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

Eades, David William

    Related profiles found in government register
  • Eades, David William
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Harrold, Bedfordshire, MK43 7DA, United Kingdom

      IIF 1
    • icon of address 1, 1 Angel Court, London, EC2R 7HJ, England

      IIF 2
    • icon of address Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 3 IIF 4 IIF 5
  • Eades, David William
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, England

      IIF 14
    • icon of address Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 15
    • icon of address Blazers Fuels, Brickfield Lane, Denbigh Road, Ruthin, Clwyd, LL15 2TN

      IIF 16
    • icon of address Blazers Fuels, Brickfield Lane, Denbigh Road, Ruthin, Denbighshire, LL15 2TN

      IIF 17
    • icon of address Blazers Fuels, Brickfield Lane, Ruthin, Denbighshire, LL15 2TN, Wales

      IIF 18 IIF 19
  • Eades, David William
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northamptonshire, NN7 1NA

      IIF 20
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, England

      IIF 21
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 22
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 23 IIF 24
    • icon of address 86, Jermyn Street, St James, London, SW1Y 6JD

      IIF 25
    • icon of address Floor 3, Sun Court, Cornhill, London, EC3V 3NB, United Kingdom

      IIF 26
    • icon of address Sun Court, 66-67 Cornhill, London, EC3V 3NB, United Kingdom

      IIF 27
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 28 IIF 29
    • icon of address Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 30 IIF 31 IIF 32
    • icon of address Pantilles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, England

      IIF 39
    • icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, England

      IIF 40
  • Eades, David William
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northamptonshire, NN7 1NA, United Kingdom

      IIF 41
  • Eades, David William
    British managing director born in July 1961

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, Northamptonshire, NN7 1BL

      IIF 42
  • Eades, David William
    British

    Registered addresses and corresponding companies
    • icon of address Pantiles Mill Lane, Cogenhoe, Northampton, Northamptonshire, NN7 1NA

      IIF 43
  • Eades, David William
    British accountant

    Registered addresses and corresponding companies
  • Mr David William Eades
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northants, NN7 1NA

      IIF 49
  • Eades, David William

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, Northamptonshire, NN7 1BL

      IIF 50
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 51
  • Mr David William Eades
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Harrold, Bedfordshire, MK43 7DA, United Kingdom

