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

Balfe, David

    Related profiles found in government register
  • Balfe, David
    born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o T Balfe Construction Limited, Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF, United Kingdom

      IIF 1
    • The Grange, Main Street, Carlton Scroop, Grantham, NG32 3AU

      IIF 2 IIF 3 IIF 4
  • Balfe, David
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF

      IIF 5 IIF 6
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 7
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF

      IIF 8
    • The Grange, Main Street, Carlton Scroop, Grantham, Lincolnshire, NG32 3AU, England

      IIF 9
  • Balfe, David
    British builder born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Main Street Carlton Scroop, Grantham, Lincolnshire, NG32 3AU

      IIF 10
  • Balfe, David
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Main Street Carlton Scroop, Grantham, Lincolnshire, NG32 3AU

      IIF 11
  • Balfe, David
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF, England

      IIF 12
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, England

      IIF 13 IIF 14
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 15
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JD, Uk

      IIF 16
    • The Grange, Main Street Carlton Scroop, Grantham, Lincolnshire, NG32 3AU

      IIF 17 IIF 18 IIF 19
    • Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 22
  • Balfe, David Edward

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF, United Kingdom

      IIF 23
  • Balfe, David
    British

    Registered addresses and corresponding companies
    • Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF

      IIF 24
  • Balfe, David
    British director

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF

      IIF 25
    • The Grange, Main Street Carlton Scroop, Grantham, Lincolnshire, NG32 3AU

      IIF 26
  • Balfe, David Edward
    British

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JD

      IIF 27
    • The Three Feathers Rectory Lane, Leadenham, Lincoln, LN5 0PR

      IIF 28
  • Balfe, David Edward
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF, United Kingdom

      IIF 29
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, England

      IIF 30
  • Balfe, David Edward
    British managing director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, United Kingdom

      IIF 31
  • Balfe, David Edward
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 32
    • Richmond House, Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, United Kingdom

      IIF 33
  • Balfe, David Edward
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 34
  • Balfe, Shaun David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JF

      IIF 35
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF

      IIF 36
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, United Kingdom

      IIF 37
  • Balfe, David
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 38
  • Mr David Balfe
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ

      IIF 39
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JZ, England

      IIF 40
  • Balfe, Shaun David
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o T Balfe Construction Limited, Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF, United Kingdom

      IIF 41
  • Mr David Edward Balfe
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o T Balfe Construction Limited, Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF

      IIF 42
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF

      IIF 43 IIF 44 IIF 45
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JF

      IIF 46
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, England

      IIF 47
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, United Kingdom

      IIF 48
  • Balfe, Shaun David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincs, NG32 3JF, England

      IIF 49
    • Glebeacre, Town Street, Westborough, Newark, Lincolnshire, NG23 5HJ

      IIF 50 IIF 51
  • Mr David Balfe
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, Lincolnshire, NG32 3JZ, United Kingdom

      IIF 52
  • David Edward Balfe
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, England

      IIF 53
    • Richmond House, Brant Road, Fulbeck, Grantham, NG32 3JZ, United Kingdom

