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

Fawcett, David Kevin

    Related profiles found in government register
  • Fawcett, David Kevin
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 1
  • Fawcett, David Kevin
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Gathering Place, 1 St. James Road, Halifax, West Yorkshire, HX1 1YS, England

      IIF 2
  • Fawcett, David Kevin
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brosnans, Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, United Kingdom

      IIF 3
  • Fawcett, David Kevin
    British marketing and sales director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 474, Leeds Road, Thackley, Bradford, West Yorkshire, BD10 9AA, United Kingdom

      IIF 4
  • Fawcett, David Kevin
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Church Lane, Pellon, Halifax, West Yorkshire, HX2 0EF, England

      IIF 5
  • Fawcett, David Kevin
    British photographer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 6 IIF 7
  • Fawcett, David Kevin
    British sales and marketing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Causeway Head, Soyland, Halifax, West Yorkshire, HX6 4NJ, England

      IIF 8
  • Fawcett, David Kevin
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Newlands Road, Halifax, HX2 7RE, England

      IIF 9
    • Holmfield Mill, Holdsworth Road, Halifax, HX3 6SN, England

      IIF 10
    • No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 11
  • Fawcett, David Kevin
    British chief executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2, Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG, United Kingdom

      IIF 12
  • Fawcett, David Kevin
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Newlands Road, Norton Tower, Halifax, HX2 7RE, United Kingdom

      IIF 13
  • Fawcett, David Kevin
    British self employed born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 14
  • Mr David Kevin Fawcett
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brosnans, Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, United Kingdom

      IIF 15
    • 36, Newlands Road, Halifax, HX2 7RE, England

      IIF 16
    • Unit 16, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG, England

      IIF 17
    • No 2, Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG, United Kingdom

      IIF 18
  • Fawcett, David Kevin

    Registered addresses and corresponding companies
    • No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 19
    • No 2, Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG, United Kingdom

      IIF 20
  • Mr David Kevin Fawcett
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Newlands Road, Norton Tower, Halifax, HX2 7RE, United Kingdom

      IIF 21
    • Holmfield Mill, Holdsworth Road, Halifax, HX3 6SN, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    DIARY ROOMS LTD
    10724355
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,691 GBP2020-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    FRESH START PARTNERSHIPS LIMITED
    11330738
    No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LEARN TO BE WELL-BEING LTD
    15312615
    Holmfield Mill, Holdsworth Road, Halifax, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    SHARED LIFE TRUST
    07837862
    474 Leeds Road, Thackley, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 5
    THE HOMELESS PASTORS CIC
    15047491
    36 Newlands Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,474 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    ALPHA HOUSE CALDERDALE
    06653956
    22 Clare Road, Halifax, West Yorkshhire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    509,843 GBP2024-03-31
    Officer
    2010-02-11 ~ 2011-12-01
    IIF 8 - Director → ME
  • 2
    BORNAGAINFURNITURE CIC
    14761588
    Unit 7 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, England
    Active Corporate (3 parents)
    Officer
    2023-08-07 ~ 2024-04-01
    IIF 14 - Director → ME
  • 3
    CENTRE AT THREE WAYS
    07602848
    Mill 2 St Pegs Mill C/o Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-31 ~ 2015-05-15
    IIF 5 - Director → ME
  • 4
    CHRISTIANS TOGETHER CALDERDALE
    - now 05925032
    CHRISTIANS TOGETHER HALIFAX
    - 2012-08-13 05925032
    The Gathering Place, 1 St. James Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-02-13 ~ 2016-09-19
    IIF 2 - Director → ME
  • 5
    CREATIVE MILL LIMITED
    06971461
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,585 GBP2023-07-31
    Officer
    2009-07-24 ~ 2013-08-31
    IIF 1 - Director → ME
  • 6
    HAPPY DAYS BUILDING AND MAINTENANCE CIC
    12659231
    No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-09-14
    IIF 12 - Director → ME
    2020-06-10 ~ 2020-09-14
    IIF 20 - Secretary → ME
    Person with significant control
    2020-06-10 ~ 2020-09-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HAPPY DAYS BUILDING COMPANY LIMITED
    10234340
    Stapeley Coach House London Road, Stapeley, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,264 GBP2023-07-31
    Officer
    2016-06-16 ~ 2020-11-25
    IIF 11 - Director → ME
    2016-06-16 ~ 2020-11-25
    IIF 19 - Secretary → ME
    Person with significant control
    2016-06-16 ~ 2020-11-26
    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
  • 8
    MILL ENERGY LTD
    06569584
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-17 ~ 2013-08-31
    IIF 6 - Director → ME
  • 9
    MILL HOUSING LTD
    06570228
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-18 ~ 2013-08-31
    IIF 7 - Director → ME
  • 10
    THE HOMELESS PASTORS CIC
    15047491
    36 Newlands Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,474 GBP2024-08-31
    Person with significant control
    2023-08-03 ~ 2024-09-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors 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.