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

Empson, David John

    Related profiles found in government register
  • Empson, David John
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 1
    • icon of address C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 2
    • icon of address Charles Cottages, High Street, Childrey, Wantage, Oxfordshire, OX12 9UD, England

      IIF 3
  • Empson, David John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, England

      IIF 4
    • icon of address Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 5 IIF 6
  • Empson, David John
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockerel Cottage, North End, Newbury, Berkshire, RG20 0AX, England

      IIF 7
  • Empson, David John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Empson, David John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 11
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 12
    • icon of address Evingar, North End, Newbury, RG20 0AX, United Kingdom

      IIF 13
    • icon of address The Igloo, Cockerel Cottage, North End, Newbury, Berkshire, RG20 0AX, United Kingdom

      IIF 14
  • Empson, David John
    British director adams born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evingar, North End, Newbury, RG20 0AX

      IIF 15
  • Mr David John Empson
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 16
  • Empson, David John
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Todenham House, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PA

      IIF 17
  • Empson, David John
    British trading director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hyde Lane Ecchinswell, Newbury, Berkshire, RG20 4UJ

      IIF 18
  • Empson, David
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 19
  • Mr David Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 20
  • Mr David John Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 21
    • icon of address C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 22
    • icon of address Evingar, North End, Newbury, RG20 0AX, England

      IIF 23
    • icon of address Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, England

      IIF 24
    • icon of address Charles Cottages, High Street, Childrey, Wantage, Oxfordshire, OX12 9UD, England

      IIF 25
    • icon of address Charles Cottages, High Street, Wantage, OX12 9UD, United Kingdom

      IIF 26
  • Mr Empson David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 27
  • David John Empson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, High Street, Childrey, Wantage, OX12 9UD, United Kingdom

      IIF 28
  • Empson, David

    Registered addresses and corresponding companies
    • icon of address Charles Cottages, Main Street, Childrey, Oxfordshire, OX12 9UD, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    ADAMS CHILDRENSWEAR LIMITED - 2007-02-15
    icon of address Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    613 GBP2020-12-31
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Igloo, Cockerel Cottage, North End, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    GROWTH 365 LTD - 2020-11-20
    GROWTH 247 INTERNATIONAL LTD - 2021-02-10
    icon of address Charles Cottages, Main Street, Childrey, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,016 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-11-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Charles Cottages High Street, Childrey, Wantage, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -46,814 GBP2024-11-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Cockerel Cottage, North End, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,280 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2010-09-27
    IIF 15 - Director → ME
  • 2
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-11-14
    IIF 12 - Director → ME
  • 3
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-14 ~ 2009-09-10
    IIF 9 - Director → ME
  • 4
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ 2017-02-07
    IIF 13 - Director → ME
  • 5
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2007-11-26
    IIF 10 - Director → ME
  • 6
    SABRE HYPERMARKETS LIMITED - 1976-12-31
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1999-04-23
    IIF 18 - Director → ME
  • 7
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-03 ~ 2020-10-02
    IIF 3 - Director → ME
  • 8
    icon of address Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,280 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-02-28
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-26 ~ 2025-01-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.