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

Vardy, David

    Related profiles found in government register
  • Vardy, David
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 1 IIF 2
  • Vardy, David
    British charity director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 3
  • Vardy, David
    British co director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Vardy, David
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Vardy, David
    British company director charities born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 31
  • Vardy, David
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 32 IIF 33
  • Vardy, David
    British director of companies born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 34
  • Vardy, David
    British project director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 35
  • Vardy, David
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 36
  • Vardy, David
    British company director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/9, Bangholm Terrace, Edinburgh, Midlothian, EH3 5QN, Scotland

      IIF 37
    • icon of address Highland Deephaven Industrial Estate, Evanton, Ross-shire, IV16 9XJ, United Kingdom

      IIF 38
  • Vardy, David
    British company director education - retired born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom

      IIF 39
  • Vardy, David
    British retired born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Galachlawside, Edinburgh, EH10 7JG

      IIF 40
    • icon of address Flat 9, 13 Bangholm Terrace, Edinburgh, EH3 5QN, Scotland

      IIF 41
    • icon of address 1, Lamb's Passage, London, EC1Y 8AB, England

      IIF 42
  • Vardy, David
    British retired company director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lamb's Passage, London, EC1Y 8AB, United Kingdom

      IIF 43
  • Vardy, David

    Registered addresses and corresponding companies
    • icon of address Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

      IIF 44
  • Mr David Vardy
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Margaret Rose Drive, Edinburgh, EH10 7ER, United Kingdom

