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

Eades, David William

    Related profiles found in government register
  • Eades, David William
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, Harrold, Bedfordshire, MK43 7DA, United Kingdom

      IIF 1
    • 1, 1 Angel Court, London, EC2R 7HJ, England

      IIF 2
    • Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 3 IIF 4 IIF 5
  • Eades, David William
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 8 IIF 9 IIF 10
    • Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, England

      IIF 14
    • Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 15
    • Blazers Fuels, Brickfield Lane, Denbigh Road, Ruthin, Clwyd, LL15 2TN

      IIF 16
    • Blazers Fuels, Brickfield Lane, Denbigh Road, Ruthin, Denbighshire, LL15 2TN

      IIF 17
    • Blazers Fuels, Brickfield Lane, Ruthin, Denbighshire, LL15 2TN, Wales

      IIF 18 IIF 19
  • Eades, David William
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pantiles, Mill Lane, Cogenhoe, Northamptonshire, NN7 1NA

      IIF 20
    • Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, England

      IIF 21
    • 1, Vincent Square, London, SW1P 2PN, England

      IIF 22
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 23 IIF 24
    • 86, Jermyn Street, St James, London, SW1Y 6JD

      IIF 25
    • Floor 3, Sun Court, Cornhill, London, EC3V 3NB, United Kingdom

      IIF 26
    • Sun Court, 66-67 Cornhill, London, EC3V 3NB, United Kingdom

      IIF 27
    • Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 28 IIF 29
    • Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 30 IIF 31 IIF 32
    • Pantilles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, England

      IIF 39
    • Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, England

      IIF 40
  • Eades, David William
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pantiles, Mill Lane, Cogenhoe, Northamptonshire, NN7 1NA, United Kingdom

      IIF 41
  • Eades, David William
    British managing director born in July 1961

    Registered addresses and corresponding companies
    • Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, Northamptonshire, NN7 1BL

      IIF 42
  • Eades, David William
    British

    Registered addresses and corresponding companies
    • Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 43
  • Eades, David William
    British accountant

    Registered addresses and corresponding companies
  • Mr David William Eades
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pantiles, Mill Lane, Cogenhoe, Northants, NN7 1NA

      IIF 49
  • Eades, David William

    Registered addresses and corresponding companies
    • Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, Northamptonshire, NN7 1BL

      IIF 50
    • Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 51
  • Mr David William Eades
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Harrold, Bedfordshire, MK43 7DA, United Kingdom

