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

Halsall, David Alan

    Related profiles found in government register
  • Halsall, David Alan
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 1
  • Halsall, David Alan
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Macklin Street, London, WC2B 5NE, England

      IIF 2
    • icon of address Station House, 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR

      IIF 3
    • icon of address Craven College, Gargrave Road, Skipton, BD23 1US, United Kingdom

      IIF 4
  • Halsall, David Alan
    British co.chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Laurel Ave, Lytham, Lancashire, FY8 4LQ, U.k

      IIF 5
  • Halsall, David Alan
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 6
  • Halsall, David Alan
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 7
    • icon of address Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 8
  • Halsall, David Alan
    British lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 9
  • Halsall, David Alan
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmore, Laurel Avenue, Lytham, Lancashire, FY8 4LQ, United Kingdom

      IIF 10
    • icon of address Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, England

      IIF 11
  • Halsall, David Alan
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmore, Laurel Avenue, Lytham St Annes, FY8 4LQ, England

      IIF 12
    • icon of address Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 13 IIF 14 IIF 15
    • icon of address Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA

      IIF 18 IIF 19
    • icon of address Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 20
  • Halsall, David Alan
    British toy manufacturer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 21
  • Halsall, David Alan
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowpasture, Road, Ilkley, West Yorkshire, LS29 8TR

      IIF 22
  • Halsall, David Alan
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address Rowmore, Laurel Avenue, Lytham, Lancashire

      IIF 23
  • Halsall, Alan
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 24
  • Halsall, David Alan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 25
  • Halsall, David Alan

    Registered addresses and corresponding companies
    • icon of address Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 26
  • Mr David Alan Halsall
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 27
    • icon of address Unit 1, St George's Court, St George's P, Kirkham, Preston, Lancashire, PR4 2EF, United Kingdom

      IIF 28
  • Halsall, Alan

    Registered addresses and corresponding companies
    • icon of address Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 29
  • Mr David Alan Halsall
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 30
    • icon of address Bowmore, Laurel Avenue, Lytham St. Annes, FY8 4LQ, England

      IIF 31
    • icon of address Craven College, Gargrave Road, Skipton, BD23 1US

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    DAH INVESTMENT LIMITED - 2016-02-09
    icon of address Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,169,210 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-12-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Craven College, Gargrave Road, Skipton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,188 GBP2019-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ILKLEY GRAMMAR SCHOOL - 2017-06-26
    icon of address Cowpasture, Road, Ilkley, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Unit 1, St George's Court, St George's P, Kirkham, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,682,038 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 20 - Director → ME
  • 8
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    icon of address Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2008-01-08
    IIF 21 - Director → ME
  • 2
    icon of address 55 Tufton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,921 GBP2021-01-31
    Officer
    icon of calendar 2013-12-12 ~ 2016-08-01
    IIF 5 - Director → ME
  • 3
    icon of address Eastham House, Copse Road, Fleetwood
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-08-21
    IIF 13 - Director → ME
  • 4
    icon of address Eastham House, Copse Road, Fleetwood
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-08-21
    IIF 16 - Director → ME
  • 5
    FIRMCLIP LIMITED - 1998-05-11
    icon of address Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    69,691 GBP2021-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2006-08-21
    IIF 8 - Director → ME
  • 6
    DAVID HALSALL NO.2 TRUSTEE LIMITED - 2014-10-07
    INHOCO 2310 LIMITED - 2001-06-14
    icon of address Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2006-08-21
    IIF 14 - Director → ME
  • 7
    DAVID HALSALL INTERNATIONAL LIMITED - 2006-11-03
    HALSALL INTERNATIONAL LIMITED - 2010-01-04
    DAVID HALSALL PLC - 1998-03-24
    DAVID HALSALL AND CO.LIMITED - 1990-07-26
    HALSALL TOYS EUROPE LTD - 2014-10-07
    icon of address Eastham House, Copse Road, Fleetwood
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-08-21
    IIF 15 - Director → ME
  • 8
    DAVID HALSALL TRUSTEE LIMITED - 2014-10-07
    TIMBERBRACE LIMITED - 1996-06-10
    icon of address Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-05-22 ~ 2006-08-21
    IIF 17 - Director → ME
    icon of calendar 1996-05-22 ~ 2006-08-21
    IIF 25 - Secretary → ME
  • 9
    icon of address 9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2024-01-09
    IIF 2 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-03-21
    IIF 3 - Director → ME
  • 10
    CIRCLESOURCE LIMITED - 1992-02-10
    icon of address Links Gate, Lytham St. Annes, Lancashire.
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2025-04-12
    IIF 11 - Director → ME
  • 11
    SILVER CROSS NURSERY LIMITED - 2011-05-04
    SILVER CROSS HOLDINGS LIMITED - 2011-02-09
    INHOCO 3079 LIMITED - 2004-06-03
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,397,312 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2015-07-16
    IIF 19 - Director → ME
  • 12
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2015-07-16
    IIF 18 - Director → ME
  • 13
    NAPCO 3 LIMITED - 2010-04-30
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2015-07-16
    IIF 12 - Director → ME
    icon of calendar 2012-07-02 ~ 2015-07-16
    IIF 26 - Secretary → ME
  • 14
    SOLARWATCH LIMITED - 2005-10-13
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2008-12-22
    IIF 23 - Director → ME
  • 15
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,419,295 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2009-10-12 ~ 2022-09-20
    IIF 1 - LLP Member → ME
  • 16
    icon of address 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -556,398 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2020-01-07
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.