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

Horner, David Alistair

    Related profiles found in government register
  • Horner, David Alistair
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, George Street, Bath, Somerset, BA1 2EH

      IIF 1
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 2 IIF 3 IIF 4
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 15, Macaulay Buildings, Widcombe, Bath, BA2 6AT, England

      IIF 11
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 12
    • 33, Avondale Road, Bath, BA1 3EG, England

      IIF 13
    • Grange House, The Green, Bearsted, Maidstone, Kent, ME14 4DZ

      IIF 14
    • 15, Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 15
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, England

      IIF 16
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 17 IIF 18
  • Horner, David Alistair
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 19
  • Horner, David Alistair
    British business executive born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 20
  • Horner, David Alistair
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 21
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 22
    • 15, Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 23
  • Horner, David Alistair
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, George Street, Bath, Somerset, BA1 2EH

      IIF 24 IIF 25 IIF 26
    • 11, George Street, Bath, Somerset, BA1 2EH, United Kingdom

      IIF 27
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 28
    • 15, Macaulay Biuldings, Bath, BA2 6AT, United Kingdom

      IIF 29
    • 15, Macaulay Buildings, Widcombe, Bath, BA2 6AT, England

      IIF 30 IIF 31
    • 15, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT

      IIF 32
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 33 IIF 34 IIF 35
    • 15 Maculay Building, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 40
    • 20, Old Bailey, London, EC4M 7AN

      IIF 41 IIF 42 IIF 43
    • Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 45 IIF 46
    • Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 47
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 48
  • Horner, David Alistair
    British investment banker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 49
  • Horner, David Alistair
    British investment manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 50 IIF 51 IIF 52
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 53 IIF 54
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 55
  • Horner, David Alistair
    British company director born in October 1959

    Registered addresses and corresponding companies
    • 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 56
  • Horner, David Alistair
    British director born in October 1959

    Registered addresses and corresponding companies
    • 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 57
  • Horner, David Alistair
    British investment analyst born in October 1959

    Registered addresses and corresponding companies
    • 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 58
  • Horner, David Alistair
    British investment management born in October 1959

