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

Sneddon, David Scott

    Related profiles found in government register
  • Sneddon, David Scott
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhos Farmhouse, Llantilio Crossenny, Abergavenny, NP7 8TN

      IIF 1
    • icon of address 28 Speed House, Barbican, London, Barbican, London, EC2Y 8AT, England

      IIF 2
    • icon of address 28 Speed House, Barbican, London, EC2Y 8AT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 28 Speed House, Barbican, London, EC2Y 8AT, England

      IIF 7 IIF 8
    • icon of address Cardiff Road, Newport, NP10 8YJ

      IIF 9
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 10
  • Sneddon, David Scott
    British finance director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Sneddon, David Scott
    British financial director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28 Speed House, Barbican, London, Barbican, London, EC2Y 8AT, England

      IIF 12 IIF 13
    • icon of address Flat 28 Speed House, 28 Speed House, Barbican, London, Middlesex, EC2Y 8AT, United Kingdom

      IIF 14
  • Sneddon, David Scott
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Maple Edge, 1 Stepaside Mathern, Chepstow, Gwent, NP16 6JD

      IIF 15
    • icon of address Cadogan House, 12 Monk Street, Monmouth, NP25 3NZ

      IIF 16 IIF 17 IIF 18
  • Sneddon, David Scott
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Speed House, Barbican, London, Barbican, London, EC2Y 8AT, England

      IIF 19
  • Sneddon, David Scott
    British financial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Speed House, Barbican, London, Barbican, London, EC2Y 8AT, England

      IIF 20
  • Sneddon, David Scott
    British cao born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS

      IIF 21
  • Sneddon, David Scott
    British chief accounting officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Building 11, Chiswick Business Park 566 Chiswick High Road, London, W4 5YS

      IIF 22
    • icon of address 2nd, Floor Building 11, Chiswick Business Park 566 Chiswick High Road, London, W4 5YS, England

      IIF 23
    • icon of address 2nd, Floor Building 11, Chiswick Business Park 566 Chiswick High Road, London, W4 5YS, United Kingdom

      IIF 24
  • Sneddon, David Scott
    British director, senior vice presiden born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS, United Kingdom

      IIF 25
  • Sneddon, David Scott
    British director, vice president & cco born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS, United Kingdom

      IIF 26
  • Mr David Scott Sneddon
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhos Farmhouse, Llantilio Crossenny, Abergavenny, NP7 8TN

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,620,274 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    177,022 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 28 Speed House Barbican, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Flat 28 Speed House 28 Speed House, Barbican, London, Middlesex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    481,702 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -173,183 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -532,076 GBP2022-10-03 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Flat 28 Speed House, Barbican, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Flat 28 Speed House, Barbican, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 170 Brand Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,192,031 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 3 - Director → ME
  • 11
    PHEASANT COTTAGE PROPERTIES LIMITED - 2022-11-07
    icon of address 28 Speed House Barbican, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,455 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 5 - Director → ME
  • 12
    NICOL & ANDREW PLC - 2013-03-05
    MAYDAY INTERNATIONAL ENGINEERING SERVICES PLC - 1996-10-15
    KESTORLINE ASSETS PLC - 1988-11-02
    icon of address 28 Speed House Barbican, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    845,333 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Penrhos Farmhouse, Llantilio Crossenny, Abergavenny, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    QUALTECH ENGINEERING LIMITED - 2008-05-08
    QUALTECH ENGINEERING COMPENTS LIMITED - 2005-02-18
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    615,660 GBP2024-04-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    SEADRILL CAPRICORN HOLDINGS LLC - 2022-05-06
    icon of address Trust Company Complex Ajeltake Island, Ajeltake Road, Majuro, Mh 96960, Marshall Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-08-31
    IIF 26 - Director → ME
  • 2
    SEADRILL CAPRICORN LTD. - 2021-05-26
    icon of address C/o Regus Hq Trafalgar Square, 1 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-09-30
    IIF 23 - Director → ME
  • 3
    SEADRILL OPCO SUB LLC - 2022-05-06
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-08-31
    IIF 25 - Director → ME
  • 4
    PARATUS MEXICO UK LIMITED - 2024-08-03
    SEADRILL MEXICO UK LTD. - 2022-03-15
    SEADRILL-FINTECH UK LTD. - 2013-12-13
    icon of address 10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-02 ~ 2014-08-02
    IIF 24 - Director → ME
  • 5
    DASHBOARD LIMITED - 2022-09-26
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,733,289 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-10
    IIF 11 - Director → ME
  • 6
    icon of address Latchford Locks Works Thelwall Lane, Warrington, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2013-04-11
    IIF 16 - Director → ME
  • 7
    icon of address Latchford Locks Works, Thelwall Lane, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2013-04-11
    IIF 17 - Director → ME
  • 8
    ALCAN PACKAGING BRIDGNORTH LTD - 2005-01-05
    LAWSON MARDON STAR LTD. - 2003-01-29
    STAR ALUMINIUM COMPANY LIMITED - 1994-03-31
    icon of address Latchford Locks Works, Thelwall Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2013-04-11
    IIF 18 - Director → ME
    icon of calendar 2001-07-02 ~ 2004-12-31
    IIF 15 - Director → ME
  • 9
    icon of address 1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2018-08-31
    IIF 22 - Director → ME
  • 10
    icon of address 1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2018-09-25
    IIF 21 - Director → ME
  • 11
    NEXPERIA NEWPORT LIMITED - 2024-03-20
    NEWPORT WAFER FAB LIMITED - 2021-08-31
    IR NEWPORT LIMITED - 2017-10-03
    INHOCO 2597 LIMITED - 2002-03-20
    icon of address Cardiff Road, Newport
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-03-05
    IIF 9 - Director → 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.