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

Slattery, David

    Related profiles found in government register
  • Slattery, David
    Irish director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Slattery, David
    British estate manger born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Nightingale Walk, Stevenage, SG2 0QE, United Kingdom

      IIF 9
  • Slattery, David John
    Irish company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, ME19 5DP, England

      IIF 10 IIF 11
  • Slattery, David John
    Irish director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Half Tree Hollow, Ford Lane, West Malling, Kent, ME19 5DP, United Kingdom

      IIF 12
    • icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 13
  • Slattery, David John
    Irish landlord born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 14
  • Slattery, David John
    Irish recycling consultancy born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, ME19 5DP, England

      IIF 15
  • Slattery, David John
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, England

      IIF 16
  • Slattery, David John
    British

    Registered addresses and corresponding companies
    • icon of address Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, Kent, ME19 5DP, England

      IIF 17
  • Slattery, David Llewellyn

    Registered addresses and corresponding companies
    • icon of address S11 Btc Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 18
  • Slattery, David Llewellyn
    English security born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tower Heights, Hoddesdon, EN11 8UQ, England

      IIF 19
  • Slattery, David
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Slattery, David John
    British operations director born in February 1949

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 21
  • David John Slattery
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, 8 Overcliffe, Gravesend, DA11 0HJ, England

      IIF 22
  • Mr David John Slattery
    Irish born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, ME19 5DP, England

      IIF 23 IIF 24
    • icon of address Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, ME19 5DP, United Kingdom

      IIF 25
    • icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 26 IIF 27
  • Mr David Slattery
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CONVIVIA SPV2 LTD - 2021-07-01
    MEDVALE HOUSE (MAIDSTONE) LTD - 2021-06-29
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Unit 5 London Road, White Oak Square, Swanley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    SBS SECURITY LTD - 2019-11-22
    icon of address S11, S11 Btc Centre, Bessemer Drive, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,904 GBP2023-10-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-04-20 ~ now
    IIF 18 - Secretary → ME
  • 6
    icon of address Suite 21 10 Churchill Square Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address Half Tree Hollow Ford Lane, Trottiscliffe, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address Half Tree Hollow Ford Lane, Trottiscliffe, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,071 GBP2017-01-31
    Officer
    icon of calendar 2005-06-14 ~ 2018-09-24
    IIF 17 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    854,817 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-05-19
    IIF 4 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,096,575 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-05-19
    IIF 3 - Director → ME
  • 4
    HALYCON (TORQUAY) LIMITED - 2021-06-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -93,707 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-05-19
    IIF 8 - Director → ME
  • 5
    icon of address 1 Ryarsh Road Ryarsh Road, Birling, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,822 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-04-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SBS SECURITY LTD - 2019-11-22
    icon of address S11, S11 Btc Centre, Bessemer Drive, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,904 GBP2023-10-31
    Officer
    icon of calendar 2021-10-30 ~ 2022-03-19
    IIF 9 - Director → ME
  • 7
    HAVEN HOUSE (IPSWICH) LIMITED - 2021-06-30
    CS (LIVERPOOL) LIMITED - 2021-03-25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,402 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-05-19
    IIF 2 - Director → ME
  • 8
    FERROUS SHREDDING LIMITED - 2000-07-19
    SEARCHMADE LIMITED - 1994-10-12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,641,190 GBP2024-05-31
    Officer
    icon of calendar 2000-07-17 ~ 2018-06-29
    IIF 21 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    12,103 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-05-19
    IIF 7 - Director → ME
  • 10
    icon of address 2 Foubert's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-05-27
    IIF 1 - Director → ME
  • 11
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-05-19
    IIF 5 - Director → ME
  • 12
    icon of address Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -527 GBP2025-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2021-04-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2021-04-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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.