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

Twigden, David Robert

    Related profiles found in government register
  • Twigden, David Robert
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Twigden, David Robert
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otterbank, Crosshall Road, Eaton Ford, St. Neots, PE19 7GB, England

      IIF 9
  • Twigden, David Robert
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Mill Street, Bedford, Bedfordshire, NK40 3HD, United Kingdom

      IIF 10
  • Twigden, David Robert
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Twigden, David Robert
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ream Close, Godmanchester, PE29 2PL, United Kingdom

      IIF 22
    • icon of address Vernon House, 26 New Street, St. Neots, Cambridgeshire, PE19 1AJ, United Kingdom

      IIF 23
  • Twigden, David Robert
    British

    Registered addresses and corresponding companies
  • Twigden, David Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Duloe Road, St Neots, Huntingdon, Cambridgeshire, PE19 4HW

      IIF 35
    • icon of address Claylands Farm, Stonely, Kimbolton, Cambridgeshire, PE19 5ES

      IIF 36 IIF 37
    • icon of address 26, New Street, St. Neots, PE19 1AJ, England

      IIF 38 IIF 39
  • Twigden, Gavin Robert
    British

    Registered addresses and corresponding companies
  • Mr David Robert Twigden
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Mill Street, Bedford, Bedfordshire, NK40 3HD, United Kingdom

      IIF 42
  • Twigden, David Robert

    Registered addresses and corresponding companies
    • icon of address 26, New Street, St. Neots, PE19 1AJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    BEWICK EBT TRUSTEES LIMITED - 2005-02-22
    icon of address 26 New Street, St. Neots, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-01-13 ~ now
    IIF 33 - Secretary → ME
  • 2
    CASTLEDEN LIMITED - 1996-05-02
    MIDNIP PROPERTIES LIMITED - 1994-03-04
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ now
    IIF 39 - Secretary → ME
  • 3
    CASTLEDEN HOLDINGS LIMITED - 1995-11-14
    icon of address 26 New Street, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,692,720 GBP2023-06-30
    Officer
    icon of calendar 1995-10-18 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 26 New Street, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address Church Lane Community Centre, Church Lane, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-05-27 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address Vernon House, 26 New Street, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 26 New Street, St. Neots, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 6 - Director → ME
  • 11
    LOTTIE HOMES LIMITED - 2003-06-26
    icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,175,009 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 9 - Director → ME
Ceased 19
  • 1
    CASTLEDEN LIMITED - 1996-05-02
    MIDNIP PROPERTIES LIMITED - 1994-03-04
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ 1995-01-27
    IIF 18 - Director → ME
  • 2
    icon of address 44a Bromham Road, Biddenham, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,238 GBP2022-03-31
    Officer
    icon of calendar 2005-01-21 ~ 2007-09-05
    IIF 36 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-20 ~ 1993-04-27
    IIF 16 - Director → ME
    icon of calendar 1991-09-20 ~ 1993-04-27
    IIF 35 - Secretary → ME
  • 4
    CASTLEDEN HOLDINGS LIMITED - 1995-11-14
    icon of address 26 New Street, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,692,720 GBP2023-06-30
    Officer
    icon of calendar 1996-06-28 ~ 2001-06-30
    IIF 1 - Director → ME
  • 5
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-04-27
    IIF 27 - Secretary → ME
  • 6
    HOME-START BEDFORD BOROUGH - 2013-04-16
    HOME-START NORTH AND MID-BEDS - 2010-03-31
    icon of address 147 Church Lane, Bedford, Beds, England
    Active Corporate (8 parents)
    Equity (Company account)
    231,780 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ 2024-07-08
    IIF 11 - Director → ME
  • 7
    icon of address 26 New Street, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2024-10-04
    IIF 3 - Director → ME
    icon of calendar 2014-04-09 ~ 2024-10-04
    IIF 43 - Secretary → ME
  • 8
    INTEGRITY RECORDING CORPORATION LIMITED - 1994-03-08
    icon of address 6 North Street, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,752 GBP2024-03-31
    Officer
    icon of calendar 1993-12-24 ~ 2007-03-30
    IIF 2 - Director → ME
    icon of calendar 1993-12-24 ~ 2007-03-30
    IIF 37 - Secretary → ME
  • 9
    icon of address 45 Kingsland Road, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,269,949 GBP2023-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TTW SERVICES LIMITED - 2020-10-15
    MEON AGRICULTURAL SYSTEMS LIMITED - 1991-11-21
    icon of address 13 Hunns Mere Way, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,647 GBP2020-06-30
    Officer
    icon of calendar 1994-04-19 ~ 2020-10-01
    IIF 14 - Director → ME
  • 11
    icon of address 2 Ream Close, Godmanchester, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-05-19
    IIF 22 - Director → ME
  • 12
    icon of address Gayleen Hemmings, 8 Scholars Mews, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,464 GBP2024-10-31
    Officer
    icon of calendar 1998-01-09 ~ 1999-10-14
    IIF 29 - Secretary → ME
  • 13
    ELTAGLEN LIMITED - 1988-03-24
    icon of address Brown & Company, The Atrium, St. George's Street, Norwich, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    31,923 GBP2023-12-31
    Officer
    icon of calendar 1992-06-01 ~ 1993-04-28
    IIF 21 - Director → ME
  • 14
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    LOOKSTAKE LIMITED - 1988-06-03
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 15 - Director → ME
    icon of calendar ~ 1993-04-27
    IIF 25 - Secretary → ME
  • 15
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 19 - Director → ME
    icon of calendar ~ 1993-07-23
    IIF 41 - Secretary → ME
  • 16
    KIER LAND LIMITED - 2021-08-05
    TWIGDEN (HS2) LIMITED - 2000-04-18
    TWIGDEN HOMES SOUTHERN LIMITED - 1996-05-03
    TWIGDEN HOMES SOUTHERN COMPANY LIMITED - 1988-04-18
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 20 - Director → ME
    icon of calendar ~ 1993-04-27
    IIF 40 - Secretary → ME
  • 17
    HILLSON & TWIGDEN (EAST ANGLIA) LIMITED - 1988-02-18
    HILLSON & TWIGDEN (ST. IVES) LIMITED - 1987-10-30
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 13 - Director → ME
    icon of calendar ~ 1993-04-27
    IIF 24 - Secretary → ME
  • 18
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 17 - Director → ME
    icon of calendar ~ 1993-04-27
    IIF 26 - Secretary → ME
  • 19
    icon of address 9 Manor Gardens, Westoning, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2025-01-31
    Officer
    icon of calendar 1999-08-16 ~ 2002-12-02
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.