 1997-10-01
    C/o Ernst & Young Llp, Po Box 61, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2000-08-29 ~ 2002-06-28
    IIF 23 - Secretary → ME
  • 2
    ACORNS CHILDREN'S HOSPICE TRUST
    - now 02036103
    CHILDREN'S HOSPICE TRUST - 1991-08-15
    Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (89 parents, 2 offsprings)
    Officer
    2017-07-26 ~ now
    IIF 2 - Director → ME
  • 3
    EPZILON LIMITED
    - now 06753177 04969998
    HUSKY COMMERCIAL (UK) LIMITED
    - 2008-12-23 06753177 04969998
    37 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 4
    HUSKY COMMERCIAL (UK) LIMITED
    - now 04969998 06753177
    EPZILON LIMITED
    - 2008-12-23 04969998 06753177
    Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 19 - Director → ME
    2008-05-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    HUSKY COMMERCIAL EQUIPMENT LIMITED
    - now 04157708
    HUSKY CORPORATE SERVICES LIMITED
    - 2007-03-07 04157708
    PRIORITY 1 SERVICE TEAM LIMITED - 2003-12-18
    Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 18 - Director → ME
    2008-05-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    HUSKY DIRECT LIMITED
    04969993
    Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 17 - Director → ME
    2008-05-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    HUSKY GROUP LIMITED
    - now 00669115
    HUSKY PRODUCTS LIMITED - 2004-01-08
    THE REFRIGERATION CENTRE LIMITED - 1999-01-07
    REFRIGERATION CENTRE (BLACKBURN) LIMITED(THE) - 1995-11-14
    Elwell Watchorn & Saxon Llp, 109 Swan Street Sileby, Loughborough, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 14 - Director → ME
    2008-04-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    HUSKY HOME APPLIANCES LIMITED
    - now 04969981
    HUSKY DOMESTIC APPLIANCES LIMITED - 2003-12-18
    Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 16 - Director → ME
    2008-05-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    HUSKY INTERNATIONAL LIMITED
    07037625
    37 Station Road, Lutterworth, Leicestershire
    Active Corporate (8 parents)
    Officer
    2009-10-11 ~ 2016-04-07
    IIF 8 - Director → ME
  • 10
    HUSKY IRELAND LIMITED
    NI058994
    Unit 8b, Loughway Business Park, Newry
    Dissolved Corporate (5 parents)
    Officer
    2006-04-28 ~ 2010-04-09
    IIF 15 - Director → ME
  • 11
    HUSKY REFRIGERATORS (UK) LIMITED
    - now 06753148
    HUSKY REFRIGERATORS (EXPORT) LIMITED
    - 2011-10-04 06753148
    37 Station Road, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    2008-11-19 ~ 2016-04-07
    IIF 10 - Director → ME
  • 12
    HUSKY RETAIL LIMITED
    06753195
    37 Station Road, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    2008-11-19 ~ 2016-04-07
    IIF 9 - Director → ME
  • 13
    HUSKY TECHNICAL SERVICES LTD
    NI072107
    Unit 8b, Loughway Business Park, Newry
    Liquidation Corporate (5 parents)
    Officer
    2009-07-01 ~ 2010-04-09
    IIF 13 - Director → ME
  • 14
    IT'S BESTDIRECT.COM LTD
    - now 03207575
    BEST DIRECT (SUPPLIES) LIMITED - 2003-12-18
    37 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 15
    JAMAS ASSOCIATES LIMITED
    10209980
    4 Cloister Way, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JML REALISATIONS LIMITED - now
    JOHN MCGAVIGAN LIMITED
    - 2009-11-17 SC012079 SC144766, SC035336
    JOHN MCGAVIGAN HOLDINGS LTD. - 1996-07-22
    MCGAVIGANS LIMITED - 1995-03-08
    319 St Vincent Street, Glasgow
    Dissolved Corporate (32 parents)
    Officer
    2002-09-18 ~ 2003-01-22
    IIF 3 - Director → ME
  • 17
    JUPITER INDUSTRIES LIMITED
    02772623
    37 Station Road, Lutterworth, Leicestershire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2008-05-31 ~ 2016-04-07
    IIF 22 - Secretary → ME
  • 18
    PRESSAC FINANCE OVERSEAS
    FC024034
    Anthony Barker, 11 Pollards Oak, Borrowash, Derby
    Active Corporate (5 parents)
    Officer
    2002-08-06 ~ 2004-12-31
    IIF 7 - Director → ME
    2002-08-06 ~ 2004-12-31
    IIF 29 - Secretary → ME
  • 19
    PRESSAC HOLDINGS LLC
    FC023444
    Anthony Barker, 11 Pollards Oak, Borrowash, Derby
    Active Corporate (7 parents)
    Officer
    2001-09-13 ~ 2004-12-31
    IIF 5 - Director → ME
  • 20
    PRESSAC INVESTMENTS LIMITED
    - now 03284532
    NOTTCOR 22 LIMITED
    - 1997-01-08 03284532 03298236, 03284585, 03654510... (more)
    7 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2002-05-01 ~ 2004-12-31
    IIF 4 - Director → ME
    1996-12-23 ~ 2004-12-31
    IIF 20 - Secretary → ME
  • 21
    PRESSAC PLC
    - now 00871399 00554636
    PRESSAC HOLDINGS PUBLIC LIMITED COMPANY
    - 1997-10-07 00871399
    7 More London Riverside, London
    Dissolved Corporate (22 parents)
    Officer
    1992-02-11 ~ 2004-12-31
    IIF 21 - Secretary → ME
  • 22
    TRADE ONLY (WHOLESALE) LIMITED
    02989859
    37 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 25 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.