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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scahill, David Nicholas

    Related profiles found in government register
  • Scahill, David Nicholas
    British business consultant born in March 1948

    Registered addresses and corresponding companies
    • Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG

      IIF 1
  • Scahill, David Nicholas
    British company director born in March 1948

    Registered addresses and corresponding companies
    • Willow Tree Cottage, Slade Lane, Ash, Aldershot, Hampshire, GU12 6DY

      IIF 2 IIF 3 IIF 4
  • Scahill, David Nicholas
    British divisional chief executive born in March 1948

    Registered addresses and corresponding companies
  • Scahill, David Nicholas
    British managing director born in March 1948

    Registered addresses and corresponding companies
  • Hall, David
    British trade union president born in June 1951

    Registered addresses and corresponding companies
    • 7 Sydney Grove, Wallsend, Tyne & Wear, NE28 9HE

      IIF 18
  • Hall, David
    British trades union official born in June 1951

    Registered addresses and corresponding companies
    • 7 Sydney Grove, Wallsend, Tyne & Wear, NE28 9HE

      IIF 19
  • Hall, David
    British

    Registered addresses and corresponding companies
    • 11 Westacres Crescent, Newcastle Upon Tyne, Tyne & Wear, NE15 7NY

      IIF 20
  • Hall, David
    British director born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 1, St Andrews Road, Tanfield Lea Industrial Estate South Tanfield Lea, Stanley, County Durham, DH9 9XA, United Kingdom

      IIF 21
  • Hall, David
    British manager born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 1, Tanfield Lea Industrial Estate South, Tanfield Lea, Stanley, DH9 9XA, United Kingdom

      IIF 22
  • Hall, David
    British md born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit H, St Andrews Road, Tanfield Lea South Ind Estate, Stanley, Durham, DH9 9XA, England

      IIF 23
  • Hall, David
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rossmore Road East, Ellesmere Port, Cheshire, CH65 3BN, England

      IIF 24
  • Mr David Hall
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rossmore Road East, Ellesmere Port, Cheshire, CH65 3BN

      IIF 25
  • Hall, David
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse B, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 26
    • 35, North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, NE11 0QY, United Kingdom

      IIF 27
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 28
  • Hall, David
    English company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 29
  • Hall, David
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 30
  • Hall, David
    English managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TY, United Kingdom

      IIF 31
  • Hall, David
    British rag merchant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Saltmeadows Road, Gateshead, NE8 3AH, England

      IIF 32
  • Hall, Dave
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse A, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 33
    • 35, The North East Fruit And Veg Market, Gateshead, NE11 0QY, United Kingdom

      IIF 34
    • 15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, NE32 3JY, United Kingdom

      IIF 35
  • Hall, Dave
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AE, United Kingdom

      IIF 36
  • Mr Dave Hall
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AE, United Kingdom

      IIF 37
    • Warehouse A, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 38
    • 35, The North East Fruit And Veg Market, Gateshead, NE11 0QY, United Kingdom

      IIF 39
    • 15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, NE32 3JY, United Kingdom

      IIF 40
  • Mr David Hall
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse B, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 41
    • 35, North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, NE11 0QY, United Kingdom

      IIF 42
    • Unit 2, North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TY, United Kingdom

