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

Coombes, David Brian

    Related profiles found in government register
  • Coombes, David Brian
    British business owner born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 223 London Road, Worcester, Worcestershire, WR5 2JG, United Kingdom

      IIF 1
  • Coombes, David Brian
    British business-owner born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Alma Road, Clifton, Bristol, BS8 2BY

      IIF 2
  • Coombes, David Brian
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Berkeley Square, Berkeley Square, Bristol, BS8 1HB, England

      IIF 3
    • icon of address Freshford House, Redcliffe Way, Redcliffe, Bristol, BS1 6NL, England

      IIF 4
    • icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, SO50 9PX, United Kingdom

      IIF 5
    • icon of address Rose Court, Wick St. Lawrence, Weston-super-mare, BS22 7YJ, England

      IIF 6
  • Coombes, David Brian
    British consulant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Square, Clifton, Bristol, BS8 1HB, England

      IIF 7
    • icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, SO50 9PX, United Kingdom

      IIF 8
  • Coombes, David Brian
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Alma Road, Clifton, Bristol, BS8 2BY

      IIF 9
  • Coombes, David Brian
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Square, Clifton, Bristol, BS8 1HB, United Kingdom

      IIF 10
    • icon of address 21b, Somerset Square, Nailsea, Bristol, BS48 1RQ, England

      IIF 11
    • icon of address 6 Alma Road, Clifton, Bristol, BS8 2BY

      IIF 12
    • icon of address 6, Alma Road, Clifton, Bristol, BS8 2BY, United Kingdom

      IIF 13
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 14 IIF 15
    • icon of address The Old Brewery, 9-11, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 16 IIF 17
    • icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, United Kingdom

      IIF 18
    • icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 19
    • icon of address Rose Court, Wick St. Lawrence, Weston-super-mare, North Somerset, BS22 7YJ, England

      IIF 20
  • Coombes, David Brian
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 21
    • icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, England

      IIF 22
  • Mr David Brian Coombes
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 23 IIF 24
    • icon of address The Old Brewery, 9-11, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 25
    • icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, United Kingdom

      IIF 26
    • icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, SO50 9PX, United Kingdom

      IIF 27
  • Mr David Coombes
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Square, Clifton, Bristol, BS8 1HB, England

      IIF 28
  • Coombes, David Brian

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, 9-11, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 29
  • David Brian Coombes
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Alma Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 13 Berkeley Square, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2016-12-31
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-06-05 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Redland House, 157 Redland Road, Redland, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trinity House, 223 London Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    62,329 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Rose Court, Wick St. Lawrence, Weston-super-mare, North Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Redland House 157 Redland Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 21b Somerset Square, Nailsea, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,986 GBP2024-12-31
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,450 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 21 - Director → ME
  • 15
    THE SKILLS GROUP LTD - 2019-01-04
    icon of address Rose Court, Wick St. Lawrence, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 13 Berkeley Square, Clifton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SKILLS FOR LOGISTICS LTD - 2019-05-15
    icon of address The Old Brewery, 9-11 Lodway, Pill, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address St. Andrew's House St. Andrews Road, Avonmouth, Bristol, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,050 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2018-11-05
    IIF 3 - Director → ME
  • 2
    SKILLS FOR LOGISTICS (2015) LIMITED - 2019-05-15
    icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,402 GBP2022-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-06-02
    IIF 8 - Director → ME
  • 3
    ABC2019 LTD - 2019-01-04
    PEOPLECARE (EUROPE) LIMITED - 2019-01-04
    HERALDMARSH LIMITED - 1997-06-26
    LEGALCARE (EUROPE) LIMITED - 1999-05-26
    icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -241,363 GBP2022-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2023-06-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2023-06-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MINESTEP PUBLIC LIMITED COMPANY - 1990-07-10
    WHEALE THOMAS HODGINS PLC - 2020-06-16
    icon of address 21b Somerset Square, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,959 GBP2024-12-31
    Officer
    icon of calendar 2018-06-23 ~ 2023-06-02
    IIF 4 - Director → ME
  • 5
    icon of address 21b Somerset Square, Nailsea, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    65,610 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-06-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2023-11-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.