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

Mr David Marc France

    Related profiles found in government register
  • Mr David Marc France
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 1
    • icon of address 20, West Palace Gardens, Weybridge, KT13 8PU, England

      IIF 2 IIF 3
    • icon of address 20, West Palace Gardens, Weybridge, KT13 8PU, United Kingdom

      IIF 4
    • icon of address Investment House, 28 Queens Road, Unit 18, Weybridge, KT13 9UT, United Kingdom

      IIF 5
    • icon of address Unit 18 Investment House, 28 Queens Road, Weybridge, KT13 9UT, United Kingdom

      IIF 6
  • Mr David France
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 7
  • Mr David Mark France
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
  • France, David Marc
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Investment House, 28 Queens Road, Unit 18, Weybridge, KT13 9UT, United Kingdom

      IIF 9
  • France, David Marc
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 10
    • icon of address 20, West Palace Gardens, Weybridge, Surrey, KT13 8PU, England

      IIF 11
    • icon of address Unit 18 Investment House, 28 Queens Road, Weybridge, KT13 9UT, United Kingdom

      IIF 12
  • France, David Marc
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Palace Gardens, Weybridge, Surrey, KT13 8PU, England

      IIF 13
    • icon of address 20, West Palace Gardens, Weybridge, Surrey, KT13 8PU, United Kingdom

      IIF 14
  • France, David
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 15
  • France, David Mark
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Acklington Drive, Colindale, London, NW9 5WL, United Kingdom

      IIF 16
  • France, David Mark
    South African builder born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, West Way, Raynes Park, London, SW20 9LS, United Kingdom

      IIF 17
  • France, David Mark
    South African director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Westway Rd, Raynes Park, London, SW20 9LS, United Kingdom

      IIF 18
  • France, David Mark
    South African site manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    ADVANCED SHOPFITTING INTERIORS LTD - 2017-08-09
    icon of address 2 Acklington Drive, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 20 West Palace Gardens, Surrey, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 28 Queens Road 28 Queens Road, Unit18, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-24
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 West Palace Gardens, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    BLUE 24 LIMITED - 2019-01-04
    icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -105,086 GBP2024-04-30
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DAVID FRANCE LIMITED - 2015-04-08
    ECO GLOBAL CONTRACTING LTD - 2017-08-03
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,163 GBP2020-01-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    BUILDING MATERIALS APP LIMITED - 2023-03-02
    icon of address 20 West Palace Gardens, 20 West Palace Gardens, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,607 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 70a West Way, Raynes Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Investment House 28 Queens Road, Unit 18, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 70b High Street, Bassingbourn, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ 2021-09-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-09-13
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    REG TREE LIMITED - 2013-04-30
    icon of address 62 Old Quarry Drive, Exminster, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2014-10-22
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.