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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Anthony Kingsnorth

    Related profiles found in government register
  • 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 1
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

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

      IIF 3
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 4
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 5 IIF 6 IIF 7
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

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

      IIF 9
  • 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 10
  • Kingsnorth, David Anthony
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 11 IIF 12
  • Kingsnorth, David Anthony
    British accountant born in March 1957

    Resident in England

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

      IIF 13
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, England

      IIF 14
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, MK8 8PD, United Kingdom

      IIF 15
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 16
  • Kingsnorth, David Anthony
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 17
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 18 IIF 19
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 20
    • 15, Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom

      IIF 21
  • 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 22
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 23
  • 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 24
  • 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 25
  • Kingsnorth, David Anthony
    British born in March 1957

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • 301 T Factory, St Peters Square, Fleet Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 28
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 29 IIF 30
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, England

      IIF 31 IIF 32 IIF 33
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD, United Kingdom

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

      IIF 35
    • First Floor, 30-32 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 36
    • Avanti Grille, Lynn Road, Swaffham, PE37 7PZ, England

      IIF 37
  • Kingsnorth, David Anthony

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

      IIF 38
    • 21, Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, 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 16 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,079 GBP2023-10-31
    Officer
    2012-06-01 ~ now
    IIF 31 - Director → ME
    2012-06-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,721 GBP2024-06-30
    Officer
    2015-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    BIOESQUE EUROPE LIMITED - 2021-09-29
    ASPREY RNP LIMITED - 2020-07-08
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,110 GBP2024-12-31
    Officer
    2017-12-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-09-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    21 Bernay Gardens, Bolbeck Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 9
    15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 13 - 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 25 - Director → ME
  • 12
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    MIKE HAWTHORNE MOTORS LIMITED - 2020-11-20
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,432 GBP2021-04-30
    Officer
    2021-03-31 ~ 2021-07-15
    IIF 11 - 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 21 - Director → ME
  • 3
    ASPREY-THARWA LIMITED - 2017-03-24
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,011,036 GBP2022-05-31
    Officer
    2016-11-16 ~ 2019-02-13
    IIF 23 - Director → ME
    Person with significant control
    2016-11-16 ~ 2018-01-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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 32 - Director → ME
    Person with significant control
    2017-10-16 ~ 2023-05-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more 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
    Active Corporate (3 parents)
    Equity (Company account)
    -15,191 GBP2024-10-31
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 19 - Director → ME
  • 6
    54 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,426 GBP2023-12-31
    Officer
    2021-09-16 ~ 2022-09-29
    IIF 37 - 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 22 - 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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-04-06 ~ 2017-10-25
    IIF 14 - 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 29 - 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 30 - Director → ME
  • 11
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2021-09-27 ~ 2022-09-29
    IIF 28 - Director → ME
  • 12
    BENNETT STREET DEVELOPMENTS LIMITED - 2020-07-29
    54 Druid Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    2018-01-22 ~ 2022-09-29
    IIF 27 - Director → ME
  • 13
    KARLA GROUP LIMITED - 2022-07-12
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-03-31 ~ 2022-09-29
    IIF 18 - Director → ME
  • 14
    Office 642 One Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-03 ~ 2022-09-29
    IIF 24 - Director → ME
  • 15
    C/o S&w Partners Llp Rrs Departments, 45 Gresham Street, London
    Liquidation 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 12 - Director → ME
  • 16
    Office 825 One Victoria Square, Birmingham, England
    Active 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 26 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-11
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2021-10-04 ~ 2022-09-29
    IIF 36 - 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.