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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Andrew Seymour

    Related profiles found in government register
  • Mr David Andrew Seymour
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebe Rd, Flat 1, London, N8 7DA

      IIF 1
  • Mr David Cyril Corbet
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 The Wintles, The Wintles, Bishops Castle, SY9 5ES, United Kingdom

      IIF 2
    • Old Post Office, Priest Weston, Montgomery, SY15 6DE, United Kingdom

      IIF 3
  • Seymour, David Andrew
    United Kingdom selling music and books born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebe Rd, Flat 1, London, N8 7DA, United Kingdom

      IIF 4
  • Mrs Beverly Karen Elgar
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Montgomery Raod, Sheffield, S7 1LR, United Kingdom

      IIF 5
  • Mrs Korina Lee Mckellar
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koinonia Orway Farm, Kentisbeare, Cullompton, Devon, EX15 2EX, United Kingdom

      IIF 6
  • Mace, Kim Lorraine
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Harborough Road, Maidwell, Northampton, Northamptonshire, NN6 9JA

      IIF 7
  • Mace, Kim Lorraine
    United Kingdom director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Harborough Road, Northampton, NN2 7AZ, United Kingdom

      IIF 8
    • 24, Harborough Road, Northampton, Northamptonshire, NN2 7AZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mace, Kim Lorraine
    United Kingdom retail manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiln House, 24 Harborough Road, Maidwell, Northampton, NN6 9JA

      IIF 12
  • Mr Andrew William Compton
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351 Leatherhead Road, Chessington, Surrey, KT9 2NQ

      IIF 13
  • Corbet, David Cyril
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 The Wintles, The Wintles, Bishops Castle, SY9 5ES, United Kingdom

      IIF 14
  • Corbet, David Cyril
    United Kingdom managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office, Priest Weston, Montgomery, SY15 6DE, United Kingdom

      IIF 15
  • Green, Tracy
    United Kingdom director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Green Piling Limited, Smithy Brook Road, Renishaw, Sheffield, South Yorkshire, S21 3JS, England

      IIF 16
  • Mascarenhas, Laurence
    United Kingdom manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hyde House, Basing Road, Banstead, SM7 2BR, England

      IIF 17
  • Mckellar, Korina Lee
    United Kingdom veterinary nurse born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koinonia Orway Farm, Kentisbeare, Cullompton, Devon, EX15 2EX, United Kingdom

      IIF 18
  • Elgar, Beverly Karen
    United Kingdom director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Montgomery Raod, Sheffield, S7 1LR, United Kingdom

      IIF 19
  • Caie, Jacqueline Noreen Gaynor
    United Kingdom dealing assistant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grey House, High Street, Brasted, Westerham, Kent, TN16 1JA, United Kingdom

      IIF 20
  • Shaw, Josephine, Professor
    United Kingdom professor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7/6, Breadalbane Street, Edinburgh, EH6 5JJ, Scotland

      IIF 21
    • University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 22
  • Corbet, David
    British management consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, The Wintles, Bishops Castle, Shropshire, SY9 5ES, United Kingdom

      IIF 23
  • Mckellar, Korina Lee
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koinonia Orway Farm, Kentisbeare, Devon, EX15 2EX, England

      IIF 24
  • Mace, Kim Lorraine
    United Kingdom director

    Registered addresses and corresponding companies
    • 24 Harborough Road, Maidwell, Northampton, Northamptonshire, NN6 9JA

      IIF 25
  • Compton, Andrew William
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 351 Leatherhead Road, Chessington, Surrey, KT9 2NQ

      IIF 26
  • Mrs Tracey Green
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Green Piling Limited, Smithy Brook Road, Renishaw, Sheffield, South Yorkshire, S21 3JS, England

      IIF 27
  • Corbet, David Cyril
    British company director born in September 1961

