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 Ronald Hind

    Related profiles found in government register
  • Mr. David Ronald Hind
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Caldy Chase Drive, Caldy, Wirral, CH48 2LD

      IIF 1
    • icon of address 2, Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD, England

      IIF 2
    • icon of address 377-379, Hoylake Road, Wirral, CH46 0RW, England

      IIF 3
  • Hind, David Ronald
    British co director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft, 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD, England

      IIF 4
  • Hind, David Ronald
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 5
  • Hind, David Ronald
    British dir & sec born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 6
  • Hind, David Ronald
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 7 IIF 8
  • Hind, David Ronald
    British director and secretary born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 9
  • Hind, David Ronald, Mr.
    British company secretary born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 10
  • Hind, David Ronald, Mr.
    British construction born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 11 IIF 12
  • Hind, David Ronald, Mr.
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House 63, Main Street, Frodsham, Cheshire, WA6 7DF

      IIF 13
    • icon of address Charter House, 63 Main Street, Frodsham, Cheshire, WA6 7DF, United Kingdom

      IIF 14 IIF 15
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 16 IIF 17
  • Hind, David Ronald, Mr.
    British director and secretary born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 18 IIF 19
  • Hind, David Ronald, Mr.
    British finance director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 20
  • Hind, David Ronald, Mr.
    British financial director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 63 Main Street, Frodsham, WA6 7DF, England

      IIF 21
  • Hind, David Ronald, Mr.
    British secretary born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 22
  • Hind, David Ronald
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 23
  • Hind, David
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Caldy Chase Drive, Caldy, Wirral, CH48 2LD

      IIF 24
  • Hind, David Ronald
    British

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 25 IIF 26
  • Hind, David Ronald
    British dir & sec

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 27
  • Hind, David Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 28
  • Hind, David Ronald
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 29
    • icon of address Heathercroft, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 30
  • Hind, David Ronald, Mr.
    British

    Registered addresses and corresponding companies
  • Hind, David Ronald, Mr.
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 43 IIF 44
  • Hind, David Ronald, Mr.
    British secretary

    Registered addresses and corresponding companies
    • icon of address Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 45
  • Hind, David
    British

    Registered addresses and corresponding companies
    • icon of address Heathcroft, 2 Caldy Chase Drive, Caldy, Wirral, Merseyside, CH48 2LD

      IIF 46 IIF 47 IIF 48
  • Hind, David Ronald

    Registered addresses and corresponding companies
    • icon of address Daryl House, 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, England

      IIF 49
  • Hind, David

    Registered addresses and corresponding companies
    • icon of address Charter House 63, Main Street, Frodsham, Cheshire, WA6 7DF

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    881,230 GBP2017-03-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1995-09-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address Charter House, 63 Main Street, Frodsham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Charter House, 63 Main Street, Frodsham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Charter House, 63 Main Street, Frodsham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1991-08-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,773 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Cedab House, Cedab Road, Ellesmere Port, South Wirral
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address Charter House 63 Main Street, Frodsham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 377-379 Hoylake Road, Wirral, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,448 GBP2024-03-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 2 Caldy Chase Drive, Caldy, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,050 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 23 - Director → ME
Ceased 25
  • 1
    icon of address Second Floor Second Floor Honeycomb, 7 - 15 Edmund Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    988 GBP2024-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2006-02-20
    IIF 18 - Director → ME
    icon of calendar 2003-06-05 ~ 2006-07-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 201 Mossley Hill Drive, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,101 GBP2024-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2006-12-14
    IIF 22 - Director → ME
    icon of calendar 2003-04-29 ~ 2006-09-14
    IIF 45 - Secretary → ME
  • 3
    icon of address 176 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2005-02-18
    IIF 32 - Secretary → ME
  • 4
    icon of address Sherlock House 6, Manor Road, Wallasey, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,988 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2005-02-18
    IIF 42 - Secretary → ME
  • 5
    icon of address The Coach House Brookside Farm, Old Lane Pulford, Chester
    Active Corporate (6 parents)
    Equity (Company account)
    12,923 GBP2024-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2009-06-01
    IIF 40 - Secretary → ME
  • 6
    icon of address Brucklay House 70 North Mossley Hill Road, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2002-09-30
    IIF 34 - Secretary → ME
  • 7
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2016-09-16
    IIF 48 - Secretary → ME
  • 8
    icon of address 12 Salisbury Avenue, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2005-02-18
    IIF 33 - Secretary → ME
  • 9
    icon of address 86 Yarm Lane, Stockton-on-tees, Teesside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,600 GBP2024-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2007-04-01
    IIF 35 - Secretary → ME
  • 10
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,773 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2014-07-25
    IIF 29 - Secretary → ME
  • 11
    NEW HAYS MANAGEMENT COMPANY LIMITED - 2000-07-10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,369 GBP2024-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2002-04-05
    IIF 25 - Secretary → ME
  • 12
    30 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED - 2003-08-27
    OAKLEY HOUSE MANAGEMENT COMPANY LIMITED - 2004-07-15
    icon of address 30 Parkfield Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2022-12-30
    Officer
    icon of calendar 2003-08-20 ~ 2008-08-01
    IIF 6 - Director → ME
    icon of calendar 2003-08-20 ~ 2010-05-11
    IIF 27 - Secretary → ME
  • 13
    icon of address 377-379 Hoylake Road, Wirral, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,448 GBP2024-03-31
    Officer
    icon of calendar 2006-02-17 ~ 2008-01-31
    IIF 28 - Secretary → ME
  • 14
    CHARTER MEDINVEST LIMITED - 2010-03-16
    CHARTERED CONTRACTORS (N.W.) LIMITED - 2002-04-26
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-03-01
    IIF 10 - Director → ME
    icon of calendar 1998-06-12 ~ 2010-03-01
    IIF 38 - Secretary → ME
  • 15
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,594 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2015-07-30
    IIF 7 - Director → ME
  • 16
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,495 GBP2024-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2005-02-18
    IIF 9 - Director → ME
    icon of calendar 2012-02-07 ~ 2016-06-01
    IIF 49 - Secretary → ME
    icon of calendar 2003-06-05 ~ 2005-11-06
    IIF 30 - Secretary → ME
  • 17
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,205 GBP2024-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2015-11-17
    IIF 41 - Secretary → ME
  • 18
    icon of address Sherlock House, Manor Road, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,469 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ 2005-02-18
    IIF 37 - Secretary → ME
  • 19
    icon of address Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    19,921 GBP2018-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-11-29
    IIF 21 - Director → ME
    icon of calendar 2008-01-28 ~ 2013-03-31
    IIF 47 - Secretary → ME
  • 20
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2012-05-30
    IIF 46 - Secretary → ME
  • 21
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,228 GBP2024-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2015-07-30
    IIF 31 - Secretary → ME
  • 22
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    480 GBP2015-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2007-03-13
    IIF 19 - Director → ME
    icon of calendar 2003-08-15 ~ 2007-03-13
    IIF 43 - Secretary → ME
  • 23
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,530 GBP2020-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2013-11-29
    IIF 13 - Director → ME
    icon of calendar 2010-08-03 ~ 2013-11-29
    IIF 50 - Secretary → ME
  • 24
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    952 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2016-09-29
    IIF 16 - Director → ME
  • 25
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,050 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2016-09-29
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.