    Registered addresses and corresponding companies
    • 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 59
  • Mr David Alistair Horner
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • David Alistair Horner
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 59
  • 1
    AFORD AWARDS (HOLDINGS) LIMITED
    09280010
    11 Laura Place, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 2
    AFORD AWARDS GROUP HOLDINGS LIMITED
    12838062
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-08-26 ~ now
    IIF 10 - Director → ME
  • 3
    AFORD AWARDS LIMITED
    05607489
    Grange House The Green, Bearsted, Maidstone, Kent
    Active Corporate (12 parents)
    Officer
    2014-11-03 ~ now
    IIF 14 - Director → ME
  • 4
    AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED
    - now 06696273
    TYROLESE (649) LIMITED
    - 2008-10-30 06696273 06777883... (more)
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-10-29 ~ 2015-03-25
    IIF 39 - Director → ME
  • 5
    AIRSPACE EXPORT SERVICES LIMITED
    - now 01945190
    EGOQUEST LIMITED - 1985-11-14
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-11-05 ~ 2015-03-25
    IIF 38 - Director → ME
  • 6
    ARROW INDUSTRIAL GROUP LIMITED
    - now 04410202
    EVER 1773 LIMITED - 2002-10-03
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-02-14 ~ 2015-03-26
    IIF 33 - Director → ME
  • 7
    ARROW INDUSTRIAL HOLDINGS LIMITED
    - now 06407922
    TYROLESE (630) LIMITED - 2007-12-10
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (17 parents)
    Officer
    2008-02-20 ~ 2015-03-26
    IIF 35 - Director → ME
  • 8
    ATHELNEY TRUST PLC
    02933559
    Waterside Court, Falmouth Road, Penryn, Cornwall
    Active Corporate (17 parents)
    Officer
    2002-04-12 ~ 2015-01-30
    IIF 22 - Director → ME
  • 9
    BISHOPSGATE CORPORATE FINANCE LIMITED - now
    BISHOPSGATE AMALGAMATIONS, LIMITED
    - 2002-03-19 01339383 03862829
    INFOODS LIMITED - 1995-06-12
    King's Mill Centre, St. Peters Vale, Stamford, England
    Active Corporate (15 parents)
    Officer
    2000-03-13 ~ 2001-12-21
    IIF 59 - Director → ME
  • 10
    BUCKLAND CAPITAL PARTNERS LIMITED
    06431972
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    2009-03-16 ~ 2013-12-13
    IIF 52 - Director → ME
  • 11
    BUCKLAND GROUP LIMITED - now
    PORTCHESTER EQUITY LIMITED
    - 2023-10-04 07115370 14544462
    TYROLESE (676) LIMITED
    - 2010-03-26 07115370 06696247... (more)
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (13 parents, 16 offsprings)
    Officer
    2010-02-23 ~ 2015-03-23
    IIF 27 - Director → ME
  • 12
    BUCKLAND RAIL LIMITED - now
    W.H. DAVIS (HOLDINGS) LIMITED
    - 2024-03-28 06769073
    ALLOY WIRE (HOLDINGS) LIMITED
    - 2009-06-27 06769073
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2009-06-23 ~ 2015-03-25
    IIF 45 - Director → ME
  • 13
    C.E.M.PRESS LIMITED
    00741079
    20 Old Bailey, London
    Dissolved Corporate (14 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 14
    CEM FABRIC CONCEPTS LIMITED
    02612035
    Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 15
    CEM GROUP LIMITED
    - now 03108165
    FORAY 854 LIMITED - 1995-12-08
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 16
    CEM PRESS HOLDINGS LIMITED
    - now 07952539
    NG42 ACQUISITIONS LIMITED
    - 2012-10-23 07952539
    20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 17
    CEMTEAL LIMITED
    09692473
    20 Old Bailey, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 18
    CEPS PLC.
    - now 00507461
    DINKIE HEEL PLC
    - 2005-06-27 00507461
    DINKIE HEEL PLC(THE) - 1982-08-19
    11 Laura Place, Bath, England
    Active Corporate (17 parents, 14 offsprings)
    Officer
    2004-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHALFONT PRODUCTIONS LIMITED
    08794919
    11 Laura Place, Bath, England
    Active Corporate (4 parents)
    Officer
    2014-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED
    - now 07315931
    WOODCHESTER EQUITY LIMITED
    - 2013-10-14 07315931
    TYROLESE (694) LIMITED - 2010-10-05
    11 Laura Place, Bath, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2011-08-12 ~ 2024-10-01
