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

Mr David Pain

    Related profiles found in government register
  • Mr David Pain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o. Leadermans, St. Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT

      IIF 1
  • Mr David Nicolas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 2
  • Mr David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 3 IIF 4 IIF 5
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 11 IIF 12
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 13
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 14
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 15
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 16
  • Pain, David Nicholas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Berkeley Square, Bristol, BS8 1HP, England

      IIF 17
  • Pain, David Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Pain, David Nicholas
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 29
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 30
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 31
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 32
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, Dundee One, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 33
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 34
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 35
  • Pain, David Nicholas, Mr.
    British general manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 36
  • Pain, David Nicholas
    British consultant

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 37
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 38
  • Pain, David
    British

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 39
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 44 IIF 45
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 46
  • Pain, David Nicholas

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 47
  • Pain, David Nicholas
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Christophers House, Ridge Road, Letchworth Garden City, Herts, SG6 1PT, United Kingdom

      IIF 48
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 49
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 53 IIF 54
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 55
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 56
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 57
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Hotel, Market Place, Bawtry, Doncaster, DN10 6JW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    401 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 25 - director → ME
  • 2
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Officer
    2007-10-17 ~ now
    IIF 56 - director → ME
    2007-10-17 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -285,503 GBP2023-06-29
    Officer
    2014-06-23 ~ now
    IIF 50 - director → ME
  • 5
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    41,906 GBP2023-06-29
    Officer
    2018-10-24 ~ now
    IIF 55 - director → ME
  • 6
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    216,992 GBP2023-06-29
    Officer
    2014-01-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -25,012 GBP2023-07-31
    Person with significant control
    2024-02-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XPLODER LIMITED - 2019-02-08
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    188,238 GBP2023-12-31
    Officer
    2019-08-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-10-31
    Person with significant control
    2021-10-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Crown Hotel Market Place, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,722 GBP2023-06-30
    Person with significant control
    2018-08-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    FUNSTOCK TRADE LTD - 2019-08-30
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    54,492 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 54 - director → ME
  • 16
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,229,959 GBP2023-12-31
    Officer
    2009-01-26 ~ now
    IIF 32 - director → ME
    2009-01-26 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    146,638 GBP2023-12-31
    Officer
    2008-08-12 ~ now
    IIF 36 - director → ME
    2008-08-12 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    C/o Johnston Carmichael Dundee One, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 33 - director → ME
  • 19
    FLUID DESIGN TECHNOLOGY LTD - 2023-07-10
    C3 SERVICES (UK) LIMITED - 2015-10-19
    C3 SERVICE LIMITED - 2014-07-21
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    127,685 GBP2023-12-31
    Officer
    2020-06-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Bawtry Hall, The Beehive South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33,148 GBP2024-02-29
    Officer
    2024-10-01 ~ now
    IIF 20 - director → ME
  • 22
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Officer
    2024-09-20 ~ now
    IIF 18 - director → ME
  • 23
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-04-23 ~ now
    IIF 23 - director → ME
  • 24
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Officer
    2024-09-19 ~ now
    IIF 21 - director → ME
  • 25
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-13 ~ now
    IIF 22 - director → ME
  • 26
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,710 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ONO AND KIMURA LTD - 2013-11-20
    ARC SYSTEM WORKS EUROPE LIMITED - 2013-01-09
    ARC SYSTEM WORKS UK LIMITED - 2011-02-09
    2 Park Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2012-02-06
    IIF 17 - director → ME
  • 2
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 27 - director → ME
  • 4
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    349 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 28 - director → ME
  • 5
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -212 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 26 - director → ME
  • 6
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -285,503 GBP2023-06-29
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,312 GBP2023-06-30
    Person with significant control
    2017-04-13 ~ 2024-10-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,949 GBP2023-06-30
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -18,301 GBP2023-06-30
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CROWN BAWTRY HOLDINGS LTD - 2017-04-26
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-04-13 ~ 2024-12-20
    IIF 52 - director → ME
    Person with significant control
    2017-04-13 ~ 2024-12-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    XPLODER LIMITED - 2019-02-08
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    188,238 GBP2023-12-31
    Officer
    2009-05-06 ~ 2017-11-06
    IIF 57 - director → ME
    2009-06-30 ~ 2017-11-06
    IIF 39 - secretary → ME
  • 12
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,380,177 GBP2023-06-30
    Officer
    2017-03-10 ~ 2024-12-20
    IIF 51 - director → ME
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    47-49 Green Lane, Northwood, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-21 ~ 2014-09-11
    IIF 53 - director → ME
  • 15
    DESCRIPTIVE VISUALS LIMITED - 2016-08-18
    Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -87,496 GBP2023-08-31
    Officer
    2016-08-05 ~ 2024-04-30
    IIF 58 - director → ME
  • 16
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    BROOMCO (3190) LIMITED - 2003-06-12
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    137,224 GBP2023-06-30
    Officer
    2017-07-18 ~ 2024-12-20
    IIF 19 - 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.