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

Connolly, David Thomas

    Related profiles found in government register
  • Connolly, David Thomas
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 1 IIF 2
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 3
  • Connolly, David Thomas
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF

      IIF 4
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 5
    • icon of address Larkfleet House, Falcon Way, Southfields Busibess Park, Bourne, Lincolnshire, PE10 0FF

      IIF 6
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 7 IIF 8 IIF 9
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 11 IIF 12
    • icon of address 3, Rockingham Road, Cottingham, Leicestershire, LE16 8XS

      IIF 13
    • icon of address Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 14 IIF 15
  • Connolly, David Thomas
    British land director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 16
    • icon of address 3, Rockingham Road, Cottingham, Leicestershire, LE16 8XS

      IIF 17 IIF 18 IIF 19
  • Connolly, David Thomas
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Connolly, David Thomas
    British property consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rockingham Road, Cottingham, Leicestershire, LE16 8XS

      IIF 23
  • Connolly, David Thomas
    British company director born in November 1955

    Registered addresses and corresponding companies
  • Connolly, David Thomas
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 56 Little Meadow, Great Oakley, Northamptonshire, NN18 8JP

      IIF 27 IIF 28
  • Thomas, David
    British company director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lower Skircoat Green, Halifax, West Yorkshire, HX3 0TG, United Kingdom

      IIF 29
  • Mr David Thomas Connolly
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rockingham Road, Cottingham, Market Harborough, LE16 8XS, England

      IIF 30
    • icon of address 3, Rockingham Road, Cottingham, Market Harborough, LE16 8XS, United Kingdom

      IIF 31
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Connolly, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rockingham Road, Cottingham, Leicestershire, LE16 8XS

      IIF 35
  • Thomas, David
    British buyer born in March 1941

    Registered addresses and corresponding companies
    • icon of address 5 Southside, Dane Road, St Leonards On Sea, East Sussex, TN38 0RX

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CONNOLLY LAND & DEVELOPMENT (SOUTH MIDLANDS) LTD - 2016-11-03
    icon of address 3 Rockingham Road, Cottingham, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,056 GBP2024-08-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 3 Rockingham Road, Cottingham, Market Harborough
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-09-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-11 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2015-11-06
    IIF 5 - Director → ME
  • 2
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2015-11-06
    IIF 7 - Director → ME
  • 3
    LARKFLEET EXCLUSIVES LIMITED - 2014-10-02
    LARKFLEET LAND COMPANY LIMITED - 2013-05-07
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (7 parents, 40 offsprings)
    Equity (Company account)
    3,162,979 GBP2020-06-30
    Officer
    icon of calendar 2007-05-02 ~ 2013-07-12
    IIF 13 - Director → ME
  • 4
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,329 GBP2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2003-11-28
    IIF 26 - Director → ME
  • 5
    ASHWELL COMMERCIAL LIMITED - 2001-02-01
    GAPRANCH LIMITED - 2000-07-12
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-11-28
    IIF 28 - Director → ME
  • 6
    PINCO 1798 LIMITED - 2002-08-16
    ASHWELL HOMES (IPSWICH) LIMITED - 2004-04-29
    ASHWELL (HILLS ROAD) LIMITED - 2009-12-10
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-11-28
    IIF 27 - Director → ME
  • 7
    CONNOLLY LAND & DEVELOPMENT (SOUTH MIDLANDS) LTD - 2016-11-03
    icon of address 3 Rockingham Road, Cottingham, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,056 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CONNOLLY LAND & DEVELOPMENTS (NORTH MIDLANDS) LTD - 2018-05-26
    CONNOLLY LAND & DEVELOPMENTS LTD - 2015-12-24
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,721 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2020-01-09
    IIF 22 - Director → ME
  • 9
    SANDPIPER LAND LIMITED - 2008-04-21
    SHOO 378 LIMITED - 2008-04-05
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2020-06-30
    Officer
    icon of calendar 2011-01-24 ~ 2015-11-06
    IIF 16 - Director → ME
  • 10
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-02-05
    IIF 15 - Director → ME
  • 11
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2015-10-06
    IIF 19 - Director → ME
  • 12
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2015-11-06
    IIF 8 - Director → ME
  • 13
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-12 ~ 2015-11-06
    IIF 6 - Director → ME
  • 14
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2015-11-06
    IIF 17 - Director → ME
  • 15
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    STAMFORD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2002-12-31
    IIF 24 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-05-09
    IIF 25 - Director → ME
  • 16
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-11-06
    IIF 12 - Director → ME
  • 17
    ROY 1500 LIMITED - 2012-04-23
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2015-11-06
    IIF 2 - Director → ME
  • 18
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2015-11-06
    IIF 1 - Director → ME
  • 19
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-11-06
    IIF 10 - Director → ME
  • 20
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2015-11-06
    IIF 18 - Director → ME
  • 21
    icon of address 36 Cambridge Road, Hastings, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2005-09-25 ~ 2015-10-13
    IIF 36 - Director → ME
  • 22
    ROY 1501 LIMITED - 2013-04-25
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,028 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-02-05
    IIF 3 - Director → ME
  • 23
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2016-02-05
    IIF 14 - Director → ME
  • 24
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-06
    IIF 9 - Director → ME
  • 25
    icon of address 28 Lower Skircoat Green, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    923,048 GBP2024-11-30
    Officer
    icon of calendar 2012-10-15 ~ 2025-05-07
    IIF 29 - Director → ME
  • 26
    icon of address Artisans' House, 7 Queensbridge, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2015-11-06
    IIF 11 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2015-11-06
    IIF 4 - 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.