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

Toner, David Charles

    Related profiles found in government register
  • Toner, David Charles
    British chartered accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 1
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 2 IIF 3
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, North Wales, LL12 0AY, United Kingdom

      IIF 4
    • icon of address 8, Wilkinson Business Park, Wrexham, Wrexham, LL13 9AE, United Kingdom

      IIF 5
    • icon of address Tryfan, Rosemary Lane, Burton, Wrexham, LL12 0LA

      IIF 6 IIF 7 IIF 8
  • Toner, David Charles
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tryfan, Rosemary Lane, Wrexham, LL12 0LA, United Kingdom

      IIF 10
  • Toner, David Charles
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tryfan, Rosemary Lane, Burton, Wrexham, Clwyd, LL12 0LA

      IIF 11
  • Toner, David Charles
    British chartered accountant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cido Innovation Centre, 73 Charlestown Road, Portadown, Craigavon, BT63 5PP, Northern Ireland

      IIF 12
    • icon of address 6-8, Trenchard Drive, Manchester, M22 5NA, England

      IIF 13
    • icon of address The Racecourse Ground, Mold Road, Wrexham, LL11 2AH

      IIF 14
  • Toner, David Charles
    British company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE, Wales

      IIF 15
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 16
    • icon of address Unit 8 Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 17
  • Toner, David Charles
    British director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 18
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 3a, Rossett Business Village, Rossett, Wrexham, Clwyd, LL12 0AY, United Kingdom

      IIF 21
  • Toner, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 22
  • Mr David Charles Toner
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 23
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 24 IIF 25
    • icon of address 8 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE, Wales

      IIF 26
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 8, Wilkinson Business Park, Wrexham, Wrexham, LL13 9AE, United Kingdom

      IIF 30
    • icon of address Brook Lane House, 1a Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 31
    • icon of address Unit 3a, Rossett Business Village, Rossett, Wrexham, Clwyd, LL12 0AY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    331 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    DCT TONER JOSEPH LTD - 2003-01-16
    THE CATALAN KITCHEN COMPANY LIMITED - 2001-08-15
    icon of address 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    FIRST FLOOR PROPERTIES LIMITED - 2009-08-20
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,169 GBP2015-10-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a Rossett Business Village, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    ORCA BUSINESS SUPPORT LIMITED - 2018-11-08
    ORCA OUTSOURCE BUSINESS SUPPORT LIMITED - 2018-11-09
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,453 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3a Rossett Business Village, Rossett, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address Unit 8 Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 8 Wilkinson Business Park, Clywedog Road South, Wrexham, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    431,415 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    CALL MISS JONES LIMITED - 2018-11-09
    icon of address 8 Wilkinson Business Park, Wrexham, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,642 GBP2024-12-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WREXHAM AFC COMMUNITY TRUST - 2024-11-11
    THE RACECOURSE COMMUNITY FOUNDATION - 2021-12-06
    CELTIC CRUSADERS FOUNDATION - 2010-07-22
    icon of address The Racecourse Ground, Mold Road, Wrexham
    Active Corporate (8 parents)
    Equity (Company account)
    98,916 GBP2024-08-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    FIRST FLOOR PROPERTIES LIMITED - 2009-08-20
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,169 GBP2015-10-29
    Officer
    icon of calendar 2009-08-18 ~ 2025-01-08
    IIF 1 - Director → ME
    icon of calendar 2008-10-01 ~ 2025-01-08
    IIF 22 - Secretary → ME
  • 2
    icon of address 19-23 Frodsham Street, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2009-09-10
    IIF 11 - LLP Designated Member → ME
  • 3
    DAS CONSULTANCY SERVICES LIMITED - 2018-11-21
    ECO FACILITIES MANAGEMENT LIMITED - 2019-05-24
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2024-02-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2024-02-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3a Rossett Business Village, Rossett, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2023-10-16
    IIF 21 - Director → ME
  • 5
    icon of address Cido Innovation Centre 73 Charlestown Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,945 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2025-01-08
    IIF 12 - Director → ME
  • 6
    icon of address Arundel House Amberley Court County Oak Way, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2010-02-08
    IIF 4 - Director → ME
  • 7
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,448 GBP2024-03-31
    Officer
    icon of calendar 2008-08-05 ~ 2025-01-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address 31 Wilmslow Road Cheadle, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,563 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2023-04-06
    IIF 13 - Director → ME
  • 9
    STARS SQUASH LIMITED - 2007-05-14
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,419 GBP2019-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2010-03-24
    IIF 8 - Director → ME
  • 10
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2010-03-24
    IIF 6 - Director → ME
  • 11
    icon of address Unit 1a Rossett Business Village, Rossett, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,925 GBP2017-03-31
    Officer
    icon of calendar 2011-02-24 ~ 2011-02-25
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.