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

Worsley, David

    Related profiles found in government register
  • Worsley, David
    British

    Registered addresses and corresponding companies
    • 10 Mornington Road, Adlington, Chorley, Lancashire, PR6 9NX

      IIF 1
  • Worsley, David
    British director

    Registered addresses and corresponding companies
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 2
  • Worsley, David
    British financial

    Registered addresses and corresponding companies
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 3
  • Worsley, David
    British financial director

    Registered addresses and corresponding companies
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 4 IIF 5
  • Worsley, David
    British manager

    Registered addresses and corresponding companies
    • 10 Mornington Road, Adlington, Chorley, Lancashire, PR6 9NX

      IIF 6
  • Worsley, David
    British company director born in March 1946

    Registered addresses and corresponding companies
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 7
  • Worsley, David
    British director born in March 1946

    Registered addresses and corresponding companies
  • Worsley, David
    British finance director born in March 1946

    Registered addresses and corresponding companies
    • 10 Mornington Road, Adlington, Chorley, Lancashire, PR6 9NX

      IIF 13
  • Worsley, David
    British financial born in March 1946

    Registered addresses and corresponding companies
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 14
  • Worsley, David
    British financial director born in March 1946

    Registered addresses and corresponding companies
    • 10 Mornington Road, Adlington, Chorley, Lancashire, PR6 9NX

      IIF 15
    • Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP

      IIF 16
  • Worsley, David
    British manager born in March 1946

    Registered addresses and corresponding companies
    • 10 Mornington Road, Adlington, Chorley, Lancashire, PR6 9NX

      IIF 17
  • Worsley, David

    Registered addresses and corresponding companies
  • Worsley, Marcus

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 21
    • Dept 6396a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 22
  • Worsley, Marcus
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dept 6396a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 23
  • Worsley, Marcus David
    British entrepreneur born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • La Grange House, Fordham Road, Newmarket, CB8 7AA, England

      IIF 24
  • Worsley, Marcus David
    British treasurer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 25
  • Worsley, Marcus David
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wenny Road, Chatteris, Cambridgeshire, PE16 6UT, United Kingdom

      IIF 26
  • Mr Marcus Worsley
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dept 6396a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 27
  • Mr Marcus David Worsley
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 28
    • La Grange House, Fordham Road, Newmarket, CB8 7AA, England

      IIF 29
    • La Grange House, Fordham Road, Newmarket, Suffolk, CB8 7AA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    SOUNDTAKE LIMITED - 1991-08-06
    C/o Robsons Rhodes, St George House, 40 Great George Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 25 - Director → ME
    2018-11-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    BCL BEEVOR LIMITED - 2005-09-20
    SLATERSHELFCO 247 LIMITED - 1992-11-23
    La Grange House, Fordham Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    1998-08-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Dept 6396a 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 23 - Director → ME
    2025-10-29 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    La Grange House, Fordham Road, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    OFTENMULTI LIMITED - 1992-11-26
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1992-11-05 ~ 1992-11-13
    IIF 17 - Director → ME
    1992-11-05 ~ 1992-11-13
    IIF 6 - Secretary → ME
  • 2
    CBG GROUP PLC - 2011-11-23
    COMMUNITY BROKING GROUP PLC - 2005-07-07
    COMMUNITY BROKING GROUP LIMITED - 2003-08-05
    THE COMMUNITY BROKERS LIMITED - 2002-10-09
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-06-09 ~ 2011-09-29
    IIF 10 - Director → ME
  • 3
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Officer
    2000-07-31 ~ 2003-06-30
    IIF 8 - Director → ME
    2001-08-01 ~ 2003-06-30
    IIF 18 - Secretary → ME
  • 4
    BCL BEEVOR LIMITED - 2005-09-20
    SLATERSHELFCO 247 LIMITED - 1992-11-23
    La Grange House, Fordham Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    1995-09-01 ~ 1998-08-28
    IIF 14 - Director → ME
    1995-09-01 ~ 2012-12-01
    IIF 3 - Secretary → ME
  • 5
    SLATERSHELFCO 283 LIMITED - 1995-02-28
    Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-11-02 ~ 1998-12-11
    IIF 15 - Director → ME
  • 6
    MILLTHORPE METALS LIMITED - 2002-04-17
    MILLTHORPE TMI LIMITED - 2002-04-15
    TEXAS OILFIELD RECLAMATION LIMITED - 1999-09-17
    80 Tyler Street, Wincobank, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    277,911 GBP2024-08-30
    Officer
    2000-07-31 ~ 2002-03-28
    IIF 12 - Director → ME
    2000-07-31 ~ 2002-03-28
    IIF 19 - Secretary → ME
  • 7
    PEERS HUNT PLC - 2010-07-16
    TEXAS GROUP PLC - 2002-08-30
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,109,102 GBP2024-11-30
    Officer
    1996-07-01 ~ 2003-06-30
    IIF 7 - Director → ME
    2001-04-11 ~ 2003-06-30
    IIF 20 - Secretary → ME
  • 8
    SPRINGFIELD CARTONS LIMITED - 2006-06-21
    C/o, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2001-04-11 ~ 2002-03-31
    IIF 9 - Director → ME
    1995-11-02 ~ 2002-03-31
    IIF 5 - Secretary → ME
  • 9
    TEXAS GROUP PLC - 2021-09-22
    TEXAS GROUP LIMITED - 2002-11-05
    PEERS HUNT & CO.LIMITED - 2002-08-30
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,249,858 GBP2024-11-30
    Officer
    2000-07-31 ~ 2003-06-30
    IIF 11 - Director → ME
    2000-07-31 ~ 2003-06-30
    IIF 2 - Secretary → ME
  • 10
    TEXAS GROUP PLC - 1995-10-19
    TEXAS GROUP OF COMPANIES LIMITED - 1989-04-10
    TEXAS METAL INDUSTRIES LIMITED - 1987-01-14
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,566,158 GBP2024-11-30
    Officer
    1996-07-01 ~ 2003-06-30
    IIF 16 - Director → ME
    1996-07-01 ~ 2003-06-30
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.