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

Laing, David

    Related profiles found in government register
  • Laing, David
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168/173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 1
  • Laing, David
    British business consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brock Street, London, NW1 3FG, England

      IIF 2
  • Laing, David
    British chartered accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brock Street, London, NW1 3FG, United Kingdom

      IIF 3
    • icon of address 23, Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RS, England

      IIF 4
  • Laing, David
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laing, David
    British consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RS, United Kingdom

      IIF 19
  • Laing, David
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brock Street, London, NW1 3FG, United Kingdom

      IIF 20
    • icon of address 23, Pickford Road, Markyate, St Albans, Hertfordshire, AL3 8RS

      IIF 21
  • Laing, David
    British finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laing, David
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Pickford Road, Markyate, St Albans, Hertfordshire, AL3 8RS

      IIF 31 IIF 32
  • Laing, David
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168-173 High Holborn, Floor 2, London, WC1V 7AA, England

      IIF 33
    • icon of address Berkshire House, 168/173 High Holborn, London, WC1V 7AA, England

      IIF 34 IIF 35
    • icon of address 23, Pickford Road, Markyate, St. Albans, AL3 8RS, England

      IIF 36
  • Laing, David
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hanbury Street, London, E1 5JL, England

      IIF 37
  • Laing, David
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, Floor 2, 168-173 High Holborn, London, WC1V 7AA, England

      IIF 38
  • Laing, David
    British uk financial controller born in June 1969

    Registered addresses and corresponding companies
    • icon of address 49 Dalton Street, St. Albans, Hertfordshire, AL3 5QH

      IIF 39 IIF 40
  • Laing, David
    British

    Registered addresses and corresponding companies
  • Laing, David
    British none

    Registered addresses and corresponding companies
  • Mr David Laing
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chipmunk Chase, Hatfield, AL10 9GH, England

      IIF 51
    • icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 52
    • icon of address 23, Pickford Road, Markyate, St. Albans, AL3 8RS, England

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Chipmunk Chase, Hatfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,666 GBP2020-01-31
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 Pickford Road, Markyate, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Berkshire House 168-173 High Holborn, Floor 2, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,925 GBP2021-08-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Berkshire House Floor 2, 168-173 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,359,716 GBP2021-08-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 23 Pickford Road, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Berkshire House, 168/173 High Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Berkshire House, 168/173 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 35 - Director → ME
  • 9
    AGON 2021 LIMITED - 2021-08-24
    AGHOCO 2054 LIMITED - 2021-06-15
    icon of address Berkshire House, 168/173 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1 - Director → ME
  • 10
    Company number 04458493
    Non-active corporate
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 15 - Director → ME
  • 11
    Company number 05176515
    Non-active corporate
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 17 - Director → ME
Ceased 31
  • 1
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-12
    Officer
    icon of calendar 2014-11-14 ~ 2017-04-20
    IIF 22 - Director → ME
  • 2
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 7 - Director → ME
  • 3
    BNA HEALTHCARE LIMITED - 2010-11-11
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2008-12-17
    IIF 24 - Director → ME
  • 4
    ACRE 861 LIMITED - 2004-05-20
    icon of address Entrance A Tavistock House, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 8 - Director → ME
  • 5
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    16,111,066 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2018-10-08
    IIF 2 - Director → ME
  • 6
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 29 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 49 - Secretary → ME
  • 7
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    icon of address Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 28 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 46 - Secretary → ME
  • 8
    ACRE 899 LIMITED - 2004-08-11
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 10 - Director → ME
  • 9
    icon of address 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 5 - Director → ME
  • 10
    icon of address Equal Experts, 30 Brock Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2018-10-10
    IIF 4 - Director → ME
  • 11
    LOTHIAN SHIPPING SERVICES (LONDON) LIMITED - 2000-06-22
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2003-01-07
    IIF 40 - Director → ME
  • 12
    CHOOSEWATCH LIMITED - 1998-09-09
    icon of address Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 25 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 45 - Secretary → ME
  • 13
    MED-TEL EUROPE LTD. - 2000-03-30
    LAW 888 LIMITED - 1997-11-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -488,204 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-30
    IIF 6 - Director → ME
  • 14
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 13 - Director → ME
  • 15
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 18 - Director → ME
  • 16
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 12 - Director → ME
  • 17
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,234 GBP2024-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-11-30
    IIF 27 - Director → ME
  • 18
    LOTHIAN SHIP MANAGEMENT LIMITED - 2002-04-11
    INDOCHINA SHIP MANAGEMENT (UK) LIMITED - 2004-07-21
    LOTHIAN YEAR 2000 LIMITED - 2000-06-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2003-01-07
    IIF 39 - Director → ME
  • 19
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 26 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 50 - Secretary → ME
  • 20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    369,189 GBP2024-06-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-09-15
    IIF 37 - Director → ME
  • 21
    NETCLOCK LIMITED - 2005-03-09
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 31 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 48 - Secretary → ME
  • 22
    PINNACLE HEALTH CARE LIMITED - 2010-11-11
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-12-17
    IIF 32 - Director → ME
    icon of calendar 2006-06-22 ~ 2006-11-21
    IIF 44 - Secretary → ME
  • 23
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2008-12-17
    IIF 23 - Director → ME
    icon of calendar 2007-02-14 ~ 2008-12-17
    IIF 43 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2006-11-21
    IIF 42 - Secretary → ME
  • 24
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2008-12-17
    IIF 21 - Director → ME
    icon of calendar 2006-08-30 ~ 2007-02-20
    IIF 47 - Secretary → ME
  • 25
    icon of address 30 Brock Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2017-06-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-10-10
    IIF 3 - Director → ME
  • 26
    ACRE 671 LIMITED - 2003-03-02
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 11 - Director → ME
  • 27
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-11-30
    IIF 9 - Director → ME
  • 28
    icon of address Sentosa (uk) Limited Ramsay House, 18 Vera Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-11-30
    IIF 16 - Director → ME
  • 29
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,212 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-10
    IIF 20 - Director → ME
  • 30
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-30
    IIF 14 - Director → ME
  • 31
    Company number 05893177
    Non-active corporate
    Officer
    icon of calendar 2006-08-01 ~ 2006-12-14
    IIF 41 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.