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

Mr David Lee

    Related profiles found in government register
  • Mr David Lee
    British born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 20 St Georges Lane North, Worcester, Worcestershire, WR1 1QX, United Kingdom

      IIF 1
  • Lee, David
    British chairman/director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 20 St Georges Lane North, Worcester, Worcestershire, WR1 1QX, United Kingdom

      IIF 2
  • Hunter, David
    British director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunedin, 23 The Balk, Walton, Wakefield, WF2 6JY

      IIF 3
  • David Murray-hundley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Michaels, Main Road, Banbury, OX15 0PA, United Kingdom

      IIF 4
  • Murray-hundley, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Michaels, Main Road, Banbury, Oxon, OX15 0PA, United Kingdom

      IIF 5
  • Murray-hundley, David Mcalister
    British chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Church School, Main Road, Clifton, Oxon, OX15 0PA, United Kingdom

      IIF 6
  • Murray-hundley, David Mcalister
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Michaels, St. Michaels, Clifton, Banbury, Oxfordshire, OX15 0PA, England

      IIF 7
  • Murray-hundley, David Mcalister
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1-3, Northbar House, Northbar, Banbury, Oxon, OX16OTH, United Kingdom

      IIF 8
    • St Michaels, Main Road, Clifton, Oxon, OX15 0PA, England

      IIF 9
  • Murray-hundley, David Mcalister
    British technology director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff House, Second Floor, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 10
  • Mr David Mcalister Murray-hundley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Michaels, Clifton, Banbury, OX15 0PA, England

      IIF 11
    • The Old Church School, Main Road, Clifton, OX150PA, United Kingdom

      IIF 12
    • 22, St. John Street, Newport Pagnell, MK16 8HJ, England

      IIF 13
  • Mr David Murray-hundley
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Telephone Exchange, High Street, Harrold, Bedfordshire, MK43 7DQ, England

      IIF 14
  • Hundley, David Murray
    British programme director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 15
  • Hunter, David
    British chairman/director born in May 1940

    Registered addresses and corresponding companies
    • 23 Ashdene Crescent, Crofton, Wakefield, West Yorkshire, WF4 1PL

      IIF 16 IIF 17
  • Hunter, David
    British director

    Registered addresses and corresponding companies
    • Dunedin, 23 The Balk, Walton, Wakefield, WF2 6JY

      IIF 18
  • Murray-hundley, David
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER

      IIF 19
  • Murray-hundley, David Mcalister
    British chairman/director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Stokes Croft, Bristol, BS1 3RD, England

      IIF 20
  • Murray-hundley, David Mcalister
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Thomas Street - 2nd Floor, Runway East, London, SE1 9RS, England

      IIF 21
    • 20, St Thomas Street, Runway East, London, United Kingdom, SE1 9RS, United Kingdom

      IIF 22
  • Murray-hundley, David Mcalister
    British programme director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Little Tillingham, Winchelsea Road, Rye, TN31 7EL, England

      IIF 23
  • Walker, Louis David, Mr. Mbe,td
    British chairman/director born in July 1932

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Mollington, Banbury, Oxfordshire, OX17 1AP

      IIF 24 IIF 25
  • Walker, Louis David, Mr. Mbe,td
    British company director born in July 1932

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Louis David, Mr. Mbe,td
    British company director/butcher born in July 1932

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Mollington, Banbury, Oxfordshire, OX17 1AP

      IIF 31
  • Walker, Louis David, Mr. Mbe,td
    British retired born in July 1932

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Mollington, Banbury, Oxfordshire, OX17 1AP

