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 accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

      IIF 1 IIF 2
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 3
    • icon of address Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 4
    • icon of address Apartment 3, Brandesdurton Hall, Redwood Drive, Brandesdurton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 5
    • icon of address Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Driffield, East Yorkshire, YO25 8UJ, England

      IIF 6
    • icon of address 1, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England

      IIF 7
    • icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England

      IIF 8
    • icon of address Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

      IIF 9 IIF 10
    • icon of address Willerby Hill Business Park, Willerby, Hull, HU10 6WS

      IIF 11
    • icon of address Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire, HU10 6WS

      IIF 12
  • Hall, David
    British accountant born in July 1959

    Registered addresses and corresponding companies
  • Hall, David
    British company director born in July 1959

    Registered addresses and corresponding companies
  • Hall, David Andrew
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 23
  • Hall, David Andrew
    British project manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, KT13 9UN, United Kingdom

      IIF 24
  • Hall, David
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Piet Heinkade, Amsterdam, 1019gm, Netherlands

      IIF 25
  • Hall, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Rufford Avenue, Beeston, Nottingham, NG9 3JH

      IIF 26
  • Hall, David Andrew
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Marks Road, Gosport, Hampshire, PO12 2DA, United Kingdom

      IIF 27
    • icon of address Hpw Partnership Limited, Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire, SO51 6AG

      IIF 28
  • Hall, David

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 29
    • icon of address Bsn Medical Limited, Willerby Hill Business Park, Willerby, Hull, HU10 6WS, United Kingdom

      IIF 30
    • icon of address Willerby Hill Business Park, Willerby, Hull, HU10 6WS

      IIF 31
    • icon of address Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire, HU10 6WS

      IIF 32
  • Mr David Andrew Hall
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 33
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    PIMCO 2517 LIMITED - 2006-07-21
    icon of address Willerby Hill Business Park, Willerby, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 13 St. Marks Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,020 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 21 - Director → ME
  • 4
    TOPSIN TRADE LIMITED - 2003-01-09
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,435,896 GBP2023-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 47 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BOWATER PACKAGING LIMITED - 1995-09-01
    REXAM PACKAGING LIMITED - 1999-02-16
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 111 Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    408,884 GBP2024-04-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-22 ~ 1999-02-01
    IIF 18 - Director → ME
  • 2
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2002-03-18
    IIF 26 - Secretary → ME
  • 3
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,480 GBP2024-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2025-06-04
    IIF 3 - Director → ME
  • 4
    PINCO 1734 LIMITED - 2002-04-25
    icon of address Willerby Hill Business Park, Willerby, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2025-06-30
    IIF 5 - Director → ME
    icon of calendar 2011-06-30 ~ 2025-06-30
    IIF 29 - Secretary → ME
  • 5
    PINCO 1518 LIMITED - 2001-01-11
    icon of address Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2025-06-30
    IIF 4 - Director → ME
  • 6
    CINDERPARK LIMITED - 2006-02-09
    DEUKALION UK HOLDING LIMITED - 2006-05-16
    icon of address Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2025-06-30
    IIF 12 - Director → ME
    icon of calendar 2011-06-30 ~ 2025-06-30
    IIF 32 - Secretary → ME
  • 7
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    LEVELTILL LIMITED - 1984-02-23
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2003-08-01
    IIF 13 - Director → ME
  • 8
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2003-08-01
    IIF 14 - Director → ME
  • 9
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2003-08-01
    IIF 16 - Director → ME
  • 10
    icon of address Hpw Partnership Limited Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2018-06-12
    IIF 28 - Director → ME
  • 11
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-07 ~ 2025-06-30
    IIF 25 - Director → ME
    icon of calendar 2020-07-07 ~ 2025-06-30
    IIF 30 - Secretary → ME
  • 12
    SCA UK HOLDINGS LIMITED - 2018-01-02
    SCA COPY COMPANY LIMITED - 1998-12-10
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ 2025-06-30
    IIF 10 - Director → ME
  • 13
    SCA HYGIENE PRODUCTS TISSUE LIMITED - 2018-01-02
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-06-30
    IIF 9 - Director → ME
  • 14
    SCA HYGIENE PRODUCTS MANCHESTER LIMITED - 2018-01-02
    SCA HYGIENE INVESTMENTS LIMITED - 2008-05-21
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-06-30
    IIF 1 - Director → ME
  • 15
    SCA HYGIENE PRODUCTS UK LIMITED - 2018-01-02
    SCA HYGIENE UK LIMITED - 1998-07-10
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ 2025-06-30
    IIF 2 - Director → ME
  • 16
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2003-08-01
    IIF 15 - Director → ME
  • 17
    NATAL TEXTILES LIMITED - 1982-09-28
    icon of address 14 Hillcrest Office Park, 2 Old Main Road, Hillcrest, Kwa-zulu Natal 3610, South Africa
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-02-13 ~ 2005-02-28
    IIF 17 - Director → ME
  • 18
    REED PAPER & BOARD(U.K.)LIMITED - 1988-07-25
    REED GROUP LIMITED - 1992-07-21
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2025-10-03
    IIF 7 - Director → ME
  • 19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1999-02-01
    IIF 19 - Director → ME
  • 20
    JAYLANE LIMITED - 1989-07-24
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    721,810 GBP2024-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2024-09-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2017-07-07
    IIF 6 - 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.