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

Northrop, David Charles

    Related profiles found in government register
  • Northrop, David Charles
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gallery, 28 Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 1
    • icon of address The Gallery, Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 2
  • Northrop, David Charles
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15738750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 28, Dover Road, Walmer, Deal, CT14 7JW, England

      IIF 4
    • icon of address The Gallery, 28 Dover Road, Walmer, Deal, CT14 7JW, England

      IIF 5
  • Northrup, David Charles
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dover Road, Walmer, Deal, CT14 7JW, England

      IIF 6
    • icon of address The Gallery, Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 7
  • Northrup, David Charles
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleery, 28 Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 8
  • Northrop, David Charles
    British co director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, Dixwell Road, Folkestone, Kent, CT20 2JB, England

      IIF 9
  • Northrop, David Charles
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 10
    • icon of address The Gallery, 28 Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 11
    • icon of address The Grey House, Dixwell Road, Folkestone, Kent, CT20 2JB, United Kingdom

      IIF 12
  • Northrop, David Charles
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 13
    • icon of address South Lodge East, Undercliff, Sandgate, Folkestone, Kent, CT20 3AT, United Kingdom

      IIF 14
  • Northrop, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address 80 London Road, Deal, Kent, CT14 9TP

      IIF 15
  • Mr David Charles Northrop
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15738750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 28, Dover Road, Walmer, Deal, CT14 7JW, England

      IIF 17 IIF 18
    • icon of address The Gallery, Dover Road, Walmer, Deal, Kent, CT14 7JW, England

      IIF 19
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
  • David Charles Northrop
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gallery, 28 Dover Road, Walmer Deal, Kent, CT14 7JW, England

      IIF 21
  • Miss Claudia Ilga Northrop
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dover Road, Walmer, Deal, CT14 7JW, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    1ST CALL SOUTH EAST LIMITED - 2009-05-27
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    HOMEGUARD DOMESTIC LIMITED - 2012-06-26
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15738750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address The Gallery Dover Road, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 28 Dover Road, Walmer, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,828 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    DRAGON CLUB LIMITED - 2018-05-02
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,452 GBP2023-04-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Dover Road, Walmer, Deal, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 27-29 Castle Street, Dover, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-10-11
    IIF 10 - Director → ME
    icon of calendar 2000-04-27 ~ 2009-11-04
    IIF 12 - Director → ME
  • 2
    icon of address 80 London Road, Deal, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,340 GBP2022-10-31
    Officer
    icon of calendar 2001-11-01 ~ 2010-10-30
    IIF 9 - Director → ME
    icon of calendar 2001-11-30 ~ 2010-10-30
    IIF 15 - Secretary → ME
  • 3
    TEMPLE VILLAS PROPERTY MANAGEMENT LIMITED - 2022-07-07
    READYSHARE PROPERTY MANAGEMENT LTD - 2021-07-13
    TEMPLE VILLAS PROPERTY MANAGEMENT LIMITED - 2019-02-22
    TEMPLE VILLAS PROPERTY MANAGEMENT LIMTED LIMITED - 2018-05-31
    READYSHARE PROPERTY MANAGEMENT LIMITED - 2018-05-30
    icon of address 4 Cannon Street, Eic Money Yours, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2014-03-25
    IIF 11 - Director → ME
  • 4
    DRAGON CLUB LIMITED - 2018-05-02
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,452 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-02
    IIF 8 - Director → ME
  • 5
    EUROPEAN TRADING CORPORATION LIMITED - 2019-05-10
    EUROPEAN INVESTMENT CORPORATION LTD - 2014-03-05
    JUNGLE TRADE LIMITED - 2014-02-10
    icon of address 488, Etc, Po Box 488, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2019-01-31
    Officer
    icon of calendar 2011-01-10 ~ 2014-03-07
    IIF 1 - 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.