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

Banks, David Franklin

    Related profiles found in government register
  • Banks, David Franklin
    British chief executive born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church Row, Hampstead, London, NW3 6UT

      IIF 1
  • Banks, David Franklin
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church Row, Hampstead, London, NW3 6UT

      IIF 2 IIF 3
    • icon of address 12, Church Row, London, NW3 6UT, England

      IIF 4
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 5 IIF 6
  • Banks, David Franklin
    British executive born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church Row, Hampstead, London, NW3 6UT

      IIF 7 IIF 8 IIF 9
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 10
  • Banks, David Franklin
    British finance director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Banks, David Franklin
    British investment banker born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Colchester, Essex, CO3 0NU

      IIF 15
    • icon of address 1, London Bridge, London, SE1 9BG

      IIF 16
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 17
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 18
  • Banks, David Franklin
    British investor born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 19
  • Banks, David Franklin
    British partner reins limited born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 20
  • Banks, David Franklin
    born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 21 IIF 22
  • Banks, David Franklin
    British director born in January 1943

    Registered addresses and corresponding companies
    • icon of address St Catherines Court Herbert Road, Solihull, West Midlands, B91 3QE

      IIF 23
  • Banks, David Franklin
    Usa investment banker born in January 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 24
  • Mr David Franklin Banks
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Row, Hampstead, London, NW3 6UT, England

      IIF 25 IIF 26
    • icon of address 12, Church Row, London, NW3 6UT, United Kingdom

      IIF 27 IIF 28
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 29 IIF 30
    • icon of address C/o Gordon Dadds Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 31
  • Banks, David Franklin
    American investment banker born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, Greater London, W1W 6XH, United Kingdom

      IIF 32
  • David Franklin Banks
    American born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, Greater London, W1W 6XH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 22 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address David Banks, 12 Church Row, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,797 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,225 GBP2024-06-30
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -574,119 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Church Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -163,209 GBP2021-06-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    SARAJEVOTHEMOVIE LIMITED - 2017-03-14
    SARAJEVO THE MOVIE LTD - 2014-12-18
    icon of address 101 New Cavendish Street, First Floor South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -295,558 GBP2023-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Church Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 1 London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 15
  • 1
    GRS HOLDING COMPANY LIMITED - 2002-01-18
    icon of address 123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1997-12-18
    IIF 7 - Director → ME
  • 2
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2020-12-31
    IIF 21 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 29 - Right to appoint or remove members OE
    IIF 29 - Right to surplus assets - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    STAMFORD (UK) LIMITED - 2014-02-26
    icon of address Passmore Weeks & Richardson, 2 Beacon End Courtyard, London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,172 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-12-16
    IIF 20 - Director → ME
  • 4
    THE HANOVER FOUNDATION - 2007-07-06
    THE GHN FOUNDATION - 1993-02-17
    icon of address Fleet House, 8-12 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-17 ~ 1998-11-30
    IIF 14 - Director → ME
  • 5
    icon of address Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,225 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NATIONAL HOME LOANS HOLDINGS PLC - 1997-03-03
    GILTFIND PUBLIC LIMITED COMPANY - 1989-02-28
    THE PARAGON GROUP OF COMPANIES PLC - 2017-09-21
    icon of address 51 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (11 parents, 1232 offsprings)
    Officer
    icon of calendar 1995-04-28 ~ 1998-10-30
    IIF 23 - Director → ME
  • 7
    BBM ASSOCIATES LIMITED - 2001-03-27
    BYRNE BOUCHER MUMME & ASSOCIATES LIMITED - 1989-05-09
    URGENTNOTION LIMITED - 1986-10-24
    icon of address Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    171,140 GBP2016-03-31
    Officer
    icon of calendar 1996-11-28 ~ 2000-05-03
    IIF 2 - Director → ME
  • 8
    PENNA HOLDINGS PLC - 2001-03-09
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    PENNA CONSULTING PLC - 2016-10-05
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 1996-02-20 ~ 2009-09-24
    IIF 3 - Director → ME
  • 9
    GHN LIMITED - 2000-12-04
    GARDINER-HILL NEEDHAM EXECUTIVE MANAGEMENT LIMITED - 1991-03-01
    GARDINER-HILL NEEDHAM EXECUTIVE COUNSEL LIMITED - 1984-07-01
    STEELBEECH LIMITED - 1982-01-28
    icon of address Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -762,603 GBP2016-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1998-06-24
    IIF 12 - Director → ME
  • 10
    SANDERS & SIDNEY PLC - 1991-06-06
    PENNA PLC - 2001-04-04
    THINC. GROUP (U.K.) LIMITED (THE) - 1980-12-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-12-22 ~ 2004-12-06
    IIF 11 - Director → ME
  • 11
    PENNA PLC
    - now
    DOREHAVEN CONSULTANTS LIMITED - 1985-08-09
    PENNA SANDERS & SIDNEY PLC - 2001-05-30
    SANDERS & SIDNEY PLC - 2001-02-22
    GROUP COUNSELLING SERVICES LIMITED - 1991-06-06
    icon of address 10 Bishops Square, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1995-10-16 ~ 1998-08-12
    IIF 1 - Director → ME
  • 12
    icon of address Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1998-11-16
    IIF 13 - Director → ME
  • 13
    icon of address 2 Beacon End Courtyard, London Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    42,788 GBP2024-08-31
    Officer
    icon of calendar 2013-05-14 ~ 2015-01-09
    IIF 15 - Director → ME
  • 14
    icon of address Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -312,171 GBP2016-03-31
    Officer
    icon of calendar 1997-03-18 ~ 1998-03-24
    IIF 9 - Director → ME
  • 15
    WOODSTOCK SKITZ LIMITED - 1997-01-23
    icon of address Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-03-31
    Officer
    icon of calendar 1997-03-18 ~ 2002-08-16
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.