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

Halton, David

    Related profiles found in government register
  • Halton, David
    British

    Registered addresses and corresponding companies
    • icon of address 10 Grants Walk (flat 2), St. Austell, Cornwall, PL25 5AA

      IIF 1
    • icon of address 12, Grants Walk, St. Austell, Cornwall, PL25 5AA

      IIF 2
    • icon of address 32 Duporth Bay, St. Austell, Cornwall, PL26 6AF

      IIF 3
  • Halton, David
    British businessman born in December 1970

    Registered addresses and corresponding companies
    • icon of address 32 Duporth Bay, St. Austell, Cornwall, PL26 6AF

      IIF 4
  • Halton, David John
    British deputy director nene college born in July 1949

    Registered addresses and corresponding companies
    • icon of address Barnwells 3 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 5
  • Halton, David John
    British deputy director of a he colleg born in July 1949

    Registered addresses and corresponding companies
    • icon of address Barnwells 3 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 6
  • Halton, David Neil
    British co director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colchester House, Drummers Hill, St. Austell, Cornwall, PL26 8XR, England

      IIF 7
  • Halton, David Neil
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Biddicks Court, St. Austell, PL25 5EW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 21, Duke Street, St. Austell, Cornwall, PL25 5PQ, United Kingdom

      IIF 11
    • icon of address 21, Duke Street, St. Austell, PL25 5PQ, United Kingdom

      IIF 12
    • icon of address 51, Clifden Road, St. Austell, PL25 4NZ, England

      IIF 13
    • icon of address Colchester House, Drummers Hill, St. Austell, PL26 8XR, England

      IIF 14
  • Halton, David Neil
    British company director and secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colchester House, Drummers Hill, St. Austell, PL26 8XR, England

      IIF 15
  • Halton, David Neil
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 16
  • Halton, David Neil
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Duke Street, St Austell, PL25 5PQ, England

      IIF 17
  • Halton, David
    British co director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grants Walk, St. Austell, Cornwall, PL25 5AA

      IIF 18
  • Halton, David
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Grants Walk (flat 2), St. Austell, Cornwall, PL25 5AA

      IIF 19
  • Halton, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grants Walk, St Austell, Cornwall, PL25 5AA, United Kingdom

      IIF 20
  • Halton, David
    British it/website director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Duke Street, St. Austell, PL25 5PQ, England

      IIF 21
  • Halton, David
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colchester House, Drummers Hill, St Austell, Cornwall, PL26 8XR, United Kingdom

      IIF 22
  • Halton, David John
    British administrator born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Saltford, Bristol, Avon, BS31 3EJ

      IIF 23
  • Halton, David John
    British deputy vice chancellor born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Saltford, Bristol, Avon, BS31 3EJ

      IIF 24
  • Halton, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, High St, Saltford, Bristol, BS31 3EJ, United Kingdom

      IIF 25
    • icon of address 478a, Bath Road, Saltford, Bristol, BS31 3DJ, England

      IIF 26
    • icon of address Bristol Old Vic Theatre School, 2 Downside Road, Bristol, BS8 2XF, England

      IIF 27
    • icon of address Energy Centre, 1st Floor, Bowling Green Walk, London, N1 6AL, England

      IIF 28
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9JJ, United Kingdom

      IIF 29
  • Halton, David John
    British vice chancellor born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Saltford, Bristol, Avon, BS31 3EJ

      IIF 30 IIF 31
  • Halton, David John
    British vice-chancellor born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Saltford, Bristol, Avon, BS31 3EJ

      IIF 32
  • Mr David Halton
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tlt Llp, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 33
  • Mr David Halton
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Chimneys, Winslow Road, Granborough, Bucks, MK18 3NJ

      IIF 34
  • Mr David Neil Halton
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Biddicks Court, St. Austell, PL25 5EW, England

      IIF 35 IIF 36 IIF 37
    • icon of address 21, Duke Street, St. Austell, Cornwall, PL25 5PQ, United Kingdom

