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 John Corkill

    Related profiles found in government register
  • Mr David John Corkill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1 IIF 2
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 3
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 4 IIF 5
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 6
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 7 IIF 8 IIF 9
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, DG11 3BG, United Kingdom

      IIF 10
    • Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 11
    • Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 12
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 13
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 14
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 15
  • Mr David John Corkhill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 16
  • Mr David John Corkill
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

      IIF 17
  • Mr David John Corkill
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 18
    • Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 19
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 20
  • Mr David John Corkill
    British born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, DN6 8DA, United Kingdom

      IIF 21
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 22 IIF 23 IIF 24
  • Corkill, David John
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 26
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 27
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 28
    • Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 29
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 30
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 31 IIF 32 IIF 33
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 38
    • 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 39
  • Corkill, David John
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfries & Galloway, DG11 3BG, Scotland

      IIF 40
    • Fanshawe House, Amy Johnson Way, York, YO30 4TN, England

      IIF 41
  • Corkhill, David John
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 42
  • Corkill, David John
    British company director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 43 IIF 44 IIF 45
    • Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 46
  • Corkill, David John
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 47
  • Corkill, David John
    British hospitality&leisure management born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 48
  • Corkill, David John
    British company director born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Corkill, David John
    British director born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 55
  • Corkill, David John
    British company director born in October 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 56
  • Corkill, David John
    British company director born in October 1996

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 57
  • Corkill, David John, Mr.

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 58
  • Corkill, David John

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 59
    • 2/3, Castle Quay, Castletown, Isle Of Man, IM9 1AU, Isle Of Man

      IIF 60
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 61
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (1 parent)
    Equity (Company account)
    860 GBP2023-05-31
    Officer
    2012-05-01 ~ now
    IIF 41 - director → ME
    2012-05-01 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Warwick Mill Business Centre Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    60,625 GBP2023-11-30
    Officer
    2020-05-29 ~ now
    IIF 55 - director → ME
    2020-05-29 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2008-05-13 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2008-05-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -249,063 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-12-16 ~ 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
  • 8
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire
    Corporate (1 parent)
    Equity (Company account)
    6,325,192 GBP2023-03-31
    Officer
    2013-10-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    438,924 GBP2022-04-30
    Officer
    2019-04-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    77,091 GBP2023-08-31
    Officer
    2018-08-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-03-31
    Officer
    2012-12-10 ~ now
    IIF 53 - director → ME
    2013-03-01 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    Dept 7467 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-01-13 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    THE FLEECE (RULEHOLME) LTD - 2024-02-21
    Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Corporate (1 parent)
    Equity (Company account)
    -528,501 GBP2022-12-31
    Officer
    2018-12-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ 2023-05-17
    IIF 27 - director → ME
    Person with significant control
    2017-05-15 ~ 2023-05-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    C/o Clark Business Recovery Limited 8 Fusion Court Aberford Road, Garforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    612,719 GBP2018-10-31
    Officer
    2013-10-18 ~ 2021-07-05
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    Grosvenor House, St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,899 GBP2024-02-28
    Officer
    2017-03-15 ~ 2020-12-31
    IIF 34 - director → ME
    Person with significant control
    2017-02-09 ~ 2021-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    2017-03-15 ~ 2020-12-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    80,467 GBP2021-03-31
    Officer
    2011-05-03 ~ 2021-07-05
    IIF 43 - director → ME
    2011-05-03 ~ 2016-05-01
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -124,986 GBP2022-12-31
    Officer
    2013-10-17 ~ 2014-10-01
    IIF 36 - director → ME
  • 6
    IQ CONSULTANTS (UK) LIMITED - 2014-12-09
    IQ CONSULTANTS (UK) LIMITED LIMITED - 2013-12-11
    LANSON ASSOCIATES LTD - 2013-12-05
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate
    Officer
    2013-10-17 ~ 2013-12-02
    IIF 35 - director → ME
  • 7
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    587 GBP2024-03-31
    Officer
    2020-01-06 ~ 2021-08-22
    IIF 40 - director → ME
  • 8
    UMBRELLA IN A BOX LTD - 2024-11-14
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -251,446 GBP2023-06-30
    Officer
    2019-06-10 ~ 2024-08-06
    IIF 26 - director → ME
    Person with significant control
    2019-06-10 ~ 2024-08-07
    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
  • 9
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2022-04-22 ~ 2024-01-30
    IIF 52 - director → ME
    Person with significant control
    2022-04-22 ~ 2024-02-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    FIRST! VENUES LIMITED - 2003-02-20
    FORAY 1279 LIMITED - 2000-09-11
    Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,379,699 GBP2023-09-26
    Officer
    2002-11-19 ~ 2003-09-11
    IIF 48 - director → ME
  • 11
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    2007-05-18 ~ 2007-09-17
    IIF 47 - director → ME
  • 12
    DYNAMIC PARTNERS (UK) LIMITED - 2014-12-09
    CREEMORE LTD - 2013-12-19
    Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ 2013-12-27
    IIF 37 - director → ME
  • 13
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -84,333 GBP2023-09-30
    Officer
    2020-09-09 ~ 2022-01-03
    IIF 39 - director → ME
  • 14
    WHITCHURCH RUMNEY LIMITED - 2015-08-11
    18 King William Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,288 GBP2024-04-05
    Officer
    2015-07-21 ~ 2020-12-31
    IIF 32 - director → ME
    2015-07-21 ~ 2020-12-31
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    485,513 GBP2021-02-28
    Officer
    2014-02-21 ~ 2021-07-05
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    TIMESHARE MANAGEMENT LIMITED - 2008-05-30
    2 Bothwell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    2,471,373 GBP2021-03-31
    Officer
    1998-12-18 ~ 2021-07-05
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    Dept 7467 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 57 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.