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

Maslen, David John

    Related profiles found in government register
  • Maslen, David John
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, Suite 1, 7th Floor, London, SW1H 0BL, United Kingdom

      IIF 1
  • Maslen, David John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Maslen, David John
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ

      IIF 13
  • Maslen, David John
    British investment banker born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overwey, Whitmead Lane, Tilford, Farnham, Surrey, GU10 2BS, United Kingdom

      IIF 14
  • Maslen, David John
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 15
    • 17, St Ann's Square, Manchester, M2 7PW

      IIF 16
  • Maslen, David
    British banker born in April 1966

    Registered addresses and corresponding companies
    • Beesacres, Berry Lane Worplesdon, Worplesdon, GU3 3QF

      IIF 17
  • Maslen, Martin David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 18
    • Tolver Water Cottage, Long Rock, Penzance, Cornwall, TR20 8YL, United Kingdom

      IIF 19
    • Unit S12, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, United Kingdom

      IIF 20
  • Mr Martin David Maslen
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Primrose Gardens, Linslade, Leighton Buzzard, Bedfordshire, LU7 2AL

      IIF 21
    • Ray Nixon Brown, 4-6 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE, United Kingdom

      IIF 22
    • Tolver Water Cottage, Long Rock, Penzance, Cornwall, TR20 8YL, United Kingdom

      IIF 23
    • Unit S12, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, United Kingdom

      IIF 24
  • Mr Martin Maslen
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 25
  • Maslen, David
    British publican born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ray Nixon Brown, 4-6 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE, United Kingdom

      IIF 26
  • Maslen, Martin David

    Registered addresses and corresponding companies
    • 6, Primrose Gardens, Linslade, Leighton Buzzard, Bedfordshire, LU7 2AL, United Kingdom

      IIF 27
  • Maslen, Martin David
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 28
  • Maslen, Martin David
    British credit controller born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632665, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 29
  • David Maslen
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchmead, Church Lane, Pirbright, Surrey, GU24 0JL, United Kingdom

      IIF 30
  • Maslen, David

    Registered addresses and corresponding companies
    • Overwey, Whitmead Lane, Tilford, Farnham, Surrey, GU10 2BS, United Kingdom

      IIF 31
  • David John Maslen
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ

      IIF 32
  • Martin Maslen
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 16 - director → ME
  • 2
    AGRITEC HOLDINGS LIMITED - 2022-03-17
    91-97 Saltergate, Chesterfield, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    16,847,355 GBP2023-04-30
    Officer
    2023-01-18 ~ now
    IIF 3 - director → ME
  • 3
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,000 GBP2024-04-05
    Officer
    2018-04-06 ~ dissolved
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    6 Primrose Gardens, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    943 GBP2018-02-28
    Officer
    2013-08-01 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-12-07 ~ now
    IIF 2 - director → ME
  • 6
    Unit S12 Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,761 GBP2023-12-31
    Officer
    2024-05-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    2025-03-18 ~ now
    IIF 9 - director → ME
  • 8
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    2025-03-19 ~ now
    IIF 8 - director → ME
  • 9
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    2025-03-19 ~ now
    IIF 12 - director → ME
  • 10
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    2025-03-20 ~ now
    IIF 10 - director → ME
  • 11
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    2025-03-18 ~ now
    IIF 11 - director → ME
  • 12
    73 Cornhill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -149,092 GBP2019-09-30
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Tolver Water Cottage, Long Rock, Penzance, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    73 Cornhill, London
    Corporate (2 parents)
    Equity (Company account)
    -385,776 GBP2023-06-30
    Officer
    2011-03-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    123 Pall Mall, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,506,428 GBP2023-12-31
    Officer
    2025-03-20 ~ now
    IIF 4 - director → ME
  • 16
    Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 17
    50 Broadway, Suite 1, 7th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,762,496 GBP2023-05-31
    Officer
    2024-11-27 ~ now
    IIF 1 - director → ME
  • 18
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (3 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 6 - director → ME
  • 19
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    2025-03-18 ~ now
    IIF 7 - director → ME
  • 20
    632665 Howard Way, Interchange Park, Newport Pagnell, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-04-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 5
  • 1
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    2005-10-03 ~ 2008-06-27
    IIF 17 - director → ME
  • 2
    73 Cornhill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -149,092 GBP2019-09-30
    Officer
    2011-10-27 ~ 2014-05-15
    IIF 14 - director → ME
    2010-05-05 ~ 2014-05-15
    IIF 31 - secretary → ME
  • 3
    Lawrence House 5, St Andrews Hill, Norwich
    Corporate (2 parents)
    Officer
    2011-09-22 ~ 2016-09-21
    IIF 5 - director → ME
  • 4
    Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2011-06-14 ~ 2015-10-19
    IIF 15 - director → ME
  • 5
    632665 Howard Way, Interchange Park, Newport Pagnell, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-04-16 ~ 2017-04-15
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.