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 Anthony Hall

    Related profiles found in government register
  • Mr David Anthony Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 1
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 2
    • 21 The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 3 IIF 4 IIF 5
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 15 IIF 16
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 17
    • 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 18 IIF 19
    • 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 20
  • Mr David Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 21
  • Hall, David Anthony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 22 IIF 23
    • 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 24
    • 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 25
  • Hall, David Anthony
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 26 IIF 27
    • C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 28
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 29 IIF 30
  • Hall, David Anthony
    British restaurant manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 31 IIF 32
  • Hall, David Anthony
    British restauranter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 33
  • Hall, David Anthony
    British restauranteur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 34 IIF 35 IIF 36
    • 410 Alexandra Wharf, 1 Maritime Walk, Southampton, Hampshire, SO14 3QR, England

      IIF 40
    • 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 41
  • Hall, David Anthony
    British restaurateur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 42 IIF 43
  • Mr David Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 51, Taunton Gardens, Mexborough, Doncaster, S64 0QS

      IIF 44
  • Mr David Hall
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF

      IIF 45
  • Mr David Hall
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 46
  • Hall, David Anthony
    British caterer born in February 1970

    Registered addresses and corresponding companies
    • La Pergola, Southampton Road, Lyndhurst, Hampshire, SO43 7BU

      IIF 47
  • Hall, David
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 48
  • Hall, David
    British chartered secretary born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 49 IIF 50
  • Hall, David
    British commercial director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 79, Fairfield Road, Stockton Heath, Warrington, Cheshire, WA4 2UX, England

      IIF 51
    • Suite 1e, Dean Row Court, Summerfields Village Centre Dean Row Road, Wilmslow, Cheshire, SK9 2TA, England

      IIF 52
  • Hall, David
    British consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 53
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF, United Kingdom

      IIF 54
  • Hall, David
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 22, Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 55
  • Hall, David
    British finance director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 56
  • Hall, David
    British finance manager born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 57
  • Hall, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 58
  • Hall, David
    British purchasing manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 64, Cardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 59
  • Hall, David Anthony
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 410, Alexendra Wharf, 1 Maritime Walk, Southampton, Hampshire, SO14 3QR, United Kingdom

      IIF 60
  • Hall, David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 61
  • Mr David Hall
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mocardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 62
  • Mills, David Michael
    British

    Registered addresses and corresponding companies
    • 2, Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 63
  • Mr Matthew David Hall
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 64
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 65
  • Mills, David Michael
    British engineer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 66
  • Hall, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vitalyse - Bio Hub, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 67
  • Hall, David
    British

    Registered addresses and corresponding companies
    • 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 68 IIF 69
  • Hall, David
    British chartered secretary

    Registered addresses and corresponding companies
    • 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 70
  • Hall, David
    British finance director

    Registered addresses and corresponding companies
    • 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 71
  • Hall, David
    born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 72
  • Hall, David
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 73
  • Hall, David
    British hgv driver class 1 born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 74
  • Hall, David
    British document controller born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cowpen Lane, Billingham, Cleveland, TS23 4AR

      IIF 75
  • Hall, Matthew David
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Piccadilly, Manchester, M1 2HY, England

      IIF 76
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 77
  • Hall, David

    Registered addresses and corresponding companies
    • Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 78
    • Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 79
    • 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 80
    • Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 81
  • Hall, Matthew

    Registered addresses and corresponding companies
    • 111 Piccadilly, Manchester, M1 2HY, England

