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

Cass, David Michael

    Related profiles found in government register
  • Cass, David Michael
    British company director born in January 1939

    Registered addresses and corresponding companies
  • Cass, David Michael
    British director born in January 1939

    Registered addresses and corresponding companies
    • The Mill House 31 Mill Lane, Welwyn, Hertfordshire, AL6 9EU

      IIF 7 IIF 8 IIF 9
  • Cass, David Michael
    British born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 10
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England

      IIF 11
    • Suite B 15, Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

      IIF 12
  • Cass, David Michael
    British company director born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Grindles 65 La Corniche, St Peter Port, GY1 2SP, Guernsey

      IIF 13
  • Mr David Michael Cass
    British born in January 1939

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 14
    • 65, La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, The Channel Islands

      IIF 15
    • Grindles, La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, The Channel Islands

      IIF 16
  • Mr David Cass
    British born in January 1939

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Grindles, 65 La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, Guernsey

      IIF 17
  • Mr David Michael Cass
    British born in January 1939

    Resident in Channl Islands

    Registered addresses and corresponding companies
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 18
  • Mr David Cass
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindles, 65 La Corniche, Fort George, St. Peter Port, Guernsey, GY1 2SP, Guernsey

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    CHALLENGE FINANCE LIMITED
    04086089
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    PARTNERSHIP ASSET FINANCE LIMITED
    - now 09138827
    PARTNERSHIP ABL GROUP LIMITED
    - 2014-08-21 09138827
    PARTNERSHIP ABL LIMITED
    - 2014-08-05 09138827
    Melbury House Southborough Road, Bickley, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2024-12-31
    Officer
    2014-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    PARTNERSHIP FINANCE LIMITED
    - now 08828316 03667783, 04365011
    PARTNERSHIP INVOICE FINANCE LIMITED
    - 2014-10-08 08828316 04365011
    CHALGY LIMITED
    - 2014-01-13 08828316
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    245,805 GBP2024-12-31
    Officer
    2013-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARTNERSHIP INVOICE FINANCE LIMITED
    - now 04365011 08828316
    PARTNERSHIP FINANCE LIMITED
    - 2014-10-08 04365011 03667783, 08828316
    SHELFCO (NO.2701) LIMITED
    - 2002-03-13 04365011 01226222, 01712354, 01712355... (more)
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,028,028 GBP2024-12-31
    Officer
    2002-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    QUANTOCK BREWERY LIMITED
    11687203
    Melbury House, Southborough Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SME AUDIT SERVICES LTD
    - now 08806849
    SME INVOICE TRADING LTD
    - 2019-05-17 08806849
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOMERSET ALES LIMITED
    10491001
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DHL SUPPLY CHAIN INTERNATIONAL LIMITED - now
    TIBBETT & BRITTEN INTERNATIONAL LIMITED
    - 2012-01-05 00564263
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 1 - Director → ME
  • 2
    EXEL MANAGEMENT SERVICES NO 2 LIMITED - now
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    RETAIL CONSOLIDATION SERVICES LIMITED
    - 1997-09-11 01900170
    STORECARE RETAIL SERVICES LIMITED
    - 1985-12-17 01900170
    MONTYVALE LIMITED
    - 1985-10-03 01900170
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 3 - Director → ME
  • 3
    EXEL OVERSEAS LIMITED - now
    TIBBETT & BRITTEN OVERSEAS LIMITED
    - 2004-12-22 02629392
    TIBBETT & BRITTEN EUROPE LIMITED
    - 1994-12-23 02629392
    GROUPECO (UK) LIMITED
    - 1993-08-03 02629392
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    1991-07-15 ~ 1997-01-08
    IIF 6 - Director → ME
  • 4
    EXEL UK LIMITED - now 02883989
    TIBBETT & BRITTEN LIMITED
    - 2004-12-29 00754103 02883989
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 4 - Director → ME
  • 5
    JOINT RETAIL LOGISTICS LIMITED - now 00375121, 03751718, NF003709
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11 00375121
    TIBBETT & BRITTEN GROUP PLC
    - 2005-12-29 01838882 00375121
    PINNERLAKE LIMITED
    - 1984-11-06 01838882
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    ~ 1997-01-08
    IIF 5 - Director → ME
  • 6
    PARKWAY APARTMENTS (PHASE TWO) LIMITED
    02893085
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    452 GBP2025-01-31
    Officer
    1994-11-01 ~ 1997-02-14
    IIF 7 - Director → ME
  • 7
    RDC PROPERTIES LIMITED
    - now 02073149
    CHIPMEAD LIMITED - 1986-12-15
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    1994-06-20 ~ 1997-01-08
    IIF 8 - Director → ME
  • 8
    TIBBETT & BRITTEN CONSUMER GROUP LIMITED
    02883959
    Ocean House, The Ring, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    1994-01-18 ~ 1997-01-08
    IIF 2 - Director → ME
  • 9
    TIBBETT & BRITTEN INTERNATIONAL HOLDINGS LIMITED
    03133113
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    1995-12-29 ~ 1997-01-08
    IIF 9 - 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.