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

Mr David Michael Lippold

    Related profiles found in government register
  • Mr David Michael Lippold
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, Hampshire, SO31 8BU, United Kingdom

      IIF 1
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, SO31 8BU, England

      IIF 2 IIF 3
  • Lippold, David Michael
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage School Road, Bursledon, Southampton, Hampshire, SO31 8BU

      IIF 4 IIF 5 IIF 6
  • Lippold, David Michael
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage School Road, Bursledon, Southampton, Hampshire, SO31 8BU

      IIF 7
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, Hampshire, SO31 8BU, United Kingdom

      IIF 8
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, SO31 8BU

      IIF 9
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, SO31 8BU, England

      IIF 10
  • Lippold, David Michael, Mr.
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, School Road, Bursledon, Southampton, SO31 8BU, England

      IIF 11
  • Lippold, Michael David
    British chairman and joint managing director born in May 1930

    Registered addresses and corresponding companies
    • icon of address Combreys Langley Road, Claverdon, Warwick, Warwickshire, CV35 8QA

      IIF 12
  • Lippold, Michael David
    British director born in May 1930

    Registered addresses and corresponding companies
    • icon of address Combreys Langley Road, Claverdon, Warwick, Warwickshire, CV35 8QA

      IIF 13 IIF 14
  • Lippold, Michael David
    British non-executive director born in May 1930

    Registered addresses and corresponding companies
    • icon of address Combreys Langley Road, Claverdon, Warwick, Warwickshire, CV35 8QA

      IIF 15 IIF 16
  • Lippold, David Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage School Road, Bursledon, Southampton, Hampshire, SO31 8BU

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -647,974 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rose Cottage School Road, Bursledon, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    529,960 GBP2018-11-30
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MANDACO 757 LIMITED - 2013-03-20
    icon of address Unit D Deacons Boat Yard Bridge Road, Bursledon, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    417,355 GBP2018-12-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address The Lowford Centre Portsmouth Road, Bursledon, Southampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,401,284 GBP2024-06-30
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-31
    IIF 11 - Director → ME
  • 2
    MEAUJO (118) LIMITED - 1992-01-06
    icon of address F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2007-10-31
    IIF 4 - Director → ME
  • 3
    icon of address Merse Road, North Moons Moat, Redditch
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2007-10-31
    IIF 6 - Director → ME
    icon of calendar ~ 2002-06-30
    IIF 13 - Director → ME
  • 4
    LIFTEX (U.K.) LIMITED - 1980-12-31
    MITCHELL ROPEWAYS LIMITED - 1982-09-10
    MITCHELL CABIN-LIFTS LIMITED - 1979-12-31
    FIBREFORCE COMPOSITES LIMITED - 1987-03-04
    BRIDON COMPOSITES LIMITED - 1987-03-04
    icon of address Unit 10 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1999-12-31
    IIF 16 - Director → ME
  • 5
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -647,974 GBP2017-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2018-06-18
    IIF 9 - Director → ME
  • 6
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-30
    IIF 12 - Director → ME
  • 7
    MANDACO 757 LIMITED - 2013-03-20
    icon of address Unit D Deacons Boat Yard Bridge Road, Bursledon, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    417,355 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 38 Standard Way Fareham Industrial Estate, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,206,333 GBP2024-12-31
    Officer
    icon of calendar 2007-07-25 ~ 2015-03-26
    IIF 5 - Director → ME
    icon of calendar 2007-07-25 ~ 2015-03-26
    IIF 17 - Secretary → ME
  • 9
    PULTREX LIMITED - 2003-07-04
    icon of address Ernst Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-14 ~ 1999-12-31
    IIF 14 - Director → ME
  • 10
    INHOCO 205 LIMITED - 1993-07-12
    icon of address Unit 10 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,465,000 GBP2024-12-31
    Officer
    icon of calendar 1992-12-21 ~ 1999-12-31
    IIF 15 - Director → ME
  • 11
    icon of address 38 Standard Way Fareham Industrial Estate, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,425,737 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2015-03-26
    IIF 7 - 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.