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    220 GBP2016-05-31
    Officer
    2010-11-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    Office 1-3 Northbar House, Northbar, Banbury, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 8 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    St Michaels, Clifton, Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 9 - director → ME
  • 5
    St. Michaels, Main Road, Banbury, Oxon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    FUBË HOSPITALITY LIMITED - 2016-09-08
    FORMULA ONE HOSPITALITY LIMITED - 2015-03-16
    St Michaels St. Michaels, Clifton, Banbury, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,892 GBP2018-10-31
    Officer
    2015-01-01 ~ dissolved
    IIF 7 - director → ME
  • 7
    Building 41 Newport Road, Cowes, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    2010-11-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20 St Georges Lane North, Worcester, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    60,919 GBP2024-03-31
    Officer
    2025-04-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    C/o Harte Woodworking Limited Springfield Mill, Spa Street, Ossett, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    1992-10-27 ~ now
    IIF 3 - director → ME
Ceased 18
  • 1
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,232,082 GBP2022-07-01 ~ 2023-06-30
    Officer
    2022-04-26 ~ 2023-07-24
    IIF 19 - director → ME
  • 2
    ASSURED BRITISH MEAT - 2009-01-08
    Europoint, 5 - 11 Lavington Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2001-01-30
    IIF 25 - director → ME
  • 3
    KEY COUNTRY FOODS LIMITED - 2011-05-04
    55 Baker Street, London
    Corporate (2 parents)
    Officer
    ~ 2000-05-17
    IIF 26 - director → ME
  • 4
    W.o.bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,309,998 GBP2023-12-31
    Officer
    2008-03-30 ~ 2010-02-21
    IIF 32 - director → ME
  • 5
    727-729 High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,097,946 GBP2023-12-31
    Officer
    2015-09-15 ~ 2016-02-23
    IIF 10 - director → ME
  • 6
    E-FUNDAMENTALS (UK) LIMITED - 2017-12-19
    12 New Fetter Lane, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,387,863 GBP2020-12-31
    Officer
    2016-08-17 ~ 2021-12-15
    IIF 22 - director → ME
  • 7
    12 New Fetter Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,270,441 GBP2020-12-31
    Officer
    2017-12-22 ~ 2021-12-15
    IIF 21 - director → ME
  • 8
    10 Bloomsbury Way, London, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2000-01-01 ~ 2000-10-17
    IIF 24 - director → ME
  • 9
    Springfield Mill, Spa Street, Ossett, West Yorkshire
    Corporate (2 parents)
    Officer
    ~ 1993-03-31
    IIF 17 - director → ME
  • 10
    HARTE SHOPFITTING & FURNITURE LIMITED - 1976-12-31
    Springfield Mill, Spa Street, Ossett, West Yorkshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,749,785 GBP2024-03-31
    Officer
    ~ 1993-03-31
    IIF 16 - director → ME
  • 11
    THE MEAT MANAGEMENT COMPANY LIMITED - 1994-04-13
    BARDEN MEAT COMPANY LIMITED(THE) - 1987-06-17
    Gatherley Road Industrial Estate, Brompton On Swale, Richmond, North Yorkshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2000-12-13 ~ 2004-05-26
    IIF 31 - director → ME
  • 12
    SIMONDA PROPERTIES LIMITED - 1998-06-02
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-03-11 ~ 2010-05-11
    IIF 28 - director → ME
  • 13
    Manor Farm, 75e High Street, Irchester, Wellingborough, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,069 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KEY COUNTRY PROVISIONS LIMITED - 2001-07-04
    WHITE ROSE PROVISIONS LIMITED - 1993-04-19
    14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    1993-02-22 ~ 2000-05-17
    IIF 29 - director → ME
  • 15
    ESCA FOOD SOLUTIONS HOLDINGS LIMITED - 2010-12-08
    MCKEY HOLDINGS (EUROPE) LIMITED - 2003-07-01
    TGP 259 LIMITED - 1990-05-16
    C/o Osi Food Solutions Uk Ltd Luneburg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Corporate (4 parents)
    Officer
    ~ 2000-01-13
    IIF 27 - director → ME
  • 16
    ESCA FOOD SOLUTIONS LIMITED - 2010-11-29
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    POPZALA LIMITED - 1978-12-31
    Luneberg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Corporate (5 parents)
    Officer
    ~ 2000-01-13
    IIF 30 - director → ME
  • 17
    EASY STUDENT LIVING LIMITED - 2019-04-29
    77 Stokes Croft, Bristol, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -953,907 GBP2022-07-01 ~ 2023-06-30
    Officer
    2019-11-05 ~ 2023-02-24
    IIF 20 - director → ME
  • 18
    C/o Harte Woodworking Limited Springfield Mill, Spa Street, Ossett, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    1992-10-27 ~ 2011-09-06
    IIF 18 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.