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

Hinchliffe, David Edwin

    Related profiles found in government register
  • Hinchliffe, David Edwin
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 1 Boissy Close, St Albans, Hertfordshire, AL4 0UE

      IIF 1 IIF 2
  • Hinchliffe, David Edwin
    British construction director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 1 Boissy Close, St Albans, Hertfordshire, AL4 0UE

      IIF 3
  • Hinchliffe, David Edwin
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 1 Boissy Close, St Albans, Hertfordshire, AL4 0UE

      IIF 4 IIF 5
  • Hinchliffe, David Edwin
    British

    Registered addresses and corresponding companies
    • icon of address Heriot House, 88-90 Guildford Street, Chertsey, Surrey, KT16 9AD

      IIF 6
    • icon of address 2, Water End Barns, Eversholt, Milton Keynes, MK17 9EA, England

      IIF 7
    • icon of address 1 Boissy Close, St Albans, Hertfordshire, AL4 0UE

      IIF 8
  • Hinchliffe, David Edwin
    British company director

    Registered addresses and corresponding companies
    • icon of address 59 Sandpit Lane, St. Albans, Hertfordshire, AL1 4EY

      IIF 9
  • Hinchliffe, David Edwin
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Water End Barns, Eversholt, Milton Keynes, MK17 9EA, England

      IIF 10
  • Hinchliffe, David Edwin
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, River Hill, Flamstead, St. Albans, AL3 8DA, England

      IIF 11 IIF 12
  • Hinchliffe, David Edwin
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water End Barns, Eversholt, Milton Keynes, MK17 9EA, England

      IIF 13
    • icon of address Westfield House, River Hill, Flamstead, St. Albans, AL3 8DA, England

      IIF 14 IIF 15
  • Hinchliffe, David Edwin
    British chartered builder born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heriot House, 88-90 Guildford Street, Chertsey, Surrey, KT16 9AD

      IIF 16
  • Hinchliffe, David Edwin
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flaxman House, Gogmore Lane, Chertsey, Surrey, KT16 9JS, England

      IIF 17
    • icon of address 2, Water End Barns, Water End, Eversholt, Bedfordshire, MK17 9EA, United Kingdom

      IIF 18 IIF 19
    • icon of address 235, Old Marylebone Road, London, NW1 5QT

      IIF 20
    • icon of address 2, Water End Barns, Eversholt, Milton Keynes, MK17 9EA, England

      IIF 21
    • icon of address 100-102, St. James Road, Northampton, NN5 5LF

      IIF 22
    • icon of address Heriot House, 88-90 Guildford, Street, Chertsey, Surrey, KT16 9AD

      IIF 23
  • Hinchliffe, David Edwin
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, River Hill, Flamstead, St. Albans, AL3 8DA, England

      IIF 24
  • Hinchliffe, David Edwin
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 25
  • Hinchcliffe, David Edwin
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4c, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA

      IIF 26
  • Mr David Hinchliffe
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water End Barns, Eversholt, Milton Keynes, MK17 9EA, England

      IIF 27
    • icon of address Westfield House, River Hill, Flamstead, St. Albans, AL3 8DA, England

      IIF 28 IIF 29
  • Mr David Edwin Hinchliffe
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, River Hill, Flamstead, St. Albans, AL3 8DA, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Water End Barns, Eversholt, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,338,296 GBP2016-09-30
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Westfield House River Hill, Flamstead, St Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,804 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 100 - 102, St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address Westfield House River Hill, Flamstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    924,062 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    QUATTRO HARPENDEN LTD - 2011-07-12
    icon of address Westfield House River Hill, Flamstead, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    630,361 GBP2024-10-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Westfield House River Hill, Flamstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,967 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 2 Water End Barns, Eversholt, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address Westfield House River Hill, Flamstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,940 GBP2024-10-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ARMFIELD INTERIORS LIMITED - 2013-07-03
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    448,124 GBP2019-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2014-11-04
    IIF 17 - Director → ME
  • 2
    ARMFIELD CONSTRUCTION LIMITED - 2013-07-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-01-17 ~ 2013-07-03
    IIF 19 - Director → ME
  • 3
    icon of address The George Suite 3, 45 Guildford Street, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,053,315 GBP2024-09-30
    Officer
    icon of calendar 2006-08-24 ~ 2011-03-31
    IIF 23 - Director → ME
  • 4
    icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2014-03-31
    IIF 26 - Director → ME
  • 5
    icon of address 13 - 19, Burleigh Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2012-12-31
    IIF 18 - Director → ME
  • 6
    BEDFORDSHIRE & HERTFORDSHIRE CONSTRUCTION TRAINING LIMITED - 2008-05-20
    icon of address Neville House, Marsh Road, Luton
    Active Corporate (5 parents)
    Equity (Company account)
    124,255 GBP2024-12-31
    Officer
    icon of calendar 1995-11-09 ~ 2004-03-29
    IIF 1 - Director → ME
  • 7
    icon of address 100 - 102, St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-10-01
    IIF 8 - Secretary → ME
  • 8
    BEDFORDSHIRE & HERTFORDSHIRE BUILDING SAFETY GROUP LIMITED - 1993-06-22
    icon of address C/o Watermill Accounting Limited Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,637 GBP2024-12-31
    Officer
    icon of calendar 1996-03-27 ~ 2002-04-11
    IIF 4 - Director → ME
  • 9
    icon of address Riverside House, Place Farm, Wheathampstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2002-06-30
    IIF 2 - Director → ME
  • 10
    icon of address 2 Water End Barns, Eversholt, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2009-07-23
    IIF 20 - Director → ME
    icon of calendar 2009-07-23 ~ 2009-07-23
    IIF 9 - Secretary → ME
  • 11
    icon of address Riverside House 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    10,063,052 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-06-30
    IIF 5 - Director → ME
  • 12
    icon of address The Willows St.albans Road, Sandridge, St.albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    871,990 GBP2024-09-29
    Officer
    icon of calendar 1993-01-01 ~ 2001-09-21
    IIF 3 - Director → ME
  • 13
    QVM HARPENDEN LIMITED - 2016-06-27
    icon of address 37 Millview Drive, Tynemouth, North Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-30
    Officer
    icon of calendar 2010-07-29 ~ 2013-08-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.