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 Alan Gill

    Related profiles found in government register
  • Mr David Alan Gill
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindles, St. Marys Road, Bowdon, Cheshire, WA14 2PH, England

      IIF 1
  • Mr David Alan Gill
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1 Mann Island, Liverpool, L3 1BP

      IIF 2
  • Gill, David Alan
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, David Alan
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, David Alan
    British chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 13 Observatory Gardens, Kensington, London, W8 7HY

      IIF 10
    • icon of address Wembley Stadium, Wembley, London, England, HA9 0WS, England

      IIF 11
    • icon of address Manchester United Ltd, Sir Matt Busby Way Old Trafford, Manchester, M16 0RA

      IIF 12
  • Gill, David Alan
    British chief executive manchester uni born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester United Ltd, Sir Matt Busby Way Old Trafford, Manchester, M16 0RA

      IIF 13
  • Gill, David Alan
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindles St Marys Road, Bowdon, Altrincham, Cheshire, WA14 2PH

      IIF 14 IIF 15
    • icon of address Spindles, St. Marys Road, Bowdon, Cheshire, WA14 2PH, England

      IIF 16
    • icon of address 5 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT

      IIF 17 IIF 18 IIF 19
  • Gill, David Alan
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester United Ltd, Sir Matt Busby Way Old Trafford, Manchester, M16 0RA

      IIF 20 IIF 21
    • icon of address 5 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT

      IIF 22 IIF 23
  • Gill, David Alan
    British finance director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, David Alan
    British financial director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindles St Marys Road, Bowdon, Altrincham, Cheshire, WA14 2PH

      IIF 44
    • icon of address Manchester United Ltd, Sir Matt Busby Way Old Trafford, Manchester, M16 0RA

      IIF 45
  • Gill, David Alan
    British non-executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 46
  • Mr David Alan Gill
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 47
  • Gill, David Alan
    British chartered patent attorney born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, David Alan
    British patent attorney born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mann Island, Liverpool, L3 1BP

