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 Michael Ince

    Related profiles found in government register
  • Mr David Michael Ince
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF

      IIF 1
    • Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 2
    • 45, Regal Drive, Walsall Enterprise Park, Walsall, West Midlands, WS2 9HQ, England

      IIF 3
    • 45, Regal Drive, Walsall, West Midlands, WS2 9HQ, England

      IIF 4
  • Ince, David Michael
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lulworth House, 30 Monk Street, Abergavenny, NP7 5NP, Wales

      IIF 5
    • 45, Regal Drive, Walsall, WS2 9HQ, England

      IIF 6
    • 45, Regal Drive, Walsall, West Midlands, WS2 9HQ, England

      IIF 7 IIF 8
  • Ince, David Michael
    English company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45, Regal Drive, Walsall Enterprise Park, Walsall, Uk, WS2 9HQ, England

      IIF 9
    • 55 Skip Lane, Walsall, West Midlands, WS5 3LW

      IIF 10 IIF 11
  • Ince, David Michael
    English director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 12
    • 55 Skip Lane, Walsall, West Midlands, WS5 3LW

      IIF 13
    • Unit 45, Regal Drive, Walsall Enterprise Park, Walsall, West Midlands, WS2 9HQ, United Kingdom

      IIF 14
  • Ince, David Michael
    English managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lulworth House, Monk Street, Abergavenny, Gwent, NP7 5NP, Wales

      IIF 15
  • Ince, David Michael
    English none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45, Regal Drive, Walsall, West Midlands, WS2 9HQ, England

      IIF 16
  • Ince, David Michael
    English technician proprietor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 55 Skip Lane, Walsall, West Midlands, WS5 3LW

      IIF 17
  • Ince, David Michael
    English

    Registered addresses and corresponding companies
    • Lulworth House, Monk Street, Abergavenny, Gwent, NP7 5NP, Wales

      IIF 18
    • 55 Skip Lane, Walsall, West Midlands, WS5 3LW

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    AVENTUS GROUP LTD
    - now 03972260 09319513
    DISHWASHERS DIRECT LIMITED - 2018-09-19
    Aventus Group Limited Coppice House, Burgass Road, Nottingham, England
    Liquidation Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,732 GBP2023-05-31
    Officer
    2024-04-09 ~ now
    IIF 6 - Director → ME
  • 2
    BEAVER HOLDINGS 2000 LIMITED
    03865431
    4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    1999-10-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    DISHWASHERS DIRECT LIMITED
    11582608 03972260
    Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-04-09 ~ now
    IIF 8 - Director → ME
  • 4
    GA COMMERCIAL LAUNDRY SOLUTIONS LTD
    13146346
    45 Regal Drive, Walsall, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -32,188 GBP2024-05-31
    Officer
    2021-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED
    - now 02593368
    PARTPITCH LIMITED
    - 1991-05-31 02593368
    C/o, Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (23 parents)
    Total Assets Less Current Liabilities (Company account)
    658,111 GBP2016-06-30
    Officer
    ~ 2004-07-07
    IIF 17 - Director → ME
    1995-06-05 ~ 1998-02-19
    IIF 19 - Secretary → ME
  • 6
    PREMIER BUSINESS PARK (WALSALL) LIMITED
    02748659
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England
    Dissolved Corporate (31 parents)
    Equity (Company account)
    6,596 GBP2023-03-31
    Officer
    1995-06-20 ~ 2002-09-26
    IIF 13 - Director → ME
  • 7
    SERENDIPITY HERBALS LTD - now
    AXIS CRM LIMITED
    - 2006-06-12 04004768
    3b Rosemary House South Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (9 parents)
    Equity (Company account)
    -14,125 GBP2024-11-30
    Officer
    2000-06-07 ~ 2006-06-01
    IIF 10 - Director → ME
  • 8
    SERTRONICS COMMERCIAL LTD
    12004231
    45 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,248 GBP2024-05-31
    Officer
    2020-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    SERTRONICS LIMITED
    06984556
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -91,209 GBP2016-08-31
    Officer
    2013-07-01 ~ dissolved
    IIF 9 - Director → ME
    2009-08-07 ~ 2013-02-20
    IIF 15 - Director → ME
    2009-08-07 ~ 2013-02-20
    IIF 18 - Secretary → ME
  • 10
    SES ENERGY LTD.
    - now 06567787
    SERTRONICS SOUTH WEST LIMITED - 2009-06-03
    Unit 45 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    TECHNOFORCE LTD
    08396273
    Linden House, Monk Street, Abergavenny, Monmouthshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,114 GBP2016-08-31
    Officer
    2013-04-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VARENS LIMITED
    10650123
    Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-03 ~ 2018-05-14
    IIF 12 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.