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

Masters, David Edward

    Related profiles found in government register
  • Masters, David Edward
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DP, United Kingdom

      IIF 1
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 2
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 3
    • icon of address 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 4
  • Masters, David Edward
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 5
    • icon of address Triggs Farm, Goudhurst, Cranbrook, TN17 1DS, United Kingdom

      IIF 6
    • icon of address Buzzacott, 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 7
  • Masters, David Edward
    British farmer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 8 IIF 9 IIF 10
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 11
    • icon of address 130, Wood Street, London, EC2V 6DL, England

      IIF 12
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 13
    • icon of address Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 14 IIF 15
  • Masters, David Edward
    British farmer and property developer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 16
  • Masters, David Edward
    born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 17
    • icon of address Triggs Farm, Goudhurst, Cranbrook, TN17 1DS

      IIF 18 IIF 19
  • Masters, David Edward
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 20
  • Masters, David Edward
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 21
    • icon of address 43, Swan Street, West Malling, Kent, ME19 6HF, England

      IIF 22 IIF 23
  • Masters, David Edward
    British farmer born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 24
  • Mr David Edward Masters
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buzzacott 130, Wood Street, ., London, EC2V 6DL, United Kingdom

      IIF 25
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 26 IIF 27
    • icon of address 426, Vale Road, Tonbridge, TN9 1SW, England

      IIF 28
    • icon of address Brook House, 43 Swan Street, West Malling, Kent, ME19 6HF, United Kingdom

      IIF 29
  • Masters, David Edward
    British

    Registered addresses and corresponding companies
  • Masters, David Edward
    British farmer

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 34
  • Masters, David Edward
    British farmer cd

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 35
  • Masters, David Edward

    Registered addresses and corresponding companies
    • icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, TN17 1DS

      IIF 36
  • Mr David Edward Masters
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, United Kingdom

      IIF 37
    • icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, TN9 1SW, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Buzzacott Llp, 130 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FORREST HOMES LIMITED - 2013-01-21
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,360 GBP2016-11-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 68 Grafton Way, London, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 68 Grafton Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FAIRFORM LIMITED - 1999-06-11
    icon of address 68 Grafton Way, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    IMAGEBURST LIMITED - 1999-04-08
    icon of address Unit 1, First Floor Brook Business Centre, Cowley Business Centre, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 14
    icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,067,623 GBP2018-08-31
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Canham Business Centre, 426 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address 8 Baldwin's Place, Harrietsham, Maidstone, Kent, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2012-02-06
    IIF 31 - Secretary → ME
  • 2
    GLASSENBURY LAND LIMITED - 1999-03-31
    GLASSENBURY HOMES LIMITED - 1998-12-24
    VITALSYSTEM LIMITED - 1998-04-17
    icon of address Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2010-02-24
    IIF 10 - Director → ME
    icon of calendar 1998-03-11 ~ 2003-03-10
    IIF 35 - Secretary → ME
  • 3
    icon of address Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-06-24
    IIF 33 - Secretary → ME
  • 4
    FAIRFORM LIMITED - 1999-06-11
    icon of address 68 Grafton Way, London
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OAKHILL PARK DEVELOPMENTS LIMITED - 2000-04-18
    MEGATRICK LIMITED - 1999-04-13
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,244,440 GBP2024-09-30
    Officer
    icon of calendar 2000-03-31 ~ 2013-05-28
    IIF 30 - Secretary → ME
  • 6
    IMAGEBURST LIMITED - 1999-04-08
    icon of address Unit 1, First Floor Brook Business Centre, Cowley Business Centre, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2008-08-21
    IIF 8 - Director → ME
  • 7
    icon of address Homeleigh Station Road, Staplehurst, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,098 GBP2024-03-31
    Officer
    icon of calendar 1994-03-14 ~ 1998-04-01
    IIF 9 - Director → ME
  • 8
    icon of address 7 Lavender Mews, Tonbridge, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,415 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2014-01-27
    IIF 36 - Secretary → ME
  • 9
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-11 ~ 1997-09-29
    IIF 16 - Director → ME
  • 10
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2017-11-09
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2005-08-05 ~ 2007-10-31
    IIF 18 - LLP Designated Member → ME
  • 11
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ 2023-05-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-05-05
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Oak House, Chestnuts Close, Tonbridge, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2012-05-24
    IIF 32 - Secretary → ME
  • 13
    icon of address 2 The Willows, Ulcombe Road, Headcorn, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163 GBP2024-07-31
    Officer
    icon of calendar 2008-10-31 ~ 2014-10-21
    IIF 34 - Secretary → ME
  • 14
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ 2003-07-02
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.