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

Fleming, David Scott

    Related profiles found in government register
  • Fleming, David Scott
    British

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0RG, United Kingdom

      IIF 1
    • icon of address 67 Moor Lane, Wilmslow, Cheshire, SK9 6BQ

      IIF 2 IIF 3 IIF 4
  • Fleming, David Scott
    British secretary

    Registered addresses and corresponding companies
    • icon of address 67 Moor Lane, Wilmslow, Cheshire, SK9 6BQ

      IIF 5
  • Fleming, David Scott
    British solicitor

    Registered addresses and corresponding companies
  • Fleming, David Scott
    British lawyer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lifecentre, 235 Washway Road, Sale, Greater Manchester, M33 4BP

      IIF 16
  • Fleming, David Scott
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fleming, David

    Registered addresses and corresponding companies
    • icon of address 67, Moor Lane, Wilmslow, SK9 6BQ, England

      IIF 29
    • icon of address 67, Moor Lane, Wilmslow, SK9 6BQ, United Kingdom

      IIF 30
  • Fleming, David Scott
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 South Grove, Sale, M33 3AU, England

      IIF 31
  • Mr David Scott Fleming
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Pinewood Road, Ferndown, Dorset, BH22 9RR, England

      IIF 32
    • icon of address 67, Moor Lane, Wilmslow, SK9 6BQ, England

      IIF 33
  • Mr David Scott Fleming
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 South Grove, Sale, M33 3AU, England

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    DSF LEGAL LIMITED - 2024-03-30
    icon of address 56 Pinewood Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,588 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-10-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    FLEMING & BUTLER PROPERTIES LIMITED - 2021-07-20
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,836 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    QIOPTIQ COATINGS LIMITED - 2008-10-27
    THALES OPTICAL COATINGS LIMITED - 2006-04-07
    AVIMO THIN FILM TECHNOLOGIES LIMITED - 2001-11-15
    OMITEC THIN FILMS LIMITED - 1997-09-30
    OMITEC ELECTRO-OPTICS (OEC) LIMITED - 1992-03-23
    OPTICAL & ELECTRICAL COATINGS LIMITED - 1988-08-19
    J. HARVEY ENGINEERING LIMITED - 1981-12-31
    HARVEY IRONWORKS LIMITED - 1978-12-31
    icon of address 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    663,008 GBP2022-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2008-05-06
    IIF 4 - Secretary → ME
  • 2
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ 2013-02-28
    IIF 1 - Secretary → ME
  • 3
    FIBRECITY SCOTLAND LTD - 2011-08-02
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2013-02-28
    IIF 11 - Secretary → ME
  • 4
    WIRELESS NETWORK SYSTEMS LIMITED - 2011-04-08
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ 2013-02-28
    IIF 30 - Secretary → ME
  • 5
    icon of address Meadows View, Leigh Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,618 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2019-05-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 33 - Has significant influence or control OE
  • 6
    I3 GROUP LIMITED - 2011-05-10
    H2O NETWORKS GROUP LIMITED - 2009-02-04
    H2O GROUP LTD - 2008-10-22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-01-13
    IIF 6 - Secretary → ME
  • 7
    FUMO COMMUNICATIONS (UK) LIMITED - 2002-12-30
    icon of address Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-01-13
    IIF 8 - Secretary → ME
  • 8
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2013-02-28
    IIF 14 - Secretary → ME
  • 9
    icon of address 15 Bedford Street, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2013-02-28
    IIF 7 - Secretary → ME
  • 10
    FIBRECITY WESSEX LIMITED - 2012-08-30
    icon of address 15 Bedford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2013-02-28
    IIF 10 - Secretary → ME
  • 11
    CYCLOPS ENVIRONMENTAL SERVICES LIMITED - 2009-06-17
    icon of address 18 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ 2011-01-13
    IIF 12 - Secretary → ME
  • 12
    H2O INTERNATIONAL LTD - 2010-04-13
    icon of address Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ 2011-01-13
    IIF 9 - Secretary → ME
  • 13
    icon of address The Lifecentre, 235 Washway Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,157 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2020-09-21
    IIF 16 - Director → ME
  • 14
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2020-11-16
    IIF 17 - Director → ME
  • 15
    AVIMO EUROPE LIMITED - 2006-01-12
    DARTPROOF LIMITED - 1994-05-20
    icon of address Glascoed Road, St Asaph, Denbighshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-05-06
    IIF 3 - Secretary → ME
  • 16
    THALES OPTICS LIMITED - 2006-04-07
    PILKINGTON P.E. LIMITED - 2000-12-14
    icon of address Glascoed Road, St Asaph, Denbighshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-05-06
    IIF 2 - Secretary → ME
  • 17
    EYE 6 LIMITED - 2006-04-27
    icon of address 26-32 Mitchell Point, Ensign Way, Hamble, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2008-05-06
    IIF 5 - Secretary → ME
  • 18
    VEOLIA WATER (MORAY) LIMITED - 2011-01-05
    UNITED UTILITIES (MORAY) LIMITED - 2010-11-11
    INHOCO 2258 LIMITED - 2001-03-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2002-06-28
    IIF 23 - Director → ME
  • 19
    UNITED UTILITIES SCARWEATHER SANDS LIMITED - 2004-04-14
    INHOCO 2379 LIMITED - 2001-09-20
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2002-06-28
    IIF 21 - Director → ME
  • 20
    NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED - 1996-01-10
    MASTERNOTION LIMITED - 1991-11-18
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-06-28
    IIF 22 - Director → ME
  • 21
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2002-06-28
    IIF 25 - Director → ME
  • 22
    INHOCO 2290 LIMITED - 2001-03-28
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2002-06-28
    IIF 24 - Director → ME
  • 23
    UNITED UTILITIES INDUSTRIAL LIMITED - 2009-11-17
    INHOCO 2329 LIMITED - 2001-05-29
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-30 ~ 2002-06-28
    IIF 18 - Director → ME
  • 24
    UNITED UTILITIES OPERATIONAL SERVICES (HIGHLAND) LIMITED - 2010-11-11
    CALEDONIAN WATER LIMITED - 2001-11-08
    INHOCO 259 LIMITED - 1993-10-22
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-06-28
    IIF 26 - Director → ME
  • 25
    UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED - 2010-11-12
    CALEDONIAN WATER (MORAY) LIMITED - 2001-11-08
    INHOCO 2259 LIMITED - 2001-03-06
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-06-28
    IIF 20 - Director → ME
  • 26
    UNITED UTILITIES OPERATIONAL SERVICES (TAY) LIMITED - 2010-11-11
    CALEDONIAN WATER (TAY) LIMITED - 2001-11-08
    TOMORROW'S ENERGI LIMITED - 1998-09-23
    INHOCO 622 LIMITED - 1997-05-28
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-06-28
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.