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

Snow, David Wallis Ballintine

    Related profiles found in government register
  • Snow, David Wallis Ballintine
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm, Marden, Hereford, Herefordshire, HR1 3ET

      IIF 1
  • Snow, Daivd Wallace Ballintine
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 2
  • Mr David Wallace Ballintine Snow
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 3
  • Snow, David Wallace Ballintine
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Colston Tower, Colston Street, Bristol, BS1 4RD

      IIF 4
    • Old Deanery, The Cathedral Close, Hereford, Herefordshire, HR1 2NG

      IIF 5
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 6
    • The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 7
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 8
  • Snow, David Wallace Ballintine
    British broker born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 9
  • Snow, David Wallace Ballintine
    British co director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 10
  • Snow, David Wallace Ballintine
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 11
    • Lower Lulham, Lulham, Madley, Hereford, HR2 9JJ

      IIF 12
    • The Fred Bulmer Centre, Wall Street, Hereford, HR4 9HP

      IIF 13
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 14
    • The Hall, Pencoyd, Herefordshire, HR2 8NG

      IIF 15
    • Impact House, Coldnose Road, Rotherwas, Herefordshire, HR2 6JL, United Kingdom

      IIF 16
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 17
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 18
  • Snow, David Wallace Ballintine
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Colston Tower, Colston Street, Bristol, BS1 4RD

      IIF 19
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 20
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 21 IIF 22
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 23 IIF 24 IIF 25
  • Snow, David Wallace Ballintine
    British farmer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 28
    • The Coach House, Stockcross House, Stockcross, Newbury, Berkshire, RG20 8LP, United Kingdom

      IIF 29
  • Snow, David Wallace Ballintine
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Purlbrook Farm, Shucknall, Hereford, HR1 3SJ

      IIF 30
    • Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire, HR9 5AR, England

      IIF 31
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 32
  • Mr David Wallace Ballintine Snow
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, England

      IIF 33
  • Snow, David Wallace Ballintine
    British

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG

      IIF 34
  • Mr David Wallace Ballintine Snow
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, England

      IIF 35
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 36 IIF 37
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 38
    • Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire, HR9 5AR