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Mann Island, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Mann Island, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    121,608 GBP2023-07-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address Old Trafford, Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-11 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 1 Mann Island, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -315 GBP2023-07-31
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 51 - Director → ME
  • 5
    AGHOCO 1281 LIMITED - 2015-04-28
    icon of address Spindles, St. Marys Road, Bowdon, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,120,456 GBP2024-03-31
    Officer
    icon of calendar 2015-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Mann Island, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,473 GBP2023-07-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 48 - Director → ME
  • 7
    WPT LONDON BRIDGE A LIMITED - 2015-08-10
    CHARCO 73 LIMITED - 2014-08-19
    icon of address 1 Mann Island, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    1,312,898 GBP2023-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 50 - Director → ME
  • 8
    WPT LONDON BRIDGE B LIMITED - 2016-12-09
    CHARCO 74 LIMITED - 2014-08-21
    icon of address 8th Floor 1 Mann Island, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    434 GBP2023-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
Ceased 42
  • 1
    OWNERS ABROAD AVIATION LIMITED - 1995-03-22
    OWNERS ABROAD WHOLESALE LIMITED - 1984-07-11
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 24 - Director → ME
  • 2
    PRECIS (1573) LIMITED - 1998-07-23
    MUTV LIMITED - 1998-01-06
    icon of address C/o Manchester United Limited, Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-11 ~ 2013-08-19
    IIF 5 - Director → ME
  • 3
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    PROUDFOOT (UK) LTD. - 1996-12-16
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    HOPECOUNT LIMITED - 1990-02-09
    icon of address St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1995-12-08
    IIF 23 - Director → ME
  • 4
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1995-12-08
    IIF 22 - Director → ME
  • 5
    PROUDFOOT CONSULTING LIMITED - 2001-10-26
    MANAGEMENT CONSULTING GROUP LIMITED - 2001-01-02
    TOTAL PROCESS SOLUTIONS EUROPE LIMITED - 2000-06-22
    ALEXANDER PROUDFOOT LIMITED - 1993-09-22
    PROUDFOOT LIMITED - 1993-06-04
    TOTAL PROCESS SOLUTIONS (EUROPE) LIMITED - 1993-05-12
    TOTAL PROCESS SOLUTIONS LIMITED - 1991-05-24
    SECURETOWN LIMITED - 1990-05-22
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1995-12-08
    IIF 7 - Director → ME
  • 6
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1993-04-30
    IIF 18 - Director → ME
  • 7
    EBOOKERS PLC - 2005-03-11
    EBOOKERS.COM PLC - 2001-11-30
    SHORNHOLD LIMITED - 1999-08-25
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2005-02-28
    IIF 14 - Director → ME
  • 8
    ENGLAND 2018 LIMITED - 2009-04-24
    WORLD CUP BID LIMITED - 2007-11-28
    icon of address Wembley Stadium, Wembley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2009-11-13
    IIF 12 - Director → ME
  • 9
    AIR 2000 LIMITED - 2003-10-09
    MELROSCAN LIMITED - 1986-08-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 26 - Director → ME
  • 10
    PRECIS (1402) LIMITED - 1996-02-15
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-05 ~ 1997-01-31
    IIF 25 - Director → ME
  • 11
    FIRST CHOICE TRAVEL LIMITED - 1994-12-16
    OWNERS ABROAD HOLIDAYS LIMITED - 1994-08-16
    FLG LIMITED - 1991-03-28
    FALCON LEISURE GROUP LIMITED - 1990-05-15
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 37 - Director → ME
  • 12
    FIRST CHOICE HOLIDAYS PLC - 2008-02-20
    OWNERS ABROAD GROUP P.L.C. - 1994-09-19
    KINTYRE TEA ESTATES COMPANY LIMITED(THE) - 1982-01-15
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 33 - Director → ME
  • 13
    OWNERS ABROAD SERVICES LIMITED - 1994-08-24
    OVERMARKET LIMITED - 1990-03-28
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 27 - Director → ME
  • 14
    FRASER MARR FINANCIAL SERVICES LIMITED - 1995-02-17
    LEAPNOW LIMITED - 1987-01-21
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 36 - Director → ME
  • 15
    FIRST CHOICE OVERSEAS LIMITED - 1996-03-07
    OWNERS ABROAD OVERSEAS LIMITED - 1994-08-24
    CLEVERZONE LIMITED - 1990-03-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 38 - Director → ME
  • 16
    OWNERS ABROAD TOUR OPERATIONS LIMITED - 1994-08-24
    ARROWSMITH LIMITED - 1990-11-21
    DOVETREND LIMITED - 1986-03-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 40 - Director → ME
  • 17
    FIRST CHOICE & AIR 2000 LIMITED - 1998-11-02
    SIGNVOTE LIMITED - 1996-10-22
