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

Ring, David James

    Related profiles found in government register
  • Ring, David James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 1
    • icon of address Cedar House Kerrfield, Winchester, Hampshire, SO22 5EX

      IIF 2
    • icon of address Cedar House, Kerrfield, Winchester, SO22 5EX, United Kingdom

      IIF 3
  • Ring, David James
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ring, David James
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 16
    • icon of address Riverrock Ecp Limited, Como House, 15 Wrights Lane, London, W8 5SL, United Kingdom

      IIF 17
    • icon of address Cedar House Kerrfield, Winchester, Hampshire, SO22 5EX

      IIF 18 IIF 19 IIF 20
  • Ring, David James
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Kerrfield, Winchester, Hampshire, SO22 5EX

      IIF 22
  • Mr David James Ring
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 23
    • icon of address Cedar House, Kerrfield, Winchester, Hampshire, SO22 5EX, England

      IIF 24
    • icon of address Cedar House, Kerrfield, Winchester, SO22 5EX, United Kingdom

      IIF 25
  • Ring, David James
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 74 Rareridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DX

      IIF 26
  • Ring, David James
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 74 Rareridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DX

      IIF 27 IIF 28 IIF 29
  • Mr David Ring
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167,715 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sunnyside Cottage Yapton Road, Climping, Littlehampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,667 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TITAN BIDCO LIMITED - 2015-07-29
    icon of address Riverrock Ecp Limited Como House, 15 Wrights Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,377 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,958 GBP2017-06-30
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GUARDFIND LIMITED - 1997-11-26
    SILENTBLOC UK LIMITED - 2005-10-03
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    DE FACTO 385 LIMITED - 1995-11-06
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2007-06-28
    IIF 14 - Director → ME
  • 2
    BROOMCO (2599) LIMITED - 2001-07-25
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-25 ~ 2007-06-28
    IIF 19 - Director → ME
  • 3
    BROOMCO (3351) LIMITED - 2003-12-17
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2007-06-28
    IIF 10 - Director → ME
  • 4
    A&P ACQUISITIONS LIMITED - 2002-03-28
    BROOMCO (2593) LIMITED - 2001-07-20
    A&P GROUP LIMITED - 2007-01-29
    icon of address C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-18 ~ 2009-07-10
    IIF 18 - Director → ME
  • 5
    MANDACO 482 LIMITED - 2007-01-29
    icon of address C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2009-07-10
    IIF 15 - Director → ME
  • 6
    MANDACO 483 LIMITED - 2007-01-29
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ 2009-04-03
    IIF 13 - Director → ME
  • 7
    A & P GROUP HOLDINGS LTD - 2002-03-20
    A&P PORTS & PROPERTIES LIMITED - 2007-01-29
    DMWSL 206 LIMITED - 1997-12-19
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2007-06-28
    IIF 20 - Director → ME
  • 8
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 1999-02-28
    IIF 29 - Director → ME
  • 9
    PROJECT PILOT BIDCO LIMITED - 2018-12-18
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-23
    IIF 9 - Director → ME
  • 10
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ 2019-12-20
    IIF 7 - Director → ME
  • 11
    BRITISH AIRCRAFT CORPORATION (V. NOMINEES) LIMITED - 1988-12-21
    AEROSTRUCTURES HAMBLE LIMITED - 2007-10-29
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1999-02-28
    IIF 27 - Director → ME
  • 12
    AEROSTRUCTURES HAMBLE HOLDINGS PLC - 1996-10-18
    HAMBLE GROUP LIMITED - 2007-10-29
    BROOMCO (522) LIMITED - 1992-04-16
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-05-21 ~ 1999-02-28
    IIF 28 - Director → ME
  • 13
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    ICON POLYMER LIMITED - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2019-12-23
    IIF 5 - Director → ME
  • 14
    DMWSL 341 LIMITED - 2001-08-14
    WIDE RANGE GROUP LIMITED - 2009-11-23
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2006-10-31
    IIF 21 - Director → ME
  • 15
    STEWART GRAND PRIX LIMITED - 2000-01-04
    JAGUAR RACING LIMITED - 2004-11-16
    icon of address Red Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-07-31
    IIF 22 - Director → ME
  • 16
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2008-07-03 ~ 2009-10-01
    IIF 12 - Director → ME
  • 17
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1999-02-28
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.