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

Mr David Warwick Andrew Lubbock

    Related profiles found in government register
  • Mr David Warwick Andrew Lubbock
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 1 IIF 2
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr David Warwick Andrew Lubbock
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, United Kingdom

      IIF 6
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, GU5 9QN, England

      IIF 7
  • Lubbock, David Warwick Andrew
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 8
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 9
  • Lubbock, David Warwick Andrew
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 10
  • Lubbock, David Warwick Andrew
    British chemical trader born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 11 IIF 12
    • Solventis Ltd, Bank Terrace, Gomshall Lane , Shere, Guildford, Surrey, GU5 9HB

      IIF 13
  • Lubbock, David Warwick Andrew
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 14
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 15
    • Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 16
  • Lubbock, David Warwick Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 17
  • Mr David Warwick Lubbock
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 648, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 18
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 19
  • Lubbock, David Warwick Andrew
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 20
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN

      IIF 21
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 22
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 23 IIF 24
  • Lubbock, David Warwick Andrew
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 25
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, GU5 9QN, England

      IIF 26
    • Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 27
  • Lubbock, David Warwick Andrew
    British chemical trader born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, United Kingdom

      IIF 28
    • Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 29
  • Lubbock, David Warwick Andrew
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lawbrook, Lawbrook Lane, Gomshall, Guildford, Surrey, GU5 9QN, United Kingdom

      IIF 30
  • Lubbock, David Warwick
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 31
  • Lubbock, David Warwick
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 648, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 32
  • Lubbock, David Warwick Andrew
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 24
  • 1
    BIG D YACHTING LLP
    OC431639
    Compton House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 24 - LLP Member → ME
  • 3
    CRANLEIGH FOUNDATION
    06452540 08224546
    Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (29 parents)
    Officer
    2008-10-07 ~ 2016-07-19
    IIF 17 - Director → ME
  • 4
    ELECTRICAL OIL SERVICES LIMITED
    - now 03749629
    S E POWER LIMITED - 1999-11-04
    Electrical Oil Services, Bridges Road, Ellesmere Port, United Kingdom
    Active Corporate (41 parents)
    Officer
    2000-12-22 ~ 2002-08-16
    IIF 10 - Director → ME
  • 5
    FCL ORGANISATION LTD
    08800495
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2022-09-01 ~ 2024-06-03
    IIF 27 - Director → ME
  • 6
    FCSL HOLDCO LTD
    14303832 14303982
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2022-09-01 ~ 2024-06-03
    IIF 25 - Director → ME
  • 7
    HALTERMANN CARLESS UK LIMITED - now
    PETROCHEM CARLESS LIMITED
    - 2015-05-18 00429315
    CARLESS REFINING & MARKETING LTD
    - 2001-01-15 00429315
    CARLESS SOLVENTS LIMITED - 1987-05-28
    Haltermann Carless, Refinery Road, Harwich, England
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2000-12-14 ~ 2002-09-11
    IIF 12 - Director → ME
  • 8
    KILFROST EUROPE LTD
    10463781
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Liquidation Corporate (7 parents)
    Officer
    2016-11-04 ~ 2024-06-03
    IIF 8 - Director → ME
  • 9
    LAWBROOK CARS LIMITED
    13571796
    Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 10
    LAWBROOK LIMITED
    09349553
    Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAWBROOK TAVERNS LTD
    15331560
    Lawbrook Lawbrook Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    MILLSTREAM PROPERTY HOLDINGS LLP
    OC439187
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 13
    PARK REGIS BIRMINGHAM LLP
    OC370268
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (158 parents)
    Officer
    2012-04-05 ~ now
    IIF 22 - LLP Member → ME
  • 14
    PETROCHEM UK LIMITED
    01601509
    Grove House, Guildford Road, Leatherhead, Surrey, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    (before 1991-11-05) ~ 2002-07-01
    IIF 11 - Director → ME
  • 15
    SOLLEAN LIMITED
    11265792
    Po Box 648 Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SOLVENOX LTD
    - now 14382004
    ADBLUE DIRECT LTD
    - 2022-11-14 14382004
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (6 parents)
    Officer
    2022-09-28 ~ 2024-06-03
    IIF 28 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-10-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    SOLVENTIS HOLDINGS LTD
    11452511
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-07-06 ~ 2024-06-03
    IIF 14 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    SOLVENTIS LTD.
    - now 03366192
    PETROCHEM AVIATION SERVICES LTD.
    - 2002-08-19 03366192
    POSIGROOVE LIMITED
    - 1997-07-30 03366192
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    1997-07-18 ~ 2024-06-03
    IIF 13 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    SOLVENTIS SOLUTIONS LTD
    - now 05736901
    FILTRATION CONTROL SOLUTIONS LIMITED
    - 2022-09-22 05736901
    FILTER CHOICE LIMITED - 2007-02-21
    J & S FILTER SERVICES LIMITED - 2006-03-21
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (18 parents)
    Officer
    2022-09-01 ~ 2024-06-03
    IIF 29 - Director → ME
  • 20
    SOLVENTIS UK LTD
    11453221
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2018-07-06 ~ 2024-06-03
    IIF 16 - Director → ME
  • 21
    SURREY DRAGONS LIMITED
    08211472
    Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-10-18 ~ 2017-09-21
    IIF 31 - Director → ME
  • 22
    SURREY HELI CHARTERS LLP
    OC357854
    Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-09-13 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 23 - LLP Member → ME
  • 24
    WRIST ACTION LIMITED
    10825662
    Lawbrook Lawbrook Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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.