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
    • Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

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

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

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

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

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

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

      IIF 8
    • Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

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

      IIF 11
    • 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
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 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
    • 111, Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, KT13 9UN, United Kingdom

      IIF 24
  • Hall, David
    British accountant born in August 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT

      IIF 25 IIF 26
  • Hall, David
    British company director born in August 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT

      IIF 27
  • Hall, David
    British director born in August 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
  • Hall, David
    British finance director born in August 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT

      IIF 31 IIF 32
  • Hall, David
    British accountant born in July 1959

    Resident in United Kingdom

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

      IIF 33
  • Hall, David
    British accountant

    Registered addresses and corresponding companies
    • 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT

      IIF 34
  • Hall, David
    British secretary

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

      IIF 35
  • Hall, David Andrew
    British company director born in July 1959

    Resident in United Kingdom

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

      IIF 36
    • Hpw Partnership Limited, Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire, SO51 6AG

      IIF 37
  • Hall, David

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

      IIF 38
    • Bsn Medical Limited, Willerby Hill Business Park, Willerby, Hull, HU10 6WS, United Kingdom

      IIF 39
    • Willerby Hill Business Park, Willerby, Hull, HU10 6WS

      IIF 40
    • 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT

      IIF 41
    • Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire, HU10 6WS

      IIF 42
  • Mr David Andrew Hall
    British born in July 1959

    Resident in United Kingdom

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

      IIF 43
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    18 North Bar Within, Beverley, England
    Corporate (5 parents)
    Equity (Company account)
    29,480 GBP2024-03-31
    Officer
    2013-09-04 ~ now
    IIF 3 - director → ME
  • 2
    PINCO 1734 LIMITED - 2002-04-25
    Willerby Hill Business Park, Willerby, Hull
    Corporate (4 parents)
    Officer
    2011-06-30 ~ now
    IIF 5 - director → ME
    2011-06-30 ~ now
    IIF 38 - secretary → ME
  • 3
    PINCO 1518 LIMITED - 2001-01-11
    Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Corporate (4 parents)
    Officer
    2011-06-20 ~ now
    IIF 4 - director → ME
  • 4
    PIMCO 2517 LIMITED - 2006-07-21
    Willerby Hill Business Park, Willerby, Hull
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2011-06-30 ~ dissolved
    IIF 11 - director → ME
    2011-06-30 ~ dissolved
    IIF 40 - secretary → ME
  • 5
    DEUKALION UK HOLDING LIMITED - 2006-05-16
    CINDERPARK LIMITED - 2006-02-09
    Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-06-30 ~ now
    IIF 12 - director → ME
    2011-06-30 ~ now
    IIF 42 - secretary → ME
  • 6
    13 St. Marks Road, Gosport, Hampshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 36 - director → ME
  • 7
    Branch Registration, Refer To Parent Registry
    Corporate (1 parent)
    Officer
    2020-07-07 ~ now
    IIF 33 - director → ME
    2020-07-07 ~ now
    IIF 39 - secretary → ME
  • 8
    SCA UK HOLDINGS LIMITED - 2018-01-02
    SCA COPY COMPANY LIMITED - 1998-12-10
    Southfields Road, Dunstable, Bedfordshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 10 - director → ME
  • 9
    SCA HYGIENE PRODUCTS TISSUE LIMITED - 2018-01-02
    Southfields Road, Dunstable, Bedfordshire
    Corporate (5 parents)
    Officer
    2024-06-10 ~ now
    IIF 9 - director → ME
  • 10
    SCA HYGIENE PRODUCTS MANCHESTER LIMITED - 2018-01-02
    SCA HYGIENE INVESTMENTS LIMITED - 2008-05-21
    Southfields Road, Dunstable, Bedfordshire
    Corporate (5 parents)
    Officer
    2024-06-10 ~ now
    IIF 1 - director → ME
  • 11
    SCA HYGIENE PRODUCTS UK LIMITED - 2018-01-02
    SCA HYGIENE UK LIMITED - 1998-07-10
    Southfields Road, Dunstable, Bedfordshire
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-10 ~ now
