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

King, David James

    Related profiles found in government register
  • King, David James
    British business consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Winifreds Court, Kegworth Road, Kingston On Soar, Nottingham, NG11 0DQ, United Kingdom

      IIF 1
  • King, David James
    British businessman born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fairway, Langham Park, Lows Lane, Stanton By Dale, Derbyshire, DE7 4RJ, United Kingdom

      IIF 2
  • King, David James
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 3
  • King, David James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 4
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, United Kingdom

      IIF 5
    • icon of address The Fairway Langham Park, Lows Lane, Ilkeston, Derbyshire, DE7 4RJ, England

      IIF 6
    • icon of address The Fairway, Langham Park, Lows Lane, Stanton-by-dale, Ilkeston, DE7 4RJ, United Kingdom

      IIF 7
    • icon of address The Fairway Langham Park, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4RJ, England

      IIF 8
    • icon of address The Fairway, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4RJ, England

      IIF 9
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 10
    • icon of address C/o Cba Business Solutions Limited, New Walk, Leicester, LE1 7JA

      IIF 11
    • icon of address The Coach House, 4 St Winifred's Court, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DQ

      IIF 12 IIF 13 IIF 14
    • icon of address The Coach House, 4 St. Winifreds Court, Kingston-on-soar, Nottingham, NG11 0DQ, England

      IIF 15 IIF 16
  • King, David James
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 St Winifred's Court, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DQ

      IIF 17
  • Mr David James King
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 18 IIF 19
    • icon of address The Fairway, Langham Park, Lows Lane, Stanton-by-dale, Ilkeston, DE7 4RJ, United Kingdom

      IIF 20
    • icon of address C/o Cba Business Solutions Limited, New Walk, Leicester, LE1 7JA

      IIF 21
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 22
    • icon of address The Coach House, 4 St. Winifreds Court, Kingston-on-soar, Nottingham, NG11 0DQ, England

      IIF 23
  • King, David James
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Winifreds Court, Kingston-on-soar, Nottingham, NG11 0DQ, England

      IIF 24
  • King, David James
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 St Winifred's Court, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DQ

      IIF 25
  • King, David James

    Registered addresses and corresponding companies
    • icon of address The Fairway, Langham Park, Lows Lane, Stanton By Dale, Derbyshire, DE7 4RJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Fairway Langham Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 4 St Winifreds Court, Kegworth Road, Kingston On Soar, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,135 GBP2019-03-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    PREMIER PRINT UK LIMITED - 2007-05-15
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SMART VISION SOLUTIONS LIMITED - 2013-08-02
    BONUSFOTO LIMITED - 2014-05-14
    icon of address C/o Cba Business Solutions Limited, New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,581 GBP2017-12-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    NEXPACK LIMITED - 2013-07-30
    BONUSFOTO LIMITED - 2013-08-02
    KIWE 3 CONSUMABLES LIMITED - 2012-06-28
    icon of address The Fairway Langham Park, Lows Lane, Stanton By Dale, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    SPH 508 LIMITED - 2006-09-06
    icon of address Cartwright House, Tottle Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-08-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    396,996 GBP2016-05-31
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 10
    NBR2 LTD - 2015-06-02
    NEXBARRIER LIMITED - 2018-04-25
    icon of address The Coach House 4 St. Winifreds Court, Kingston-on-soar, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,969 GBP2022-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    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
  • 12
    NEXVISION LIMITED - 2010-01-27
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    PHOTO PANDA PICTURES LTD - 2018-06-11
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,027 GBP2020-10-31
    Officer
    icon of calendar 2014-11-20 ~ 2024-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Moore Stephens Llp, One Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-08
    IIF 17 - Director → ME
  • 3
    NBR2 LTD
    - now
    NEXBARRIER LIMITED - 2015-06-02
    icon of address The Coach House 4 St Winifreds Court, Kingston-on-soar, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-02 ~ 2015-06-01
    IIF 24 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-11-22
    IIF 16 - Director → ME
  • 4
    SMART VISION SOLUTIONS LIMITED - 2013-08-02
    BONUSFOTO LIMITED - 2014-05-14
    icon of address C/o Cba Business Solutions Limited, New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,581 GBP2017-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2013-11-21
    IIF 15 - Director → ME
  • 5
    icon of address The Fairway, Langham Park Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2017-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.