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

Mr David Ancliffe Hyde

    Related profiles found in government register
  • Mr David Ancliffe Hyde
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, SP6 1QW, United Kingdom

      IIF 1
    • icon of address 6 Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH

      IIF 2 IIF 3
    • icon of address 6 Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 4
  • David Ancliffe Hyde
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, United Kingdom

      IIF 5
  • Hyde, David Ancliffe
    British comnpany director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Fordingbridge, SP6 1QW, United Kingdom

      IIF 6
  • Hyde, David Ancliffe
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, Hampshire, SP6 1QW, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, SP6 1QW, United Kingdom

      IIF 11 IIF 12
    • icon of address Sandle Grange, Sandle Heath, Fordingbridge, Hampshire, SP6 1NY

      IIF 13 IIF 14
  • Hyde, David Ancliffe
    British conpany director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, SP6 1QW, United Kingdom

      IIF 15
  • Hyde, David Ancliffe
    British consultant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandle Grange, Sandle Heath, Fordingbridge, Hampshire, SP6 1NY

      IIF 16
    • icon of address 6 Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 17
  • Hyde, David Ancliffe
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandle Grange, Sandle Heath, Fordingbridge, Hampshire, SP6 1NY

      IIF 18
    • icon of address Materials Processing Institute, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 19
    • icon of address 6 Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 20 IIF 21
  • Hyde, David Ancliffe
    British engineer born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandle Grange, Sandle Heath, Fordingbridge, Hampshire, SP6 1NY

      IIF 22
  • Hyde, David Ancliffe
    British managing director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandle Grange, Sandle Heath, Fordingbridge, Hampshire, SP6 1NY

      IIF 23
  • David, Hyde Ancliffe
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, SP6 1QW, United Kingdom

      IIF 24
  • Hyde, David Ancliffe

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, Hampshire, SP6 1QW, England

      IIF 25
    • icon of address 4, Kerry Gardens, Sandleheath, Fordingbridge, SP6 1QW, United Kingdom

      IIF 26
  • Hyde, David

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Gardens, Fordingbridge, SP6 1QW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    BINDING SOLUTIONS LTD - 2018-01-30
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,783 GBP2017-12-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Surtees Business Centre, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 5 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,542 GBP2021-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BINDING TECHNOLOGY LTD - 2014-12-10
    icon of address Surtees Business Centre, Bowesfield Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 4 Kerry Gardens, Sandleheath, Fordingbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -656 GBP2024-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CALVAR LIMITED - 1998-05-14
    MANORFORD LIMITED - 2011-04-06
    HYDE AND SONS PURVEYORS LIMITED - 2002-04-02
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    32,411 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Minerals Processing Institute, Eston Road, Middlesbrough, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    SQUAREWILLOW LIMITED - 1985-09-04
    STOKES ETRUSCAN LIMITED - 2000-04-06
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    324,661 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 5 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,203 GBP2024-08-31
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Kerry Gardens, Sandleheath, Fordingbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,477 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of address Materials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2022-03-17
    IIF 19 - Director → ME
  • 2
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC - 2005-09-21
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-02-19
    IIF 14 - Director → ME
  • 3
    CALVAR LIMITED - 1998-05-14
    MANORFORD LIMITED - 2011-04-06
    HYDE AND SONS PURVEYORS LIMITED - 2002-04-02
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    32,411 GBP2024-08-31
    Officer
    icon of calendar 1999-11-01 ~ 2025-01-30
    IIF 17 - Director → ME
  • 4
    icon of address 11a High Street, Ledbury, Herefordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2007-09-08
    IIF 18 - Director → ME
  • 5
    SQUAREWILLOW LIMITED - 1985-09-04
    STOKES ETRUSCAN LIMITED - 2000-04-06
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    324,661 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RUSSELL MAGNETIC POLYMERS LIMITED - 1998-11-24
    NEARACE LIMITED - 1997-04-04
    icon of address Unit 14b Tofts Farm, Industrial Estate Brenda Road, Hartlepool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,376 GBP2020-12-31
    Officer
    icon of calendar 1997-04-02 ~ 1998-03-09
    IIF 23 - Director → ME
  • 7
    icon of address 5 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-11-30 ~ 2018-12-04
    IIF 24 - Director → ME
  • 8
    TIMBRON UK LIMITED - 1998-04-17
    DOMAINHOLD LIMITED - 1996-08-02
    icon of address Roman Way, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2000-02-07
    IIF 22 - Director → ME
  • 9
    VIETNAM MINING CORPORATION PLC - 2005-02-21
    SOUTH CHINA RESOURCES PLC - 2008-09-01
    EAST RAND GOLD RESOURCES PLC - 2004-08-09
    UNIVERSAL COAL PLC - 2022-12-20
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-06-30
    IIF 16 - Director → ME
  • 10
    icon of address 11a High Street, Ledbury, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2006-10-22
    IIF 13 - 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.