      IIF 54
  • Mr David Edward Balfe
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 32
  • 1
    ALL2LIFT LIMITED
    06618294
    1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALL2RENT LIMITED
    06618284
    1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    AUTISM SUPPORT & CARE LIMITED
    06242020
    Sun Healthcare Limted, Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2007-05-09 ~ 2009-08-21
    IIF 18 - Director → ME
  • 4
    BALFE PROPERTY INVESTMENTS LIMITED
    09362922
    Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2014-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BALFE SPECIALIST ENGINEERING LTD
    11146400
    Richmond House Brant Road, Fulbeck, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BSA DESIGNS LIMITED
    05639359
    Bridge Farm Besthorpe Road, North Scarle, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ 2013-03-31
    IIF 50 - Director → ME
  • 7
    CARLTON SCROOP DEVELOPMENTS LTD
    14526046
    Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CLEARER FINANCES LIMITED
    07870076
    Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 16 - Director → ME
    2012-12-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    CORNFIELD MEADOWS MANAGEMENT COMPANY LIMITED
    12094732
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 33 - Director → ME
  • 10
    EASTERN MEDICAL PRODUCTS LIMITED
    - now 06537192
    EAST MIDLANDS PILING LIMITED
    - 2009-02-10 06537192
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 51 - Director → ME
    IIF 17 - Director → ME
    2008-03-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    FULBECK HORSE SYNDICATE LTD
    10421822
    Richmond House Brant Road, Fulbeck, Grantham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 12
    GLENHOLME HADDON HOUSE LTD - now
    LIVING WITH AUTISM LIMITED
    - 2018-01-12 06771835
    PROPERTY EAST MIDLANDS LIMITED - 2009-11-09
    79 High Street, Eton, Windsor, England
    Dissolved Corporate (11 parents)
    Officer
    2011-04-04 ~ 2017-12-14
    IIF 12 - Director → ME
    IIF 49 - Director → ME
  • 13
    HARLAXTON ESTATES LIMITED
    04809438
    Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-06-24 ~ 2021-02-09
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOUSEHAM SPRAYERS LIMITED - now
    L.W. HOUSEHAM LIMITED
    - 2003-07-17 02651880
    BUILDCIRCLE LIMITED - 1991-10-28
    Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (23 parents, 1 offspring)
    Officer
    1991-11-15 ~ 1994-04-28
    IIF 10 - Director → ME
  • 15
    LIVING WITH AUTISM (GROUP) LIMITED
    07920609
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    LIVING WITH AUTISM (NO. 3) LTD
    07917332
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 17
    LIVING WITH AUTISM (NORTHAMPTONSHIRE) LTD
    07917324
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 18
    MASONS PADDOCK MANAGEMENT COMPANY LIMITED
    11413894
    Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 32 - Director → ME
  • 19
    MCCOMB COACHWORK LIMITED
    05277981
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 20
    NEWTON MSK LTD
    11940555
    Richmond House Brant Road, Fulbeck, Grantham, England
    Active Corporate (3 parents)
    Officer
    2019-04-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    RICHMOND PLANT HIRE LIMITED
    06160720
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Active Corporate (5 parents)
    Officer
    2010-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    RICHMOND VAN HIRE LIMITED
    - now 07125118
    PREMIER CONTRACT HIRE LIMITED
    - 2011-03-15 07125118
    Richmond House Brant Road, Fulbeck, Grantham
    Active Corporate (1 parent)
    Officer
    2010-01-14 ~ now
    IIF 29 - Director → ME
    2010-01-14 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    ROTHERHAM HEALTHCARE LIMITED
    - now 02783407 04697898
    LASHOUSE LIMITED - 1994-01-19
    The Star Foundation Astrum House, Nightingale Close, Rotherham, South Yorkshire
    Active Corporate (11 parents)
    Officer
    1994-04-14 ~ 1997-08-05
    IIF 11 - Director → ME
  • 24
    SOUTH LINCS PLUMBING AND HEATING SERVICES LIMITED
    - now 03686680
    LINCS PLUMBING & HEATING SERVICES LTD
    - 1999-02-16 03686680
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-12-22 ~ 2000-03-03
    IIF 28 - Secretary → ME
  • 25
    STRAGGLETHORPE RESTORATION & BUILDING SERVICES LTD
    10183105
    T Balfe Construction Limted, Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 26
    SUPPORTED HOUSING GROUP LIMITED
    09585554
    T Balfe Construction Limited, Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 27
    T B C CONSTRUCTION LIMITED
    06737955
    Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Active Corporate (2 parents)
    Officer
    2008-11-27 ~ now
    IIF 36 - Director → ME
    2008-10-30 ~ now
    IIF 8 - Director → ME
    2008-10-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    T BALFE CONSTRUCTION LIMITED
    - now 01818688
    T. BALFE & SON LIMITED
    - 1999-03-16 01818688
    Richmond House Brant Road, Fulbeck, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Officer
    1995-03-09 ~ now
    IIF 35 - Director → ME
    ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    TB MOTORSPORT LLP
    OC383219
    C/o T Balfe Construction Limited Richmond House, Brant Road, Fulbeck, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 30
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP
    OC305673 OC304284
    62 Wilson Street, London
    Dissolved Corporate (51 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 4 - LLP Member → ME
  • 31
    THE NEW MEDIA TECHNOLOGY PARTNERSHIP LLP
    - now OC304284
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    62 Wilson Street, London
    Dissolved Corporate (65 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 2 - LLP Member → ME
  • 32
    THE PAPERTRADEX TECHNOLOGY PARTNERSHIP LLP
    OC305672
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 3 - LLP 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.