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 Forde

    Related profiles found in government register
  • Mr David Forde
    Irish born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8 Newry Road, Banbridge, Co. Down, BT32 3HN, Northern Ireland

      IIF 1
    • 6 Northland Row, Dungannon, Co. Tyrone, BT71 6AW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 17a, Merchants Quay, Newry, BT35 6AH, Northern Ireland

      IIF 6
  • David Forde
    Irish born in January 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Newman Business Centre, 2 / 2a Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom

      IIF 7
  • Mr David Forde
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Prospect Mill Meadows, Cleckheaton, BD19 3AZ, England

      IIF 8
  • Forde, David
    Irish director born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8 Newry Road, Banbridge, Co. Down, BT32 3HN, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • 6 Northland Row, Dungannon, Co. Tyrone, BT71 6AW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The Bath House, Unit 2, 17 Canal Street, Newry, Co. Down, BT35 6JB, United Kingdom

      IIF 16
  • Forde, David
    Irish property manager born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52, Downshire Road, Newry, BT34 1EE, Northern Ireland

      IIF 17
  • Forde, David
    Irish director born in January 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Newman Business Centre, 2 / 2a Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom

      IIF 18
    • 76 Drisin, Ballymoneen Road, Knockcarra, Galway City, Co Galway, Ireland

      IIF 19
  • Mr David John Forde
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 20
    • 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 21
    • 26, Danescroft Drive, Leigh-on-sea, Essex, SS9 4NR

      IIF 22
    • 26, Danescroft Drive, Leigh-on-sea, SS9 4NR, England

      IIF 23
  • Forde, David
    British owner born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Prospect Mill Meadows, Cleckheaton, BD19 3AZ, England

      IIF 24
  • Forde, David John
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Danescroft Drive, Leigh-on-sea, Essex, SS9 4NR

      IIF 25
  • Forde, David John
    British electrician born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 26
  • Forde, David John
    British engineer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 27
  • Forde, David John
    British property manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Danescroft Drive, Leigh-on-sea, SS9 4NR, England

      IIF 28
  • Forde, David
    Irish director

    Registered addresses and corresponding companies
    • 76 Drisin, Ballymoneen Road, Knockcarra, Galway City, Co Galway, Ireland

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    DF ELECTRICAL SOLUTIONS LIMITED - 2023-09-28
    Suite 16 Rivers Lodge, West Common, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,042 GBP2024-03-31
    Officer
    2014-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    26 Danescroft Drive, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    GINNOSAR PROPERTY LTD - 2020-06-29
    4385, 12034981 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -16,852 GBP2024-03-31
    Officer
    2019-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    26 Danescroft Drive, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    4 Manor Road, Littleover, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 19 - Director → ME
    2008-12-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    11 Crossley Street, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-12-31
    Officer
    2019-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Newman Business Centre, 2 / 2a Newman Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2016-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    FOX ACQUISITIONS LTD - 2022-04-26
    FOX AQUISITIONS LTD - 2019-08-08
    20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Officer
    2019-08-28 ~ 2019-11-29
    IIF 16 - Director → ME
  • 2
    ACTIVE BRANDS 1 LTD - 2022-01-25
    HELIX ONE LIMITED - 2020-12-22
    20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Officer
    2019-09-26 ~ 2020-06-09
    IIF 15 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ACTIVE BRANDS 3 LTD - 2022-01-25
    HELIX THREE LIMITED - 2020-11-03
    20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    2019-09-26 ~ 2020-06-09
    IIF 12 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    NEWMAN 71 LTD - 2022-02-01
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    2019-09-06 ~ 2019-11-29
    IIF 11 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-11-29
    IIF 1 - Right to appoint or remove directors OE
  • 5
    ACTIVE BRANDS 2 LTD - 2022-01-25
    HELIX TWO LIMITED - 2020-12-22
    20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    2019-09-26 ~ 2020-06-09
    IIF 14 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    2019-08-29 ~ 2019-11-29
    IIF 10 - Director → ME
  • 7
    HELIX FOUR LIMITED - 2022-02-01
    20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    2019-09-26 ~ 2020-06-09
    IIF 13 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    17 Bath House, Unit 2, Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    2017-03-15 ~ 2018-02-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    MILLTOWN ESTATES LTD - 2020-09-25
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    2019-08-29 ~ 2019-11-21
    IIF 9 - Director → ME
  • 10
    7 Fourth Avenue, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-02-01 ~ 2017-03-15
    IIF 17 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.