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

Tipple, David Charles

    Related profiles found in government register
  • Tipple, David Charles
    British accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway, East Meon, Petersfield, Hampshire, GU32 1QJ

      IIF 1
  • Tipple, David Charles
    British business adviser born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insource House, 4 Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 2 IIF 3
    • Insource House, Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 4
  • Tipple, David Charles
    British commercial director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Testwood House, Testwood Park, Salisbury Road, Calmore, Southampton, Hampshire, SO40 2RW, United Kingdom

      IIF 5
  • Tipple, David Charles
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 6
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 10
    • Testwood House, Testwood Park, Salisbury Road, Calmore, Southampton, Hampshire, SO40 2RW, United Kingdom

      IIF 11
  • Tipple, David Charles
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 12 IIF 13
    • Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 14
    • Greenway, East Meon, Petersfield, Hampshire, GU32 1QJ, United Kingdom

      IIF 15
    • 4, Southern Court, South Street, Reading, Berkshire, RG1 4QS, England

      IIF 16
    • Isle Of Wight Zoo, Yaverland Seafront, Sandown, Isle Of Wight, PO36 8QB, England

      IIF 17
    • Ringtower Centre, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RZ, United Kingdom

      IIF 18
  • Tipple, David Charles
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Marks Road, Gosport, Hampshire, PO12 2DA

      IIF 19
  • Tipple, David Charles
    British trustee born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isle Of Wight Zoo, Yaverland Seafront, Sandown, Isle Of Wight, PO36 8QB, England

      IIF 20
  • Mr David Charles Tipple
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE, England

      IIF 21
  • Tipple, David Charles
    British accountant born in November 1954

    Registered addresses and corresponding companies
    • Grant Thornton House, 22 Melton Street, London, NW1 2EP

      IIF 22
  • Tipple, David Charles
    born in November 1954

    Registered addresses and corresponding companies
    • Grant Thorton House, Melton Street, Euston Square, London, NW1 2EP

      IIF 23
  • Tipple, David Charles

    Registered addresses and corresponding companies
    • 32, Dragon Street, Petersfield, Hampshire, GU31 4JJ

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    4 Southern Court, South Street, Reading, Berkshire, England
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 3 - director → ME
  • 2
    INSOURCE IT CONSULTANCY LIMITED - 2020-08-12
    ITC FORMATIONS LIMITED - 2015-01-29
    4 Southern Court, South Street, Reading, Berkshire, England
    Corporate (5 parents)
    Officer
    2015-01-22 ~ now
    IIF 16 - director → ME
  • 3
    INSOURCE IT CONSULTANCY LTD. - 2015-01-29
    4 Southern Court, South Street, Reading, Berkshire, England
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    176,374 GBP2024-04-30
    Officer
    2014-06-01 ~ now
    IIF 2 - director → ME
  • 4
    INSOURCE LTD. - 2015-01-29
    4 Southern Court, South Street, Reading, Berkshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2017-04-30
    Officer
    2014-06-01 ~ dissolved
    IIF 4 - director → ME
  • 5
    Four, Brindley Place, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 18 - director → ME
  • 6
    Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 8 - director → ME
  • 7
    MACINTYRE SCOTT HOLDINGS LIMITED - 2018-02-08
    Tregeare House, Tregeare, Launceston, Cornwall, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,313,394 GBP2024-06-30
    Officer
    2015-12-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    Tregeare House, Tregeare, Launceston, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    -21,310 GBP2024-06-30
    Officer
    2021-05-04 ~ now
    IIF 14 - director → ME
Ceased 15
  • 1
    Kemp House, 152 City Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-11 ~ 2017-04-21
    IIF 12 - director → ME
  • 2
    BUSINESS SOLENT LIMITED - 2013-08-16
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    190,668 GBP2024-03-31
    Officer
    2006-05-10 ~ 2009-09-08
    IIF 22 - director → ME
  • 3
    E-COMMUNITY STRATEGIES LIMITED - 2018-06-26
    3Y STRATEGIES LTD - 2018-02-15
    13 St. Marks Road, Gosport, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ 2012-07-09
    IIF 19 - director → ME
  • 4
    30 Finsbury Square, London, England
    Corporate (215 parents, 12 offsprings)
    Officer
    2004-07-01 ~ 2009-06-30
    IIF 23 - llp-member → ME
  • 5
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    2002-09-17 ~ 2011-03-25
    IIF 1 - director → ME
  • 6
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-05-07 ~ 2009-07-23
    IIF 15 - director → ME
  • 7
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    2011-07-08 ~ 2017-04-02
    IIF 13 - director → ME
  • 8
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,795,360 GBP2022-06-30
    Officer
    2015-12-01 ~ 2018-02-07
    IIF 11 - director → ME
  • 9
    64 Newton Road, Woolston, Southampton
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ 2017-04-21
    IIF 7 - director → ME
  • 10
    64 Newtown Road, Woolston, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2017-04-21
    IIF 9 - director → ME
  • 11
    C/o Paris Smith Llp, 1 London Road, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-12-01 ~ 2018-02-07
    IIF 5 - director → ME
  • 12
    Granite Fort, Yaverland Seafront, Sandown, Isle Of Wight, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-02-07 ~ 2020-03-20
    IIF 20 - director → ME
  • 13
    CORNEY LIMITED - 2017-06-15
    Granite Fort, Yaverland Seafront, Sandown, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    40,712 GBP2023-12-31
    Officer
    2019-07-08 ~ 2020-03-20
    IIF 17 - director → ME
  • 14
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-14 ~ 2017-04-21
    IIF 6 - director → ME
  • 15
    32 Dragon Street, Petersfield, Hampshire
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2010-09-21 ~ 2014-05-08
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.