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 Terence Round

    Related profiles found in government register
  • Mr David Terence Round
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

      IIF 1
  • Round, David Terence
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Riley Crescent, Penn Fields, Wolverhampton, West Midlands, WV3 7DS, United Kingdom

      IIF 2
  • Round, David Terence
    British manager/director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, Third Floor, Fort Dunlop Fort Parkway, Birmingham, B24 9FD

      IIF 3
  • Mr David Roger Moreau
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, The Green, Hilton, Huntingdon, Cambridgeshire, PE28 9NA

      IIF 4
  • Moreau, David Roger
    British ceo born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, The Green, Hilton, Huntingdon, Cambridgeshire, PE28 9NA

      IIF 5 IIF 6
  • Moreau, David Roger
    British chairman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 7
  • Moreau, David Roger
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Moreau, David Roger
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, The Green, Hilton, Cambridgeshire, PE28 9NA, United Kingdom

      IIF 15
    • icon of address The Old Bakehouse, The Green, Hilton, Huntingdon, PE28 9NA, England

      IIF 16
  • Moreau, David Roger
    British journalist born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Moreau, David Roger
    British manager/director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kings Road, Swansea, SA1 8PH, Wales

      IIF 21
  • Moreau, David Roger
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 22
    • icon of address Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ, United Kingdom

      IIF 23 IIF 24
  • Moreau, David Roger
    British strategy advisor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, The Green, Hilton, Huntingdon, Cambridgeshire, PE28 9NA, United Kingdom

      IIF 25
  • Moreau, David Rodger
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ, United Kingdom

      IIF 26
  • Moreau, David Roger
    British journalist

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, The Green, Hilton, Huntingdon, Cambridgeshire, PE28 9NA

      IIF 27
  • Roe, David
    British manager/director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawson, 63 Goodwood Park Road, Northam, Bideford, North Devon, EX39 2RR, Great Britain

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Number One, Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-27 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,864 GBP2018-07-31
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bakehouse The Green, Hilton, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,513 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    385,185 GBP2023-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,307 GBP2017-07-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,537 GBP2017-07-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -524,007 GBP2024-07-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 22 - Director → ME
  • 8
    HENBRIDGE LIMITED - 1987-07-16
    icon of address 1 Ducks Lane, Exning, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 9
    THE BINGLEY ENTERPRISE CENTRE LIMITED - 2002-07-29
    icon of address Suite 306 Third Floor, Fort Dunlop Fort Parkway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 17
  • 1
    2DAYUK IMAGES LIMITED - 2006-01-26
    icon of address Units 7 - 8 St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,450 GBP2020-07-31
    Officer
    icon of calendar 2003-02-24 ~ 2009-08-01
    IIF 19 - Director → ME
  • 2
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ 2013-10-31
    IIF 17 - Director → ME
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-31
    IIF 9 - Director → ME
  • 4
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-07-04
    IIF 26 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2013-10-31
    IIF 6 - Director → ME
  • 6
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-31
    IIF 11 - Director → ME
  • 7
    INHOCO 4131 LIMITED - 2006-02-23
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    74,167 GBP2019-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2013-10-31
    IIF 8 - Director → ME
  • 8
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2013-10-31
    IIF 5 - Director → ME
  • 9
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-03-23
    IIF 7 - Director → ME
  • 10
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-02
    IIF 13 - Director → ME
  • 11
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-02
    IIF 14 - Director → ME
  • 12
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    icon of calendar 2018-12-01 ~ 2025-08-18
    IIF 16 - Director → ME
  • 13
    MASON'S ASSOCIATES LTD - 1991-10-28
    LARKSFLAG LIMITED - 1987-03-02
    ANGLO CHINESE NEWSPAPERS LIMITED - 1988-02-17
    MOUNTAIN HIGH PROPERTIES LIMITED - 2013-11-04
    icon of address Pearson Court, 1 Kings Road, Fleet, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,016,732 GBP2023-05-31
    Officer
    icon of calendar ~ 2013-10-29
    IIF 18 - Director → ME
  • 14
    icon of address 6a South Street, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,149 GBP2024-04-30
    Officer
    icon of calendar 1997-05-11 ~ 2001-01-15
    IIF 27 - Secretary → ME
  • 15
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-02
    IIF 12 - Director → ME
  • 16
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-10-02
    IIF 10 - Director → ME
  • 17
    YAMGO LTD
    - now
    EQUITY PROMOTIONS LIMITED - 2001-11-28
    icon of address Technium 2 Kings Road, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,394,549 GBP2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ 2020-01-31
    IIF 21 - 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.