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

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
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, 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
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 14
  • Maslen, David John
    British investment banker born in April 1966

    Resident in United Kingdom

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

      IIF 15
  • Maslen, David John
    British none born in April 1966

    Resident in United Kingdom

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

      IIF 16
    • icon of address 17, St Ann's Square, Manchester, M2 7PW

      IIF 17
  • Maslen, David
    British banker born in April 1966

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

      IIF 18
  • Maslen, Martin David
    British director born in August 1975

    Resident in England

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

      IIF 19
    • icon of address Tolver Water Cottage, Long Rock, Penzance, Cornwall, TR20 8YL, United Kingdom

      IIF 20
    • icon of address Unit S12, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, United Kingdom

      IIF 21
  • Mr Martin David Maslen
    British born in August 1975

    Resident in England

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

      IIF 22
    • icon of address Ray Nixon Brown, 4-6 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE, United Kingdom

      IIF 23
    • icon of address Tolver Water Cottage, Long Rock, Penzance, Cornwall, TR20 8YL, United Kingdom

      IIF 24
    • icon of address Unit S12, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, United Kingdom

      IIF 25
  • Mr Martin Maslen
    British born in August 1975

    Resident in England

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

      IIF 26
  • Maslen, David
    British publican born in August 1951

    Resident in United Kingdom

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

      IIF 27
  • Maslen, Martin David

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

      IIF 28
  • Maslen, Martin David
    born in August 1975

    Resident in United Kingdom

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

      IIF 29
  • Maslen, Martin David
    British credit controller born in August 1975

    Resident in United Kingdom

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

      IIF 30
  • David Maslen
    British born in April 1966

    Resident in United Kingdom

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

      IIF 31
  • Maslen, David

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

      IIF 32
  • David John Maslen
    British born in April 1966

    Resident in United Kingdom

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

      IIF 33
  • Martin Maslen
    British born in August 1975

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 123 Pall Mall, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -25,824,015 GBP2024-12-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AGRITEC HOLDINGS LIMITED - 2022-03-17
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,847,355 GBP2024-04-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,000 GBP2024-04-05
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Primrose Gardens, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    943 GBP2018-02-28
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit S12 Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,824 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JFS HOME FARM BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 10 - Director → ME
  • 9
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 12 - Director → ME
  • 10
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    JFS WASHFOLD FARM BIOGAS LIMITED - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 9 - Director → ME
  • 11
    JFS WESTHOLME FARM BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 13 - Director → ME
  • 12
    JFS WRAY HOUSE BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,092 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tolver Water Cottage, Long Rock, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,518 GBP2025-03-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -413,900 GBP2024-06-30
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 123 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,578,702 GBP2024-12-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
  • 18
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,401,903 GBP2024-05-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    746,787 GBP2015-05-31
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 632665 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2008-06-27
    IIF 18 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,092 GBP2019-09-30
    Officer
    icon of calendar 2011-10-27 ~ 2014-05-15
    IIF 15 - Director → ME
    icon of calendar 2010-05-05 ~ 2014-05-15
    IIF 32 - Secretary → ME
  • 3
    icon of address Lawrence House 5, St Andrews Hill, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2016-09-21
    IIF 6 - Director → ME
  • 4
    icon of address Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2015-10-19
    IIF 16 - Director → ME
  • 5
    icon of address C/o Hardcastle Burton Lake House, Market Hill, Royston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    icon of calendar 2025-03-18 ~ 2025-04-11
    IIF 8 - Director → ME
  • 6
    icon of address 632665 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2017-04-15
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.