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 Appleby

    Related profiles found in government register
  • Mr David Appleby
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, England

      IIF 1
    • Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, United Kingdom

      IIF 2
    • Office 4, 8 - 9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 3
  • Appleby, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, United Kingdom

      IIF 4
    • Office 4, 8 - 9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 5
  • Appleby, David Allen
    English director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Castle Avenue, Havant, Hampshire, PO9 2RY, United Kingdom

      IIF 6
    • 240, Chichester Road, North End, Portsmouth, Hampshire, PO2 0AU, United Kingdom

      IIF 7 IIF 8
  • Appleby, David Allen
    British company director born in August 1965

    Registered addresses and corresponding companies
    • 14 The Mallards, Langstone, Havant, Hampshire, PO9 1SS

      IIF 9
  • Appleby, David Allen
    British director born in August 1965

    Registered addresses and corresponding companies
    • Clairhaven, Thompsons Lane, Denmead, Hampshire, PO7 6NB

      IIF 10
  • Appleby, David Allen
    British newsment proprietor and co director born in August 1965

    Registered addresses and corresponding companies
    • Lavinia House, Hambledon Road Denmead, Waterlooville Hampshire, PO7 6NU

      IIF 11
  • Appleby, David Allen
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, England

      IIF 12
  • Appleby, David Allen
    British company managing director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Lodge, Langstone, Havant, Hampshire, PO9 1RY

      IIF 13
  • Appleby, David Allen
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Lodge, Langstone, Havant, Hampshire, PO9 1RY

      IIF 14
  • Appleby, David Allen
    British director/newsagent born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Lodge, Langstone, Havant, Hampshire, PO9 1RY

      IIF 15
  • Appleby, David Allen
    British newsagent born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Lodge, Langstone, Havant, Hampshire, PO9 1RY

      IIF 16
  • Appleby, David Allen
    British co director

    Registered addresses and corresponding companies
    • 14 The Mallards, Langstone, Havant, Hampshire, PO9 1SS

      IIF 17
  • Appleby, David Allen
    British newsment proprietor and co director

    Registered addresses and corresponding companies
    • Lavinia House, Hambledon Road Denmead, Waterlooville Hampshire, PO7 6NU

      IIF 18
  • Appleby, David
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shawfield Road, Havant, Hampshire, PO9 2SY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    Office 4 8 - 9 Rodney Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -296,249 GBP2023-12-31
    Officer
    2009-08-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    240 Chichester Road, North End, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 8 - director → ME
  • 3
    240 Chichester Road, North End, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 7 - director → ME
  • 4
    Langstone Gate, Solent Road, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    69,150 GBP2023-12-31
    Officer
    2013-07-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    6 Shawfield Road, Havant, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 19 - director → ME
Ceased 9
  • 1
    SYMBIAN INSTRUMENTS LTD - 2003-08-27
    1 Carnoustie, 6 Compton Avenue, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-20 ~ 2004-01-10
    IIF 9 - director → ME
    2003-02-10 ~ 2003-11-10
    IIF 17 - secretary → ME
  • 2
    TIMOTHY WHITES & TAYLOR LIMITED - 2010-03-29
    APPLEBY & BROCK LIMITED - 2005-07-20
    Roger Button, 1 Roebuck Place, 110 Roebuck Road, Chessington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,650 GBP2017-06-30
    Officer
    2005-06-13 ~ 2009-02-17
    IIF 13 - director → ME
  • 3
    LINDSAY CHEMISTS LIMITED - 2007-11-21
    44-46 Old Steine, Brighton
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ 2008-07-04
    IIF 14 - director → ME
  • 4
    MEDICATION EVERYDAY SERVICES LIMITED - 2008-02-11
    240 Chichester Road, Portsmouth
    Corporate (2 parents)
    Equity (Company account)
    117,306 GBP2022-06-30
    Officer
    2008-02-05 ~ 2014-08-17
    IIF 6 - director → ME
  • 5
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    1992-09-07 ~ 1994-04-23
    IIF 11 - director → ME
    1992-09-07 ~ 1994-04-23
    IIF 18 - secretary → ME
  • 6
    Langstone Gate, Solent Road, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    69,150 GBP2023-12-31
    Officer
    2008-07-02 ~ 2008-10-07
    IIF 15 - director → ME
  • 7
    Unit 4 Concorde Close, Segensworth North, Fareham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1991-09-05 ~ 1992-11-01
    IIF 10 - director → ME
  • 8
    TIMOTHY WHITES LIMITED - 2008-06-11
    The Old Malt House, 33 High Street, Selsey, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    2,763,656 GBP2023-12-31
    Officer
    2002-07-19 ~ 2008-05-23
    IIF 16 - director → ME
  • 9
    Suite 208 Technopole, Kingston Crescent, Portsmouth, United Kingdom
    Corporate (2 parents)
    Officer
    2016-11-18 ~ 2021-07-15
    IIF 4 - director → ME
    Person with significant control
    2016-11-18 ~ 2021-10-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
© 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.