    Registered addresses and corresponding companies
  • Mckellar, Korina Lee

    Registered addresses and corresponding companies
    • Koinonia Orway Farm, Kentisbeare, Cullompton, Devon, EX15 2EX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    ADVICE ON INDIVIDUAL RIGHTS IN EUROPE
    02824400
    Unit 2.10 In The Green House, 244-254 Cambridge Heath Road, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2015-03-04 ~ 2022-04-01
    IIF 21 - Director → ME
  • 2
    COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES
    - now 02634372
    COMMUNITY DRUG SERVICE FOR SOUTH LONDON - 2015-08-14
    COMMUNITY DRUG HELP LINE - 2001-10-01
    FAMILY SUPPORT DRUG LINE - 1992-03-09
    296a Kingston Road, Wimbledon Chase, London, England
    Active Corporate (27 parents)
    Officer
    2016-09-01 ~ 2019-10-22
    IIF 17 - Director → ME
  • 3
    CROSSWELL PARK DEVELOPMENT LTD
    10656884
    6 Crosswell Park, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVE TUNES LIMITED
    09317785
    1 Glebe Rd, Flat 1, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOWNWIND POWER LTD - now
    DISTRIBUTED GENERATION LTD - 2010-05-18
    ORTON WIND FARMS LIMITED - 2008-12-23
    BEACON ENERGY LIMITED - 1996-03-26
    CARTER WIND TURBINES LIMITED
    - 1995-04-10 02487083
    3 Merriets Court, Long Ashton Business Park Long Ashton, Bristol
    Active Corporate (12 parents)
    Officer
    1993-01-13 ~ 1994-12-22
    IIF 29 - Director → ME
  • 6
    DTG (YORKSHIRE) LIMITED
    08761031
    C/o Green Piling Limited Smithy Brook Road, Renishaw, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EDINBURGH INNOVATIONS LIMITED - now
    EDINBURGH RESEARCH AND INNOVATION LIMITED
    - 2017-08-03 SC148048
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (62 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2013-09-10
    IIF 22 - Director → ME
  • 8
    GREENGAGE CONSULTING LIMITED
    03272080
    30 The Wintles The Wintles, Bishops Castle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 9
    IMANOL MANAGEMENT LIMITED
    10523884
    The Grey House High Street, Brasted, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LA BELLES MARKET HARBOROUGH LIMITED
    08943848
    Kiln House 24 Harborough Road, Maidwell, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 11
    MACE BUSINESS CONSULTANTS LTD
    09137294
    Units 1-3 Macadam Road, Earlstree Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-18 ~ 2018-09-14
    IIF 11 - Director → ME
  • 12
    MACE EQUIPMENT RENTAL LTD
    09137439
    Units 1-3 Macadam Road, Earlstree Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-18 ~ 2018-09-14
    IIF 10 - Director → ME
  • 13
    MACE INDUSTRIES HOLDINGS LIMITED
    09137706
    100 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 14
    MACE INDUSTRIES INTERNATIONAL LTD
    09137022
    Units 1-3 Macadam Road, Earlstree Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-18 ~ 2018-09-14
    IIF 9 - Director → ME
  • 15
    MACE INDUSTRIES LIMITED
    02591930
    Units 1-3 Macadam Road, Earlstrees Industrial Estate, Corby Northampton, Northamptonshire
    Active Corporate (11 parents)
    Officer
    2001-11-28 ~ now
    IIF 7 - Director → ME
    2006-02-22 ~ now
    IIF 25 - Secretary → ME
  • 16
    MCKELLAR ENTERPRISES LIMITED
    08458260
    Koinonia Orway Farm, Kentisbeare, Cullompton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-03-22 ~ now
    IIF 18 - Director → ME
    2018-03-20 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MCKELLAR INVESTMENTS LLP
    OC386963
    Bishop Fleeming Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 18
    RENEWABLE UK ASSOCIATION - now
    BRITISH WIND ENERGY ASSOCIATION
    - 2009-12-21 01874667
    The Conduit, 6 Langley Street, London, England
    Active Corporate (178 parents)
    Officer
    1993-07-07 ~ 1995-01-18
    IIF 28 - Director → ME
  • 19
    STRONGSUITS LIMITED
    10205657
    15 East Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2016-05-31 ~ 2021-03-31
    IIF 14 - Director → ME
    Person with significant control
    2016-05-31 ~ 2021-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE CHAUFFEUR SERVICE LTD
    04410306
    351 Leatherhead Road, Chessington, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    WINTLES MANAGEMENT LIMITED
    05073765
    32 The Wintles, Bishops Castle, England
    Active Corporate (33 parents)
    Officer
    2018-04-08 ~ 2019-02-19
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.