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

Cass, David Michael

    Related profiles found in government register
  • Cass, David Michael
    British born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 1
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England

      IIF 2
    • Suite B 15, Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

      IIF 3
  • Cass, David Michael
    British company director born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Grindles 65 La Corniche, St Peter Port, GY1 2SP, Guernsey

      IIF 4
  • Mr David Michael Cass
    British born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 5
  • Cass, David Michael
    British company director born in January 1939

    Registered addresses and corresponding companies
  • Cass, David Michael
    British director born in January 1939

    Registered addresses and corresponding companies
  • Mr David Michael Cass
    British born in January 1939

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 15
    • 65, La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, The Channel Islands

      IIF 16
    • Grindles, La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, The Channel Islands

      IIF 17
  • Mr David Cass
    British born in January 1939

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Grindles, 65 La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, Guernsey

      IIF 18
  • Mr David Cass
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindles, 65 La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, Guernsey

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    PARTNERSHIP ABL LIMITED - 2014-08-05
    Melbury House Southborough Road, Bickley, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2024-12-31
    Officer
    2014-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    PARTNERSHIP INVOICE FINANCE LIMITED - 2014-10-08
    CHALGY LIMITED - 2014-01-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    245,805 GBP2024-12-31
    Officer
    2013-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARTNERSHIP FINANCE LIMITED - 2014-10-08
    SHELFCO (NO.2701) LIMITED - 2002-03-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,028,028 GBP2024-12-31
    Officer
    2002-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Melbury House, Southborough Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SME INVOICE TRADING LTD - 2019-05-17
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 6 - Director → ME
  • 2
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    RETAIL CONSOLIDATION SERVICES LIMITED - 1997-09-11
    STORECARE RETAIL SERVICES LIMITED - 1985-12-17
    MONTYVALE LIMITED - 1985-10-03
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 8 - Director → ME
  • 3
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    1991-07-15 ~ 1997-01-08
    IIF 11 - Director → ME
  • 4
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 9 - Director → ME
  • 5
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 10 - Director → ME
  • 6
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    452 GBP2025-01-31
    Officer
    1994-11-01 ~ 1997-02-14
    IIF 12 - Director → ME
  • 7
    CHIPMEAD LIMITED - 1986-12-15
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    1994-06-20 ~ 1997-01-08
    IIF 13 - Director → ME
  • 8
    Ocean House, The Ring, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    1994-01-18 ~ 1997-01-08
    IIF 7 - Director → ME
  • 9
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    1995-12-29 ~ 1997-01-08
    IIF 14 - Director → 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.