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

Pain, David Nicholas, Mr.

    Related profiles found in government register
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 1
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 2
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 3
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, Dundee One, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 4
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 5
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 6
  • Pain, David Nicholas, Mr.
    British general manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 7
  • Pain, David Nicholas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Berkeley Square, Bristol, BS8 1HP, England

      IIF 8
  • Pain, David Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Pain, David Nicholas
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 20
  • Mr David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 21 IIF 22 IIF 23
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 29 IIF 30
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 31
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 32
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 33
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 34
  • Mr David Nicolas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 35
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 36
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 40 IIF 41
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 42
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 43
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 44
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Hotel, Market Place, Bawtry, Doncaster, DN10 6JW, United Kingdom

      IIF 45
  • Pain, David Nicholas
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Christophers House, Ridge Road, Letchworth Garden City, Herts, SG6 1PT, United Kingdom

      IIF 46
  • Pain, David Nicholas
    British consultant

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 47
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 48
  • Mr David Pain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o. Leadermans, St. Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT

      IIF 49
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 54 IIF 55
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 56
  • Pain, David Nicholas

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 57
  • Pain, David
    British

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    401 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 16 - director → ME
  • 2
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Officer
    2007-10-17 ~ now
    IIF 43 - director → ME
    2007-10-17 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -285,503 GBP2023-06-29
    Officer
    2014-06-23 ~ now
    IIF 37 - director → ME
  • 5
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    41,906 GBP2023-06-29
    Officer
    2018-10-24 ~ now
    IIF 42 - director → ME
  • 6
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    216,992 GBP2023-06-29
    Officer
    2014-01-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -25,012 GBP2023-07-31
    Person with significant control
    2024-02-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XPLODER LIMITED - 2019-02-08
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    188,238 GBP2023-12-31
    Officer
    2019-08-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-10-31
    Person with significant control
    2021-10-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Crown Hotel Market Place, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,722 GBP2023-06-30
    Person with significant control
    2018-08-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    FUNSTOCK TRADE LTD - 2019-08-30
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    54,492 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 41 - director → ME
  • 16
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,229,959 GBP2023-12-31
    Officer
    2009-01-26 ~ now
    IIF 3 - director → ME
    2009-01-26 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    146,638 GBP2023-12-31
    Officer
    2008-08-12 ~ now
    IIF 7 - director → ME
    2008-08-12 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    C/o Johnston Carmichael Dundee One, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 4 - director → ME
  • 19
    FLUID DESIGN TECHNOLOGY LTD - 2023-07-10
    C3 SERVICES (UK) LIMITED - 2015-10-19
    C3 SERVICE LIMITED - 2014-07-21
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    127,685 GBP2023-12-31
    Officer
    2020-06-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Bawtry Hall, The Beehive South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33,148 GBP2024-02-29
    Officer
    2024-10-01 ~ now
    IIF 11 - director → ME
  • 22
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Officer
    2024-09-20 ~ now
    IIF 9 - director → ME
  • 23
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-04-23 ~ now
    IIF 14 - director → ME
  • 24
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Officer
    2024-09-19 ~ now
    IIF 12 - director → ME
  • 25
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-13 ~ now
    IIF 13 - director → ME
  • 26
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,710 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ONO AND KIMURA LTD - 2013-11-20
    ARC SYSTEM WORKS EUROPE LIMITED - 2013-01-09
    ARC SYSTEM WORKS UK LIMITED - 2011-02-09
    2 Park Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2012-02-06
    IIF 8 - director → ME
  • 2
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-16
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 18 - director → ME
  • 4
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    349 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 19 - director → ME
  • 5
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -212 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 17 - director → ME
  • 6
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -285,503 GBP2023-06-29
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,312 GBP2023-06-30
    Person with significant control
    2017-04-13 ~ 2024-10-29
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,949 GBP2023-06-30
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -18,301 GBP2023-06-30
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CROWN BAWTRY HOLDINGS LTD - 2017-04-26
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-04-13 ~ 2024-12-20
    IIF 39 - director → ME
    Person with significant control
    2017-04-13 ~ 2024-12-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    XPLODER LIMITED - 2019-02-08
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    188,238 GBP2023-12-31
    Officer
    2009-05-06 ~ 2017-11-06
    IIF 44 - director → ME
    2009-06-30 ~ 2017-11-06
    IIF 58 - secretary → ME
  • 12
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,380,177 GBP2023-06-30
    Officer
    2017-03-10 ~ 2024-12-20
    IIF 38 - director → ME
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-27
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    47-49 Green Lane, Northwood, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-21 ~ 2014-09-11
    IIF 40 - director → ME
  • 15
    DESCRIPTIVE VISUALS LIMITED - 2016-08-18
    Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -87,496 GBP2023-08-31
    Officer
    2016-08-05 ~ 2024-04-30
    IIF 45 - director → ME
  • 16
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    BROOMCO (3190) LIMITED - 2003-06-12
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    137,224 GBP2023-06-30
    Officer
    2017-07-18 ~ 2024-12-20
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.