      IIF 39
  • Snow, David Wallace Ballintine

    Registered addresses and corresponding companies
    • The Hall, Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    3D DIAGNOSTIC IMAGING LIMITED
    08222680
    Impact House, Coldnose Road, Rotherwas, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2014-07-11
    IIF 16 - Director → ME
  • 2
    ASTAIRE GROUP LIMITED
    - now 01796133 06872521
    ASTAIRE GROUP PLC
    - 2011-11-08 01796133 06872521
    BLUE OAR PLC
    - 2009-06-11 01796133 06872521
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2011-11-08
    IIF 26 - Director → ME
    2007-06-29 ~ 2008-12-05
    IIF 23 - Director → ME
    2016-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CARIESCAN LIMITED
    SC343197
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CERTAINLY WOOD LIMITED
    - now 05473995 OC374260
    HEREFORD WOOD LIMITED - 2014-04-02
    CERTAINLY WOOD LTD - 2012-05-01
    THE POPLAR TREE COMPANY LIMITED - 2005-09-21
    Lower Lulham, Lulham, Madley, Hereford
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2019-05-21
    IIF 12 - Director → ME
  • 5
    EVOLVE ASSETS (RD INVESTMENT) LIMITED
    09391182
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    EVOLVE ASSETS LIMITED
    09391094
    The Coach House Stockcross House, Stockcross, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-01-15 ~ 2024-10-01
    IIF 29 - Director → ME
  • 7
    EVOLVE CAPITAL PLC
    06383902
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2007-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    GARBAN HARLOW RESOURCES LIMITED
    - now 01224434
    HARLOW BUTLER RESOURCES LIMITED
    - 1998-10-09 01224434
    BHU (NO. 4) LIMITED - 1995-09-06
    HARLOW UEDA SAVAGE (EURODOLLARS) LTD - 1991-01-15
    HARLOW MEYER SAVAGE LIMITED - 1985-12-04
    SAVAGE & HEATH (MANAGEMENT SERVICES) LIMITED - 1980-12-31
    London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (42 parents)
    Officer
    1995-11-01 ~ 1998-11-12
    IIF 9 - Director → ME
  • 9
    HCS EDUCATIONAL SERVICES LIMITED
    11613027
    The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (24 parents)
    Officer
    2024-10-10 ~ now
    IIF 7 - Director → ME
  • 10
    HEREFORD CATHEDRAL SCHOOL
    02081261
    Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (73 parents, 3 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 5 - Director → ME
  • 11
    HEREFORDSHIRE COMMUNITY FOUNDATION
    04468139
    The Fred Bulmer Centre, Wall Street, Hereford
    Active Corporate (46 parents)
    Officer
    2012-05-08 ~ 2019-11-22
    IIF 13 - Director → ME
  • 12
    HEREFORDSHIRE COUNTRY FAIR
    04473473
    1 Wyecliffe Terrace, Bath Street, Hereford, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2002-06-29 ~ 2003-10-23
    IIF 10 - Director → ME
    2009-09-08 ~ 2014-05-01
    IIF 30 - Director → ME
  • 13
    IMPACT PRINT AND DESIGN LTD.
    - now 01677948
    HEREFORD QUICK PRINT LIMITED - 1992-07-20
    Impact House, Coldnose Road Rotherwas, Hereford, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    1996-02-29 ~ dissolved
    IIF 27 - Director → ME
    2005-10-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    JUST WHOLEFOODS LTD.
    03648498
    Missionworks, Iffley Road, London, England
    Active Corporate (14 parents)
    Officer
    2018-04-04 ~ 2023-11-01
    IIF 17 - Director → ME
  • 15
    KYNASTON PUBLIC RELATIONS LIMITED
    04063366
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2000-09-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    LPD EUROPEAN LIMITED
    06510985
    Suite 2 Greenway House, Sugarswell Business Park, Shenington, Oxfordshire
    Active Corporate (5 parents)
    Officer
    2008-04-07 ~ 2009-07-10
    IIF 18 - Director → ME
  • 17
    RIVERSEA HOLDINGS LTD
    10162220
    Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-04-12 ~ 2020-01-10
    IIF 14 - Director → ME
    Person with significant control
    2017-04-12 ~ 2023-02-28
    IIF 38 - Has significant influence or control OE
  • 18
    ROSS TENNIS CENTRE CIC
    10586013
    Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (15 parents)
    Officer
    2017-01-26 ~ 2022-05-10
    IIF 31 - Director → ME
    Person with significant control
    2017-01-26 ~ 2019-01-27
    IIF 39 - Has significant influence or control OE
  • 19
    ROWAN DARTINGTON HOLDINGS LIMITED
    07470226
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2011-03-07 ~ 2016-03-23
    IIF 19 - Director → ME
  • 20
    S & A GROUP HOLDINGS LIMITED
    - now 04555691
    S & A DAVIES HOLDINGS LIMITED - 2003-10-08
    Brook Farm, Marden, Hereford, Herefordshire
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2009-05-29 ~ 2016-12-07
    IIF 25 - Director → ME
    2020-08-05 ~ now
    IIF 1 - Director → ME
  • 21
    SIGNATURE RECIPES LTD
    08960859
    1 Wyecliffe Terrace, Bath Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ 2014-11-04
    IIF 2 - Director → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SNOWCO INVESTMENTS LTD
    - now 09656243
    LEPADA INVESTMENTS LTD
    - 2017-12-06 09656243
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-12-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    SPOTTED RICHARD LIMITED
    07119261
    Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-04-24 ~ 2014-11-04
    IIF 15 - Director → ME
  • 24
    ST. JAMES’S PLACE INVESTMENT MANAGEMENT LIMITED - now
    ROWAN DARTINGTON & CO. LIMITED
    - 2025-12-29 02752304
    ROWAN DARTINGTON & CO LIMITED - 1992-12-01
    OVAL (823) LIMITED - 1992-11-16
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (55 parents, 6 offsprings)
    Officer
    2009-10-15 ~ 2014-11-19
    IIF 4 - Director → ME
    2009-03-24 ~ 2011-03-08
    IIF 8 - Director → ME
  • 25
    THE HEREFORD SECURITY GROUP LTD
    09022401
    Suite 1 & 2 Marshall Business Centre, Faraday Roadd, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TWENTY 4 SEVEN SECURITY SYSTEMS LTD
    05624767
    Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-02-17 ~ 2018-10-02
    IIF 24 - Director → ME
  • 27
    VOW SECURITY LTD
    09385433
    Bonelle & Co 1 Wyecliffe Terrace, Bath Street, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.