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

Handley, David William

    Related profiles found in government register
  • Handley, David William
    English accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a Church Lane, Church Lane, Middleton Cheney, Banbury, Oxfordshire, OX17 2NR, England

      IIF 1
    • icon of address 140 Linnet Drive, Chelmsford, Essex, CM2 8AQ

      IIF 2 IIF 3 IIF 4
    • icon of address 140, Linnet Drive, Chelmsford, Essex, CM2 8AQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Siuite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 10
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 20
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Chelmwood, Sheepcotes Lane, Silver End, Witham, CM8 3PJ, England

      IIF 24
  • Handley, David William
    English director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 25
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 26 IIF 27
  • Handley, David William
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 28
  • Mr David William Handley
    English born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Linnet Drive, Chelmsford, CM2 8AQ, United Kingdom

      IIF 29
  • Handley, David William
    British accountant born in November 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 30
  • Handley, David William
    English

    Registered addresses and corresponding companies
  • Handley, David William
    British

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 37 IIF 38
  • Handley, David William

    Registered addresses and corresponding companies
    • icon of address 140, Linnet Drive, Chelmsford, CM2 8AQ, England

      IIF 39 IIF 40
    • icon of address 140, Linnet Drive, Chelmsford, Essex, CM2 8AQ, United Kingdom

      IIF 41
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 42
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE

      IIF 43
  • Handley, David Willliam

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 44
  • Mr David William Handley
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Linnet Drive, Chelmsford, Essex, CM2 8AQ, United Kingdom

      IIF 45
    • icon of address Siuite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 46
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,648 GBP2022-07-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-07-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-05-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,098 GBP2014-12-31
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,869 GBP2016-01-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Siuite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 140 Linnet Drive, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    791 GBP2018-06-30
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-08-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    KEMPTONS SOLAR LIMITED - 2015-11-11
    FASHIONSAFE LIMITED - 2022-03-09
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,908 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    LAMONT MEDIA LIMITED - 2023-03-27
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,329 GBP2022-07-31
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-07-17 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,197 GBP2014-10-31
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,787 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 33 - Secretary → ME
  • 15
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    F M TAVERNS LIMITED - 2017-03-21
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,771 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    Company number 04042689
    Non-active corporate
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 2 - Director → ME
Ceased 17
  • 1
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,610 GBP2024-09-30
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-22
    IIF 23 - Director → ME
  • 2
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,981 GBP2017-12-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-02-11
    IIF 20 - Director → ME
  • 3
    DEMURE UK LIMITED - 2003-10-03
    icon of address 13 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,011 GBP2024-06-30
    Officer
    icon of calendar 2023-03-29 ~ 2024-02-01
    IIF 40 - Secretary → ME
  • 4
    icon of address 439 Hartshill Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2018-07-20
    IIF 21 - Director → ME
  • 5
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,773 GBP2024-10-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-10-26
    IIF 43 - Secretary → ME
  • 6
    CTM INSTALLATIONS LIMITED - 2022-02-18
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,728 GBP2024-02-28
    Officer
    icon of calendar 2021-01-01 ~ 2022-05-06
    IIF 39 - Secretary → ME
  • 7
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,426 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-11-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-10-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2007-05-28
    IIF 5 - Director → ME
  • 9
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,055 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2017-08-01
    IIF 8 - Director → ME
    icon of calendar 2011-02-28 ~ 2017-08-01
    IIF 41 - Secretary → ME
  • 10
    KING'S PORTABLE BUILDINGS LIMITED - 1987-02-11
    ROMFORD PERMANENT BUILDINGS LIMITED - 1978-12-31
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127 GBP2023-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2022-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ 2022-04-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-02-01
    IIF 14 - Director → ME
    icon of calendar 2022-02-28 ~ 2023-02-01
    IIF 42 - Secretary → ME
  • 12
    icon of address 90a Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,215 GBP2024-07-31
    Officer
    icon of calendar 1999-07-02 ~ 2018-10-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2018-10-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2020-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-04-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-04-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    icon of address 13 Boundary Street, London, E2
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-07-16 ~ 1993-05-01
    IIF 6 - Director → ME
    icon of calendar 1991-07-16 ~ 1993-05-01
    IIF 34 - Secretary → ME
  • 15
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,201 GBP2022-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-07-28
    IIF 1 - Director → ME
  • 16
    icon of address 13 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-01-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-01-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Company number 04042689
    Non-active corporate
    Officer
    icon of calendar 2000-07-28 ~ 2004-04-13
    IIF 3 - Director → ME
    icon of calendar 2005-04-08 ~ 2006-08-04
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.