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

Roache, David John

    Related profiles found in government register
  • Roache, David John
    British director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Penn House, Malthouse Lane North End, Leamington Spa, Warwickshire, CV33 0TY

      IIF 1 IIF 2 IIF 3
  • Roache, David John
    British finance director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Penn House, Malthouse Lane North End, Leamington Spa, Warwickshire, CV33 0TY

      IIF 4 IIF 5
  • Roache, David John
    British inance director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Penn House, Malthouse Lane North End, Leamington Spa, Warwickshire, CV33 0TY

      IIF 6
  • Roache, David John
    British

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 7
  • Roache, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 8
  • Roache, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 9
  • Roache, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 10
  • Roache, David
    British retired born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Arden Court, Arden Street, Stratford-upon-avon, CV37 6NT, England

      IIF 11
    • icon of address Fallowfields, Lower Tysoe, Warwick, CV35 0BY, England

      IIF 12
  • Roache, David John

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 13
  • Roache, David John
    British accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Duke Street, Fenton, Stoke On Trent, Staffordshire, ST4 3NN

      IIF 14
  • Roache, David John
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwick, CV3 0BY

      IIF 15
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 16 IIF 17
    • icon of address Fallowfield, Badger's Lane, Lower Tysoe, Warwick, Warwickshire, CV35 0BY, United Kingdom

      IIF 18
  • Roache, David John
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roache, David John
    British finance director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roache, David John
    British none born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY

      IIF 45
  • Mr David Roache
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymore Villa, 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB, England

      IIF 46
  • Roache, David

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Warwick, CV35 0BY, United Kingdom

