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 William Conn

    Related profiles found in government register
  • Mr David William Conn
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Utopia House, Springvale Industrial Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Melwood, Tinkers Lane, Brewood, Stafford, Staffordshire, ST19 9DE, United Kingdom

      IIF 6 IIF 7
  • Conn, David William
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conn, David William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Utopia House, Springvale Industrial Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 20
    • icon of address 12 Wallace Court, Cheslyn Hay, Walsall, WS6 7PG

      IIF 21
    • icon of address 12, Wallace Court, Cheslyn Way, Walsall, West Midlands, WS6 7PG, United Kingdom

      IIF 22
    • icon of address 25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

      IIF 23 IIF 24 IIF 25
  • Conn, David William
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David William Conn
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utopia House, Springvale Business Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL

      IIF 36
    • icon of address Melwood, Tinkers Lane, Brewood, Stafford, ST19 9DE, England

      IIF 37
    • icon of address Melwood, Tinkers Lane, Brewood, Stafford, Staffordshire, ST19 9DE, United Kingdom

      IIF 38
  • David William Conn
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston, West Midlands, WV14 0QL, England

      IIF 39
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston, Wolverhampton, WV14 0QL, United Kingdom

      IIF 40
  • Conn, David William
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston, West Midlands, WV14 0QL, England

      IIF 41
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston, Wolverhampton, WV14 0QL, United Kingdom

      IIF 42
  • Conn, David William
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melwood, Tinkers Lane, Brewood, Stafford, Staffordshire, ST19 9DE, United Kingdom

      IIF 43
  • Conn, David William
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlyn House, Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JG

      IIF 44
  • Conn, David William
    British

    Registered addresses and corresponding companies
    • icon of address 25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

      IIF 45
  • Conn, David William
    British managing director

    Registered addresses and corresponding companies
    • icon of address Melwood, Tinkers Lane, Brewood, Stafford, Staffordshire, ST19 9DE, United Kingdom

      IIF 46
    • icon of address 25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

      IIF 47 IIF 48
  • Conn, David William

    Registered addresses and corresponding companies
    • icon of address 25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    CARRICKBEACH LIMITED - 1997-10-21
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 8 - Director → ME
  • 2
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 17 - Director → ME
  • 3
    HILLTOP FARM LIMITED - 2021-06-17
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,517 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Melwood Tinkers Lane, Brewood, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    UTOPIA BATHROOMS LIMITED - 2001-11-29
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Utopia House Springvale Industrial Park, Springvale Avenue, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Utopia House Springvale Industrial Park, Springvale Avenue, Bilston, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,640 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    67,270 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Utopia House, Springvale Avenue, Springvale Business Park Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Utopia House Springvale, Business Park Springvale Avenue, Bilston Wolverhampton, West Midland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,948,190 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    UTOPIA FURNITURE HOLDINGS LIMITED - 2021-06-10
    HALCON PROPERTIES LIMITED - 2021-06-09
    COBCO 692 LIMITED - 2005-08-17
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -36,208 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 43 - Director → ME
    icon of calendar 2005-07-04 ~ now
    IIF 46 - Secretary → ME
  • 18
    LEBEN FURNITURE LIMITED - 2015-01-22
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    894,282 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 11 - Director → ME
  • 20
    COBCO 693 LIMITED - 2005-09-09
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    CARRICKBEACH LIMITED - 1997-10-21
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-26
    IIF 21 - Director → ME
  • 2
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-26
    IIF 25 - Director → ME
  • 3
    UTOPIA BATHROOMS LIMITED - 2001-11-29
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-03-14 ~ 2007-09-26
    IIF 32 - Director → ME
    icon of calendar 1997-03-14 ~ 2007-09-26
    IIF 50 - Secretary → ME
  • 4
    ELCON PROCUREMENT MANAGEMENT LIMITED - 2025-02-10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -83,850 GBP2024-09-30
    Officer
    icon of calendar 2018-02-19 ~ 2023-12-01
    IIF 20 - Director → ME
  • 5
    icon of address Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    67,270 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-08-08
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Utopia House, Springvale Avenue, Springvale Business Park Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-14 ~ 2007-09-26
    IIF 31 - Director → ME
    icon of calendar 1997-03-14 ~ 2007-09-26
    IIF 49 - Secretary → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,735 GBP2024-06-30
    Officer
    icon of calendar 2001-11-19 ~ 2008-02-29
    IIF 35 - Director → ME
  • 8
    INTERCEDE 907 LIMITED - 1991-11-06
    icon of address 6th Floor, 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    772 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2010-10-04
    IIF 23 - Director → ME
    icon of calendar 2006-05-03 ~ 2011-07-02
    IIF 45 - Secretary → ME
  • 9
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Utopia House Springvale, Business Park Springvale Avenue, Bilston Wolverhampton, West Midland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2007-09-26
    IIF 33 - Director → ME
    icon of calendar 2001-12-06 ~ 2007-09-26
    IIF 48 - Secretary → ME
  • 11
    UTOPIA FURNITURE HOLDINGS LIMITED - 2021-06-10
    HALCON PROPERTIES LIMITED - 2021-06-09
    COBCO 692 LIMITED - 2005-08-17
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -36,208 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    894,282 GBP2024-12-31
    Officer
    icon of calendar 1993-06-11 ~ 2007-09-26
    IIF 24 - Director → ME
  • 13
    COBCO 693 LIMITED - 2005-09-09
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2007-09-26
    IIF 34 - Director → ME
    icon of calendar 2005-07-04 ~ 2007-09-26
    IIF 47 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.