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

Mr David Robert Bird

    Related profiles found in government register
  • Mr David Robert Bird
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robert Bird
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7136, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr David Robert Bird
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • David Robert Bird
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Building, 97 Tottenham Court Road, London, W1T 4TP

      IIF 13
  • Bird, David Robert
    British chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Avondale Road, London, N15 3SR, United Kingdom

      IIF 14
  • Bird, David Robert
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Avondale Road, London, N15 3SR, United Kingdom

      IIF 15
  • Bird, David Robert
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Avondale Road, London, N15 3SR, England

      IIF 16
  • Bird, David Robert
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Avondale Road, London, London, N15 3SR, United Kingdom

      IIF 17 IIF 18
    • icon of address 101, Avondale Road, London, N15 3SR, England

      IIF 19 IIF 20
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
    • icon of address Office 7136, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Bird, David Robert
    British publishing born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Avondale Road, London, N15 3SR

      IIF 24
  • Bird, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address 101 Avondale Road, London, N15 3SR

      IIF 25
  • Bird, David Robert
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Building, 97 Tottenham Court Road, London, W1T 4TP

      IIF 26
  • Bird, David Robert
    British chartered civil engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird, David Robert
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 29
    • icon of address Network Building, 97 Tottenham Court Road, London, W1T 4TP, United Kingdom

      IIF 30 IIF 31
    • icon of address Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 32
  • Bird, David Robert
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Meadway, Southgate, London, N14 6NJ

      IIF 33
  • Bird, David Robert
    English consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 34
  • Bird, David Robert
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 35
  • Bird, David Robert

    Registered addresses and corresponding companies
    • icon of address 101, Avondale Road, London, London, N15 3SR, United Kingdom

      IIF 36 IIF 37
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 101 Avondale Road, London, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 101 Avondale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 101 Avondale Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 101 Avondale Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 Avondale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Box 2, 101 Avondale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Kemp House 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-01-03 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 7136 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 101 Avondale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 Avondale Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 Avondale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 101 Avondale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 8
  • 1
    PETROLEUM ARGUS LIMITED - 2001-05-22
    E-O P LIMITED - 1985-03-08
    MATCHMIND LIMITED - 1982-08-24
    icon of address Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-04-19 ~ 1994-02-28
    IIF 24 - Director → ME
    icon of calendar 1996-01-05 ~ 1996-03-29
    IIF 25 - Secretary → ME
  • 2
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-22 ~ 2007-08-03
    IIF 28 - Director → ME
  • 3
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2007-08-03
    IIF 27 - Director → ME
  • 4
    WYG ENVIRONMENT PLANNING TRANSPORT LIMITED - 2020-12-16
    WHITE YOUNG GREEN ENVIRONMENTAL LIMITED - 2008-07-01
    ERNEST GREEN ENVIRONMENTAL LIMITED - 1998-01-16
    GREENBACK LIMITED - 1995-05-15
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-09-30
    IIF 33 - Director → ME
  • 5
    WISESTREAM LIMITED - 2011-06-02
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    8,271,575 GBP2022-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2021-03-03
    IIF 30 - Director → ME
  • 6
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,490,088 GBP2021-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2021-03-03
    IIF 31 - Director → ME
  • 7
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,146,209 GBP2021-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-03-03
    IIF 32 - Director → ME
  • 8
    ALPHAPORT LIMITED - 2011-07-05
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2024-10-16
    IIF 29 - 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.