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

Jennings, David Anthony, Mr.

    Related profiles found in government register
  • Jennings, David Anthony, Mr.
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 119-120, High Street, Eton, Windsor, SL4 6AN, England

      IIF 7
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 8
  • Jennings, David Anthony, Mr.
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 9
  • Jennings, David Anthony, Mr.
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 10 IIF 11
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 12
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 13
  • Jennings, David Anthony, Mr.
    British director property consultancy born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 14
  • Jennings, David Anthony, Mr.
    British management consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 15
  • Jennings, David Anthony, Mr.
    British managing director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 16
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 17
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 18
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 19 IIF 20 IIF 21
  • Jennings, David Anthony
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, 7 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA

      IIF 22
  • Jennings, David Anthony
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 23
  • Mr. David Anthony Jennings
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    BUSINESS VANTAGE LIMITED
    03136343
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    16,898 GBP2021-12-31
    Officer
    1995-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    LAYCOCK WILLIAMS ASSOCIATES LIMITED
    06424544
    3 The Grove, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-12 ~ 2010-11-01
    IIF 20 - Director → ME
  • 3
    LAYCOCK WILLIAMS LTD
    06379219
    3 The Grove, Buckden, St. Neots, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2008-01-28 ~ 2010-08-25
    IIF 14 - Director → ME
  • 4
    LIFELONG LEARNING (NO.2) LIMITED - now
    CONTINUING PROFESSIONAL DEVELOPMENT LIMITED
    - 2011-09-06 01550341
    ODDICONE LIMITED - 1982-08-09
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    1997-03-12 ~ 2002-04-30
    IIF 8 - Director → ME
  • 5
    MATRIX SCM LIMITED - now
    EXECUTIVE SELECTION ASSOCIATES LTD.
    - 2008-01-08 02227962
    EXECUTIVE SELECTION ASSOCIATES (MIDLANDS) LIMITED
    - 1993-06-23 02227962
    2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (33 parents)
    Officer
    ~ 1995-12-31
    IIF 22 - Director → ME
  • 6
    MOVERS & SHAKERS CONFERENCES LIMITED
    08412448
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    MOVERS & SHAKERS LIMITED
    03747923
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    1999-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED
    03467193
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    129,294 GBP2024-12-31
    Officer
    1997-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED
    05296991
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    MOVERS & SHAKERS REGIONAL LIMITED
    08412345
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2013-02-20 ~ 2023-02-19
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-19
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    NICE FOR WORK LIMITED
    05301699
    The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    NICE4WORK LIMITED
    - now 09577961 05301698
    RESOURCEFULL ALDWYCH LIMITED
    - 2015-05-20 09577961 06789485
    Aston Rose, St Albans House, 57 Haymarket, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-06 ~ 2015-11-12
    IIF 18 - Director → ME
  • 13
    PROPERTY FACES LIMITED
    06887745
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    PROPERTY NETWORKING BREAKFASTS LIMITED
    06888233
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2009-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    RESOURCEFULL ALDWYCH LIMITED
    - now 06789485 09577961
    RESOURCEFULL LTD
    - 2015-05-20 06789485 05301698
    Aston Rose, St Albans House, 27 Haymarket, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,074 GBP2017-01-31
    Officer
    2009-01-13 ~ 2015-11-12
    IIF 17 - Director → ME
  • 16
    RESOURCEFULL LIMITED
    - now 05301698 06789485
    NICE4WORK LIMITED
    - 2015-05-20 05301698 09577961
    Aston Rose, St Albans House, 57 Haymarket, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    14,738 GBP2017-01-31
    Officer
    2004-12-01 ~ 2015-11-12
    IIF 19 - Director → ME
  • 17
    STONEMARTIN CORPORATE CENTRES LIMITED
    - now 03743875
    RISEMANOR LIMITED - 1999-04-15
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2000-01-31 ~ 2001-08-09
    IIF 15 - Director → ME
  • 18
    THE LONDON PROPERTY SUMMIT LIMITED
    08412415
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    THE PROPERTY BREAKFAST CLUB LIMITED
    06888088
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2009-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    THE PROPERTY CLUB LIMITED
    06888166
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2009-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    THE REDWOODS RESIDENTS COMPANY LIMITED
    02896185
    119-120 High Street, Eton, Windsor, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    1995-04-20 ~ 2001-06-08
    IIF 13 - Director → ME
    2014-01-02 ~ now
    IIF 7 - Director → ME
  • 22
    THE REGIONAL PROPERTY NETWORK LIMITED
    08413071
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,935 GBP2020-12-31
    Officer
    2013-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE

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.