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 John Bolton

    Related profiles found in government register
  • Mr David John Bolton
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Providence Park, Southampton, SO16 7QN, England

      IIF 1
  • Bolton, David John
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

      IIF 2
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL, England

      IIF 3
    • icon of address 19, Providence Park, Southampton, SO16 7QN, England

      IIF 4
  • Bolton, David John
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Bolton, David John
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Bolton, David John
    British finance director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

      IIF 35 IIF 36
  • Bolton, David John
    British born in July 1951

    Registered addresses and corresponding companies
    • icon of address Stamford House, 11c Upper Golf Links Road, Broadstone, Dorset, BH18 8BT

      IIF 37
  • Bolton, David John
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Banks, 20 Branksome Wood Road, Bournemouth, Dorset, BH4 9JX

      IIF 38
  • Bolton, David John
    British finance director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 2 St Thomas's Mews, Guildford, Surrey, GU1 3NE

      IIF 39 IIF 40
  • Bolton, David John
    British chartered accountant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

      IIF 41
  • Bolton, David John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 69 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG, United Kingdom

      IIF 42
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

      IIF 43 IIF 44 IIF 45
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL, United Kingdom

      IIF 46
    • icon of address Baltimore House, 50 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 47
  • Bolton, David John
    British

    Registered addresses and corresponding companies
    • icon of address Stamford House, 11c Upper Golf Links Road, Broadstone, Dorset, BH18 8BT

      IIF 48
    • icon of address Kensington House, 69 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG, United Kingdom

      IIF 49
  • Bolton, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14 Milton Road, Poole, Dorset, BH14 9QL

      IIF 50
  • Bolton, David John

    Registered addresses and corresponding companies
    • icon of address 19, Providence Park, Southampton, SO16 7QN, England

