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

Kingsnorth, David Anthony

    Related profiles found in government register
  • Kingsnorth, David Anthony
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 1
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 2 IIF 3
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 4
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 5
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, United Kingdom

      IIF 6
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 7 IIF 8 IIF 9
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 11
  • Kingsnorth, David Anthony
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 12
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 13
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 14 IIF 15 IIF 16
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 18
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 19
  • Kingsnorth, David Anthony
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Kingsnorth, David Anthony
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 642, One Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 22
    • Avanti Grille, Lynn Road, Swaffham, PE37 7PZ, England

      IIF 23
  • Kingsnorth, David Anthony
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 301 T Factory, St Peters Square, Fleet Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 24
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 25
    • First Floor, 30-32 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 26
  • Kingsworth, David Anthony
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD

      IIF 27
  • Kingsnorth, David Anthony

    Registered addresses and corresponding companies
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 28
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 29
  • Dr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 30
  • Mr David Anthony Kingsnorth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Druid Street, London, SE1 2EZ, England

      IIF 31
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 33
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 34
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 35 IIF 36 IIF 37
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

      IIF 38
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    158,079 GBP2023-10-31
    Officer
    2012-06-01 ~ now
    IIF 7 - director → ME
    2012-06-01 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -87,559 GBP2023-06-30
    Officer
    2015-05-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    BIOESQUE EUROPE LIMITED - 2021-09-29
    ASPREY RNP LIMITED - 2020-07-08
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,894 GBP2023-12-31
    Officer
    2017-12-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (2 parents)
    Person with significant control
    2021-09-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    9-13 St Andrew Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 6 - director → ME
  • 9
    15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 28 - secretary → ME
  • 10
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 4 - director → ME
  • 11
    ANGLO BIOTRANS PLC - 2006-02-27
    ANGLO BIOTRANS LIMITED - 2005-08-11
    24 Conduit Place, London
    Dissolved corporate (4 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 27 - director → ME
  • 12
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    24 Conduit Place, London
    Dissolved corporate (4 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 13 - director → ME
Ceased 17
  • 1
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -131,432 GBP2021-04-30
    Officer
    2021-03-31 ~ 2021-07-15
    IIF 16 - director → ME
  • 2
    64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    2016-09-09 ~ 2020-03-28
    IIF 19 - director → ME
  • 3
    ASPREY-THARWA LIMITED - 2017-03-24
    136 Hertford Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -1,011,036 GBP2022-05-31
    Officer
    2016-11-16 ~ 2019-02-13
    IIF 21 - director → ME
    Person with significant control
    2016-11-16 ~ 2018-01-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -108,657 GBP2021-03-31
    Officer
    2017-09-15 ~ 2023-05-24
    IIF 8 - director → ME
    Person with significant control
    2017-10-16 ~ 2023-05-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    AVANTI HOLDCO LIMITED - 2024-08-20
    AVANTI 88 LIMITED - 2021-09-15
    SJD ASSET MANAGEMENT LIMITED - 2021-09-09
    54 Druid Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -15,191 GBP2023-10-31
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 15 - director → ME
  • 6
    54 Druid Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -52,831 GBP2022-12-31
    Officer
    2021-09-16 ~ 2022-09-29
    IIF 23 - director → ME
  • 7
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-07 ~ 2020-04-10
    IIF 20 - director → ME
  • 8
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-04-06 ~ 2017-10-25
    IIF 5 - director → ME
  • 9
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,560 GBP2021-03-31
    Officer
    2017-09-21 ~ 2023-05-24
    IIF 2 - director → ME
  • 10
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,012 GBP2021-03-31
    Officer
    2017-09-19 ~ 2023-05-24
    IIF 3 - director → ME
  • 11
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (2 parents)
    Officer
    2021-09-27 ~ 2022-09-29
    IIF 24 - director → ME
  • 12
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    54 Druid Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    2018-01-22 ~ 2022-09-29
    IIF 1 - director → ME
  • 13
    KARLA GROUP LIMITED - 2022-07-12
    136 Hertford Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 14 - director → ME
  • 14
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-03 ~ 2022-09-29
    IIF 22 - director → ME
  • 15
    45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,859,740 GBP2020-10-04 ~ 2021-12-31
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 17 - director → ME
  • 16
    Office 825 One Victoria Square, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    223,018 GBP2020-11-17 ~ 2021-12-31
    Officer
    2020-11-17 ~ 2022-09-29
    IIF 12 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    136 Hertford Road, Enfield, Middlesex
    Corporate (2 parents)
    Officer
    2021-10-04 ~ 2022-09-29
    IIF 26 - 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.