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 James Brennan

    Related profiles found in government register
  • Mr David James Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr David Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 3 IIF 4 IIF 5
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 6
  • Mr David James Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 7
  • Brennan, David James
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 8 IIF 9 IIF 10
    • St James House, 14 Moody St, Congleton, CW12 4AP, England

      IIF 12
    • St James House, Moody St, Congleton, CW12 4AN, England

      IIF 13
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 14
  • Brennan, David James
    United Kingdom uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody St, Congleton, CW12 4AP, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr David Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 17
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 18
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Brennan, David
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brennan, David
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 26
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 27
  • Mr David James Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • St. James House, 14 Moody Street, Congleton, CW12 4AP, England

      IIF 28 IIF 29
  • Brennan, David James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 30
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 31
  • Mr David Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Brennan, David James
    Uk director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK101AF, England

      IIF 40 IIF 41
    • Soverign Ct, King Edward St, Macclesfield, SK10 1AF, England

      IIF 42
    • Soverign Ct, King Edward St, Macclesfield, SK101AF, England

      IIF 43 IIF 44
  • Brennan, David James
    Uk uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 45
  • Brennan, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 46
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 47
    • Moody Hall Annex, Moody Street, Congleton, Cheshire, CW12 4AN, England

      IIF 48
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Brennan, David
    Northern Irish software development born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Brennan, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Avon Dv, Congleton, CW12 3RQ

      IIF 52
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 53 IIF 54
    • 83 Bollin Drive, Congleton, CW12 3RR

      IIF 55
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 56
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 57
  • Brannan, David
    British company director born in July 1983

    Registered addresses and corresponding companies
    • 83 Bollin Drive, Congleton, Cheshire, CW12 3RR

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    14 Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 15 - director → ME
  • 2
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -1,160 GBP2017-06-30
    Officer
    2015-12-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    4385, 10122809: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 51 - director → ME
  • 5
    Soverign Ct, King Edward St, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 42 - director → ME
  • 6
    14 Moody Street, Congleton, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Soverign Ct, King Edward St, Macclesfield, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 54 - director → ME
  • 8
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 9 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 52 - director → ME
  • 11
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -325,609 GBP2015-06-30
    Officer
    2013-06-27 ~ dissolved
    IIF 14 - director → ME
  • 12
    THE LIFE COVER SERVICE LTD - 2013-10-10
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 43 - director → ME
  • 13
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 27 - director → ME
  • 14
    THE PENSIONS ADVICE SERVICE LTD - 2013-10-21
    Soverign Court, King Edward St, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 41 - director → ME
  • 15
    Moody Hall Annex, Moody Street, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 53 - director → ME
  • 16
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    Riverside, Mountbatten Way, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Officer
    2011-11-10 ~ dissolved
    IIF 12 - director → ME
  • 17
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Officer
    2015-10-15 ~ dissolved
    IIF 8 - director → ME
  • 18
    St James House, 14 Moody Street, Congleton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,877 GBP2024-03-31
    Person with significant control
    2020-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    Soverign Ct, King Edward St, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 44 - director → ME
  • 20
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    Suite 1 Marcus House, Park Hall Road, Stoke On Trent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    153,091 GBP2015-06-30
    Officer
    2008-02-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    Soverign Court, King Edward St, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 40 - director → ME
  • 23
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Officer
    2015-03-05 ~ dissolved
    IIF 26 - director → ME
  • 24
    St James House, Moody St, Congleton
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 13 - director → ME
  • 25
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Officer
    2013-01-17 ~ dissolved
    IIF 31 - director → ME
  • 26
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    Eurotech House, Burrington Way, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Officer
    2015-03-06 ~ dissolved
    IIF 24 - director → ME
  • 27
    Soverign Court, King Edward St, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 45 - director → ME
  • 28
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Officer
    2014-09-15 ~ now
    IIF 56 - director → ME
  • 29
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,011 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 30
    Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, England
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate
    Officer
    2017-09-15 ~ 2017-12-12
    IIF 16 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-12-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    TAX BACK PPI LTD - 2020-06-08
    HELPFUL LAW LTD - 2020-05-21
    THE COMPENSATION SERVICE LTD - 2013-08-30
    Riverside, Mountbatten Way, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -169 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    BK1 LTD - 2016-11-16
    Peter House, Oxford Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    512,212 GBP2022-09-30
    Officer
    2016-09-30 ~ 2019-11-27
    IIF 22 - director → ME
    Person with significant control
    2016-09-30 ~ 2017-09-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,332 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    TAX REBATE EXPERT LIMITED - 2020-05-26
    483 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,905 GBP2024-02-28
    Person with significant control
    2020-02-25 ~ 2021-08-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2014-01-15
    IIF 57 - director → ME
  • 7
    HELPFUL ENERGY SPV 1 LTD - 2016-01-14
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,001 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,439 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    TPAS HOLDINGS LTD - 2017-06-21
    THE PENSION ADVISORY SERVICE LTD - 2016-09-13
    Eurotech House, Burrington Way, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -110,465 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -200,746 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    ASBRO LTD - 2006-05-03
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-03-18
    IIF 58 - director → ME
  • 12
    Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -695 GBP2020-01-31
    Officer
    2013-01-23 ~ 2020-07-01
    IIF 48 - 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.