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

Mr David Jonathan Blain

    Related profiles found in government register
  • Mr David Jonathan Blain
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 1
    • icon of address 46, Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 2
  • Blain, David Jonathan
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 3
  • Blain, David Jonathan
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Grafton Street, Manchester, M13 9XX

      IIF 4
  • Blain, David Jonathan
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Grafton Street, Manchester, M13 9XX

      IIF 5
  • Blain, David Jonathan
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 6
    • icon of address First Floor Unit 1, West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 7 IIF 8
    • icon of address First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

      IIF 9
    • icon of address First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS, United Kingdom

      IIF 14 IIF 15
    • icon of address 8th, Floor, 80 Mosley Street, Manchester, M2 3FX

      IIF 16
    • icon of address Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 17
  • Blain, David Jonathan
    British chief financial officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 18 IIF 19
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
    • icon of address Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 21
    • icon of address The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 22
    • icon of address Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 23
    • icon of address Prrimrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 24
  • Blain, David Jonathan
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 25
    • icon of address 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 26
  • Blain, David Jonathan
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, United Kingdom

      IIF 27
    • icon of address Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 28 IIF 29 IIF 30
  • Blain, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 48, Grafton Street, Manchester, M13 9XX

      IIF 31 IIF 32
    • icon of address Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE

      IIF 33
  • Blain, David Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 34
  • Blain, David Jonathan
    British finance director

    Registered addresses and corresponding companies
  • Blain, David Jonathan

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 38 IIF 39 IIF 40
    • icon of address First Floor Unit 1, Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS

      IIF 41 IIF 42 IIF 43
    • icon of address First Floor Unit One Westpoint Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS

      IIF 46 IIF 47 IIF 48
    • icon of address 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 49 IIF 50
    • icon of address 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 51
    • icon of address 8th, Floor, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 52
    • icon of address Primrose Hill, Priory Road, Ulverston, Cumbria, LA12 9QE, England

      IIF 53 IIF 54 IIF 55
  • Blain, David

    Registered addresses and corresponding companies
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 57
    • icon of address Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    APPLIED GRAPHENE MATERIALS PLC - 2023-04-12
    APPLIED GRAPHENE MATERIALS LIMITED - 2013-10-24
    SANDCO 1271 LIMITED - 2013-10-09
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    MABBITT (DERBY) LIMITED - 2014-06-09
    ADVANCED GRAPHENE LIMITED - 2013-10-24
    icon of address The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Primrose Hill, Priory Road, Ulvertson, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    79,476 GBP2024-04-30
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-05-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-01-07 ~ now
    IIF 54 - Secretary → ME
  • 5
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    icon of address Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address Manchester Incubator Building, Grafton Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 23
  • 1
    ASHLEY COMMERCIAL FINANCE LIMITED - 2017-07-10
    STAMFIELD LIMITED - 1997-05-01
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 8 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 39 - Secretary → ME
  • 2
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 10 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 41 - Secretary → ME
  • 3
    DYSONS SALES LEDGER MANAGEMENT SERVICES LIMITED - 2021-03-28
    icon of address First Floor, Equinox North, Great Park Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2015-09-01
    IIF 16 - Director → ME
    icon of calendar 2013-09-10 ~ 2015-09-01
    IIF 52 - Secretary → ME
  • 4
    WANSCO 337 LIMITED - 1997-02-27
    icon of address Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2007-01-31
    IIF 29 - Director → ME
    icon of calendar 2005-03-02 ~ 2007-01-31
    IIF 36 - Secretary → ME
  • 5
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2007-01-31
    IIF 30 - Director → ME
    icon of calendar 2005-06-03 ~ 2007-01-31
    IIF 37 - Secretary → ME
  • 6
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2007-01-31
    IIF 28 - Director → ME
    icon of calendar 2004-12-13 ~ 2007-01-31
    IIF 35 - Secretary → ME
  • 7
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2018-08-20
    IIF 26 - Director → ME
    icon of calendar 2017-02-06 ~ 2018-08-20
    IIF 51 - Secretary → ME
  • 8
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 24 - Director → ME
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 53 - Secretary → ME
  • 9
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 23 - Director → ME
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-20
    IIF 2 - Has significant influence or control OE
  • 10
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 19 - Director → ME
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 50 - Secretary → ME
  • 11
    IMORPHICS LIMITED - 2001-12-12
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,402,000 GBP2020-07-31
    Officer
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 18 - Director → ME
    icon of calendar 2015-08-03 ~ 2018-08-20
    IIF 49 - Secretary → ME
  • 12
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2015-09-01
    IIF 4 - Director → ME
    icon of calendar 2008-09-01 ~ 2015-09-01
    IIF 32 - Secretary → ME
  • 13
    ULTIMATE RECRUITMENT FINANCE LIMITED - 2015-06-18
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 14 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 47 - Secretary → ME
  • 14
    AFFINITAS ASSET FINANCE LIMITED - 2002-05-17
    HALLCO 684 LIMITED - 2002-01-16
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 13 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 45 - Secretary → ME
  • 15
    ASHLEY BUSINESS FINANCE LIMITED - 2018-08-31
    ASHLEY BUSINESS CASH LIMITED - 2017-07-10
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 6 - Director → ME
    icon of calendar 2014-05-26 ~ 2015-07-28
    IIF 38 - Secretary → ME
  • 16
    ULTIMATE BUSINESS CASH LIMITED - 2017-06-09
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 15 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 48 - Secretary → ME
  • 17
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 9 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 43 - Secretary → ME
  • 18
    SATAGO BUSINESS FINANCE LIMITED - 2017-02-15
    ULTIMATE FACTORS LIMITED - 2017-01-30
    AFFINITAS FACTORS LIMITED - 2002-05-17
    HALLCO 683 LIMITED - 2002-01-16
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 25 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 46 - Secretary → ME
  • 19
    ULTIMATE FINANCE GROUP PLC - 2015-01-27
    HALLCO 694 PLC - 2002-05-20
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 12 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 42 - Secretary → ME
  • 20
    ULTIMATE FINANCE HOLDINGS PLC - 2015-10-15
    INSPIRED CAPITAL PLC - 2015-10-15
    RENOVO GROUP PLC - 2014-08-05
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2015-07-28
    IIF 3 - Director → ME
    icon of calendar 2008-09-01 ~ 2015-07-28
    IIF 34 - Secretary → ME
  • 21
    ULTIMATE INVOICE FINANCE LIMITED - 2017-08-03
    ULTIMATE FINANCE LIMITED - 2010-06-10
    AFFINITAS FINANCE LIMITED - 2002-05-17
    HALLCO 679 LIMITED - 2002-01-16
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 7 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 40 - Secretary → ME
  • 22
    ULTIMATE CASH FLOW LIMITED - 2010-01-03
    AFFINITAS CASH FLOW LIMITED - 2002-05-17
    HALLCO 682 LIMITED - 2002-01-16
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    IIF 11 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-07-28
    IIF 44 - Secretary → ME
  • 23
    APPLIED GRAPHENE MATERIALS UK LIMITED - 2023-03-31
    DURHAM GRAPHENE SCIENCE LIMITED - 2013-10-25
    icon of address Office 2 Innovation Centre, Wilton Site, Redcar, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-28
    IIF 21 - Director → ME
    icon of calendar 2018-10-30 ~ 2023-03-28
    IIF 58 - Secretary → 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.