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

Elliott, Anthony David

    Related profiles found in government register
  • Elliott, Anthony David

    Registered addresses and corresponding companies
    • icon of address 16, Togston Crescent, North Broomhill, Morpeth, NE65 9TP

      IIF 1
    • icon of address 16, Togston Cresent, North Broomhill, Northumberland, NE65 9TP, England

      IIF 2
  • Elliott, David

    Registered addresses and corresponding companies
    • icon of address 59, Glenferness Avenue, Bournemouth, BH3 7ER, England

      IIF 3
  • Elliott, David Anthony
    British chief executive born in September 1946

    Registered addresses and corresponding companies
  • Elliott, David Anthony
    British company director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Harbet House 23 Harbet Road, London, W2 1JZ

      IIF 7
  • Elliott, David Anthony
    British consultant born in September 1946

    Registered addresses and corresponding companies
    • icon of address 3 Ashleigh Close, Amersham, Buckinghamshire, HP7 9RA

      IIF 8
  • Elliott, David Anthony
    British merchandise director born in September 1946

    Registered addresses and corresponding companies
    • icon of address 1 Crosspath Cottages, Lane Coleshill, Amersham, Buckinghamshire, HP7 0LT

      IIF 9
  • Elliott, David Anthony
    British retail consultant born in September 1946

    Registered addresses and corresponding companies
    • icon of address 3 Ashleigh Close, Amersham, Buckinghamshire, HP7 9RA

      IIF 10
  • Elliott, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address 2 Blakeswood, Oldfield Road, Altrincham, Cheshire, WA14 4WE

      IIF 11
  • Elliott, David Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Blakeswood, Oldfield Road, Altrincham, Cheshire, WA14 4WE

      IIF 12
  • Elliott, David
    British retail consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glenferness Avenue, Bournemouth, BH3 7ER, England

      IIF 13
  • Elliott, David Anthony
    British business development manager born in September 1946

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 400, Oxford Street, London, W1A 1AB

      IIF 14
  • Elliott, David Charles
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 18 Regency Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 6SX

      IIF 15
  • Elliott, Anthony David
    British accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Togston Crescent, North Broomhill, Morpeth, NE65 9TP

      IIF 16
    • icon of address 16, Togston Cresent, North Broomhill, Northumberland, NE65 9TP, England

      IIF 17
  • Elliott, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Elliott, David Charles
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Blakeswood, Oldfield Road, Altrincham, Cheshire, WA14 4WE, United Kingdom

      IIF 21
    • icon of address 253, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 22
  • Elliott, David Charles
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 23
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 24
  • Elliott, David Charles
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 25
    • icon of address Eba 253, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 26
    • icon of address Manchester Buisness Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 27
    • icon of address No 253 Manchester Business Park Regus, Aviator Way, Manchester, M22 5TG, England

      IIF 28
  • Elliott, David Anthony
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-32, King Street, St Hellier, JE4 8NF, Jersey

      IIF 29
  • Mr David Elliott
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, DT11 8JF, England

      IIF 30
  • David Elliott
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, WA16 0SR, United Kingdom

      IIF 31 IIF 32
  • Elliott, David Charles
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Blakeswood, Oldfield Road, Altrincham, Cheshire, WA14 4WE

      IIF 33
    • icon of address 7, Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 34
  • Elliott, David Charles
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Blakeswood, Oldfield Road, Altrincham, Cheshire, WA14 4WE

      IIF 35
    • icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 36
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 37 IIF 38
    • icon of address C/o David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 39
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 40
  • Mr Anthony David Elliott
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Togston Crescent, North Broomhill, Morpeth, NE65 9TP

      IIF 41
  • Mr David Anthony Elliott
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millennium Court, La Greve D'azette, St Clement, JE2 6GS, Jersey

      IIF 42
  • Mr David Charles Elliott
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 43 IIF 44
  • Mr Anthony David Elliott
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Togston Cresent, North Broomhill, Northumberland, NE65 9TP, England

      IIF 45
  • Mr David Charles Elliott
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,596 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,496 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 20 - Director → ME
  • 4
    ELLIOTT BUSINESS ADVISORY SERVICES LIMITED - 2013-12-27
    ELITO LIMITED - 2017-06-19
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    180,942 GBP2024-03-31
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 16 Togston Crescent, North Broomhill, Morpeth
    Active Corporate (2 parents)
    Equity (Company account)
    3,432 GBP2025-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-02-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 253 Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address C/o David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    C.F.T. SERVICES LIMITED - 2013-07-09
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,885 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Dryer Hinton Business Park, Tarrant Hinton, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    594 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,815 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Blakeswood, Oldfield Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 14
    LINTONVILLE 27 LIMITED - 2002-12-10
    icon of address 16 Togston Cresent, North Broomhill, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,557 GBP2024-12-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o David Elliott Associates Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    icon of address 400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 40 - Director → ME
Ceased 17
  • 1
    icon of address 37 Chamberlain Street, Wells, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    20,997 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2011-11-25
    IIF 8 - Director → ME
  • 2
    BENTALLS LEASING LIMITED - 1987-08-24
    BENTALLS (EALING) LIMITED - 1984-02-23
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-02-02
    IIF 5 - Director → ME
  • 3
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2002-02-02
    IIF 6 - Director → ME
  • 4
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2005-10-10 ~ 2006-04-25
    IIF 33 - Director → ME
  • 5
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar 1994-07-11 ~ 1999-01-27
    IIF 9 - Director → ME
  • 6
    C A TAX SOLUTIONS LTD - 2013-05-29
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    609,586 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2022-02-28
    IIF 24 - Director → ME
  • 7
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,360 GBP2024-06-30
    Officer
    icon of calendar 2017-11-07 ~ 2021-03-09
    IIF 34 - Director → ME
  • 8
    icon of address Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    266,284 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 42 - Has significant influence or control OE
  • 9
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,496 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-09-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2008-01-04
    IIF 35 - Director → ME
    icon of calendar 2007-04-03 ~ 2008-01-04
    IIF 11 - Secretary → ME
  • 11
    ALLEGRO TRADING LIMITED - 1994-04-11
    EXTRA CARE SHOPS LIMITED - 2017-04-04
    icon of address 7 Harry Weston Road Binley Business Park, Binley, Coventry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2008-04-18
    IIF 10 - Director → ME
  • 12
    icon of address C/o David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-05-26
    IIF 15 - Director → ME
  • 13
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-02-02
    IIF 4 - Director → ME
  • 14
    icon of address C/o Eba Chartered Accountants Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,369 GBP2018-07-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-10-25
    IIF 28 - Director → ME
  • 15
    TAXMOLE LIMITED - 2020-06-12
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,113 GBP2024-09-30
    Officer
    icon of calendar 2010-05-04 ~ 2019-06-25
    IIF 27 - Director → ME
  • 16
    SELFRIDGES LIMITED - 1998-05-03
    icon of address 400 Oxford St, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-01-30
    IIF 7 - Director → ME
  • 17
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,634 GBP2025-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-08-01
    IIF 19 - 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.