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

Jenkins, David John

    Related profiles found in government register
  • Jenkins, David John

    Registered addresses and corresponding companies
    • icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Third Floor Map House, 34-36 St. Leonards Road, Eastbourne, East Sussex, BN21 3UT, United Kingdom

      IIF 5
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 6
  • Jenkins, David John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Addingham Road, Eastbourne, East Sussex, BN22 7DP

      IIF 7
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 8 IIF 9 IIF 10
  • Jenkins, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Addingham Road, Eastbourne, East Sussex, BN22 7DP

      IIF 11
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 12
  • Jenkins, David John
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jenkins, David John
    British business consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 42
  • Jenkins, David John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 43
  • Jenkins, John David
    British musical director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Margaret Road, Barnet, EN4 9NX, United Kingdom

      IIF 44
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 45
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 46
  • Jenkins, John David
    British musical director/session musician born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 47
  • Jenkins, David John
    British accountant born in June 1662

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT

      IIF 48
  • Mr John David Jenkins
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 49 IIF 50
  • Mr David John Jenkins
    British born in June 1962

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 51
  • Mr David John Jenkins
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Jenkins
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 58
  • Mr David John Jenkins
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 59
  • Mr John David Jenkins
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Margaret Road, Barnet, EN4 9NX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    COLEMAN CONSTRUCTION SOUTH EAST LTD - 2024-11-01
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 1 - Secretary → ME
  • 4
    COLEMAN CONSTRUCTION RAIL LTD - 2024-11-01
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Unit 6a Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    192,277 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address Third Floor Map House 34-36, St Leonards Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Third Floor Map House 34-36, St Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,597 GBP2023-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 3 - Secretary → ME
  • 11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,696 GBP2024-09-30
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    36,737 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 15
    icon of address 2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,857,117 GBP2018-12-31
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,736 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 39 - Director → ME
  • 17
    HAWK SHOPFITTERS LIMITED - 2007-08-09
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,356 GBP2024-08-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 9 - Secretary → ME
  • 18
    MONSTA WORLDWIDE LIMITED - 2018-11-13
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -263,572 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,236 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,029 GBP2015-04-30
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    icon of address Unit 6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,701 GBP2016-01-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,488 GBP2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TASKER PILFOLD (MANAGEMENT CONSULTANTS) LIMITED - 1998-11-11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,756 GBP2024-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address 68 Margaret Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    VERATON LIMITED - 1999-01-11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,554 GBP2024-04-30
    Officer
    icon of calendar 1999-01-04 ~ now
    IIF 12 - Secretary → ME
  • 28
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -149,151 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 35 - Director → ME
  • 29
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Third Floor Map House 34-36 St Leonards Road, Eastbourne, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-28 ~ 2012-02-29
    IIF 26 - Director → ME
  • 2
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-11-21
    IIF 46 - Director → ME
  • 3
    icon of address Nexus Park Avenue East Skyline 120, Great Notley, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,292,955 GBP2024-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2024-10-29
    IIF 8 - Secretary → ME
  • 4
    icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-05 ~ 2013-03-31
    IIF 24 - Director → ME
  • 5
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -268,831 GBP2018-09-30
    Officer
    icon of calendar 2009-09-26 ~ 2011-07-01
    IIF 13 - Director → ME
  • 6
    EASTBOURNE RUGBY CLUB LIMITED - 2007-11-14
    icon of address Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,771 GBP2024-04-30
    Officer
    icon of calendar 2007-09-07 ~ 2010-06-25
    IIF 15 - Director → ME
  • 7
    CARBSEQ TRADING LIMITED - 2011-08-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,959 GBP2023-12-29
    Officer
    icon of calendar 2011-06-14 ~ 2015-12-31
    IIF 21 - Director → ME
  • 8
    MASTRALIFT LIMITED - 2000-05-25
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-08-23
    IIF 14 - Director → ME
  • 9
    icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-17 ~ 2015-12-31
    IIF 22 - Director → ME
  • 10
    ESTEL SYSTEMS LIMITED - 2012-09-12
    ESTEL COMMERCIAL LIMITED - 2011-04-20
    icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,334 GBP2015-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-09-01
    IIF 20 - Director → ME
    icon of calendar 2011-09-01 ~ 2016-01-31
    IIF 2 - Secretary → ME
  • 11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-09-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    SLATERS WINE BAR LTD - 2012-01-04
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-10-31
    IIF 17 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-04-25
    IIF 48 - Director → ME
  • 13
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,488 GBP2023-12-31
    Officer
    icon of calendar 1997-04-15 ~ 2003-07-11
    IIF 16 - Director → ME
  • 14
    icon of address Building E, Kings Mill Lane, Redhill, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,487 GBP2016-06-30
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-14
    IIF 34 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2015-12-31
    IIF 19 - Director → ME
  • 16
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,202 GBP2018-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-11-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-11-15
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2009-12-22
    IIF 11 - Secretary → ME
  • 18
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2018-07-31
    IIF 31 - 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.