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

Gladwin, David Anthony Jeffery

    Related profiles found in government register
  • Gladwin, David Anthony Jeffery
    British builder born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chelsea Close, Lincoln, LN6 0XF, England

      IIF 1 IIF 2
    • icon of address Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS

      IIF 3
  • Gladwin, David Anthony Jeffery
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelder, Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS, United Kingdom

      IIF 4
    • icon of address Suite 3, Saracen House, Crusader Road, City Office Park Tritton Road, Lincoln, Lincolnshire, LN6 7AS

      IIF 5
  • Gladwin, David Anthony Jeffery
    British construction director born in November 1967

    Resident in England

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

      IIF 6
  • Gladwin, David Anthony Jeffery
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS

      IIF 7
    • icon of address Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS, United Kingdom

      IIF 8
    • icon of address Walnut House, 5 The Fairways, Lincoln, LN1 2BJ, United Kingdom

      IIF 9
  • Gladwin, David Anthony Jeffery
    British managing director born in November 1967

    Resident in England

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

      IIF 10
  • Gladwin, David Anthony Jeffrey
    British builder born in November 1967

    Resident in England

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

      IIF 11
  • Gladwin, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 12 IIF 13
  • Mr David Anthony Jeffery Gladwin
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 14
    • icon of address Tower, House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 15 IIF 16
  • Mr David Anthony Jeffrey Gladwin
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS, United Kingdom

      IIF 17
  • David Gladwin
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 18 IIF 19
  • Mr Liam David Gladwin
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright Vigar Limited, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 20
    • icon of address 56, Stow Road, Sturton By Stow, Lincoln, LN1 2BZ, England

      IIF 21
  • David Anthony Jeffery Gladwin
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 22
  • Mathers, Pauline Ann
    British councillor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Saracen House, Crusader Road, City Office Park Tritton Road, Lincoln, Lincolnshire, LN6 7AS, England

      IIF 23
  • Gladwin, Liam David
    British architectural technologist born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, United Kingdom

      IIF 24
  • Gladwin, Liam David
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Stow Road, Sturton By Stow, Lincoln, LN1 2BZ, England

      IIF 25
  • Gladwin, Liam David
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 26 IIF 27
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 28
  • Gladwin, Liam David
    British property developer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Marton Road, Sturton By Stow, Lincoln, LN1 2AQ, England

      IIF 29
  • Mr David Gladwin
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, United Kingdom

      IIF 30
  • Mr Liam David Gladwin
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Marton Road, Sturton By Stow, Lincoln, LN1 2AQ, England

      IIF 31
  • Mr Liam Gladwin
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Gelder Tillbridge Lane, Sturton By Stow, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BRIDGE ESTATES (BRIGG) LIMITED - 2011-03-29
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,258 GBP2018-03-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address Tillbridge Lane, Sturton By Stow, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,157 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Chelsea Close, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,965 GBP2024-03-31
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 21 Marton Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,943 GBP2021-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,507 GBP2019-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,683 GBP2025-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 13 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 9 Chelsea Close, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    303,775 GBP2024-12-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 56 Stow Road, Sturton By Stow, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,964 GBP2025-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-06-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 19 The Square, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GELDER GROUP LIMITED - 2012-02-20
    icon of address Tillbridge Lane, Sturton By Stow, Lincoln
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2022-05-11
    IIF 7 - Director → ME
  • 3
    icon of address Tillbridge Lane, Sturton By Stow, Lincoln
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-04-29 ~ 2022-05-11
    IIF 3 - Director → ME
  • 4
    LINCOLNSHIRE HOME IMPROVEMENT AGENCY - 2015-04-21
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-20 ~ 2016-10-27
    IIF 5 - Director → ME
    icon of calendar 2010-11-19 ~ 2013-07-30
    IIF 23 - Director → ME
  • 5
    icon of address The Paddocks 1 Moor Lane, Aubourn, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    484,469 GBP2025-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2013-02-22
    IIF 10 - Director → ME
  • 6
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    102,446 GBP2025-03-31
    Officer
    icon of calendar 2018-05-29 ~ 2019-11-11
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.