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 John David George Hall

    Related profiles found in government register
  • Mr John David George Hall
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Proud Cross Ringway, Kidderminster, Worcestershire, DY11 6AE

      IIF 1
  • Hall, John David George
    British valuer born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowe Farm, Lowe Lane, Wolverley, Worcestershire, DY11 5QP, United Kingdom

      IIF 2
  • Hall, John David George
    born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowe Farm, The Lowe Wolverley, Kidderminster, DY11 5QP

      IIF 3
  • Mr David Harold Mayhall
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Holcroft Place, Lytham St. Annes, Lancashire, FY8 4PW, United Kingdom

      IIF 4
    • icon of address 60, Hallgate, Wigan, Lancashire, WN1 1HP

      IIF 5
    • icon of address 60, Hallgate, Wigan, Lancashire, WN1 1HP, England

      IIF 6
  • Mayhall, David Harold
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Hallgate, 5 Holcroft Place, Lytham St Annes, Lancashire, WN1 1HP, United Kingdom

      IIF 7
    • icon of address 60, Hallgate, Wigan, WN1 1HP, England

      IIF 8 IIF 9
    • icon of address 60, Hallgate, Wigan, WN1 1HP, United Kingdom

      IIF 10
  • Hall, John David George
    British

    Registered addresses and corresponding companies
    • icon of address Lowe Farm, Lowe Lane, Wolverley, Worcestershire, DY11 5QP, United Kingdom

      IIF 11
  • Mr David Harold Mayhall
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Hallgate, Wigan, WN1 1HP, England

      IIF 12
  • Mayhall, David Harold
    English commercial valuer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hallgate, Wigan, WN1 1HP, England

      IIF 13
  • Mayhall, David Harold
    English company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hallgate, Wigan, WN1 1HP, England

      IIF 14
    • icon of address 60, Hallgate, Wigan, WN1 1HP, United Kingdom

      IIF 15 IIF 16
  • Mayhall, David Harold
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Hallgate, Wigan, WN1 1HP, England

      IIF 17
  • Mayhall, David Harold
    British commercial valuer

    Registered addresses and corresponding companies
    • icon of address 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 18 IIF 19
  • Lunson, David Harold Norman
    British

    Registered addresses and corresponding companies
    • icon of address 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 20
  • Mayhall, David Harold
    British business valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 21
  • Mayhall, David Harold
    British commercial valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Holcroft Place, Lytham St. Annes, Lancashire, FY8 4PW, England

      IIF 25
  • Mayhall, David Harold
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayhall, David Harold
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 33
  • Mayhall, David Harold
    British valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 34
  • Hall, David
    British valuer

    Registered addresses and corresponding companies
    • icon of address Fairfield, Main Street, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3SE

      IIF 35
  • Mayhall, David Harold

    Registered addresses and corresponding companies
    • icon of address 60, Hallgate, Wigan, Lancashire, WN1 1HP

      IIF 36
  • Lunson, David Harold Norman
    British retail property agent born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 37 IIF 38
  • Lunson, David Harold Norman
    British surveyor born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lunson, David Harold Norman
    British valuer born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 43
  • Lunson, David Harold Norman
    United Kingdom surveyor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank Lodge, Victoria Gardens Batheaston, Bath, BA1 7RD

      IIF 44
  • Mr David Harold Norman Lunson
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Onslow Avenue, Richmond, TW10 6QD, England

      IIF 45
  • Mr David Harold Norman Lunson
    United Kingdom born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank Lodge, Victoria Gardens, Batheaston, Bath, BA1 7RD, England

      IIF 46
    • icon of address 130, Pepys Road, Telegraph Hill, London, SE14 5SG, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    ALL SAINTS BREWERY COMPANY LIMITED - 2005-01-11
    BOATYARD BREWERY LIMITED - 2004-06-08
    icon of address All Gates Brewery Limited, 5th Floor Grove House, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,815 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 60 Hallgate, Wigan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,512 GBP2024-03-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    97,646 GBP2024-09-30
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address 60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 7
    GKA LIMITED - 2000-08-01
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    288,479 GBP2024-09-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 7 - Director → ME
  • 8
    LANGTREE LIMITED - 1995-03-29
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 130 Pepys Road, Telegraph Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Riverbank Lodge, Victoria, Gardens, Batheaston, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1993-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,468 GBP2024-03-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 60 Hallgate, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 105 Bath Road, Cheltenham, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    SUDBURY RETAIL PARK LIMITED - 2005-07-21
    ABBEYTIME LIMITED - 2003-02-27
    icon of address 60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 17
    KEL KEL LIMITED - 2005-08-05
    icon of address 60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1997-12-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    icon of address 60 Hallgate, Wigan, Lancashire
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -769,158 GBP2024-09-30
    Officer
    icon of calendar 1999-10-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GLOSSY RAINBOW LIMITED - 2015-12-22
    icon of address 60 Hallgate, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,962 GBP2024-01-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    CRESTPRIDE LIMITED - 1982-07-05
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    icon of calendar 1995-05-17 ~ 2002-10-07
    IIF 20 - Secretary → ME
  • 2
    LUPINBRIDGE PROPERTY MANAGEMENT LIMITED - 2007-05-04
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-12-18
    IIF 29 - Director → ME
  • 3
    icon of address 55 Coopers Row, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2009-02-24
    IIF 27 - Director → ME
  • 4
    ALL SAINTS BREWERY COMPANY LIMITED - 2005-01-11
    BOATYARD BREWERY LIMITED - 2004-06-08
    icon of address All Gates Brewery Limited, 5th Floor Grove House, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2012-05-31
    IIF 33 - Director → ME
  • 5
    icon of address Estate House, Proud Cross Ringway, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-11 ~ 2019-12-01
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2019-05-21
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 6
    icon of address 60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    97,646 GBP2024-09-30
    Officer
    icon of calendar 1999-11-03 ~ 2017-01-23
    IIF 34 - Director → ME
  • 7
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,750 GBP2025-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2003-01-01
    IIF 38 - Director → ME
  • 8
    TENDSET - 1990-02-06
    icon of address 65 Chandos Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-01-01
    IIF 39 - Director → ME
  • 9
    icon of address 65 Chandos Place, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1999-08-24 ~ 2003-01-01
    IIF 37 - Director → ME
  • 10
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-08-01
    IIF 14 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,359 GBP2024-12-31
    Officer
    icon of calendar 1998-10-08 ~ 2023-06-12
    IIF 40 - Director → ME
  • 12
    LUNSON MITCHENALL LIMITED - 1990-02-06
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    icon of calendar ~ 2003-01-01
    IIF 42 - Director → ME
  • 13
    SUDBURY RETAIL PARK LIMITED - 2005-07-21
    ABBEYTIME LIMITED - 2003-02-27
    icon of address 60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2005-10-26
    IIF 18 - Secretary → ME
  • 14
    icon of address C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-02-03
    IIF 28 - Director → ME
  • 15
    icon of address 39 Glenhead Crescent, Clydebank, Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,794 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2016-04-27
    IIF 35 - Secretary → ME
  • 16
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,783 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-08-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-07-31
    IIF 12 - Has significant influence or control OE
  • 17
    icon of address 60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,428 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2021-04-11
    IIF 8 - Director → ME
  • 18
    icon of address 60 Hallgate, Wigan, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,347 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2017-11-20
    IIF 32 - 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.