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

Lennan, David

    Related profiles found in government register
  • Lennan, David
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 1 IIF 2
  • Lennan, David
    British corporate development director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 3
  • Lennan, David
    British director general born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 4 IIF 5 IIF 6
  • Lennan, David
    British management consultant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 7
  • Lennan, David John
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fiden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 8
    • C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 9
  • Lennan, David John
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hove Creek, 82 Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 10
    • 17 Millers Wharf House, St Katherines Way, London, E1W 1UE, England

      IIF 11
  • Lennan, David John
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4163, The Parks, Bracknell, Berkshire, RG42 9JQ, United Kingdom

      IIF 12
    • 82, Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 13
    • Eco Answers Limited, 82 Coast Road, Colchester, C05 8LS, United Kingdom

      IIF 14
    • Filden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 15
    • Flat 17, Millers Wharf House, 78 St. Katharine's Way, London, E1W 1UE, United Kingdom

      IIF 16
  • Lennan, David John
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Filden House, 14 Weywood Lane, Farnham, Surrey, GU9 9DP

      IIF 17
  • Mr David John Lennan
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Hove Creek, 82 Coast Road, West Mersea, Essex, CO5 8LS, United Kingdom

      IIF 18 IIF 19
  • Lennan, David
    British

    Registered addresses and corresponding companies
    • Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE

      IIF 20
    • Filden House, 14 Weywood Lane, Farnham, GU9 9DP

      IIF 21
  • Mr David Lennan
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hove Creek, 82 Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 22
  • Mr David John Lennan
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 82, Coast Road, West Mersea, Colchester, CO5 8LS, United Kingdom

      IIF 23
    • Eco Answers Limited, 82 Coast Road, Colchester, C05 8LS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Hove Creek 82 Coast Road, West Mersea, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    60,814 GBP2023-05-31
    Officer
    2002-05-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Eco Answers Limited, 82 Coast Road, Colchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    636,006 GBP2022-06-30
    Officer
    2010-01-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 3
    /USR/GROUP/UK LIMITED - 1997-06-05
    Filden House, 14 Weywood Lane, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-05-18 ~ dissolved
    IIF 1 - director → ME
  • 4
    82 Coast Road, West Mersea, Colchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    600 GBP2022-07-31
    Officer
    2011-07-12 ~ now
    IIF 12 - director → ME
  • 5
    82 Coast Road, West Mersea, Colchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-02-28
    Officer
    2012-02-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-10-01 ~ now
    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
  • 6
    SKILL EXCHANGE UK LIMITED - 2012-06-20
    WORKSMART FUTURES LIMITED - 2012-04-03
    Filden House, 14 Weywood Lane, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-01-12 ~ now
    IIF 15 - director → ME
  • 7
    Fiden House, 14 Weywood Lane, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-06-27 ~ now
    IIF 8 - director → ME
  • 8
    SME ME LIMITED - 2008-05-02
    Filden House, 14 Weywood Lane, Farnham
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2007-10-17 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    Filden House, 14 Weywood Lane, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    111 GBP2023-11-30
    Officer
    2010-05-01 ~ now
    IIF 17 - director → ME
Ceased 11
  • 1
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    65 Petty France, London
    Corporate (13 parents, 3 offsprings)
    Officer
    2001-06-12 ~ 2002-04-18
    IIF 4 - director → ME
  • 2
    Satago Cottage, 360 A Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2004-09-15 ~ 2010-11-24
    IIF 16 - director → ME
  • 3
    EGHB 82 LIMITED - 1999-03-04
    British Chambers Of Commerce, 65 Petty France, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    2001-06-12 ~ 2002-04-18
    IIF 5 - director → ME
  • 4
    The Building Centre, 26 Store Street, London
    Corporate (4 parents)
    Equity (Company account)
    55,134 GBP2023-12-31
    Officer
    2014-11-03 ~ 2015-10-15
    IIF 11 - director → ME
  • 5
    The Mill House, Boundary Road, Loudwater High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,960 GBP2019-03-31
    Officer
    2000-07-01 ~ 2007-08-06
    IIF 7 - director → ME
    ~ 2007-08-06
    IIF 20 - secretary → ME
  • 6
    Eco Answers Limited, 82 Coast Road, Colchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    636,006 GBP2022-06-30
    Person with significant control
    2017-01-01 ~ 2020-09-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    EDEXCEL FOUNDATION - 2004-06-28
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    C/o Sayer Vincent, 110 Golden Lane, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2000-05-18 ~ 2004-06-22
    IIF 3 - director → ME
  • 8
    INTERCEDE 359 LIMITED - 1987-06-30
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    70,403 GBP2024-06-23
    Officer
    2013-11-29 ~ 2015-04-10
    IIF 9 - director → ME
  • 9
    RJT 179 LIMITED - 1993-02-08
    British Chambers Of Commerce, 65 Petty France, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-06-12 ~ 2002-04-18
    IIF 6 - director → ME
  • 10
    82 Coast Road, West Mersea, Colchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-02-28
    Person with significant control
    2017-01-01 ~ 2020-01-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PILOT LIGHT - 1997-03-20
    5th Floor 14 Bonhill Street, London, England
    Corporate (11 parents)
    Officer
    2006-09-27 ~ 2009-11-16
    IIF 2 - 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.