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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David James Whalley

    Related profiles found in government register
  • Mr David James Whalley
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambleside, Exeter Road, Chudleigh, Newton Abbot, Devon, TQ13 0DD, England

      IIF 1
  • Mr Daniel Halpin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, 38 Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 2
  • Mr Jon Deal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Whalley, David James
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU, England

      IIF 4
  • Whalley, David James
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 8EW, England

      IIF 5
  • Whalley, David James
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 8EW, England

      IIF 6 IIF 7
  • Whalley, David James
    British none supplied born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 8
  • Deal, Jon
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Halpin, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, 38 Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 10
  • Mr Daniel Robert John James Halpin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 11
  • Mr James Doyle
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meriton Road, Handforth, Wilmslow, SK9 3HA, United Kingdom

      IIF 12
  • Mr James Winner
    United Kingdom born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 13
  • Mr Jon Deal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152 Omega Works, Roach Road, London, London, E3 2GY, England

      IIF 14
  • Doyle, James
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meriton Road, Handforth, Wilmslow, SK9 3HA, United Kingdom

      IIF 15
  • Doyle, James
    United Kingdom engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brooke Avenue, Wilmslow, SK9 3LS, United Kingdom

      IIF 16
  • Reynolds, James Patrick
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Orford Road, London, E18 1PY, England

      IIF 17
  • Reynolds, James Patrick
    United Kingdom software developer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 56, Eagle Court, Hermon Hill, London, E11 1PD, England

      IIF 18
  • Whalley, David James
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambleside, Exeter Road, Chudleigh, Newton Abbot, Devon, TQ13 0DD, England

      IIF 19
  • Winner, James
    United Kingdom finance born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 20
  • Mr James Patrick Reynolds
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Orford Road, London, E18 1PY, England

      IIF 21
  • Mr. James Patrick Reynolds
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 56, Eagle Court, Hermon Hill, London, E11 1PD, England

      IIF 22
  • Deal, Jon
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 23
  • Deal, Jon
    United Kingdom autocad mep designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Omega Works, 4 Roach Road, London, E3 2LX, United Kingdom

      IIF 24
  • Halpin, Daniel
    United Kingdom buying and selling of own real estate born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cardigan Terrace, Newcastle Upon Tyne, NE6 5NU, United Kingdom

      IIF 25
  • Halpin, Daniel
    United Kingdom director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Cardigan Terrace, Heaton, Newcastle, NE6 5NU, England

      IIF 26
  • Deal, Jon
    British autocad mep designer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 406, Omega Works, 4 Roach Road, London, E3 2LX, England

      IIF 27
  • Mr Daniel Robert John James Halpin
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cardigan Terrace, Newcastle Upon Tyne, NE6 5NU, United Kingdom

      IIF 28
  • Winner, James
    born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 410 Linen Hall 162-168, Regent Street, London, W1B 5TE

      IIF 29
  • Whalley, David James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 18
  • 1
    BROADSTONE CORPORATE BENEFITS LIMITED
    07978187
    100 Wood Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2012-08-23 ~ 2016-10-31
    IIF 5 - Director → ME
    2016-08-06 ~ 2016-10-31
    IIF 31 - Secretary → ME
  • 2
    BROADSTONE EXECUTIVE LIMITED
    - now 09759460
    NEWINCCO 1378 LIMITED
    - 2016-06-03 09759460 09651040... (more)
    100 Wood Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2015-12-18 ~ 2016-10-31
    IIF 7 - Director → ME
    2016-08-06 ~ 2016-10-31
    IIF 30 - Secretary → ME
  • 3
    BROADSTONE HOLDCO LIMITED
    - now 09759494
    NEWINCCO 1377 LIMITED
    - 2016-06-03 09759494 08005538... (more)
    100 Wood Street, London, England
    Active Corporate (16 parents, 14 offsprings)
    Officer
    2015-12-18 ~ 2016-10-31
    IIF 6 - Director → ME
    2016-08-06 ~ 2016-10-31
    IIF 32 - Secretary → ME
  • 4
    BROADSTONE RISK & HEALTHCARE LIMITED
    - now SC191020
    BLYTHWOOD GROUP LIMITED
    - 2014-03-12 SC191020
    C/o Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh
    Liquidation Corporate (25 parents)
    Officer
    2014-03-07 ~ 2016-10-31
    IIF 4 - Director → ME
    2016-08-06 ~ 2016-10-31
    IIF 33 - Secretary → ME
  • 5
    CADMEP LIMITED
    09634521
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    D HALPIN LEISURE LTD
    11301051
    38 38 Claremont Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2020-04-30
    Officer
    2018-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    D HALPIN PROPERTY LIMITED
    09929959
    51 Cardigan Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    D HALPIN SOLUTIONS LTD
    09278253
    38 Claremont Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    2014-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    DASHING SOFTWARE LTD.
    08872824
    Flat 56 Eagle Court, Hermon Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2022-02-28
    Officer
    2014-02-03 ~ 2021-01-26
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    GILBERT SCOTT COURT NO 1 LIMITED
    07905851 07900754
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    161,728 GBP2024-02-28
    Officer
    2019-06-03 ~ 2021-12-16
    IIF 8 - Director → ME
  • 11
    IRD LTD
    12081898
    9 Meriton Road, Handforth, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,856 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    JD AERO LIMITED
    11078225
    14 Brooke Avenue, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 16 - Director → ME
  • 13
    JW ADVISORS LIMITED
    08733194
    Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,740 GBP2021-10-31
    Officer
    2013-10-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    KEYWAY DESIGN SERVICES LTD
    07805485
    142 Mildenhall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 24 - Director → ME
    2012-07-11 ~ dissolved
    IIF 27 - Director → ME
  • 15
    MAYHEM SOFTWARE LTD
    15731278
    14 Orford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    302.31 GBP2025-05-31
    Officer
    2024-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    MODELWISE LTD
    14776050
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    OSTROTA LIMITED
    10123983
    Ambleside Exeter Road, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,326 GBP2024-03-31
    Officer
    2016-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE DELPHI PARTNERSHIP LLP
    OC338669
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (8 parents)
    Officer
    2010-01-12 ~ 2015-08-03
    IIF 29 - LLP Designated Member → 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.