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

Brennan, David

    Related profiles found in government register
  • Brennan, David
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 1
  • Brennan, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Avon Dv, Congleton, CW12 3RQ

      IIF 2
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 3 IIF 4
    • 83 Bollin Drive, Congleton, CW12 3RR

      IIF 5
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 6
  • Brannan, David
    British company director born in July 1983

    Registered addresses and corresponding companies
    • 83 Bollin Drive, Congleton, Cheshire, CW12 3RR

      IIF 7
  • Brennan, David
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 8
    • Moody Hall Annex, Moody Street, Congleton, Cheshire, CW12 4AN, England

      IIF 9
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 10
  • Brennan, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr David Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Brennan, David James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 21
    • 16, Avon Dv, Congleton, CW12 3RQ, United Kingdom

      IIF 22
  • Brennan, David James
    Uk director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK101AF, England

      IIF 23 IIF 24
    • Soverign Ct, King Edward St, Macclesfield, SK10 1AF, England

      IIF 25
    • Soverign Ct, King Edward St, Macclesfield, SK101AF, England

      IIF 26 IIF 27
  • Brennan, David James
    Uk uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soverign Court, King Edward St, Macclesfield, SK10 1AF, England

      IIF 28
  • Mr David James Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • St. James House, 14 Moody Street, Congleton, CW12 4AP, England

      IIF 29 IIF 30
    • Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 31
  • Brennan, David
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brennan, David
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 37
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 38
  • Mr David Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adrem Accounting Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, England

      IIF 39
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 40
    • Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Brennan, David James
    United Kingdom director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 43 IIF 44 IIF 45
    • St James House, 14 Moody St, Congleton, CW12 4AP, England

      IIF 47
    • St James House, Moody St, Congleton, CW12 4AN, England

      IIF 48
    • St James House, Moody St, Congleton, CW12 4AP, England

      IIF 49
  • Brennan, David James
    United Kingdom uk born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody St, Congleton, CW12 4AP, England

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr David James Brennan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Moody Street, Congleton, Cheshire, CW12 4AP, England

      IIF 52
  • Mr David Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 53 IIF 54 IIF 55
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, United Kingdom

      IIF 56
  • Mr David James Brennan
    United Kingdom born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moody Hall Annex, Moody St, Congleton, CW12 4AN, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
child relation
Offspring entities and appointments 38
  • 1
    ALC LOGISTICS LTD
    08082236
    14 Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 50 - Director → ME
  • 2
    AMELIA ROSE INVESTMENTS LTD
    09911098
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2015-12-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    B1 INVESTMENTS LTD
    10402801 13035833... (more)
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 4
    DAVE'S MONEY LTD
    07907151
    Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    DJB1 LTD
    12305199
    14 Moody Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    ECO JOB CREATION LTD
    08623135
    Soverign Ct, King Edward St, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 4 - Director → ME
  • 7
    FORBES RETIREMENT LTD
    10960665
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    FORBES TRUSTEES LTD
    10965354
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-12-12
    IIF 51 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-12-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    HELPFUL ENERGY LTD
    09473264
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 10
    HELPFUL GIVING LTD
    10032839
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 2 - Director → ME
  • 11
    HELPFUL HEATING LTD
    08586967
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 49 - Director → ME
  • 12
    HELPFUL INSURANCE SERVICES LTD
    - now 07843422
    THE LIFE COVER SERVICE LTD
    - 2013-10-10 07843422
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 13
    HELPFUL MONEY LTD
    10032795
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 38 - Director → ME
  • 14
    HELPFUL PENSIONS LTD.
    - now 07843106
    THE PENSIONS ADVICE SERVICE LTD
    - 2013-10-21 07843106 08365070
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    LOGO DOCS LTD
    08211489
    Moody Hall Annex, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 16
    PPI TAX REBATE LTD
    - now 07843185
    TAX BACK PPI LTD
    - 2020-06-08 07843185
    HELPFUL LAW LTD
    - 2020-05-21 07843185
    THE COMPENSATION SERVICE LTD
    - 2013-08-30 07843185
    Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    REFUNDABLE LTD
    - now 10402812
    BK1 LTD
    - 2016-11-16 10402812
    Peter House, Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-09-30 ~ 2019-11-27
    IIF 33 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-09-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    SIGN AND SECURE LTD
    09825247
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    TAX CREDITS LTD
    - now 12481832
    TAX REBATE EXPERT LIMITED
    - 2020-05-26 12481832
    483 Green Lanes, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-02-25 ~ 2021-08-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TAX REBATE PROCESSING LTD
    12516570
    St James House, 14 Moody Street, Congleton, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-03-13 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    THE AFFILIATE PLATFORM LTD
    07860746
    Soverign Ct, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 22
    THE APPOINTMENT NETWORK LTD
    10834360
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    THE ENTITLEMENTS AGENCY LTD
    06507069
    Suite 1 Marcus House, Park Hall Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    THE FINANCE SERVICE LTD
    07841925
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 23 - Director → ME
  • 25
    THE MONEY MANAGEMENT SERVICE LTD
    07662610
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-06-08 ~ 2014-01-15
    IIF 6 - Director → ME
  • 26
    THE MONEY TEAM FINANCIAL LTD
    - now 09472970
    HELPFUL ENERGY SPV 1 LTD
    - 2016-01-14 09472970
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    THE OFFICE OF TAX REPAYMENTS LTD
    09258738
    St James House, Moody St, Congleton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 48 - Director → ME
  • 28
    THE PENSION ADVICE SERVICE LTD
    08365070 07843106
    Moody Hall Annexe, Moody Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    THE PENSION ASSESSMENT AGENCY LTD
    - now 09474549
    TPAS HOLDINGS LTD
    - 2017-06-21 09474549
    THE PENSION ADVISORY SERVICE LTD
    - 2016-09-13 09474549
    Eurotech House, Burrington Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 30
    THE RIGHT TO BUY AGENCY LTD
    07906784
    Soverign Court, King Edward St, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 28 - Director → ME
  • 31
    THE TAX REPAYMENT AGENCY LTD
    09217222
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Officer
    2014-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-06-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 32
    UK ENTITY LTD
    14231021
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    UK NEWS LTD
    15909884
    Wincham House Unit C, Greenfield Farm Trading Estate, Congleton, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 34
    UK QUALITY SOLUTIONS LIMITED
    - now 03949306
    ASBRO LTD - 2006-05-03
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (8 parents)
    Officer
    2008-02-01 ~ 2008-03-18
    IIF 7 - Director → ME
  • 35
    WATERSTONES LTD
    11255228
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    WTF TRAINING LTD
    08371141
    Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire
    Active Corporate (5 parents)
    Officer
    2013-01-23 ~ 2020-07-01
    IIF 9 - Director → ME
  • 37
    XEON LTD
    10400892
    Moody Hall Annex, Moody St, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 38
    XEON PENSION ADMINISTRATION LTD
    10669439
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE

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.