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

Lindsay, David James

    Related profiles found in government register
  • Lindsay, David James
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, Suffolk, IP29 4PH, England

      IIF 1
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 2
  • Lindsay, David James
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 3
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 4 IIF 5
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 6
    • Unit G08, The Light Box, Power Road, London, W4 5PY, England

      IIF 7
    • Echo Barrier Limited, Drury Drive, Woodhall Business Park, Sudbury, Suffolk, CO10 1WH, United Kingdom

      IIF 8
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 9
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 10
  • Lindsay, David James
    British transport born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH, United Kingdom

      IIF 11
  • Lindsay, David James
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corserv House, 118a Newmarket Road, Bury St Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 12
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 13
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 14
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 15
    • Corserv House, Corserv House, 118a Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 16
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 17
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 18
    • 12, Main Road, Little Glemham, Woodbridge, Suffolk, IP13 0BS, United Kingdom

      IIF 19
  • Lindsay, David James

    Registered addresses and corresponding companies
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 20
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 21
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 22
    • Magnolia Cottage, Bury Road, Lawshall, Busy St Edmunds, Suffolk, IP29 4PH, United Kingdom

      IIF 23
    • 64, Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

      IIF 24
    • Unit G08, The Light Box, Power Road, London, W4 5PY, England

      IIF 25
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 26
  • Lindsay, David

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH, United Kingdom

      IIF 27
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 28
  • Mr David James Lindsay
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia Cottage, Bury Road, Lawshall, Bury St Edmonds, Suffolk, IP29 4PH

      IIF 29
    • Corserv House, 118a Newmarket Road, Bury St Edmunds, IP33 3TF, United Kingdom

      IIF 30
    • Skara Concepts Limited, Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PH

      IIF 31
    • 118a, Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 32
    • 118a, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 33 IIF 34
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, England

      IIF 35 IIF 36
    • Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3TF, United Kingdom

      IIF 37
    • Corserv House, Corserv House, 118a Newmarket Road, Bury St. Edmunds, IP33 3TF, England

      IIF 38
    • Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PH, United Kingdom

      IIF 39
    • 64, Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

      IIF 40
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 41
    • Oak House, East Suite, 49a Uxbridge Road, London, W5 5SA, England

      IIF 42
    • 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 43
    • 64, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, England

      IIF 44
    • 64, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ

      IIF 45
    • 12, Main Road, Little Glemham, Woodbridge, Suffolk, IP13 0BS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    PRIME COLLECTIONS LIMITED - 2011-03-04
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,974 GBP2023-12-31
    Officer
    2015-07-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -49,017 GBP2023-10-31
    Officer
    2015-10-15 ~ now
    IIF 5 - director → ME
    2015-10-15 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    569,396 GBP2024-05-31
    Person with significant control
    2017-05-22 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 4
    118a Newmarket Road, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,106 GBP2017-01-31
    Officer
    2014-01-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 5
    Corserv House Corserv House, 118a Newmarket Road, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    648,426 GBP2023-12-31
    Officer
    2020-06-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    Magnolia Cottage Bury Road, Lawshall, Bury St Edmonds, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    3,742 GBP2024-08-31
    Officer
    2011-08-10 ~ now
    IIF 11 - director → ME
    2011-08-10 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    64 Upper Mulgrave Road, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,433 GBP2020-08-31
    Officer
    2019-02-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    64 Upper Mulgrave Road, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    7,826 GBP2024-01-31
    Person with significant control
    2017-06-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    Corserv House, 118a Newmarket Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -85,034 GBP2024-03-31
    Officer
    2012-07-01 ~ now
    IIF 4 - director → ME
    2012-05-01 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    ROCKERS DELIGHT LIMITED - 2018-06-21
    Oak House East Suite, 49a Uxbridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -529 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    Skara Concepts Limited Magnolia Cottage, Bury Road, Lawshall, Bury St Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    581 GBP2016-02-29
    Officer
    2013-02-15 ~ dissolved
    IIF 3 - director → ME
    2013-02-15 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 14
    12 Main Road, Little Glemham, Woodbridge, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 15
    Magnolia Cottage Bury Road, Lawshall, Bury St. Edmunds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,274 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 17 - director → ME
    2021-05-14 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Corserv House, 118a Newmarket Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    6,488 GBP2023-12-31
    Officer
    2019-01-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    64 Upper Mulgrave Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 9 - director → ME
    2015-10-20 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 18
    MEDES MEDIA LIMITED - 2018-01-26
    64 Upper Mulgrave Road, Cheam, Surrey
    Corporate (1 parent)
    Equity (Company account)
    218,352 GBP2023-10-31
    Officer
    2015-12-11 ~ now
    IIF 1 - director → ME
    2016-10-10 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DFDS LOGISTICS (UK) LIMITED - 2022-04-29
    HSF LOGISTICS (UK) LIMITED - 2022-02-28
    HSF LOGISTICS LIMITED - 2001-12-19
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    437,248 GBP2023-12-31
    Officer
    2001-12-04 ~ 2010-09-03
    IIF 2 - director → ME
  • 2
    64 Upper Mulgrave Road, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,433 GBP2020-08-31
    Officer
    2014-11-01 ~ 2018-09-04
    IIF 10 - director → ME
  • 3
    64 Upper Mulgrave Road, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    7,826 GBP2024-01-31
    Officer
    2015-01-09 ~ 2016-05-31
    IIF 7 - director → ME
    2015-01-09 ~ 2016-05-31
    IIF 25 - secretary → ME
  • 4
    ROCKERS DELIGHT LIMITED - 2018-06-21
    Oak House East Suite, 49a Uxbridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -529 GBP2023-11-30
    Officer
    2016-11-16 ~ 2023-11-01
    IIF 13 - director → ME
    2016-11-16 ~ 2023-11-01
    IIF 21 - secretary → 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.