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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Hallam

    Related profiles found in government register
  • Mr David Hallam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 1
  • Mr David Hallam
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 2
  • Mr David Hallam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Prospect Road, Birkenhead, CH42 8LF, United Kingdom

      IIF 3
    • 6a Prospect Road, Birkenhead, Wirral, CH42 8LF, United Kingdom

      IIF 4
    • Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 5
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 6 IIF 7
    • Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 8
  • Hallam, David
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 9
  • Hallam, David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 10
  • Hallam, David
    British director born in October 1963

    Registered addresses and corresponding companies
    • 81 Mount Road, Bebbington, Wirral, Merseyside, CH63 5PJ

      IIF 11
  • Hallam, David
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Prospect Road, Birkenhead, CH42 8LF, United Kingdom

      IIF 12
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 13
    • Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 14
    • Telegraph House, Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 15
  • Hallam, David
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 16
    • Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 17
  • Hallam, David
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 18
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 19
  • Hallam, David
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    3 CORNERSTONE LTD
    SC447029
    27 Oswald Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,065 GBP2024-04-30
    Officer
    2016-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 3 - Right to appoint or remove directors OE
  • 2
    4 SHARE RECRUITMENT LTD
    10476083
    1a Cambridge Road, Ellesmere Port, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-14 ~ 2017-08-02
    IIF 17 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-04-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMICIS GROUP LIMITED
    - now 13384648 12921634... (more)
    AMICIS R3 LIMITED
    - 2023-07-19 13384648
    Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,222 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-05-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    AMICIS HOLDINGS LIMITED
    - now 12921634
    AMICIS GROUP LIMITED
    - 2021-05-07 12921634 13384648... (more)
    Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,191 GBP2024-05-31
    Officer
    2021-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FLAVA POUCHES LIMITED
    12688112
    59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,417 GBP2023-11-30
    Officer
    2021-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    HALLAM STEWART HOLDINGS LTD
    10437456
    Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,886 GBP2024-10-31
    Officer
    2016-10-20 ~ 2016-10-31
    IIF 18 - Director → ME
    2016-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HALLAM STEWART LTD
    10202317
    Optimise Accountants Limited, 2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,167 GBP2017-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LARA GROUP LIMITED - now
    LARA GROUP PLC
    - 2022-06-27 10245668 10245694
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-03-14 ~ 2019-06-24
    IIF 9 - Director → ME
  • 9
    MBH CORPORATION PLC
    - now 10238873
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (20 parents, 38 offsprings)
    Officer
    2018-03-07 ~ 2020-05-29
    IIF 19 - Director → ME
  • 10
    QUALITEST UK 4 LIMITED - now
    NCC GROUP SDLC LIMITED - 2018-05-31
    SDLC SOLUTIONS LIMITED
    - 2012-06-01 04203893
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (20 parents)
    Officer
    2002-03-01 ~ 2010-04-22
    IIF 11 - Director → ME
  • 11
    RSG CONSTRUCTION SERVICES LTD
    12875409
    The Old Coal Yard Glan-y-don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -35,959 GBP2024-08-31
    Person with significant control
    2021-12-17 ~ 2024-10-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    V MEDIA GLOBAL LTD
    10235758
    Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,887 GBP2025-06-30
    Officer
    2016-06-16 ~ 2024-01-03
    IIF 20 - Director → ME
    Person with significant control
    2016-06-16 ~ 2024-01-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.