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

Mr David Peter Birch

    Related profiles found in government register
  • Mr David Peter Birch
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Main Road, Long Bennington, Newark, NG23 5EH, England

      IIF 1 IIF 2
    • icon of address Peacock Farm 28 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH

      IIF 3
  • Mr David Birch
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Birch, David Peter
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Main Road, Long Bennington, Newark, NG23 5EH, England

      IIF 8 IIF 9
  • Birch, David Peter
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peacock Farm, 28 Main Road, Long Bennington, Newark, Notts, NG23 5EH

      IIF 10
  • Mr David Birch
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH, United Kingdom

      IIF 11
  • Birch, David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, GL20 7JE, United Kingdom

      IIF 12
    • icon of address Hoptons House, Overbury House, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 13
    • icon of address Hoptons House, Overbury Road, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 14 IIF 15
  • Birch, David
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 16
  • Birch, David Peter
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH, United Kingdom

      IIF 17
    • icon of address 50-58, Castlegate, Newark, Nottinghamshire, NG24 1BG, United Kingdom

      IIF 18
    • icon of address Peacock Farm, 28 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH

      IIF 19
    • icon of address Peacock Farm 28, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH, Uk

      IIF 20
    • icon of address Unit 7, Rubys Avenue, Fernwood, Newark, Nottinghamshire, NG24 3RQ, United Kingdom

      IIF 21
    • icon of address 28, Main Road, Long Bennington, Newark On Trent, Nottinghamshire, NG23 5EH

      IIF 22
    • icon of address 28, Main Road, Long Bennington, Newark On Trent, Nottinghamshire, NG23 5EH, England

      IIF 23
  • David Birch
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, GL20 7JE, United Kingdom

      IIF 24
  • Birch, David
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Middlethorpe Business Park, Simbalk Lane, York, YO23 2UE, England

      IIF 25
  • Birch, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5EH, United Kingdom

      IIF 26
  • Birch, David
    British

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, GL20 7JE, United Kingdom

      IIF 27
    • icon of address Hoptons House, Overbury House, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 28
    • icon of address Hoptons House, Overbury Road, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 29
  • Birch, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, Tewkesbury, GL20 7JE, England

      IIF 30
  • Birch, David
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peppard Close, Redbourn, Herts, AL3 7EB, United Kingdom

      IIF 31
  • Birch, David

    Registered addresses and corresponding companies
    • icon of address Hoptons House, Overbury Road, Kemerton, GL20 7JE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 28 Main Road, Long Bennington, Newark On Trent, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 28 Main Road, Long Bennington, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Agusta House, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    321,996 GBP2025-03-31
    Officer
    icon of calendar 2011-02-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-11-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Niche Airport Travel, 28 Main Road Long Bennington, Newark On Trent, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 5
    icon of address Unit 7 Rubys Avenue, Fernwood, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,886 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address 28 Main Road, Long Bennington, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Peacock Farm 28 Main Road, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    icon of address 50-58 Castlegate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,807 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 18 - LLP Designated Member → ME
  • 9
    icon of address Cooper House 1a Ash Lane, Garforth, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    79,677 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address Cooper House 1a Ash Lane, Garforth, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    75,895 GBP2017-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address Agusta House, Commerce Way, Edenbridge, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    167,029 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-08-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Peacock Farm 28 Main Road, Long Bennington, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,422 GBP2024-08-31
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Agusta House, Commerce Way, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,154,580 GBP2025-03-31
    Officer
    icon of calendar 2001-11-24 ~ 2023-08-10
    IIF 16 - Director → ME
    icon of calendar 2001-11-24 ~ 2023-08-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-02-17
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Agusta House, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2011-02-12 ~ 2023-08-10
    IIF 13 - Director → ME
    icon of calendar 2008-09-29 ~ 2023-08-10
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-02-17
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Agusta House, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,748 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2023-08-10
    IIF 15 - Director → ME
    icon of calendar 2009-02-13 ~ 2011-04-18
    IIF 31 - Director → ME
    icon of calendar 2009-02-13 ~ 2023-08-10
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-02-17
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address Smiths Property Management, Unit 14 Middlethorpe Business Park, Simbalk Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ 2014-11-05
    IIF 25 - Director → ME
  • 5
    icon of address 14 Aster Grove Edwalton Nottingham Aster Grove, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-02-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-07-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.