    OWNERS ABROAD LIMITED - 1996-07-22
    FIRST CHOICE HOLIDAYS PLC - 1994-09-19
    SIGNVOTE PUBLIC LIMITED COMPANY - 1994-07-20
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1996-09-27
    IIF 35 - Director → ME
  • 18
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2017-07-26
    IIF 11 - Director → ME
  • 19
    ADVENTURES WORLDWIDE LIMITED - 2016-01-05
    SUNMED TRAVEL LIMITED - 2004-03-31
    icon of address 4th Floor 9 Brighton Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    203,000 GBP2023-12-31
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 30 - Director → ME
  • 20
    PRECIS (1369) LIMITED - 1996-10-07
    icon of address Tui Travel House, Crawley Business Centre, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1997-01-31
    IIF 19 - Director → ME
  • 21
    INEUM CONSULTING LIMITED - 2011-01-07
    PARSON CONSULTING LIMITED - 2008-10-01
    NEEDNOT LIMITED - 2002-07-24
    MANAGEMENT CONSULTANCY GROUP LIMITED - 2001-10-26
    PROUDFOOT CREATIVE SERVICES LTD. - 2000-06-22
    CFI LIMITED - 1993-06-30
    SAGE PRODUCTIONS LIMITED - 1990-09-11
    SAGE FILM PRODUCTIONS LIMITED - 1982-05-11
    BLUEBLACK PRODUCTIONS LIMITED - 1977-12-31
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1995-12-08
    IIF 9 - Director → ME
  • 22
    PROUDFOOT CONSULTING PLC - 2001-01-02
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1993-06-04 ~ 1995-12-08
    IIF 8 - Director → ME
  • 23
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-13 ~ 2013-06-30
    IIF 13 - Director → ME
  • 24
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    293,971 GBP2021-06-30
    Officer
    icon of calendar 2002-02-01 ~ 2004-05-19
    IIF 15 - Director → ME
  • 25
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    icon of address Old Trafford, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-02-07 ~ 2012-12-31
    IIF 6 - Director → ME
  • 26
    OWNERS ABROAD CORPORATE SERVICES LIMITED - 1994-08-24
    RUSHSENSE LIMITED - 1992-09-17
    icon of address Tui Travel House, Crawley Business Quarter, Gfleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 34 - Director → ME
  • 27
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2013-08-19
    IIF 3 - Director → ME
  • 28
    PRECIS (1573) LIMITED - 1998-01-06
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-16 ~ 2013-08-19
    IIF 21 - Director → ME
  • 29
    MANCHESTER UNITED MERCHANDISING LIMITED - 2015-08-06
    NORTH WEST MERCHANDISING LIMITED - 2002-07-24
    SWANG CO.3 LIMITED - 2002-03-14
    icon of address C/o Nike (uk) Limited Camberwell Way, Doxford International Technology Park, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,023,131 GBP2019-05-31
    Officer
    icon of calendar 2002-08-16 ~ 2013-08-19
    IIF 20 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2024-08-15
    IIF 10 - Director → ME
  • 31
    LAW 305 LIMITED - 1991-04-22
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 42 - Director → ME
  • 32
    STAR VACATIONS (U.K.) LIMITED - 1988-09-23
    YAMOE LIMITED - 1988-08-23
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 31 - Director → ME
  • 33
    icon of address 90 Fenchurch Street, London
    Active Corporate (25 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2024-05-02
    IIF 46 - Director → ME
  • 34
    GOLDEN TULIP MANCHESTER LIMITED - 2007-11-16
    EXTRAMINI LIMITED - 2003-07-28
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2003-03-06
    IIF 44 - Director → ME
  • 35
    TIMECREATE LIMITED - 2008-05-27
    SLEEP INN MANCHESTER LIMITED - 2000-12-29
    TIMECREATE LIMITED - 2000-05-09
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2008-04-24
    IIF 45 - Director → ME
  • 36
    SHEENDEEP LIMITED - 1990-04-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 43 - Director → ME
  • 37
    SUNSHINE FLIGHTS LIMITED - 1995-10-16
    EASYGRAPH LIMITED - 1992-05-27
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 39 - Director → ME
  • 38
    LAZELMEX LIMITED - 1985-03-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1997-01-31
    IIF 17 - Director → ME
  • 39
    SKIBOUND LEISURE GROUP PLC - 2003-08-18
    BONDIMPACT PUBLIC LIMITED COMPANY - 1994-08-19
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1996-09-20
    IIF 41 - Director → ME
  • 40
    OWNERS ABROAD LEISURE LIMITED - 1994-08-24
    PLANTZONE LIMITED - 1990-12-21
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 32 - Director → ME
  • 41
    OWNERS ABROAD AVIATION INVESTMENTS LIMITED - 1990-09-05
    LIGHTCHECK LIMITED - 1990-02-12
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 28 - Director → ME
  • 42
    FALCON LEISURE GROUP (OVERSEAS) LIMITED - 2017-10-02
    FALCON TRAVEL LIMITED - 1988-11-11
    FORTUNESELL LIMITED - 1988-06-02
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-01-31
    IIF 29 - 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.