      IIF 43
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 44 IIF 45
    • 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 34
  • 1
    ANIMAL RESCUE FUNDING 1 LTD
    14223268 15229755... (more)
    15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    ANIMAL RESCUE FUNDING 2 LTD
    14448657 15229755... (more)
    679 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ANIMAL RESCUE FUNDING 3 LTD
    15229755 14448657... (more)
    Unit 2 North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    ANIMAL RESCUE FUNDING LTD
    11878062 15229755... (more)
    35 The North East Fruit And Veg Market, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    AVERY BERKEL SERVICE - now
    AVERY-DENISON LIMITED
    - 2002-06-13 00082788
    Foundry Lane, Smethwick, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    (before 1992-07-01) ~ 1994-07-01
    IIF 12 - Director → ME
  • 6
    AVERY WEIGH-TRONIX INTERNATIONAL LIMITED - now
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    GEC AVERY INTERNATIONAL LIMITED
    - 2000-06-26 00042732
    AVERYS LIMITED
    - 1989-04-01 00042732
    Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    (before 1992-06-24) ~ 1993-01-18
    IIF 14 - Director → ME
  • 7
    AVERY WEIGH-TRONIX LIMITED - now
    AVERY BERKEL LIMITED - 2007-10-08
    GEC AVERY LIMITED
    - 2000-06-26 00595129 NF001015
    W. & T. AVERY LIMITED
    - 1989-04-01 00595129 NF001015
    Foundry Lane, Smethwick, West Midlands
    Active Corporate (36 parents, 1 offspring)
    Officer
    (before 1992-06-24) ~ 1993-01-18
    IIF 15 - Director → ME
  • 8
    AVERY WEIGH-TRONIX PROPERTIES LIMITED - now
    AVERY BERKEL PROPERTIES LIMITED - 2007-10-08
    GEC AVERY PROPERTIES LIMITED
    - 2000-06-27 00535027
    AVERY PROPERTIES LIMITED
    - 1989-04-25 00535027
    5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (26 parents)
    Officer
    (before 1992-06-24) ~ 1993-01-18
    IIF 16 - Director → ME
  • 9
    BEST UK (EU EXPORTS) LTD
    12380457
    Warehouse B The Business Village, Drum Ind Est, Chester Le Street, County Durham, England
    Active Corporate (1 parent)
    Officer
    2019-12-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    BEST UK BRIC-A-BRAC LTD
    11744127
    Warehouse A The Business Village, Drum Ind Est, Chester Le Street, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-31 ~ 2023-04-01
    IIF 33 - Director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    BEST UK USED CLOTHING LIMITED
    08611683
    10 Saltmeadows Trade Park, Neilson Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-16 ~ 2014-08-16
    IIF 32 - Director → ME
  • 12
    BETTER UK BRIC-A-BRAC LTD
    14497369
    Warehouse 2 Warehouse 2, North East Fruit And Veg Market. Earlsway ., Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ 2025-03-01
    IIF 28 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    CONSTRUCTION SUPPLIES (NE) LIMITED
    04862780
    1 Tanfield, Tanfield Lea Industrial Park, Stanley, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2003-08-11 ~ 2006-09-09
    IIF 20 - Secretary → ME
  • 14
    DALE POWER SOLUTIONS LIMITED - now
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED
    - 2006-12-21 00941798 02054001
    Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (53 parents, 1 offspring)
    Officer
    1998-04-01 ~ 1998-10-26
    IIF 6 - Director → ME
  • 15
    DAVE HALL DRIVER SERVICES LIMITED
    09208265
    20 Rossmore Road East, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    DAVE HALL T/A UK TEXTILES LTD
    16221406
    35 North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    DAWSON-KEITH LIMITED
    01013692
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (24 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 10 - Director → ME
  • 18
    ENGINUITY - now
    SCIENCE, ENGINEERING AND MANUFACTURING TECHNOLOGIES ALLIANCE - 2021-01-28
    ENGINEERING AND MARINE TRAINING AUTHORITY
    - 2003-04-11 02324869
    ENGINEERING TRAINING AUTHORITY
    - 1996-11-04 02324869
    WATFORD TRAINING LIMITED - 1989-12-21
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (127 parents, 2 offsprings)
    Officer
    1993-08-18 ~ 1997-09-24
    IIF 13 - Director → ME
    1996-05-28 ~ 1997-09-24
    IIF 18 - Director → ME
  • 19
    GENERAC GLOBAL UK LIMITED - now
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC
    - 2003-10-09 00440706 00189314
    DALE POWER SYSTEMS PLC
    - 1997-11-14 00440706 01081810
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    Units 3 & 4, Nyfield Busniess Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (44 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 8 - Director → ME
  • 20
    HOUCHIN AEROSPACE - now
    - 1931-04-22~1995-01-06 - - 1931-04-22~1995-01-06
    99 Gresham Street, London
    Active Corporate (32 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 5 - Director → ME
  • 21
    INFRARED INTEGRATED SYSTEMS LIMITED
    03186364
    52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (38 parents)
    Officer
    2002-10-25 ~ 2012-06-20
    IIF 1 - Director → ME
  • 22
    MS OLD LIMITED - now
    ABB METERING SYSTEMS LIMITED - 1998-01-02
    GEC METERS LIMITED
    - 1996-11-12 00113969
    WM HODGSON & SONS (WEIGHING MACHNISTS) LIMITED - 1983-03-15
    Stonefield Works, Oulton Road, Stone, Staffordshire
    Dissolved Corporate (20 parents)
    Officer
    1993-01-27 ~ 1996-11-08
    IIF 17 - Director → ME
  • 23
    MUNRADTECH GENERATORS LIMITED
    - now 03149589
    REFAL 482 LIMITED - 1996-08-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (22 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 7 - Director → ME
  • 24
    NORTH EAST INNOVATION CENTRE COMPANY LIMITED
    - now 01531627
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE)
    - 1986-07-10 01531627
    Neilson Road, Gateshead, Tyne & Wear
    Dissolved Corporate (41 parents)
    Officer
    (before 1992-11-05) ~ 1996-02-12
    IIF 19 - Director → ME
  • 25
    OCTAGON COMPUTER CENTRE LIMITED
    - now 02716219
    EXCESSHELP LIMITED - 1992-07-07
    Beaconside, Stafford
    Dissolved Corporate (11 parents)
    Officer
    1994-02-24 ~ 1999-08-16
    IIF 4 - Director → ME
  • 26
    PERA INTERNATIONAL
    - now 00412652
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (36 parents, 2 offsprings)
    Officer
    1992-12-15 ~ 1993-06-21
    IIF 11 - Director → ME
  • 27
    RAGS R US LIMITED
    07266306
    Unit 1 St Andrews Road, Tanfield Lea Industrial Estate South Tanfield Lea, Stanley, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2012-08-24
    IIF 21 - Director → ME
  • 28
    READY RECYCLE LIMITED
    15197337
    43 Holm Hill Gardens, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SCORPIO POWER SYSTEMS LIMITED
    - now 02289610
    FASTMOTIVE LIMITED - 1991-11-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (21 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 9 - Director → ME
  • 30
    STAFFORDSHIRE UNIVERSITY ENTERPRISES LIMITED
    - now 02359999 07765564... (more)
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (10 parents)
    Officer
    1994-02-24 ~ 1999-08-16
    IIF 2 - Director → ME
  • 31
    THE FLAG ASSOCIATION LIMITED
    02660132
    Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (19 parents)
    Officer
    1993-03-05 ~ 1996-11-08
    IIF 3 - Director → ME
  • 32
    TYRE RECYCLING UK LIMITED
    12081730
    4 Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 33
    WATCO CLOTHING LTD
    07522491
    11 Saltmeadows Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ 2013-04-16
    IIF 22 - Director → ME
  • 34
    WEST AFRICA TRADING CO LIMITED
    07100159
    Unit H St Andrews Road, Tanfield Lea South Ind Estate, Stanley, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ 2012-11-29
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.