    IIF 21 - Director → ME
    2024-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    CHELVERTON ASSET MANAGEMENT LIMITED
    03429348
    11 Laura Place, Bath, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1997-09-04 ~ now
    IIF 4 - Director → ME
  • 22
    CHELVERTON GROUP HOLDINGS LIMITED
    15719500
    11 Laura Place, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-10-01
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 23
    CHELVERTON GROWTH TRUST PLC
    02989519
    82 St. John Street, London
    Liquidation Corporate (15 parents, 2 offsprings)
    Officer
    2006-05-01 ~ now
    IIF 12 - Director → ME
  • 24
    CHELVERTON UK GROWTH OPPORTUNITIES PLC
    - now 13801044
    CHELVERTON UK GROWTH OPPORTUNITIES TRUST PLC
    - 2022-07-06 13801044
    11 Laura Place, Bath
    Active Corporate (3 parents)
    Officer
    2021-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 25
    CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED
    - now 03936573 03316774... (more)
    CHEVRON (WALES) LIMITED - 2000-04-14
    3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2009-09-22 ~ 2015-03-25
    IIF 32 - Director → ME
  • 26
    CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
    - now 06903257 03316774... (more)
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2009-09-01 ~ 2015-03-25
    IIF 37 - Director → ME
  • 27
    CHEVRON TRAFFIC MANAGEMENT LIMITED
    - now 03316774 03936573... (more)
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2009-09-22 ~ 2015-03-25
    IIF 40 - Director → ME
  • 28
    COLINETTE HOLDINGS LIMITED
    03440609
    11 Laura Place, Bath, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1997-09-26 ~ dissolved
    IIF 49 - Director → ME
  • 29
    CRAFTY AF LTD
    12191192
    33 Avondale Road, Bath, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 13 - Director → ME
  • 30
    DAVIES ODELL LIMITED
    05649848
    75 Midland Road, Walsall, England
    Active Corporate (12 parents)
    Officer
    2015-12-09 ~ 2022-02-03
    IIF 11 - Director → ME
  • 31
    DOWGATE CAPITAL LIMITED
    - now 04170143 02474423
    CFA CAPITAL GROUP PLC
    - 2005-05-25 04170143
    ABINGER INVESTMENTS PLC
    - 2002-06-25 04170143
    20 Phillimore Gardens, London
    Dissolved Corporate (17 parents)
    Officer
    2001-12-14 ~ 2005-08-18
    IIF 20 - Director → ME
  • 32
    ELECTRIC BEAR BREWING COMPANY LTD
    - now 08845807
    BEARFLAT BREWING COMPANY LTD - 2015-02-26
    AVON STAR BREWING COMPANY LTD - 2014-09-12
    11 Laura Place, Bath, England
    Active Corporate (5 parents)
    Officer
    2021-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HI-TECH MOULDINGS LIMITED
    - now 01752393
    J E TISSON & COMPANY LIMITED - 1986-10-28
    FURROWGREEN LIMITED - 1983-11-21
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-11-14 ~ 2015-04-01
    IIF 53 - Director → ME
  • 34
    HI-TECHNOLOGY GROUP LIMITED
    03786085
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-11-14 ~ 2015-04-01
    IIF 54 - Director → ME
  • 35
    HI-TECHNOLOGY HOLDINGS LIMITED
    - now 09067555
    SHOO 598 LIMITED
    - 2014-12-03 09067555 08800101... (more)
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-11-14 ~ 2015-04-01
    IIF 55 - Director → ME
  • 36
    INVESTMENT COMPANY PLC(THE)
    00004205
    The Office Suite, Den House, Den Promenade, Teignmouth, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2023-07-26 ~ now
    IIF 16 - Director → ME
  • 37
    LEAFIELD GROUP LIMITED
    - now 03553789
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 38
    LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
    - now 06477347 02634772
    LEAFIELD HOLDINGS LIMITED
    - 2009-10-28 06477347 11667443
    Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-02-14 ~ 2015-03-26
    IIF 50 - Director → ME
  • 39
    MACAULAY CAPITAL PLC
    14105915 13678875
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 40
    MACAULAY MANAGEMENT LIMITED
    - now 13678875
    MACAULAY CAPITAL LIMITED
    - 2022-05-12 13678875 14105915
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-14 ~ 2022-05-30
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 41
    MAVEN INCOME AND GROWTH VCT 6 PLC - now
