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 Elliott

    Related profiles found in government register
  • Mr David John Elliott
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 1
    • icon of address The Old Courthouse, 26a, Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 2
    • icon of address 29, Mannington Way, West Moors, Ferndown, BH22 0JE, England

      IIF 3
    • icon of address Quality House, 20 The Service Road, Potters Bar, Hertfordshire, EN6 1QA, United Kingdom

      IIF 4
  • Mr David John Elliott
    Irish born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Chestnuts,highbury Grange, London., Highbury Grange, London, N5 2QE, England

      IIF 5
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 6
  • Elliott, David John
    British ceo born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, 26a, Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 7
  • Elliott, David John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 8
    • icon of address 29, Mannington Way, West Moors, Ferndown, BH22 0JE, England

      IIF 9
  • Elliott, David John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Dawson & Co, The Old Court, Hse, 26a Church St, Bishop's Stortford, Herts, CM23 2LY

      IIF 10
    • icon of address The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 11
    • icon of address The Old, Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 12 IIF 13
  • Elliott, David John
    British sales director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 14
  • Elliott, David John
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 7 Hartwell Drive, Kempston, Bedfordshire, MK42 8US

      IIF 15
  • Elliott, David John
    Irish businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 16
  • Elliott, David John
    Irish engineering consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Chestnuts,highbury Grange, London., Highbury Grange, London, N5 2QE, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Old Court House, 26a Church Street, Bishop's Stortford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Quality House, 20 The Service Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 16 The Chestnuts,highbury Grange, London., Highbury Grange, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,899 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Courthouse, 26a, Church Street, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,997 GBP2025-06-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Mannington Way, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,721 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Quality House, 20 The Service Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2023-09-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-02-18 ~ 2022-08-03
    IIF 8 - Director → ME
  • 3
    REGENCY BUSINESS SYSTEMS LIMITED - 1988-04-27
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,488 GBP2015-09-30
    Officer
    icon of calendar 2006-10-01 ~ 2008-01-31
    IIF 15 - Director → ME
  • 4
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-04-23
    IIF 12 - Director → ME
  • 5
    icon of address Summit House, Cherrycourt Way, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-04-23
    IIF 13 - Director → ME
  • 6
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2014-04-23
    IIF 10 - 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.