      IIF 52
  • Eades, David

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 53
    • icon of address Pantiles, Mill Lane, Cogenhoe, Northampton, NN7 1NA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 445 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370,026 GBP2021-04-30
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2003-05-08 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,427 GBP2021-11-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 40 - Director → ME
  • 4
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of address Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    SKARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Hill House The Street, Frittenden, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 7
    SHARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    icon of address 1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 24 - Director → ME
  • 8
    YAKITORI RESTAURANTS (ST GILES) LIMITED - 2013-04-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Pantiles Mill Lane, Cogenhoe, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Pantiles Mill Lane, Cogenhoe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 31
  • 1
    METIS HOLDINGS LIMITED - 2010-03-26
    STEVTON (NO. 391) LIMITED - 2007-12-17
    icon of address 445 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    747,555 GBP2016-06-30
    Officer
    icon of calendar 2008-01-03 ~ 2010-01-09
    IIF 4 - Director → ME
    icon of calendar 2008-01-03 ~ 2010-01-09
    IIF 46 - Secretary → ME
  • 2
    STEELPOWER LIMITED - 1999-10-27
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    icon of calendar 1999-03-11 ~ 2000-09-30
    IIF 6 - Director → ME
    icon of calendar 1999-03-11 ~ 2000-09-30
    IIF 45 - Secretary → ME
  • 3
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2024-02-01
    IIF 2 - Director → ME
  • 4
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,391,661 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2021-01-07
    IIF 16 - Director → ME
  • 5
    GO GREEN TOMATO LIMITED - 2015-09-05
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-31
    IIF 22 - Director → ME
    icon of calendar 2013-12-13 ~ 2014-01-31
    IIF 53 - Secretary → ME
  • 6
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    74,700 GBP2021-03-31
    Officer
    icon of calendar 2011-09-22 ~ 2013-06-19
    IIF 26 - Director → ME
  • 7
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -549,778 GBP2021-03-31
    Officer
    icon of calendar 2011-09-22 ~ 2013-06-19
    IIF 27 - Director → ME
  • 8
    GEMSTAR LIMITED - 1994-07-26
    icon of address Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,412,073 GBP2023-12-31
    Officer
    icon of calendar 1996-11-15 ~ 1997-08-06
    IIF 15 - Director → ME
  • 9
    DARWIN RHODES GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2013-06-19
    IIF 32 - Director → ME
  • 10
    DRYDEN HUMAN CAPITAL GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,946,851 GBP2021-03-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-06-19
    IIF 29 - Director → ME
    icon of calendar 2012-11-29 ~ 2013-06-19
    IIF 51 - Secretary → ME
  • 11
    FABER BLINDS LIMITED - 2001-06-27
    FABER BRADBURY LIMITED - 1992-06-24
    BRADBURY BLINDS LIMITED - 1988-06-14
    G.W.BRADBURY (VENETIAN BLINDS) LIMITED - 1982-01-27
    icon of address Battersea Road, Battersea Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,449,557 GBP2017-12-31
    Officer
    icon of calendar ~ 1996-09-30
    IIF 42 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 50 - Secretary → ME
  • 12
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2012-08-31
    IIF 33 - Director → ME
  • 13
    HUMUS BROTHERS LIMITED - 2004-12-08
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    109,320 GBP2017-02-28
    Officer
    icon of calendar 2008-07-03 ~ 2011-11-28
    IIF 38 - Director → ME
  • 14
    BGR WEST COAST LIMITED - 2003-09-09
    BAYPOWER LIMITED - 1998-09-14
    icon of address 135-138 Newport Street, Vauxhall, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    148,869 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1998-09-24 ~ 2000-09-30
    IIF 7 - Director → ME
    icon of calendar 1998-09-24 ~ 2000-09-30
    IIF 48 - Secretary → ME
  • 15
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 9 - Director → ME
  • 16
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 13 - Director → ME
  • 17
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 11 - Director → ME
  • 18
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 12 - Director → ME
  • 19
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 8 - Director → ME
  • 20
    icon of address 123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-02-02
    IIF 25 - Director → ME
  • 21
    FOOD ACQUISITIONS LIMITED - 2008-11-14
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2011-05-23
    IIF 31 - Director → ME
  • 22
    METIS (UK) LIMITED - 2010-08-19
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2010-01-08
    IIF 3 - Director → ME
    icon of calendar 2003-02-27 ~ 2010-01-08
    IIF 47 - Secretary → ME
  • 23
    NEWBRIDGE ENERGY (MOCHDRE) LTD - 2016-06-21
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -636,881 GBP2020-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2021-01-07
    IIF 18 - Director → ME
  • 24
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,389,187 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2021-01-07
    IIF 17 - Director → ME
  • 25
    NEWBRIDGE ENERGY (TIR LLWYD) LTD - 2016-06-21
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -4,457,295 GBP2020-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2021-01-07
    IIF 19 - Director → ME
  • 26
    PINK SODA LIMITED - 2011-09-07
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-03-18
    IIF 5 - Director → ME
  • 27
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2012-08-31
    IIF 37 - Director → ME
    icon of calendar 2007-02-06 ~ 2007-03-07
    IIF 35 - Director → ME
  • 28
    ADVANCED IDEAS LIMITED - 2001-03-20
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2008-01-15
    IIF 36 - Director → ME
  • 29
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    IIF 10 - Director → ME
  • 30
    IONA EI (GP) LIMITED - 2016-11-29
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2018-02-02
    IIF 14 - Director → ME
  • 31
    SPEED 6425 LIMITED - 1997-07-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -171,598 GBP2016-01-31
    Officer
    icon of calendar 2006-10-12 ~ 2013-03-12
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.