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    CANDDI SERVICES LIMITED - 2015-01-14
    Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -75,903 GBP2023-12-31
    Officer
    2014-12-03 ~ now
    IIF 76 - director → ME
    2015-07-20 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASA BRASIL (BOURNEMOUTH) LIMITED - 2016-02-02
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -292,023 GBP2018-06-30
    Officer
    2013-08-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    2015-12-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -541,305 GBP2018-06-30
    Officer
    2015-12-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2015-12-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -438,481 GBP2024-06-30
    Officer
    2015-12-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,943 GBP2024-06-30
    Officer
    2015-12-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    CASA BRASIL (PORTSMOUTH) LIMITED - 2018-09-29
    CASA BRASIL RESTAURANT LIMITED - 2017-09-01
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,779 GBP2024-06-30
    Officer
    2012-12-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    CASA BRASIL (PORTSMOUTH) LIMITED - 2016-02-02
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,852 GBP2018-06-30
    Officer
    2015-01-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    DAGINA HOLDINGS LIMITED - 2013-02-21
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,120 GBP2018-06-30
    Officer
    2007-06-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    CASA BRASIL (SOUTHAMPTON) TRADING LIMITED - 2017-04-24
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    7,798 GBP2024-06-30
    Officer
    2015-12-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    6 Charlecote Mews, Staple Gardens, Winchester, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2024-06-30
    Officer
    2025-01-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    TOSCAS RESTAURANT LIMITED - 2013-06-11
    ANTOSH RESTAURANTS LIMITED - 2007-07-03
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,410 GBP2016-06-30
    Officer
    2002-02-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    Alder House Strawberry Lane, Acton Bridge, Northwich, England
    Corporate (3 parents)
    Equity (Company account)
    -211,826 GBP2023-12-31
    Officer
    2019-12-24 ~ now
    IIF 77 - director → ME
    2020-05-05 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    51 Taunton Gardens, Mexborough, Doncaster
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -706 GBP2017-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 19
    62/64 New Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 61 - director → ME
    2013-02-12 ~ dissolved
    IIF 80 - secretary → ME
  • 20
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    187,874 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-02-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Think Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 74 - director → ME
  • 22
    64 Cardinal Drive, Kidderminster, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 23
    FREELANCE EURO SERVICES (MMDC) LIMITED - 2007-11-21
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2007-04-30 ~ dissolved
    IIF 66 - director → ME
    2011-12-22 ~ dissolved
    IIF 63 - secretary → ME
  • 24
    Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 60 - director → ME
  • 26
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204,348 GBP2023-06-30
    Officer
    2020-10-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    73,343 GBP2022-06-30
    Officer
    2021-02-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2020-12-22 ~ now
    IIF 57 - director → ME
    2017-03-17 ~ now
    IIF 78 - secretary → ME
  • 29
    C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 28 - director → ME
  • 30
    SDS SOLUTIONS LTD - 2012-05-23
    79 Fairfield Road, Stockton Heath, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 51 - director → ME
  • 31
    Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-07 ~ dissolved
    IIF 54 - director → ME
  • 32
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    1993-02-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 33
    Vitalyse - Bio Hub Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 67 - director → ME
Ceased 16
  • 1
    C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-08 ~ 2011-06-28
    IIF 33 - director → ME
  • 2
    CANDDI SERVICES LIMITED - 2015-01-14
    Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -75,903 GBP2023-12-31
    Officer
    2014-12-03 ~ 2015-07-20
    IIF 82 - secretary → ME
  • 3
    6 Charlecote Mews, Staple Gardens, Winchester, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2024-06-30
    Officer
    2020-11-13 ~ 2024-04-24
    IIF 25 - director → ME
    Person with significant control
    2020-11-13 ~ 2024-04-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2021-03-16
    IIF 75 - director → ME
  • 5
    HOURHELP LIMITED - 1991-08-16
    1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1991-07-23 ~ 1996-06-05
    IIF 49 - director → ME
    1991-07-23 ~ 1996-06-05
    IIF 70 - secretary → ME
  • 6
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204,348 GBP2023-06-30
    Person with significant control
    2020-10-13 ~ 2021-04-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    LA DOLCE VITA RESTAURANTS LIMITED - 2010-09-23
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-21 ~ 2010-08-23
    IIF 43 - director → ME
  • 8
    Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2016-03-09 ~ 2017-03-11
    IIF 53 - director → ME
  • 9
    33 Chapel Lane, Totton, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    1,076,827 GBP2024-01-31
    Officer
    1996-11-22 ~ 2000-04-20
    IIF 47 - director → ME
  • 10
    Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved corporate
    Officer
    2005-02-22 ~ 2008-11-16
    IIF 68 - secretary → ME
  • 11
    10 Ambrose Court, Nettleham, Lincoln
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,394 GBP2015-11-30
    Officer
    2011-12-03 ~ 2013-01-31
    IIF 52 - director → ME
  • 12
    OCS365 LIMITED - 2012-05-16
    22 Milton Rough, Acton Bridge, Northwich, Cheshire
    Dissolved corporate
    Officer
    2011-05-03 ~ 2012-03-29
    IIF 55 - director → ME
  • 13
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 72 - llp-designated-member → ME
  • 14
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    Aquila House, 35 London Road, Redhill, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-06-05
    IIF 50 - director → ME
    ~ 1995-04-07
    IIF 69 - secretary → ME
  • 15
    DAGINA LIMITED - 2007-07-03
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,259 GBP2023-06-30
    Officer
    2000-05-09 ~ 2020-06-30
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 10 - Has significant influence or control OE
  • 16
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    1993-02-04 ~ 2016-01-01
    IIF 71 - 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.