    IIF 2 - director → ME
  • 12
    1 Hudson Quay The Halyard, Middlehaven, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-05-25 ~ dissolved
    IIF 34 - secretary → ME
  • 13
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,157 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 21 - director → ME
  • 14
    FRIDAY LIMITED - 2009-04-03
    Vantis Plc, 1 St. Ann Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-23 ~ dissolved
    IIF 29 - director → ME
  • 15
    TOPSIN TRADE LIMITED - 2003-01-09
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,435,896 GBP2023-12-31
    Officer
    2002-12-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    47 Marylebone Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 23 - director → ME
  • 17
    1 Southfields Road, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 7 - director → ME
  • 18
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 8 - director → ME
  • 19
    111 Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    408,884 GBP2024-04-30
    Officer
    2021-09-23 ~ now
    IIF 24 - director → ME
Ceased 18
  • 1
    HERTEL (UK) LIMITED - 2021-06-01
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Corporate (5 parents, 1 offspring)
    Officer
    1997-03-01 ~ 2015-02-25
    IIF 27 - director → ME
  • 2
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1996-08-22 ~ 1999-02-01
    IIF 18 - director → ME
  • 3
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1999-07-01 ~ 2004-05-18
    IIF 25 - director → ME
  • 4
    1 Thane Road West, Nottingham
    Corporate (8 parents, 2 offsprings)
    Officer
    1996-04-01 ~ 2002-03-18
    IIF 35 - secretary → ME
  • 5
    HERTEL TECHNICAL SERVICES LIMITED - 2016-02-20
    MCGILL SERVICES LIMITED - 2010-03-02
    VINCI SERVICES LIMITED - 2005-12-28
    NORWEST HOLST ENGINEERING LIMITED - 2001-10-31
    KM GROUP SERVICES LIMITED - 1998-12-22
    G & H MCGILL LIMITED - 1997-01-14
    MCGILL INSULATION GROUP LIMITED - 1990-12-05
    MCGILL INSULATION COMPANY LIMITED - 1977-12-31
    31st Floor 40 Bank Street, London
    Corporate (3 parents)
    Officer
    2007-12-21 ~ 2009-09-03
    IIF 28 - director → ME
  • 6
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    LEVELTILL LIMITED - 1984-02-23
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 13 - director → ME
  • 7
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 14 - director → ME
  • 8
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 16 - director → ME
  • 9
    Hpw Partnership Limited Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2016-01-13 ~ 2018-06-12
    IIF 37 - director → ME
  • 10
    HERTEL (SOLUTIONS) LIMITED - 2015-12-01
    NORDOT ENGINEERING SERVICES LIMITED - 2009-03-16
    A. P. OLDFIELD LIMITED - 1992-12-01
    ABERLENE LIMITED - 1989-11-14
    Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire
    Corporate (6 parents, 1 offspring)
    Officer
    2005-07-07 ~ 2010-04-28
    IIF 30 - director → ME
    2005-07-07 ~ 2009-04-27
    IIF 41 - secretary → ME
  • 11
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2002-03-21 ~ 2003-08-01
    IIF 15 - director → ME
  • 12
    NATAL TEXTILES LIMITED - 1982-09-28
    14 Hillcrest Office Park, 2 Old Main Road, Hillcrest, Kwa-zulu Natal 3610, South Africa
    Corporate (1 parent)
    Officer
    2002-02-13 ~ 2005-02-28
    IIF 17 - director → ME
  • 13
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1996-11-21 ~ 1999-02-01
    IIF 19 - director → ME
  • 14
    TEAMFURMANITE VALVE AND ROTATING SERVICES LTD - 2019-01-02
    TEAM VALVE AND ROTATING SERVICES LTD - 2017-03-31
    HERTEL VALVE & ROTATING SERVICES LTD - 2014-09-05
    HERTEL TOTAL ASSET MANAGEMENT LIMITED - 2010-01-20
    VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED - 2006-09-14
    VISION CEILINGS AND ASBESTOS REMOVALS LIMITED - 1995-02-14
    Furman House, Shap Road, Kendal, Cumbria, England
    Corporate (5 parents)
    Equity (Company account)
    5,128,694 GBP2023-12-31
    Officer
    2005-03-16 ~ 2012-01-09
    IIF 31 - director → ME
  • 15
    BOLD NU-TEC INDUSTRIAL INSULATION LIMITED - 2000-09-14
    BOLD NU-TEC INDUSTRIAL INSTALLATIONS LIMITED - 1999-03-01
    Unit 3a Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    596,762 GBP2023-12-31
    Officer
    1999-02-01 ~ 2005-06-01
    IIF 26 - director → ME
  • 16
    Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,579,028 GBP2023-12-31
    Officer
    1997-06-20 ~ 2004-10-31
    IIF 32 - director → ME
  • 17
    JAYLANE LIMITED - 1989-07-24
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,126,261 GBP2023-12-31
    Officer
    1999-11-03 ~ 2024-09-02
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    18 North Bar Within, Beverley, England
    Corporate (4 parents)
    Officer
    2013-09-05 ~ 2017-07-07
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.