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

Hall, David

    Related profiles found in government register
  • Hall, David
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, England

      IIF 1
  • Hall, David
    British consultancy services born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, York Crescent, Wollaston, Stourbridge, West Midlands, DY8 4RT, England

      IIF 2
  • Hall, David
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dgs Building, 2 Lower Packington Road, Ashby De La Zouch, Leicestershire, LE65 1GD, England

      IIF 3
    • icon of address Block G1, Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, DY6 7TD, England

      IIF 4
    • icon of address Block G1, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, DY6 7TD, England

      IIF 5 IIF 6
    • icon of address 63, York Crescent, Wollaston, Stourbridge, DY8 4RT, United Kingdom

      IIF 7
    • icon of address 63, York Crescent, Wollaston, Stourbridge, West Midlands, DY8 4RT, England

      IIF 8
  • Hall, David
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellersley House, Miller Road, Ayr, South Ayrshire, KA7 2AY, Scotland

      IIF 9
    • icon of address Block G1, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, DY6 7TD, England

      IIF 10
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, United Kingdom

      IIF 11
    • icon of address 63, York Crescent, Wollaston, Stourbridge, West Midlands, DY8 4RT, England

      IIF 12
  • Hall, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0JG, England

      IIF 13
  • Hall, David
    British tree surgeon born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sprinks Farm, Under The Hill, Biddulph Moor, Biddulph, Stoke On Trent, ST8 7RR, United Kingdom

      IIF 14
  • Hall, David
    British manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 38 Chartwell, Tamworth, Staffordshire, B79 7UG

      IIF 15
  • Hall, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Northwood End Road, Haynes, Bedford, Bedfordshire, MK45 3PH

      IIF 16
  • Mr David Hall
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block G1, Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, DY6 7TD, England

      IIF 17
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, England

      IIF 18
    • icon of address 63, York Crescent, Stourbridge, DY8 4RT, England

      IIF 19
    • icon of address 63, York Crescent, Wollaston, Stourbridge, DY8 4RT, England

      IIF 20
  • Hall, David
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FJ

      IIF 21
  • Mr David Hall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0JG

      IIF 22
  • Mr. David Hall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinks Farm, Under The Hill, Biddulph Moor, Biddulph, Stoke-on-trent, Staffs, ST8 7RR, England

      IIF 23
  • Hall, David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 109, Clare Road, Braintree, CM7 2PQ, England

      IIF 24
    • icon of address 6, Park Avenue, Maidstone, ME14 5AU, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 109 Clare Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Rockleigh House, 37 Burton Rd, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ellersley House, Miller Road, Ayr, South Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    695,172 GBP2021-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Block G1 Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    38,674 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Little Grange 53 Church Road, Aspley Heath, Woburn Sands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 1 - Director → ME
  • 7
    TOTALKARE HOLDINGS LIMITED - 2022-09-26
    LIFTING SPV LIMITED - 2018-05-15
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 11 - Director → ME
  • 8
    TOTALKARE LTD - 2024-01-08
    TOTALKARE HEAVY DUTY WORKSHOP SOLUTIONS LTD - 2021-10-21
    SOMERS TOTALKARE LIMITED - 2015-04-08
    GW 1136 LIMITED - 2004-11-24
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 63 York Crescent, Wollaston, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 11
    N J J LIMITED - 1998-10-01
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,665,273 GBP2023-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 10 - Director → ME
  • 12
    PERITUM LTD - 2024-01-08
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 63 York Crescent, Wollaston, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,432 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Rockleigh House, 37 Burton Rd, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2016-04-21
    IIF 3 - Director → ME
  • 2
    icon of address 19 Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,086 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2023-11-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address 109 Clare Road, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2013-10-14
    IIF 26 - Director → ME
  • 4
    icon of address 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2013-04-30
    IIF 21 - Director → ME
  • 5
    TOTALKARE HOLDINGS LIMITED - 2022-09-26
    LIFTING SPV LIMITED - 2018-05-15
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-04-19 ~ 2020-03-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 15 Hockcliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2019-03-31
    Officer
    icon of calendar 1999-04-08 ~ 2004-09-26
    IIF 16 - Director → ME
  • 7
    IKONIC LIFTS LIMITED - 2018-10-15
    ALL AXCESS LIMITED - 2013-02-13
    icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,528 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-08
    IIF 8 - Director → ME
  • 8
    icon of address 109 Clare Road, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2014-01-08
    IIF 25 - Director → ME
  • 9
    icon of address 63 York Crescent, Wollaston, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,432 GBP2018-09-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-05-11
    IIF 7 - Director → ME
  • 10
    icon of address Hampden Building, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,919,048 GBP2024-12-31
    Officer
    icon of calendar 2001-09-10 ~ 2002-06-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.