      IIF 52
  • Eades, David

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, England

      IIF 53
    • Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    445 Kenton Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 39 - director → ME
  • 2
    100-102 St. James Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    370,026 GBP2021-04-30
    Officer
    2003-05-08 ~ dissolved
    IIF 1 - director → ME
    2003-05-08 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,427 GBP2021-11-30
    Officer
    2011-04-19 ~ dissolved
    IIF 40 - director → ME
  • 4
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (4 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 20 - director → ME
  • 5
    SKARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    1 Vincent Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 23 - director → ME
  • 6
    Hill House The Street, Frittenden, Cranbrook, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 7
    SHARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    1 Vincent Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 24 - director → ME
  • 8
    YAKITORI RESTAURANTS (ST GILES) LIMITED - 2013-04-11
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 21 - director → ME
  • 9
    Pantiles Mill Lane, Cogenhoe, Northants
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2009-08-17 ~ dissolved
    IIF 34 - director → ME
    2009-08-17 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Pantiles Mill Lane, Cogenhoe, Northampton
    Dissolved corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 28 - director → ME
    2012-09-24 ~ dissolved
    IIF 54 - secretary → ME
Ceased 31
  • 1
    METIS HOLDINGS LIMITED - 2010-03-26
    STEVTON (NO. 391) LIMITED - 2007-12-17
    445 Kenton Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    747,555 GBP2016-06-30
    Officer
    2008-01-03 ~ 2010-01-09
    IIF 4 - director → ME
    2008-01-03 ~ 2010-01-09
    IIF 46 - secretary → ME
  • 2
    STEELPOWER LIMITED - 1999-10-27
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    1999-03-11 ~ 2000-09-30
    IIF 6 - director → ME
    1999-03-11 ~ 2000-09-30
    IIF 45 - secretary → ME
  • 3
    1 Angel Court, London, United Kingdom
    Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2022-04-11 ~ 2024-02-01
    IIF 2 - director → ME
  • 4
    Clifton Moor, Clifton, Penrith, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    3,391,661 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-08-22 ~ 2021-01-07
    IIF 16 - director → ME
  • 5
    GO GREEN TOMATO LIMITED - 2015-09-05
    1 Vincent Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-13 ~ 2014-01-31
    IIF 22 - director → ME
    2013-12-13 ~ 2014-01-31
    IIF 53 - secretary → ME
  • 6
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (1 parent)
    Current Assets (Company account)
    74,700 GBP2021-03-31
    Officer
    2011-09-22 ~ 2013-06-19
    IIF 26 - director → ME
  • 7
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -549,778 GBP2021-03-31
    Officer
    2011-09-22 ~ 2013-06-19
    IIF 27 - director → ME
  • 8
    GEMSTAR LIMITED - 1994-07-26
    Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    4,412,073 GBP2023-12-31
    Officer
    1996-11-15 ~ 1997-08-06
    IIF 15 - director → ME
  • 9
    DARWIN RHODES GROUP LIMITED - 2019-03-28
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    2006-05-24 ~ 2013-06-19
    IIF 32 - director → ME
  • 10
    DRYDEN HUMAN CAPITAL GROUP LIMITED - 2019-03-28
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,946,851 GBP2021-03-31
    Officer
    2011-04-28 ~ 2013-06-19
    IIF 29 - director → ME
    2012-11-29 ~ 2013-06-19
    IIF 51 - secretary → ME
  • 11
    FABER BLINDS LIMITED - 2001-06-27
    FABER BRADBURY LIMITED - 1992-06-24
    BRADBURY BLINDS LIMITED - 1988-06-14
    G.W.BRADBURY (VENETIAN BLINDS) LIMITED - 1982-01-27
    Battersea Road, Battersea Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    1,449,557 GBP2017-12-31
    Officer
    ~ 1996-09-30
    IIF 42 - director → ME
    ~ 1996-09-30
    IIF 50 - secretary → ME
  • 12
    1 Vincent Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-01 ~ 2012-08-31
    IIF 33 - director → ME
  • 13
    HUMUS BROTHERS LIMITED - 2004-12-08
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    109,320 GBP2017-02-28
    Officer
    2008-07-03 ~ 2011-11-28
    IIF 38 - director → ME
  • 14
    BGR WEST COAST LIMITED - 2003-09-09
    BAYPOWER LIMITED - 1998-09-14
    135-138 Newport Street, Vauxhall, London
    Corporate (4 parents)
    Equity (Company account)
    1,055,222 GBP2023-07-31
    Officer
    1998-09-24 ~ 2000-09-30
    IIF 7 - director → ME
    1998-09-24 ~ 2000-09-30
    IIF 48 - secretary → ME
  • 15
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 9 - director → ME
  • 16
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 13 - director → ME
  • 17
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 11 - director → ME
  • 18
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 12 - director → ME
  • 19
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 8 - director → ME
  • 20
    123 Pall Mall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    2016-06-15 ~ 2018-02-02
    IIF 25 - director → ME
  • 21
    FOOD ACQUISITIONS LIMITED - 2008-11-14
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-12-08 ~ 2011-05-23
    IIF 31 - director → ME
  • 22
    METIS (UK) LIMITED - 2010-08-19
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-01 ~ 2010-01-08
    IIF 3 - director → ME
    2003-02-27 ~ 2010-01-08
    IIF 47 - secretary → ME
  • 23
    NEWBRIDGE ENERGY (MOCHDRE) LTD - 2016-06-21
    Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved corporate (5 parents)
    Equity (Company account)
    -636,881 GBP2020-03-31
    Officer
    2017-08-22 ~ 2021-01-07
    IIF 18 - director → ME
  • 24
    Clifton Moor, Clifton, Penrith, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,389,187 GBP2023-12-31
    Officer
    2017-08-22 ~ 2021-01-07
    IIF 17 - director → ME
  • 25
    NEWBRIDGE ENERGY (TIR LLWYD) LTD - 2016-06-21
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (5 parents)
    Equity (Company account)
    -4,457,295 GBP2020-03-31
    Officer
    2017-08-22 ~ 2021-01-07
    IIF 19 - director → ME
  • 26
    PINK SODA LIMITED - 2011-09-07
    10 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-29 ~ 2010-03-18
    IIF 5 - director → ME
  • 27
    1 Vincent Square, London, United Kingdom
    Dissolved corporate
    Officer
    2009-09-01 ~ 2012-08-31
    IIF 37 - director → ME
    2007-02-06 ~ 2007-03-07
    IIF 35 - director → ME
  • 28
    ADVANCED IDEAS LIMITED - 2001-03-20
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-06-22 ~ 2008-01-15
    IIF 36 - director → ME
  • 29
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    2015-08-01 ~ 2018-03-13
    IIF 10 - director → ME
  • 30
    IONA EI (GP) LIMITED - 2016-11-29
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-05 ~ 2018-02-02
    IIF 14 - director → ME
  • 31
    SPEED 6425 LIMITED - 1997-07-11
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -171,598 GBP2016-01-31
    Officer
    2006-10-12 ~ 2013-03-12
    IIF 30 - director → 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.