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

Dare, David

    Related profiles found in government register
  • Dare, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Dare, David James
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Famhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Dare, David James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside, Darwen, Blackburn, Lancashire, BB3 3NX

      IIF 5
    • icon of address The Famhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 6
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 7
    • icon of address The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX, United Kingdom

      IIF 8
    • icon of address The Farmhouse, Horrocks Fold, Bolton, Lancashire, BL1 7BX, United Kingdom

      IIF 9
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
  • Dare, David James
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
  • Dare, David James
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 12 IIF 13
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 14
    • icon of address Unit 1 Gateway X111, Ferry Lane, Rainham, Essex, RM13 9JY

      IIF 15
    • icon of address Unit 1 Gateway Xiii, Ferry Lane, Rainham, Essex, RM13 9JY

      IIF 16
    • icon of address Unit 1, Gateway Xiii Industrial Estate, Ferry Lane, Rainham, Essex, RM13 9JY

      IIF 17
  • Dare, David James
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Famhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 18
  • David Dare
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 19
  • Mr David Dare
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Dare, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 21 IIF 22
  • Dare, David James
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaws Of Darwen, Waterside, Blackburn, Lancs, BB3 3NX

      IIF 23
  • Mr David James Dare
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 24 IIF 25
    • icon of address The Famhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 29
    • icon of address The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX, United Kingdom

      IIF 30
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 31
    • icon of address 11, Holne Chase, London, N2 0QP, England

      IIF 32 IIF 33
  • Dare, David James
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 34
  • Mr David James Dare
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Famhouse, Horrocks Fold, Bolton, BL1 7BX, United Kingdom

      IIF 35
  • Mr David Dare
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 36
  • Mr David James Dare
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 37
    • icon of address The Farmhouse, Horrocks Fold, Bolton, BL1 7BX, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,970 GBP2019-12-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    SHAWS OF DARWEN LIMITED - 2015-03-05
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    YOUR UK FARMER LIMITED - 2023-12-05
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,158 GBP2023-05-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Farmhouse, Horrocks Fold, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 34 - Director → ME
  • 5
    CHRISTIANS KITCHENS LIMITED - 1996-09-26
    SIZEGOLD LIMITED - 1983-07-05
    CLIVE CHRISTIAN FURNITURE LIMITED - 2006-02-01
    LANCASHIRE WOODCRAFT LIMITED - 1990-04-27
    CLIVE CHRISTIAN HOME LTD - 2008-08-06
    CHRISTIANS OF ENGLAND LIMITED - 1999-01-29
    CHRISTIANS ENGLISH FURNITURE COMPANY LIMITED - 2000-03-20
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -515,351 GBP2020-12-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Farmhouse, Horrocks Fold, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    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
  • 7
    icon of address The Farmhouse, Horrocks Fold, Bolton, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,931 GBP2019-12-31
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 46-48 Grove Street, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -410,010 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    WW MEDIA LIMITED - 2024-05-09
    icon of address 3 Mason Street, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,760 GBP2024-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    TRIFLOW CONCEPTS LIMITED - 2009-01-26
    icon of address Unit 1 Gateway X111, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 15 - Director → ME
  • 2
    icon of address 14 Bertal Road, London, England, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-10-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 14 Bertal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-10-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 14604682 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-10-16
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KTK SOLUTIONS LTD - 2023-10-24
    icon of address 14 Bertal Road, Tooting, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,985 GBP2023-09-30
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-10-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Centrix House, 26 Crow Lane East, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,604,292 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-16
    IIF 9 - Director → ME
  • 7
    icon of address Unit 1 Gateway Xiii Industrial Estate, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 17 - Director → ME
  • 8
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AVILION LIMITED - 2009-01-26
    TRIFLOW CONCEPTS LIMITED - 2010-12-17
    icon of address Unit 1 Gateway Xiii, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,108,815 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 16 - 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.