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

Izzard, David Allan

    Related profiles found in government register
  • Izzard, David Allan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Rockingham Ave, Hornchurch, Essex, RM11 1HH, England

      IIF 1
    • 14, Royal Parade, London, SE3 0TL, England

      IIF 2
    • 20, Wenlock Road, London, Essex, N1 7GU, England

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 6
    • 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 7
  • Izzard, David Allan
    British commercial finance broker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Izzard, David Allan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 12
  • Izzard, David Allan
    British manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Ave, Hornchurch, RM11 1HH, England

      IIF 13
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Izzard, David Allan
    British property manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 15
    • 64, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 16
  • Izzard, David Allan
    British propery manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Rockingham Avenue, Hornchurch, Essex, RM11 1HH, United Kingdom

      IIF 17
  • Izzard, David Allan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 18
  • Izzard, Bridie
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Izzard, David Allan
    British civil engineer born in March 1968

    Registered addresses and corresponding companies
    • 24 Osborne Road, Hornchurch, Essex, RM11 1HA

      IIF 20
  • Izzard, David Allan
    British groundwork contractor born in March 1968

    Registered addresses and corresponding companies
    • 24 Osborne Road, Hornchurch, Essex, RM11 1HA

      IIF 21
  • Mr David Allan Izzard
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 22
    • 183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 23
    • 64, Rockingham Ave, Hornchurch, Essex, RM11 1HH, England

      IIF 24 IIF 25
    • 1, Lyric Square, London, W6 0NB, England

      IIF 26 IIF 27 IIF 28
    • 14, Royal Parade, London, SE3 0TL, England

      IIF 30
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 36
    • 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 37
  • Mr David Allan Izzard
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Izzard, Bridie Rose
    English born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 39
  • Izzard, David Allan
    British

    Registered addresses and corresponding companies
    • 64 Rockingham Avenue, Hornchurch, Essex, RM11 1HH

      IIF 40 IIF 41
  • Miss Bridie Izzard
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr David Allan Izzard
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 43
  • David Allan Izzard
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 44
  • Izzard, Bridie Rose Charlotte Ann
    English born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Ave, Hornchurch, Essex, RM11 1HH, England

      IIF 45
  • Izzard, Bridie Rose Charlotte Ann
    English director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Carlisle Road, Romford, Essex, RM1 2QP, England

      IIF 46
  • Miss Bridie Rose Izzard
    English born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Avenue, Hornchurch, Essex, RM11 1HH, England

      IIF 47
  • Izzard, Bridie

    Registered addresses and corresponding companies
    • 33 Carlisle Road, Romford, Essex, RM1 2QP, England

      IIF 48
  • Izzard, Bridie Rose Charlotte Ann
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Rockingham Ave, Hornchurch, RM11 1HH, England

      IIF 49
  • Miss Bridie Rose Charlotte Ann Izzard
    English born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Rockingham Ave, Hornchurch, Essex, RM11 1HH, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    YIELD GALLERY LIMITED - 2024-11-13
    YIELD FOR YOU LTD - 2020-03-17
    11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    Oak House, 173d Victoria Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    183 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2014-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    32 The Crescent, Spalding, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    65,615 GBP2024-12-31
    Officer
    2017-09-05 ~ now
    IIF 18 - Director → ME
    2006-01-12 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    GREY WILLOW PROPERTIES LTD - 2021-04-16
    183 Station Lane, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,706 GBP2022-08-31
    Officer
    2017-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    64 Rockingham Avenue, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 46 - Director → ME
    2021-04-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,204 GBP2021-12-31
    Officer
    2021-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    181-183 Station Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,270 GBP2024-05-31
    Officer
    2025-01-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    64 Rockingham Ave, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430 GBP2023-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 15
    14 Royal Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,477 GBP2024-09-30
    Person with significant control
    2025-10-13 ~ now
    IIF 32 - Has significant influence or controlOE
  • 16
    181-183 Station Lane, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 17
    14 Royal Parade, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    245,024 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    GREY WILLOW PROPERTIES LTD - 2021-04-16
    183 Station Lane, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,706 GBP2022-08-31
    Officer
    2014-08-04 ~ 2014-09-16
    IIF 17 - Director → ME
    2018-09-26 ~ 2020-10-27
    IIF 15 - Director → ME
    Person with significant control
    2018-10-03 ~ 2020-10-27
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    -1,625 GBP2024-09-30
    Officer
    2023-09-25 ~ 2025-09-23
    IIF 4 - Director → ME
    Person with significant control
    2023-09-25 ~ 2025-09-23
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-28 ~ 2025-07-09
    IIF 5 - Director → ME
    Person with significant control
    2021-06-28 ~ 2025-07-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    181-183 Station Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,270 GBP2024-05-31
    Officer
    2020-05-15 ~ 2025-01-23
    IIF 49 - Director → ME
    Person with significant control
    2020-05-15 ~ 2025-01-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    5 The Oval, Longfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    478,150 GBP2024-03-31
    Officer
    2003-06-09 ~ 2005-08-01
    IIF 20 - Director → ME
  • 6
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,159 GBP2018-05-31
    Officer
    2001-05-21 ~ 2005-06-07
    IIF 21 - Director → ME
  • 7
    14 Royal Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,477 GBP2024-09-30
    Officer
    2025-09-23 ~ 2025-10-13
    IIF 3 - Director → ME
    2023-09-18 ~ 2025-07-15
    IIF 19 - Director → ME
    Person with significant control
    2023-09-18 ~ 2025-07-15
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    2025-09-23 ~ 2025-10-13
    IIF 38 - Has significant influence or control OE
  • 8
    YG GROUP INTERNATIONAL LTD - 2023-04-28
    20-22 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-05 ~ 2025-06-23
    IIF 12 - Director → ME
    Person with significant control
    2024-09-13 ~ 2025-07-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    14 Royal Parade, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    245,024 GBP2023-12-31
    Person with significant control
    2021-12-09 ~ 2025-12-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.