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

Ingham, David

    Related profiles found in government register
  • Ingham, David
    British building surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 1
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 2
  • Ingham, David
    British estimator/surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 3
  • Ingham, David
    British property developer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 4
  • Ingham, David
    British property manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moss House Road, Blackpool, Lancs, FY4 5JF, England

      IIF 5
  • Ingham, David
    British manager born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Old St Newchurch, Rossendale, Lancashire, BB4 9EA

      IIF 6
  • Ingham, David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, BN1 4GW, United Kingdom

      IIF 7
    • One Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 8
  • Ingham, David
    British estimator surveyor born in March 1958

    Registered addresses and corresponding companies
    • Strawberry Villas, Bennetts Lane, Blackpool, Lancashire, FY4 5BE

      IIF 9
  • Ingham, David William
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 10 IIF 11
  • Ingham, David William
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 12
  • Ingham, David William
    British financial advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, Lancashire, OL4 3BS, United Kingdom

      IIF 13
  • Ingham, David
    British building surveyor

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 14
  • Ingham, David
    British estimator/surveyor

    Registered addresses and corresponding companies
    • 77 Moss House Road, Blackpool, Lancashire, FY4 5JF

      IIF 15
  • Mr David Ingham
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 16
    • Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, United Kingdom

      IIF 17
  • Ingham, David
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 18
  • Ingham, David
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 19
  • Ingham, David
    British manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castle Terrace, Dolwyddellan, Gwynedd, LL32 8YX

      IIF 20
  • Ingham, David William
    British

    Registered addresses and corresponding companies
  • Mr David Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queen Mary Avenue, Hove, BN3 6XG, England

      IIF 24
    • One Bell Lane, Bell Lane, Lewes, BN7 1JU, England

      IIF 25
  • Ingham, David William
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Ingham
    British born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Leyburn Drive, Newcastle Upon Tyne, NE7 7AP

      IIF 32
  • Mr David William Ingham
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 33 IIF 34
    • 39, Mellor Street, Oldham, OL4 3BS, United Kingdom

      IIF 35
    • 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 36
  • Mr David William Ingham
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    64QS HOLDINGS LIMITED
    SC692641
    64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,300,000 GBP2024-11-30
    Officer
    2021-03-18 ~ 2025-07-31
    IIF 30 - Director → ME
  • 2
    64QS LIMITED
    - now SC235128
    JMARCHITECTS HOLDINGS LIMITED
    - 2021-07-12 SC235128
    PJMP HOLDINGS LIMITED - 2004-01-21
    64 Queen Street, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Officer
    2004-05-18 ~ 2025-07-31
    IIF 28 - Director → ME
    2005-03-04 ~ 2025-07-31
    IIF 23 - Secretary → ME
  • 3
    BOJ & BUDDIES LIMITED
    08156577
    11 Queen Mary Avenue, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -501,646 GBP2023-11-30
    Officer
    2012-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    BROOK TERM CONTRACTS LTD
    - now 02705763
    RUNWAY BUILDERS LTD
    - 2012-04-03 02705763
    BROOK TERM CONTRACTS LIMITED
    - 2012-01-27 02705763
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED
    - 1992-10-26 02705763
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    1999-04-10 ~ dissolved
    IIF 3 - Director → ME
    1992-04-10 ~ 1999-04-10
    IIF 9 - Director → ME
    1999-08-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    D.I.Y. INDUSTRIES LIMITED
    01869139
    3 Leyburn Drive, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    397 GBP2021-03-31
    Officer
    ~ 2020-11-13
    IIF 20 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    EXPERIA SERVICES (NORTH WEST) LTD
    - now 05903978
    BTC (NORTH WEST) LIMITED
    - 2012-11-23 05903978
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2006-08-14 ~ 2012-01-02
    IIF 1 - Director → ME
    2012-11-27 ~ dissolved
    IIF 2 - Director → ME
    2006-08-14 ~ 2012-01-02
    IIF 14 - Secretary → ME
  • 7
    FLYING START CHILDCARE LTD
    07923931
    Freedom House, Snowdon Road, Lytham St Annes, Lancashire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2,225 GBP2018-03-31
    Officer
    2016-08-03 ~ 2017-09-05
    IIF 4 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-09-05
    IIF 16 - Has significant influence or control OE
  • 8
    GREAT MINDS CHILDCARE LTD
    12256767
    Freedom House, Snowdon Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GROWTH LANCASHIRE LIMITED - now 09848644
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05 07105416
    ELEVATE EAST LANCASHIRE LIMITED
    - 2010-02-18 05310616 07105416
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (110 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-09-04 ~ 2009-11-23
    IIF 6 - Director → ME
  • 10
    JM HOLDCO LIMITED
    SC703320
    64 Queen Street, Edinburgh, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Officer
    2021-07-05 ~ 2025-07-31
    IIF 29 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    JM INTERMEDIATE HOLDCO 1 LIMITED
    SC694342
    64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-04-01 ~ 2025-07-31
    IIF 31 - Director → ME
  • 12
    JMARCHITECTS (GROUP) LIMITED
    - now SC161683
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED - 2004-01-21
    64 Queen Street, Edinburgh
    Active Corporate (24 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    75,000 GBP2024-11-30
    Officer
    2004-11-18 ~ 2025-07-31
    IIF 26 - Director → ME
    2005-03-04 ~ 2025-07-31
    IIF 22 - Secretary → ME
  • 13
    JMARCHITECTS LIMITED
    - now SC172002
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED - 2003-11-25
    64 Queen Street, Edinburgh
    Active Corporate (27 parents)
    Equity (Company account)
    2,053,052 GBP2024-11-30
    Officer
    2004-05-18 ~ 2025-07-31
    IIF 27 - Director → ME
    2005-03-04 ~ 2025-07-31
    IIF 21 - Secretary → ME
  • 14
    LIKE-MINDED PROFESSIONALS LIMITED
    15952236
    39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LOUD PRODUCTIONS LTD
    04922734
    One Bell Lane, Lewes, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    395 GBP2024-08-31
    Officer
    2003-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    NORTHERN TONIC BUSINESS SOLUTIONS LTD
    13515147
    14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NT WEALTH LTD
    - now 13136323
    NT WEALTH MANAGEMENT LTD
    - 2022-11-07 13136323
    NT WEALTH LTD
    - 2022-09-20 13136323
    NT WEALTH MANAGEMENT LTD
    - 2022-08-02 13136323
    NORTHERN TONIC WEALTH MANAGEMENT LTD
    - 2022-04-05 13136323
    39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,554 GBP2024-01-31
    Officer
    2021-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PARKER BOX COMPANY LIMITED(THE)
    00389313
    C/o Cowgill Holloway Business, Recovery Llp 49 Peter Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    1993-07-09 ~ now
    IIF 18 - Director → ME
  • 19
    PEER SUPPORT
    - now 04793085
    PASSION AT WORK IN ROSSENDALE
    - 2004-02-25 04793085
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved Corporate (43 parents)
    Officer
    2003-06-10 ~ 2011-09-14
    IIF 19 - Director → ME
  • 20
    RECOMMENDED BY ACCOUNTANTS LIMITED
    11633243
    2443 Davenport House Bolton Road, Bury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-19 ~ 2019-03-14
    IIF 13 - Director → ME
    Person with significant control
    2018-10-19 ~ 2019-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.