      IIF 38
    • icon of address 51, Clifden Road, St. Austell, PL25 4NZ, England

      IIF 39
    • icon of address Colchester House, Drummers Hill, St. Austell, PL26 8XR, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    CONTROL MY SALES LTD - 2018-04-12
    ANYWHERE BUSINESS CONTROL LTD - 2012-10-23
    icon of address 10 Biddicks Court, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,966 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Duke Street, St. Austell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address White Chimneys, Winslow Road, Granborough, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,949 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Biddicks Court, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Biddicks Court, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -484 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    CORNWALL HOLIDAY LETS LTD - 2019-05-07
    icon of address 10 Biddicks Court, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -681 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 478a Bath Road, Saltford, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,397 GBP2024-07-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 2 Poltair Crescent, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,241 GBP2025-04-05
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 22 - Director → ME
  • 9
    PHOTOGRAPHY BY MARYNA LIMITED - 2022-09-29
    icon of address 10 Biddicks Court, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2024-04-05
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 10 - Director → ME
Ceased 18
  • 1
    icon of address 1/2 Downside Road, Clifton, Bristol
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2020-07-13
    IIF 25 - Director → ME
    icon of calendar 2004-03-22 ~ 2004-12-31
    IIF 23 - Director → ME
  • 2
    icon of address White Chimneys, Winslow Road, Granborough, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,949 GBP2016-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2009-12-01
    IIF 19 - Director → ME
    icon of calendar 2007-08-17 ~ 2009-06-19
    IIF 1 - Secretary → ME
  • 3
    AIDSURE LIMITED - 1994-11-10
    EDUCATIONAL COMPETENCES CONSORTIUM LIMITED - 2008-01-07
    icon of address First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    931,345 GBP2024-07-31
    Officer
    icon of calendar 1996-03-25 ~ 1999-09-30
    IIF 6 - Director → ME
  • 4
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,435 GBP2024-07-31
    Officer
    icon of calendar 2018-10-15 ~ 2019-11-01
    IIF 21 - Director → ME
    icon of calendar 2017-07-19 ~ 2018-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-03-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HELPING CHILDREN OF UKRAINE CIC - 2024-11-15
    icon of address 2 Chandlers Walk, St. Austell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2022-12-04
    IIF 15 - Director → ME
  • 6
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2008-05-23
    IIF 30 - Director → ME
  • 7
    EZ GAMES LTD - 2010-06-30
    ICE GAMES LTD - 2010-06-10
    INTERACTIVE TELCOM LIMITED - 2008-11-26
    icon of address 20 Eastbourne Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-23 ~ 2008-06-01
    IIF 4 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-07-31
    IIF 3 - Secretary → ME
  • 8
    icon of address Merthyr Tydfil College, Ynysfach, Merthyr Tydfil
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-13 ~ 2010-04-05
    IIF 31 - Director → ME
  • 9
    1ST WEB CONSULTANCY LIMITED - 2016-06-20
    icon of address 8 Crescent Road, Bugle, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2016-07-27
    IIF 17 - Director → ME
  • 10
    THE CITY ACADEMY, BRISTOL - 2012-12-14
    icon of address The City Academy, Russell Town Avenue, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2004-11-04
    IIF 24 - Director → ME
  • 11
    icon of address 51 Clifden Road, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ 2021-02-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-02-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2012-05-16
    IIF 32 - Director → ME
  • 13
    icon of address 9 Tregarne Terrace, St Austell, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2017-07-01
    IIF 16 - Director → ME
  • 14
    icon of address St Austell Market House, Market Street, St Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-03
    IIF 7 - Director → ME
  • 15
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-02-24
    IIF 29 - Director → ME
    icon of calendar 2014-08-01 ~ 2020-05-01
    IIF 28 - Director → ME
  • 16
    icon of address Bristol Old Vic, King Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-04-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    UCN ENTERPRISES LTD - 2005-10-31
    NENE COLLEGE ENTERPRISES LIMITED - 2000-01-17
    icon of address Vice Chancellors Office, University Drive, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-16 ~ 1999-03-26
    IIF 5 - Director → ME
  • 18
    CAR SUPERMARKET SW LTD - 2011-11-24
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2012-07-09
    IIF 18 - Director → ME
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.