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

Goulding, David Phillip

    Related profiles found in government register
  • Goulding, David Phillip

    Registered addresses and corresponding companies
    • icon of address 404, Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, West Yorkshire, WF12 9BS, England

      IIF 1
    • icon of address Spafield House, 404, Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, WF12 9BS, England

      IIF 2
    • icon of address Millenium Works, Pendleside, Nelson, Lancashire, BB9 6SH, England

      IIF 3
    • icon of address Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6SH

      IIF 4
  • Goulding, David
    British director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor Mill, Grosvenor Street, Ashton Under Lyne, Lancs, OL7 0RG

      IIF 5
  • Goulding, David Phillip
    British commercial director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 6
  • Goulding, David Phillip
    British consultant born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hamilton Drive, Stourbridge, DY8 5EX, England

      IIF 7
    • icon of address 9, Swan Street, Wollaston, Stourbridge, West Midlands, DY8 3UU, United Kingdom

      IIF 8
  • Goulding, David Phillip
    British director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 9 IIF 10
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 11
    • icon of address Chilham 3, Station Approach, Chilham, Canterbury, Kent, CT4 8EG

      IIF 12
    • icon of address Reflectors Works, 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5WA, England

      IIF 13
    • icon of address Unit 4, Macefield Close, Aldermans Green Industrial Estate, Coventry, CV2 2PJ

      IIF 14
    • icon of address C/o Innovative Packaging Solutions Limited, Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire, CH65 4EY, England

      IIF 15
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 16
    • icon of address Reflector Works, Saltcoats Industrial Estate, South Woodham Ferrers, Essex, CM3 5WA

      IIF 17
  • Goulding, David Phillip
    British legal consultant born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, United Kingdom

      IIF 18
  • Mr David Phillip Goulding
    British born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millenium Works, Pendleside, Nelson, Lancashire, BB9 6SH, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Millenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Amber House, The Compa, Kinver, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 51 Hamilton Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SALT ENGINEERING MIDLANDS LIMITED - 2009-12-06
    TRIGGEROSE ENGINEERING LIMITED - 1983-05-24
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,048 GBP2015-04-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Salt Engineering Ltd, Unit 4 Macefield Close, Aldermans Green Industrial Estate, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 14
  • 1
    icon of address Millenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-12-20
    IIF 3 - Secretary → ME
  • 2
    EGD 2005 LIMITED - 2005-03-14
    icon of address Millennium Works Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    31,230 GBP2024-04-30
    Officer
    icon of calendar 2020-03-02 ~ 2022-12-20
    IIF 4 - Secretary → ME
  • 3
    icon of address Lighting And Ceiling Louvres, Reflectors Works 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 13 - Director → ME
  • 4
    icon of address Synrein Plastics Limited Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2014-08-12
    IIF 6 - Director → ME
  • 5
    INNOVATIVE PACKAGING SOLUTIONS LIMITED - 2019-03-19
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    479,537 GBP2018-08-31
    Officer
    icon of calendar 2016-11-16 ~ 2017-07-04
    IIF 11 - Director → ME
  • 6
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 9 - Director → ME
  • 7
    ILLUMINAIRE LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 17 - Director → ME
  • 8
    icon of address 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-08-06 ~ 2015-09-21
    IIF 10 - Director → ME
  • 9
    NIRWA SERVICES LIMITED - 1995-12-27
    icon of address Resolve Partners, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,195 GBP2016-09-30
    Officer
    icon of calendar 2015-08-07 ~ 2015-09-21
    IIF 12 - Director → ME
  • 10
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-05-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-12-20
    IIF 18 - Director → ME
  • 11
    CBJ DISPLAYS LTD - 2011-01-25
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,306 GBP2018-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2020-03-02
    IIF 1 - Secretary → ME
  • 12
    icon of address The Old Customs House, Church Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2020-03-02
    IIF 2 - Secretary → ME
  • 13
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2014-08-12
    IIF 5 - Director → ME
  • 14
    icon of address 105 Worcester Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-11-16 ~ 2017-07-04
    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.