      IIF 45
    • icon of address Highland Deephaven Industrial Estate, Evanton, Ross-shire, IV16 9XJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    139,423 GBP2024-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 36 - Director → ME
Ceased 37
  • 1
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2006-12-17
    IIF 17 - Director → ME
    icon of calendar 2010-02-02 ~ 2010-11-01
    IIF 7 - Director → ME
  • 2
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2010-01-29
    IIF 16 - Director → ME
  • 3
    STL TRUST - 2007-03-01
    IBS-STL MINISTRIES TRUST - 2009-12-10
    SCRIPTURE PRESS FOUNDATION(U.K.)LIMITED - 1996-02-19
    S.P. TRUST LIMITED - 1997-07-01
    SP VALLEY TRUST LTD - 1998-11-18
    icon of address 21-27 Griffin Stone Moscrop Lambs Conduit Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2002-06-26
    IIF 2 - Director → ME
    icon of calendar 2007-04-16 ~ 2010-02-28
    IIF 1 - Director → ME
  • 4
    icon of address 6100 Richardson Way, Cross Point Business Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2004-01-29
    IIF 22 - Director → ME
  • 5
    BLYTHSWOOD CARE 2017 - 2018-03-29
    icon of address Blythswood Care Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-11 ~ 2019-11-21
    IIF 38 - Director → ME
  • 6
    LEDGE 168 LIMITED - 1993-05-13
    icon of address Highland Deephaven Industrial, Estate, Evanton, Ross-shire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 124 Wells Road, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    333,159 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-11-13
    IIF 9 - Director → ME
  • 8
    COMPASSION UNITED KINGDOM - 1999-07-08
    icon of address Compassion House, Barley Way, Fleet, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2014-01-31
    IIF 41 - Director → ME
  • 9
    COUNTIES
    - now
    COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) - 2024-05-13
    C.E.W. TRUSTEES LIMITED - 1995-11-08
    icon of address 30 Haynes Rd, Westbury, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-01
    IIF 4 - Director → ME
  • 10
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-08 ~ 1993-09-07
    IIF 27 - Director → ME
  • 11
    icon of address Lancaster House Harper Road, Sharston Industrial Area, Manchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,027 GBP2017-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2012-02-01
    IIF 8 - Director → ME
  • 12
    TYNESIDE CITY TECHNOLOGY COLLEGE - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-12-15
    IIF 18 - Director → ME
    icon of calendar 2008-12-09 ~ 2010-11-01
    IIF 12 - Director → ME
  • 13
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2010-11-02
    IIF 19 - Director → ME
  • 14
    icon of address 15 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-03-25
    IIF 34 - Director → ME
  • 15
    icon of address 5 Farfield Manor, Sedgefield, Stockton-on-tees, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2012-05-18
    IIF 6 - Director → ME
  • 16
    OPERATION MOBILISATION U.K.LTD - 1993-01-11
    SEND THE LIGHT LIMITED - 2007-03-01
    OPERATION MOBILISATION LIMITED - 1982-05-28
    BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 26 - Director → ME
  • 17
    STEWARDSHIP AMERICAN DONOR FUND UK LIMITED - 2023-06-13
    icon of address 1 Lamb's Passage, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2020-06-01
    IIF 43 - Director → ME
  • 18
    icon of address Studio 101 Baldwins Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050,000 GBP2024-04-30
    Officer
    icon of calendar 2013-02-19 ~ 2015-10-06
    IIF 37 - Director → ME
  • 19
    icon of address Rawnsley Centre, Main Street, Keswick, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,809 GBP2024-12-31
    Officer
    icon of calendar 1995-01-25 ~ 2005-02-16
    IIF 10 - Director → ME
  • 20
    icon of address Rawnsley Centre, Main Street, Keswick, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ 2005-02-16
    IIF 11 - Director → ME
  • 21
    icon of address The Lighthouse, 12 Meadway Court, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-18 ~ 2006-05-31
    IIF 31 - Director → ME
  • 22
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2012-02-02
    IIF 21 - Director → ME
  • 23
    icon of address Moorlands College, Sopley, Christchurch, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2010-02-01
    IIF 13 - Director → ME
  • 24
    icon of address 4 Edwards Walk, Burnhope, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,433 GBP2024-09-30
    Officer
    icon of calendar 2005-04-11 ~ 2012-03-31
    IIF 35 - Director → ME
    icon of calendar 2005-04-11 ~ 2005-06-01
    IIF 44 - Secretary → ME
  • 25
    OM ICT LTD - 2012-06-01
    OM INTERNATIONAL SERVICES (CARLISLE) LTD - 2020-02-27
    OM INTERNATIONAL - 2012-03-02
    icon of address Unit B, Clifford Court, Cooper, Way, Parkhouse, Carlisle, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2009-09-28
    IIF 15 - Director → ME
  • 26
    OPERATION MOBILISATION INTERNATIONAL - 1993-01-11
    icon of address The Quinta, Weston Rhyn, Oswestry, Shropshire.
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-11
    IIF 28 - Director → ME
  • 27
    INTERNATIONAL CHRISTIAN COLLEGE - 2015-12-18
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2001-11-28
    IIF 30 - Director → ME
  • 28
    UNITED KINGDOM EVANGELIZATION TRUST(INCORPORATED)(THE) - 2004-07-06
    icon of address 1 Lamb's Passage, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-05 ~ 2004-07-01
    IIF 32 - Director → ME
    icon of calendar 2008-07-01 ~ 2011-06-30
    IIF 23 - Director → ME
    icon of calendar 2013-06-13 ~ 2016-03-05
    IIF 42 - Director → ME
  • 29
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    139,423 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-11-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 69b Morningside Road, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    78,005 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2021-03-30
    IIF 40 - Director → ME
  • 31
    icon of address The French Quarter, 114 High Street, Southampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2007-06-05
    IIF 5 - Director → ME
  • 32
    EC EDUCATIONAL SERVICES LIMITED - 2009-12-21
    icon of address Venture House, Aykley Heads Business Centre, Aykley Heads, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2009-12-20
    IIF 33 - Director → ME
  • 33
    KESWICK CONVENTION TRUST LIMITED(THE) - 2000-01-11
    icon of address Rawnsley Centre, Main Street, Keswick, Cumbria, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2005-05-27
    IIF 3 - Director → ME
  • 34
    icon of address Rawnsley Centre, Main Street, Keswick, Cumbria, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2005-02-01
    IIF 25 - Director → ME
  • 35
    SOUTH MIDDLESBROUGH CITY ACADEMY - 2005-03-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-10
    IIF 20 - Director → ME
    icon of calendar 2008-12-09 ~ 2010-11-02
    IIF 14 - Director → ME
  • 36
    DONCASTER ACADEMY - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2004-03-30
    IIF 29 - Director → ME
    icon of calendar 2008-12-09 ~ 2010-11-02
    IIF 24 - Director → ME
  • 37
    TYNDALE HOUSE - 2025-07-31
    icon of address 36 Selwyn Gardens, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2019-06-13
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.