    TALISMAN FIRST VENTURE CAPITAL TRUST PLC
    - 2013-09-03 03870187
    TALISMAN FIRST OFEX VENTURE CAPITAL TRUST PLC
    - 2000-03-23 03870187
    FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-21
    HALLCO 355 PLC - 2000-03-01
    Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2000-03-22 ~ 2005-03-03
    IIF 57 - Director → ME
  • 42
    MWI BUYING GROUP LIMITED - now
    ST. FRANCIS LIMITED
    - 2021-04-29 02617906
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (28 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 26 - Director → ME
  • 43
    POOLE INVESTMENTS LIMITED - now
    POOLE INVESTMENTS PLC - 2014-01-23
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    QUILIGOTTI PLC
    - 1998-08-18 02282021
    FALLRACE LIMITED - 1989-02-27
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (37 parents, 9 offsprings)
    Officer
    1993-12-08 ~ 1996-06-26
    IIF 56 - Director → ME
  • 44
    PROCOMM SITE SERVICES (HOLDINGS) LIMITED
    - now 07115358
    TYROLESE (675) LIMITED
    - 2010-02-23 07115358 06537460... (more)
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2010-02-16 ~ 2015-03-25
    IIF 24 - Director → ME
  • 45
    PROCOMM SITE SERVICES LIMITED
    04361255
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (25 parents)
    Officer
    2010-03-17 ~ 2015-03-25
    IIF 1 - Director → ME
  • 46
    SHO123 LIMITED
    - now 01692741 06477348
    SNUG COMPANY LIMITED
    - 2012-07-10 01692741
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2008-05-30 ~ 2015-04-01
    IIF 48 - Director → ME
  • 47
    SHO124 LIMITED
    - now 06477348 01692741
    SNUG HOLDINGS LIMITED
    - 2012-07-10 06477348
    TYROLESE (635) LIMITED - 2008-02-07
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2008-05-30 ~ 2015-04-01
    IIF 36 - Director → ME
  • 48
    SIGNATURE FABRICS HOLDINGS LIMITED
    - now 15782131
    HC 1361 LIMITED - 2024-09-03
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 8 - Director → ME
  • 49
    SMART APPROACH GROUP PLC
    00283695
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (22 parents)
    Officer
    1994-08-01 ~ 2002-05-27
    IIF 19 - Director → ME
  • 50
    ST FRANCIS (HOLDINGS) LIMITED
    - now 07115383
    TYROLESE (677) LIMITED
    - 2010-03-23 07115383 07227845... (more)
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-03-23 ~ 2014-11-12
    IIF 25 - Director → ME
  • 51
    STRAND HANSON LIMITED - now
    STRAND PARTNERS LIMITED
    - 2009-10-15 02780169 06818742... (more)
    GOULDITAR NO. 260 LIMITED - 1993-03-09
    26 Mount Row, London
    Active Corporate (39 parents, 3 offsprings)
    Officer
    1994-12-31 ~ 1997-10-07
    IIF 58 - Director → ME
  • 52
    SUNLINE DIRECT MAIL (HOLDINGS) LIMITED
    05993856
    C/o Moorfields Advisory Ltd, 88 Wood Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 53
    SUNLINE DIRECT MAIL LIMITED
    03341560
    88 Wood Street, London
    Active Corporate (14 parents)
    Officer
    2015-12-09 ~ 2023-05-15
    IIF 31 - Director → ME
  • 54
    THE QUOTED COMPANIES ALLIANCE
    - now 04025281
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Active Corporate (65 parents, 1 offspring)
    Officer
    2002-09-10 ~ 2008-10-07
    IIF 51 - Director → ME
  • 55
    TUFWELL GLASS LIMITED - now
    RAM 1002 LIMITED
    - 2014-10-01 08842800 13916739... (more)
    Church Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (8 parents)
    Officer
    2014-01-13 ~ 2014-02-14
    IIF 29 - Director → ME
  • 56
    VALE BROTHERS GROUP LIMITED
    12994645
    Unit 2, 75 Midland Road, Walsall, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 57
    VALE FOODS (HOLDINGS) LIMITED
    - now 13933141
    HC 1335 LIMITED
    - 2022-09-30 13933141 15782131... (more)
    Vale Bakery Weston Park, Heathpark, Devonshire Road, Honiton, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-05-20 ~ 2023-01-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    W.H. DAVIS LIMITED
    - now 01797397
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-07-23 ~ 2015-03-25
    IIF 46 - Director → ME
  • 59
    YOUTH MUSIC WESSEX CIC
    13626829
    Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-08 ~ now
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.