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

Jolly, David Michael Bourdeau

    Related profiles found in government register
  • Jolly, David Michael Bourdeau
    British investment consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ashby Road, Burton-on-trent, DE15 0LB, England

      IIF 1
    • icon of address 17-19, Ashby Road, Burton-on-trent, DE15 0LB, England

      IIF 2
    • icon of address 18, Ashby Road, Burton-on-trent, DE15 0LB, England

      IIF 3
    • icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, DE15 0LB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 11, Francis Street, London, SW1P 1DE, England

      IIF 14
    • icon of address Heritage House, Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 22
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 23
    • icon of address 9, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 24
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 25
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 26
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 27
  • Jolly, David Michael Bourdeau
    British investment manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 28 IIF 29
    • icon of address 8th Floor, 1 Fleet Place, London, EC4M 7RA, England

      IIF 30
  • Jolly, David Michael Bourdeau
    British investment professional born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridge, Burton & Trent Court, 17 Ashby Road, Burton On Trent, Staffordshire, DE15 0LB, United Kingdom

      IIF 31
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 32 IIF 33 IIF 34
  • Jolly, David Michael Bourdeau
    British investor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 36
    • icon of address Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 37 IIF 38 IIF 39
  • Jolly, David Michael Bourdeau
    born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 41
  • Jolly, David Michael Bourdeau
    Canadian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, DE15 0LB, England

      IIF 42 IIF 43
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Jolly, David Michael Bourdeau
    Canadian investment consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, Staffordshire, DE15 0LB, United Kingdom

      IIF 47
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 48 IIF 49
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 50
  • Jolly, David Michael Bourdeau
    Canadian investment manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, Fraser Road, Priory Business Park, Bedford, MK44 3WH, England

      IIF 51 IIF 52 IIF 53
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 54
  • Jolly, David Michael Bourdeau
    British investment manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, Fraser Road, Priory Business Park, Bedford, MK44 3WH, England

      IIF 55 IIF 56
  • Mr David Michael Bourdeau Jolly
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 57
  • Mr David Michael Bourdeau Jolly
    Canadian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 58
    • icon of address Francis House, 11 Francis Street, C/o Weight Capital Partners Llp, London, SW1P 1QP, England

      IIF 59
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    133,698 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 15 - Director → ME
  • 5
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 26 - Director → ME
  • 6
    BRAE`S HOMECARE LIMITED - 2019-01-10
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,759 GBP2021-12-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    TRUSHELFCO (NO.2768) LIMITED - 2001-03-19
    icon of address Lakeview House Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 55 - Director → ME
  • 9
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 10 - Director → ME
  • 10
    CDACARE LIMITED - 2018-06-29
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    275,663 GBP2020-10-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    71,987 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 9 - Director → ME
  • 14
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    431,549 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 39 - Director → ME
  • 15
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    764,077 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 40 - Director → ME
  • 16
    SIGNATURE MEDICAL LIVERPOOL LIMITED - 2022-08-12
    icon of address Unit 9-10 Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Director → ME
  • 17
    VIVE UK SOCIAL CARE LIMITED - 2023-04-03
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,740 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 38 - Director → ME
  • 18
    ABLE CARE AND SUPPORT SERVICES LTD - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    176,306 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 37 - Director → ME
  • 19
    WPC13 LIMITED - 2022-02-02
    icon of address 9 Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 24 - Director → ME
  • 20
    HOME TECHNOLOGY RECEIVABLES (NO. 1) PLC - 2005-01-10
    BRONZEROCKET PUBLIC LIMITED COMPANY - 2002-02-20
    icon of address Lakeview House Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    289,094 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address C/o Bridge, Burton & Trent Court, 17 Ashby Road, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 31 - Director → ME
  • 24
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 25 - Director → ME
  • 25
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    icon of address Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 11 Belfast Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    438,924 GBP2023-12-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 6 - Director → ME
  • 30
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address 18 Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address 17 Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 43 - Director → ME
  • 34
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 7 - Director → ME
  • 35
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 32 - Director → ME
  • 36
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 35 - Director → ME
  • 39
    KEELEX 375 LIMITED - 2012-11-22
    icon of address 17-19 Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 2 - Director → ME
  • 40
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 12 - Director → ME
  • 41
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 28 - Director → ME
Ceased 14
  • 1
    AFFAS LTD
    - now
    FORCELANE LIMITED - 2002-02-21
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,404 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2019-05-08
    IIF 49 - Director → ME
  • 2
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2019-05-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-05-24
    IIF 58 - Has significant influence or control OE
  • 3
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2018-05-02
    IIF 51 - Director → ME
  • 4
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2018-05-02
    IIF 53 - Director → ME
  • 5
    icon of address C/o Weight Partners Capital Llp, The Argyll Club Nova North, 11 Bressenden Place, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2020-09-30
    IIF 30 - Director → ME
    icon of calendar 2015-03-20 ~ 2017-11-14
    IIF 14 - Director → ME
  • 6
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2022-05-19
    IIF 29 - Director → ME
  • 7
    GOODHALE LIMITED - 1992-02-01
    DAVID HOBBS LIMITED - 1991-10-04
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2019-05-24
    IIF 45 - Director → ME
  • 8
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2018-05-02
    IIF 52 - Director → ME
  • 9
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2019-05-24
    IIF 46 - Director → ME
  • 10
    icon of address C/o Frp Advisory, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2017-11-09
    IIF 54 - Director → ME
  • 11
    icon of address C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    EGGSHELL (417) LIMITED - 2000-02-16
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    403,272 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2021-01-07
    IIF 48 - Director → ME
  • 13
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2017-11-09
    IIF 50 - Director → ME
  • 14
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2020-05-31
    IIF 41 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.