      IIF 47
  • Roach, David
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Badgers Lane, Warwick, CV350BY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Po Box 730, 20 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-10-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 1999-10-28 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Unit 9 Decade Close, High Carr Business Park, Newcastle
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Po Box 730, 20 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-11-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 1998-05-22 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address Fosse Ridge House, Fosse Way, Halford, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    THE WARWICKSHIRE BRANCH OF THE COUNCIL FOR THE PROTECTION OF RURAL ENGLAND - 2003-07-29
    icon of address 41a Smith Street, Warwick, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    77,297 GBP2024-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Lymore Villa 162a London Road, Chesterton, Newcastle
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,969 GBP2019-04-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE COUNCIL FOR VOLUNTARY SERVICE AND VOLUNTEER BUREAUX STRATFORD ON AVON DISTRICT - 2009-04-20
    icon of address 3 Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 11 - Director → ME
Ceased 32
  • 1
    TWP (NEWCO) 87 LIMITED - 2010-10-05
    icon of address Unit 9 Decade Close, High Carr Industrial Estate, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,605 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2021-07-15
    IIF 39 - Director → ME
  • 2
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-12-31
    IIF 35 - Director → ME
  • 3
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-12-31
    IIF 36 - Director → ME
  • 4
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 20 - Director → ME
    icon of calendar 1999-09-30 ~ 2007-10-30
    IIF 9 - Secretary → ME
  • 5
    DE FACTO 773 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-12-31
    IIF 27 - Director → ME
  • 6
    DE FACTO 763 LIMITED - 1999-03-22
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-12-31
    IIF 33 - Director → ME
  • 7
    ACERTEC PLC - 2009-07-22
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    DE FACTO 764 LIMITED - 1999-03-25
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2007-12-31
    IIF 38 - Director → ME
    icon of calendar 2004-09-30 ~ 2007-06-27
    IIF 7 - Secretary → ME
  • 8
    DE FACTO 1233 LIMITED - 2005-09-30
    icon of address Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-04 ~ 2007-12-31
    IIF 17 - Director → ME
    icon of calendar 2005-05-04 ~ 2007-10-30
    IIF 8 - Secretary → ME
  • 9
    MASSEY FERGUSON GROUP LIMITED - 1996-12-05
    MASSEY-FERGUSON GROUP LIMITED - 1992-09-14
    AGCO LIMITED - 1997-04-23
    ALNERY NO. 896 LIMITED - 1989-12-11
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 3 - Director → ME
  • 10
    MASSEY FERGUSON MANUFACTURING LIMITED - 1997-07-28
    MASSEY-FERGUSON MANUFACTURING LIMITED - 1992-09-14
    MASSEY-FERGUSON(EXPORT)LIMITED - 1983-10-03
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 2 - Director → ME
  • 11
    MASSEY-FERGUSON GROUP (INTERNATIONAL) LIMITED - 1992-09-14
    MASSEY-FERGUSON (ICM) LIMITED - 1983-10-03
    MASSEY-FERGUSON (EXPORT) LIMITED - 1989-12-11
    MASSEY FERGUSON GROUP (INTERNATIONAL) LIMITED - 1997-06-09
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 1 - Director → ME
  • 12
    ALPHA SOLWAY LIMITED - 1997-08-08
    AROSOLT LIMITED - 1984-10-11
    VIENNA HOLDINGS LIMITED - 2015-09-18
    SOLWAY SAFETY PRODUCTS LIMITED - 1992-04-01
    icon of address Tait & Peterson, Bank Of Scotland Buildings Hangcliff Lane, Lerwick, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    28,233 GBP2024-05-31
    Officer
    icon of calendar 1994-11-30 ~ 1997-07-31
    IIF 5 - Director → ME
  • 13
    HEXION SPECIALTY CHEMICALS UK LIMITED - 2010-11-03
    BLAGDEN CAMPBELL CHEMICALS LIMITED - 1989-08-25
    HEXION UK LIMITED - 2021-10-22
    V.B. & CO. (CHEMICALS) LIMITED - 1966-01-03
    VICTOR BLAGDEN & CO.LIMITED - 1979-12-31
    MOMENTIVE SPECIALTY CHEMICALS UK LIMITED - 2015-01-15
    BLAGDEN CHEMICALS LIMITED - 1999-07-16
    BORDEN CHEMICAL GB LIMITED - 2005-08-08
    icon of address Bakelite Synthetics Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1999-06-30
    IIF 43 - Director → ME
  • 14
    ALPHA SAFETY LIMITED - 2015-09-18
    icon of address Apartment 1, Cambridge House Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1997-07-31
    IIF 6 - Director → ME
  • 15
    SQUARE GRIP LIMITED - 1995-12-22
    ALNERY NO. 1254 LIMITED - 1993-03-03
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 34 - Director → ME
  • 16
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 26 - Director → ME
  • 17
    CAPITAL STRUCTURES PLC - 2007-08-13
    CAPITAL STRUCTURES LIMITED - 2003-10-10
    LEAPCROFT LIMITED - 2000-05-18
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2007-12-31
    IIF 28 - Director → ME
  • 18
    HALL & PICKLES,LIMITED - 1996-07-16
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-01 ~ 2006-04-10
    IIF 32 - Director → ME
  • 19
    icon of address 3rd Floor Peter House, Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-03-12 ~ 1992-10-08
    IIF 4 - Director → ME
  • 20
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-12-31
    IIF 23 - Director → ME
  • 21
    LITTLE SHIP CLUB LIMITED - 1976-12-31
    LITTLE SHIP CLUB (MEMBERS) LIMITED(THE) - 2002-03-15
    icon of address Bell Wharf Lane, Upper Thames Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,091,664 GBP2024-10-31
    Officer
    icon of calendar 2008-04-09 ~ 2013-03-05
    IIF 45 - Director → ME
  • 22
    icon of address Osprey House, Black Eagle Square, Westerham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    62,196 GBP2024-12-31
    Officer
    icon of calendar 1996-11-05 ~ 2000-03-07
    IIF 42 - Director → ME
  • 23
    4M FLOORING UK LIMITED - 2010-12-13
    ISOWARM LIMITED - 2002-04-30
    MARPLACE (NUMBER 499) LIMITED - 2000-08-17
    icon of address Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2010-11-30
    IIF 14 - Director → ME
  • 24
    NORBURN ENGINEERING CO. LIMITED - 1991-02-08
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-11-09
    IIF 37 - Director → ME
  • 25
    LEGIBUS 1294 LIMITED - 1989-02-27
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 22 - Director → ME
  • 26
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 29 - Director → ME
  • 27
    STADCO AUTOMATION LIMITED - 2003-02-04
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-12-31
    IIF 30 - Director → ME
  • 28
    OFFSHELF 282 LTD - 2001-06-28
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-26 ~ 2007-12-31
    IIF 16 - Director → ME
  • 29
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    icon of address Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-12-31
    IIF 19 - Director → ME
  • 30
    STADCO COVENTRY LIMITED - 2008-07-24
    icon of address Stadco Services, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2007-12-31
    IIF 25 - Director → ME
  • 31
    SPENCER MESH LIMITED - 2002-05-17
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-12-31
    IIF 21 - Director → ME
  • 32
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2007-12-31
    IIF 15 - 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.