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

Hanson, David Christopher

    Related profiles found in government register
  • Hanson, David Christopher
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 1
  • Hanson, David Christopher
    British company secretary born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

      IIF 6
    • icon of address The Maltings, Highfield Court, Shepley, Huddersfield, HD8 8BG, United Kingdom

      IIF 7
  • Hanson, David Christopher
    British finance director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 21
  • Hanson, David Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

      IIF 22 IIF 23
  • Hanson, David Christopher
    British company secretary

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British director

    Registered addresses and corresponding companies
  • Mr David Christopher Hanson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Highfield Court, Shepley, Huddersfield, HD8 8BG, United Kingdom

      IIF 31
  • Hanson, David Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Maltings Highfield Court, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    CASHLUX LIMITED - 2005-11-03
    icon of address Oldgate Mill, North Wing Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 11 - Director → ME
  • 2
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-03
    IIF 3 - Director → ME
    icon of calendar 1996-05-16 ~ 1998-09-03
    IIF 26 - Secretary → ME
  • 3
    DAWECOPE LIMITED - 1994-07-01
    icon of address Oldgate Mill, North Wing Otley Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 15 - Director → ME
  • 4
    CARDPOINT HOLDINGS PLC - 2003-07-11
    CASH CARD HOLDINGS LIMITED - 2002-12-30
    POST AND PARCELS LIMITED - 2000-02-10
    WORLDWIDE POSTAL FACILITIES LIMITED - 1999-03-01
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2006-09-30
    IIF 13 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-09-30
    IIF 30 - Secretary → ME
  • 5
    CARDPOINT PLC - 2007-12-05
    HALLCO 528 PLC - 2000-11-13
    icon of address 12th Floor 5 Merchant Square, Paddington, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2006-09-30
    IIF 10 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-09-30
    IIF 22 - Secretary → ME
  • 6
    HALLCO 1034 LIMITED - 2004-04-28
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-09-30
    IIF 19 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-09-30
    IIF 29 - Secretary → ME
  • 7
    PEERBROOK LIMITED - 1989-10-31
    icon of address Oldgate Mill North Wing, Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 8 - Director → ME
  • 8
    MC INTYRE OF SORN LIMITED - 2000-01-25
    icon of address Po Box 1, Venlaw Road, Peebles, Borders
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 18 - Director → ME
  • 9
    CLISSOLD TEXTILES LIMITED - 1977-12-31
    icon of address Oldgate Mill, North Wing, Otley Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 14 - Director → ME
  • 10
    FIBRE 7 UK LIMITED - 2018-07-30
    PILLSBURY 002 LIMITED - 2007-03-08
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,630,467 GBP2017-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-04-20
    IIF 1 - Director → ME
  • 11
    CARDPOINT SERVICES LIMITED - 2008-10-23
    CASH CARD SERVICES LIMITED - 2002-12-31
    icon of address Cardtronics Uk Limited, Building 4, Trident Place Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2006-09-30
    IIF 16 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-09-30
    IIF 28 - Secretary → ME
  • 12
    PARKLAND FABRICS LIMITED - 2001-08-20
    PARKLAND TEXTILES LIMITED - 1999-05-04
    icon of address Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 2 - Director → ME
    icon of calendar 1995-08-04 ~ 1998-09-30
    IIF 24 - Secretary → ME
  • 13
    icon of address 8 Park Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 12 - Director → ME
    icon of calendar 1995-08-29 ~ 1998-02-20
    IIF 23 - Secretary → ME
  • 14
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 4 - Director → ME
    icon of calendar 1995-08-04 ~ 1998-09-30
    IIF 25 - Secretary → ME
  • 15
    icon of address C/o Holland & Sherry Limited Venlaw Road, (dean Park), Peebles, Scottish Borders, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    26,109 GBP2024-12-31
    Officer
    icon of calendar 1995-11-07 ~ 1998-09-30
    IIF 6 - Director → ME
  • 16
    icon of address Po Box 1, Venlaw Road, Peebles, Borders
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 9 - Director → ME
  • 17
    PARKLAND EXPORTS LIMITED - 2000-01-25
    DOWNBLEND LIMITED - 1998-12-03
    OLDGATE TEXTILES LIMITED - 1997-09-01
    P.B. TEXTILE IMPORTS LIMITED - 1982-02-22
    DALONMAR LIMITED - 1980-12-31
    icon of address Oldgate Mill, North Wing, Otley Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-10 ~ 1998-09-30
    IIF 17 - Director → ME
  • 18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-10-03
    IIF 21 - Director → ME
  • 19
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2016-10-03
    IIF 20 - Director → ME
    icon of calendar 2014-03-17 ~ 2016-10-03
    IIF 32 - Secretary → ME
  • 20
    icon of address St Jamess House, 28 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1998-09-30
    IIF 5 - Director → ME
    icon of calendar 1995-08-04 ~ 1998-09-30
    IIF 27 - Secretary → 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.