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19 Providence Park, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,164 GBP2025-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-10-16 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 41 - Director → ME
  • 3
    GRAVIT-E LIMITED - 2012-07-10
    icon of address Baltimore House, 50 Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 4
    K3 ELUCID LIMITED - 2007-02-27
    PATRICKS SYSTEMS ENGINEERS LIMITED - 1995-05-09
    PSE LIMITED - 2004-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 5
    HOSTING NEWCO LIMITED - 2013-10-04
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Baltimore House, 50 Kansas Avenue, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BLAKEDEW 661 LIMITED - 2007-04-10
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 44 - Director → ME
Ceased 38
  • 1
    AIRWORK SERVICES LIMITED - 1980-12-31
    AIRWORK SERVICES LIMITED - 1979-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-02-01
    IIF 37 - Director → ME
    icon of calendar 1993-01-19 ~ 1993-02-26
    IIF 48 - Secretary → ME
  • 2
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    668 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2002-10-21
    IIF 38 - Director → ME
  • 3
    COMPETITIVE ADVANTAGE SOLUTIONS LIMITED - 2009-05-15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2016-11-18
    IIF 19 - Director → ME
  • 4
    MIRACLE HINDSIGHT LIMITED - 2008-04-02
    CYBERWELL LIMITED - 2000-05-22
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2016-11-18
    IIF 2 - Director → ME
  • 5
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-22 ~ 2016-11-18
    IIF 32 - Director → ME
  • 6
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2016-11-18
    IIF 28 - Director → ME
  • 7
    HAFFAR & CO LIMITED - 1981-12-31
    icon of address Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -225,974 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-12-14 ~ 1997-05-07
    IIF 40 - Director → ME
  • 8
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-11-18
    IIF 27 - Director → ME
  • 9
    INDEX COMPUTER SYSTEMS LIMITED - 2008-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-14 ~ 2016-11-18
    IIF 10 - Director → ME
  • 10
    K3 BTG INVESTMENTS LIMITED - 2012-06-18
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-11-18
    IIF 16 - Director → ME
  • 11
    CLARITA SOLUTIONS LIMITED - 2011-09-13
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    44,588 GBP2019-11-30
    Officer
    icon of calendar 2011-03-25 ~ 2016-11-18
    IIF 20 - Director → ME
  • 12
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2016-11-18
    IIF 24 - Director → ME
  • 13
    K3 RETAIL SOLUTIONS LIMITED - 2018-10-01
    S3 TECHNOLOGY LIMITED - 2014-05-16
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2016-11-18
    IIF 31 - Director → ME
  • 14
    DE FACTO 238 LIMITED - 1991-11-12
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 1998-09-25 ~ 2017-07-05
    IIF 36 - Director → ME
    icon of calendar 1998-09-30 ~ 2008-01-07
    IIF 50 - Secretary → ME
  • 15
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    676,898 GBP2019-11-30
    Officer
    icon of calendar 2014-01-23 ~ 2016-11-18
    IIF 30 - Director → ME
  • 16
    K3 FDS LIMITED - 2011-08-19
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2016-11-18
    IIF 29 - Director → ME
  • 17
    PANACEA LIMITED - 2010-12-08
    K3 PANACEA LIMITED - 2014-07-01
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2016-11-18
    IIF 3 - Director → ME
  • 18
    icon of address Baltimore House, Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-11-18
    IIF 34 - Director → ME
  • 19
    SOLARTOTAL LIMITED - 1990-03-16
    INFORMATION ENGINEERING GROUP LIMITED - 2006-04-25
    K3 INFORMATION ENGINEERING GROUP LIMITED - 2006-06-21
    INFORMATION ENGINEERING HOLDINGS LIMITED - 1994-03-29
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2016-11-18
    IIF 14 - Director → ME
  • 20
    INFORMATION ENGINEERING SERVICES LIMITED - 2005-07-18
    ZEALGAIN LIMITED - 1986-09-24
    K3 INFORMATION ENGINEERING LIMITED - 2006-06-15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2016-11-18
    IIF 13 - Director → ME
  • 21
    FORUM 169 LIMITED - 1997-07-16
    ALPHA LANDSTEINAR LIMITED - 2004-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2016-11-18
    IIF 35 - Director → ME
  • 22
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2016-11-18
    IIF 26 - Director → ME
  • 23
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2016-11-18
    IIF 33 - Director → ME
  • 24
    RETAIL SYSTEMS GROUP LIMITED - 2022-04-01
    RETAIL SYSTEMS GROUP PLC - 2009-12-11
    RETAIL COMPUTER SYSTEMS LIMITED - 1988-02-22
    SCULPWEX LIMITED - 1984-01-06
    icon of address Baltimore House 50 Kansas Avenue, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2016-11-18
    IIF 15 - Director → ME
  • 25
    SYSPRO (UK) LTD - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2016-11-18
    IIF 6 - Director → ME
  • 26
    SYSPRO LIMITED - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2016-11-18
    IIF 5 - Director → ME
  • 27
    SYSPRO EUROPE LIMITED - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2016-11-18
    IIF 7 - Director → ME
  • 28
    PERFECTION COMPUTING LIMITED - 2001-10-16
    icon of address Baltimore House, 50 Kansas Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    636,656 GBP2016-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-11-18
    IIF 18 - Director → ME
  • 29
    MCGUFFIE BRUNTON LIMITED - 2007-05-01
    K3 MCGUFFIE BRUNTON LIMITED - 2007-07-26
    K3 SUPPLY CHAIN SOLUTIONS LIMITED - 2012-02-24
    GLENGAR LIMITED - 1983-11-29
    K3 SYSPRO LIMITED - 2022-11-08
    MCGUFFIE BRUNTON (NORTHERN) LIMITED - 1987-07-02
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2016-11-18
    IIF 8 - Director → ME
  • 30
    K3 MANAGED SERVICES LIMITED - 2013-09-09
    DIGIMIS LIMITED - 2010-12-08
    K3 HOSTING LIMITED - 2021-03-24
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2016-11-18
    IIF 22 - Director → ME
  • 31
    NAUTILUS HOMES (DORSET) LIMITED - 2016-08-15
    icon of address 6th Floor Dean Park House, Dean Park Crescent, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2010-03-01
    IIF 42 - Director → ME
    icon of calendar 2007-08-22 ~ 2010-03-01
    IIF 49 - Secretary → ME
  • 32
    icon of address Baltimore House 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2016-11-18
    IIF 11 - Director → ME
  • 33
    icon of address 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2016-11-18
    IIF 9 - Director → ME
  • 34
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2016-11-18
    IIF 21 - Director → ME
  • 35
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2016-11-18
    IIF 12 - Director → ME
  • 36
    RAPID 6668 LIMITED - 1988-11-15
    WILLOW STARCOM LIMITED - 2015-09-30
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-21 ~ 2016-11-18
    IIF 17 - Director → ME
  • 37
    DUCKVALE LIMITED - 1978-12-31
    icon of address Riverside House River Lane, Saltney, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,401 GBP2024-09-30
    Officer
    icon of calendar 1995-12-14 ~ 1997-05-07
    IIF 39 - Director → ME
  • 38
    K3 SYSTEMS SUPPORT LIMITED - 2024-12-23
    K3 NUMBER 1 LIMITED - 2013-06-14
    icon of address 30 Adelaide Road, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,263 GBP2024-11-30
    Officer
    icon of calendar 2013-04-19 ~ 2016-11-18
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.