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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

George, David Richard

    Related profiles found in government register
  • George, David Richard
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Cottage, Blackmore End, Braintree, Essex, CM7 4DJ, Uk

      IIF 1
    • 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 2
  • George, David Richard
    British business consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ

      IIF 3 IIF 4
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ, United Kingdom

      IIF 5
  • George, David Richard
    British business executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ

      IIF 6
  • George, David Richard
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ

      IIF 7 IIF 8 IIF 9
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 10
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 11
    • The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 12
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 13 IIF 14 IIF 15
  • George, David Richard
    British consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ

      IIF 19
  • George, David Richard
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ

      IIF 20 IIF 21
    • Innovation Centre 1, Keele University Science And, Bus Pk, Keele University, Keele, Staffordshire, ST5 5NB

      IIF 22
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 23
    • Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, England

      IIF 24
    • 3 The Forum, Icknield Way Industrial Estate, Tring, HP23 4JY, England

      IIF 25
  • George, David Richard
    British none born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Farm, Blackmore End, Braintree, Essex, CM7 4DJ, United Kingdom

      IIF 26
  • George, David Richard
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm View, Little Bardfield, Braintree, Essex, CM7 4TS, United Kingdom

      IIF 27
  • Mr David Richard George
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chater Allan Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

      IIF 28
child relation
Offspring entities and appointments 26
  • 1
    AMS ADVANCED MEDICAL SERVICES LIMITED
    - now 03769280
    RJT 256 LIMITED - 1999-07-21
    22 Friars Street, Sudbury, Suffolk
    Active Corporate (9 parents)
    Equity (Company account)
    5,627,419 GBP2025-01-31
    Officer
    2002-01-28 ~ now
    IIF 27 - Director → ME
  • 2
    ANAXSYS TECHNOLOGY LIMITED
    - now 04360471
    ASTHMA ALERT LIMITED - 2006-08-03
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    2009-09-18 ~ 2013-02-12
    IIF 19 - Director → ME
  • 3
    BUDE SOLAR LIMITED
    07543195
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,920 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 17 - Director → ME
  • 4
    BUTE SOLAR LIMITED
    07543138
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    662,187 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 12 - Director → ME
  • 5
    FATERI LIMITED - now
    CELLAURA TECHNOLOGIES LIMITED
    - 2014-04-07 04731822
    WILLOUGHBY (429) LIMITED - 2003-04-30
    Rivermead House 7 Lewis Court, Grove Park Enderby, Leicester, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2008-04-28 ~ 2012-04-13
    IIF 21 - Director → ME
  • 6
    FREQUASENSE LIMITED
    12614398
    61 Rodney Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,934 GBP2025-05-31
    Officer
    2022-11-10 ~ 2025-11-13
    IIF 2 - Director → ME
    2020-05-20 ~ 2022-04-22
    IIF 24 - Director → ME
  • 7
    HADAR SOLAR LIMITED
    08452149
    The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (14 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,893,499 GBP2015-03-31
    Officer
    2013-03-19 ~ 2018-09-01
    IIF 11 - Director → ME
  • 8
    HEALTHCHOICE UK LIMITED
    04513978
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (9 parents)
    Officer
    2002-09-20 ~ 2003-02-14
    IIF 8 - Director → ME
  • 9
    HULL SOLAR LIMITED
    07543242
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,267,950 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 16 - Director → ME
  • 10
    INPRINT SYSTEMS LIMITED
    - now 03650238
    CUSHOLD LIMITED - 1999-02-04
    Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (28 parents, 1 offspring)
    Officer
    2000-10-27 ~ 2001-01-25
    IIF 9 - Director → ME
  • 11
    KESH SOLAR LIMITED
    07543139
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,272,663 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 14 - Director → ME
  • 12
    L3 TECHNOLOGY LIMITED
    - now 04242731
    MEAUJO (534) LIMITED - 2001-07-06
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    2008-01-22 ~ 2011-07-06
    IIF 3 - Director → ME
  • 13
    LISS SOLAR LIMITED
    07543156
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,275,327 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 13 - Director → ME
  • 14
    LOOE SOLAR LIMITED
    07543177
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,305,274 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 18 - Director → ME
  • 15
    MINSTER RESEARCH LIMITED - now
    BIOPARTNERS LIMITED
    - 2005-04-15 04136733
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (16 parents)
    Officer
    2003-10-23 ~ 2005-02-21
    IIF 7 - Director → ME
  • 16
    NANOTHERICS LTD
    06332067
    Brookside Farm, Dig Lane, Warrington, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    526,243 GBP2024-08-31
    Officer
    2010-08-27 ~ 2012-03-13
    IIF 22 - Director → ME
  • 17
    NOVOLYTICS LIMITED
    04355698
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (19 parents)
    Officer
    2010-03-08 ~ 2015-05-06
    IIF 5 - Director → ME
  • 18
    PROBE SCIENTIFIC LIMITED
    03598449
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -166,070 GBP2017-12-31
    Officer
    2009-02-13 ~ 2012-05-04
    IIF 20 - Director → ME
  • 19
    REMOTE TELECARE LIMITED
    08656692
    One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2013-09-13 ~ dissolved
    IIF 23 - Director → ME
  • 20
    RHYL SOLAR LIMITED
    07543196
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,303,373 GBP2015-03-31
    Officer
    2012-03-20 ~ 2017-11-17
    IIF 10 - Director → ME
  • 21
    SARK SOLAR LIMITED
    07543130
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,311,182 GBP2015-03-31
    Officer
    2013-03-22 ~ 2013-03-22
    IIF 15 - Director → ME
  • 22
    SEPSIS LIMITED
    07450334
    35 Beaconsfield Road, Liverpool, Merseyside
    Dissolved Corporate (7 parents)
    Equity (Company account)
    294 GBP2022-05-31
    Officer
    2010-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 23
    SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD - now
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD
    - 1999-09-07 01915763
    CIBA CORNING DIAGNOSTICS LIMITED
    - 1996-11-01 01915763
    TRUSHELFCO (NO. 807) LIMITED
    - 1985-07-01 01915763 02020395, 01694833
    Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (37 parents)
    Officer
    ~ 1999-02-17
    IIF 6 - Director → ME
  • 24
    SMART SURGICAL APPLIANCES LIMITED
    05900659
    London Bioscience Innovation Centre (lbic) 2,royal College Street, Kings Cross, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    755,725 GBP2024-08-31
    Officer
    2009-11-01 ~ 2011-07-04
    IIF 1 - Director → ME
  • 25
    SMARTCARE WORLDWIDE LIMITED
    07665607
    3 The Forum, Icknield Way Industrial Estate, Tring, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,041,471 GBP2025-06-30
    Officer
    2013-08-01 ~ 2023-08-12
    IIF 25 - Director → ME
  • 26
    STRATAGEM CORPORATE FINANCE & STRATEGY LIMITED
    - now 04196865
    WB CO (1258) LIMITED - 2001-11-28
    C/o Chater Allan Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2001-12-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.