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

Mr David Anthony Da Cunha

    Related profiles found in government register
  • Mr David Anthony Da Cunha
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springmead, Springmead, Lymington, SO41 3AA, England

      IIF 1
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, England

      IIF 2 IIF 3 IIF 4
  • Mr David Anthony Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 5
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 6 IIF 7 IIF 8
  • Da Cunha, David Anthony
    British chartered accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 9
  • Da Cunha, David Anthony
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Cunha, David Anthony
    British company director & chartered a born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 15
  • Da Cunha, David Anthony
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 16
  • Mr David Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 17
  • David Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 18 IIF 19
  • Davin Da Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 20
  • David Ds Cunha
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 21
  • David Da Cunha
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 22
  • Da Cunha, David Anthony
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 23 IIF 24 IIF 25
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, England

      IIF 26
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, Hampshire, SO41 8PP, United Kingdom

      IIF 27
    • Campbell House, Lower Sandy Down Lane, Lymington, Hampshire, SO41 8PP, England

      IIF 28
  • Da Cunha, David Anthony
    British business person born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 29 IIF 30
  • Da Cunha, David Anthony
    British businessman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 31 IIF 32 IIF 33
  • Da Cunha, David Anthony
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 34
  • Da Cunha, David Anthony
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Clarendon Court, Over Wallop, Hampshire, SO20 8HU, United Kingdom

      IIF 35
  • Da Cunha, David Anthony
    British renewable energy born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bath Lodge, King's Saltern Road, Lymington, Hampshire, SO41 3QD, United Kingdom

      IIF 36
  • Da Cuhna, David
    British businessman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Campbell House, Lower Sandy Down Lane, Boldre, Lymington, SO41 8PP, England

      IIF 37
  • Da Cunha, David Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    BRITISH HEALTHCARE TRADES ASSOCIATION
    - now 00154121
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (65 parents, 3 offsprings)
    Officer
    2000-10-27 ~ 2001-10-22
    IIF 14 - Director → ME
  • 2
    COUNTY FOOTWEAR (UK) LIMITED
    - now 02694136
    MEDISPORT INTERNATIONAL SHOES LIMITED
    - 1992-05-05 02694136
    KNIGHTFERN LIMITED
    - 1992-04-10 02694136
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (24 parents)
    Officer
    1992-03-27 ~ 2001-06-30
    IIF 9 - Director → ME
    1992-03-27 ~ 1995-01-01
    IIF 38 - Secretary → ME
  • 3
    EBB TIDE INVESTMENTS LIMITED
    - now 04823676
    WILSCO 452 LIMITED
    - 2003-10-21 04823676 04715238... (more)
    Campbell House Lower Sandy Down Lane, Boldre, Lymington, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 4
    ENERGY SAVING FINANCE LIMITED
    - now 08197712
    RENEWABLE ENERGY ACCEPTANCES LIMITED
    - 2012-10-17 08197712
    Hinton House, Hinton Road, Bournemouth
    Dissolved Corporate (9 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ESF ASSET MANAGEMENT LIMITED
    - now 08863256
    ESF MANAGEMENT LIMITED
    - 2014-12-04 08863256
    1-2 Clarendon Court, Over Wallop, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 35 - Director → ME
  • 6
    ESF BIRMINGHAM LIMITED
    - now 07504355
    T P S AEROSPACE & DEFENCE LIMITED
    - 2020-01-16 07504355
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ESF CARNBROE LIMITED
    14449144
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (7 parents)
    Officer
    2024-07-23 ~ now
    IIF 24 - Director → ME
  • 8
    ESF CHEMCYCLE LIMITED
    13335148
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ESF CHESTERFIELD LIMITED
    12601746
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ESF CORBY LIMITED
    13510926
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (5 parents)
    Officer
    2021-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    ESF ENERGY LIMITED
    09219966
    The Nurseries Burnt House Lane, Bransgore, Christchurch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-09-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ESF GLOUCESTER LIMITED
    - now 09943761
    ESF TIPTON LIMITED
    - 2016-11-04 09943761
    Welken House 10-11 Charterhouse Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ESF LOSTOCK LIMITED
    - now 09914137
    ESF CANNOCK LIMITED
    - 2017-01-05 09914137
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (4 parents)
    Officer
    2015-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ESF ODIHAM LIMITED
    - now 07504373
    T P S PHARMA LIMITED - 2018-08-30
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ESF SWANSEA GAS LIMITED
    - now 09814595
    ESF TEESSIDE LIMITED
    - 2020-01-16 09814595
    ESF WEDNESBURY LIMITED
    - 2017-09-08 09814595
    ESF PARLEY LIMITED
    - 2016-02-15 09814595
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ESF TYSELEY LIMITED
    13511148
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FULLER CLARENDON LIMITED
    02021553
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    (before 1992-12-29) ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HALO HEALTHCARE LIMITED
    - now 03579888
    VALIDLEVEL LIMITED
    - 1998-08-07 03579888
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (22 parents)
    Officer
    1998-07-03 ~ 2000-12-31
    IIF 15 - Director → ME
  • 19
    MEDISPORT INTERNATIONAL LIMITED
    - now 02221295
    LINKSTOCK LIMITED - 1988-03-28
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (24 parents)
    Officer
    1991-12-01 ~ 1997-07-24
    IIF 16 - Director → ME
  • 20
    RENEWABLE ENERGY ASSET MANAGEMENT LIMITED
    07813823
    9a West Halkin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 21
    RENEWABLE ENERGY ASSETS (UK) LIMITED
    - now 07813865 07813847
    RENEWABLE ENERGY LEASING LIMITED
    - 2011-11-10 07813865
    9a West Halkin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 22
    RENEWABLE ENERGY ASSETS LIMITED
    07813847 07813865
    9a West Halkin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 11 - Director → ME
  • 23
    ROYAL LYMINGTON YACHT CLUB LIMITED
    05435040
    Royal Lymington Yacht Club, Bath Road, Lymington, Hants
    Active Corporate (116 parents, 1 offspring)
    Officer
    2008-02-02 ~ 2011-02-12
    IIF 13 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.