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

Hanson, David Christopher

    Related profiles found in government register
  • Hanson, David Christopher
    British

    Registered addresses and corresponding companies
    • The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

      IIF 1 IIF 2
  • Hanson, David Christopher
    British company secretary

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British director

    Registered addresses and corresponding companies
    • The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

      IIF 7 IIF 8 IIF 9
  • Hanson, David Christopher

    Registered addresses and corresponding companies
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 10
  • Hanson, David Christopher
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 11
    • The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

      IIF 12
  • Hanson, David Christopher
    British company secretary born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Highfield Court, Shepley, Huddersfield, HD8 8BG, United Kingdom

      IIF 17
  • Hanson, David Christopher
    British finance director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hanson, David Christopher
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 31
  • Mr David Christopher Hanson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Highfield Court, Shepley, Huddersfield, HD8 8BG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ANGLO SAXON MERINO LIMITED - now
    CASHLUX LIMITED
    - 2005-11-03 02806482
    Oldgate Mill, North Wing Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 21 - Director → ME
  • 2
    AUTOFIL WORLDWIDE LIMITED - now
    AUTOFIL LIMITED
    - 1998-09-04 03091869
    GWECO 68 LIMITED - 1995-12-01
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (15 parents)
    Officer
    1997-01-31 ~ 1998-09-03
    IIF 14 - Director → ME
    1996-05-16 ~ 1998-09-03
    IIF 5 - Secretary → ME
  • 3
    BEAUMONT, CARR & CO. LIMITED
    - now 02892693
    DAWECOPE LIMITED - 1994-07-01
    Oldgate Mill, North Wing Otley Road, Bradford
    Dissolved Corporate (18 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 25 - Director → ME
  • 4
    CARDPOINT GROUP LIMITED
    - now 03605427
    CARDPOINT HOLDINGS PLC
    - 2003-07-11 03605427
    CASH CARD HOLDINGS LIMITED - 2002-12-30
    POST AND PARCELS LIMITED - 2000-02-10
    WORLDWIDE POSTAL FACILITIES LIMITED - 1999-03-01
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (26 parents)
    Officer
    2003-07-10 ~ 2006-09-30
    IIF 23 - Director → ME
    2004-12-21 ~ 2006-09-30
    IIF 9 - Secretary → ME
  • 5
    CARDPOINT LIMITED - now
    CARDPOINT PLC
    - 2007-12-05 04098226 03823774... (more)
    HALLCO 528 PLC - 2000-11-13
    12th Floor 5 Merchant Square, Paddington, London, United Kingdom
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2002-05-07 ~ 2006-09-30
    IIF 20 - Director → ME
    2004-12-21 ~ 2006-09-30
    IIF 1 - Secretary → ME
  • 6
    CARDPOINT REMOTE LIMITED
    - now 05101148
    HALLCO 1034 LIMITED - 2004-04-28
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (19 parents)
    Officer
    2004-05-25 ~ 2006-09-30
    IIF 29 - Director → ME
    2004-12-21 ~ 2006-09-30
    IIF 8 - Secretary → ME
  • 7
    CLISSOLD HOLDINGS LIMITED
    - now 01677820
    PEERBROOK LIMITED - 1989-10-31
    Oldgate Mill North Wing, Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 18 - Director → ME
  • 8
    GLEN HUNT WOOLLENS LIMITED - now
    MC INTYRE OF SORN LIMITED
    - 2000-01-25 SC050784
    Po Box 1, Venlaw Road, Peebles, Borders
    Dissolved Corporate (19 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 28 - Director → ME
  • 9
    J.H. CLISSOLD & SON LTD.
    - now 01232206
    CLISSOLD TEXTILES LIMITED - 1977-12-31
    Oldgate Mill, North Wing, Otley Road, Bradford, West Yorkshire
    Active Corporate (21 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 24 - Director → ME
  • 10
    LIGNIA LIMITED
    11490572
    The Maltings Highfield Court, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    LIGNIA WOOD COMPANY LIMITED
    - now 05987714
    FIBRE 7 UK LIMITED - 2018-07-30
    PILLSBURY 002 LIMITED - 2007-03-08
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (21 parents)
    Officer
    2018-10-01 ~ 2021-04-20
    IIF 11 - Director → ME
  • 12
    MONEYBOX CORPORATION LIMITED - now
    CARDPOINT SERVICES LIMITED
    - 2008-10-23 03823774 03516589... (more)
    CASH CARD SERVICES LIMITED
    - 2002-12-31 03823774
    Cardtronics Uk Limited, Building 4, Trident Place Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (18 parents)
    Officer
    2002-09-10 ~ 2006-09-30
    IIF 26 - Director → ME
    2004-12-21 ~ 2006-09-30
    IIF 7 - Secretary → ME
  • 13
    PAUL SPEAK FABRICS LIMITED - now
    PARKLAND FABRICS LIMITED - 2001-08-20
    PARKLAND TEXTILES LIMITED
    - 1999-05-04 00357491
    Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 13 - Director → ME
    1995-08-04 ~ 1998-09-30
    IIF 3 - Secretary → ME
  • 14
    PAUL SPEAK GROUP PLC
    00076446
    8 Park Place, Leeds
    Liquidation Corporate (25 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 22 - Director → ME
    1995-08-29 ~ 1998-02-20
    IIF 2 - Secretary → ME
  • 15
    PAUL SPEAK PROPERTIES LIMITED
    00357827
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (20 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 15 - Director → ME
    1995-08-04 ~ 1998-09-30
    IIF 4 - Secretary → ME
  • 16
    ROBERT LAIDLAW & SONS LIMITED
    SC026087
    C/o Holland & Sherry Limited Venlaw Road, (dean Park), Peebles, Scottish Borders, Scotland
    Active Corporate (27 parents)
    Officer
    1995-11-07 ~ 1998-09-30
    IIF 12 - Director → ME
  • 17
    SCOTTISH CROFTER-WEAVERS LIMITED
    SC031230
    Po Box 1, Venlaw Road, Peebles, Borders
    Dissolved Corporate (20 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 19 - Director → ME
  • 18
    TAYLOR & HOLDSWORTH LIMITED - now
    PARKLAND EXPORTS LIMITED - 2000-01-25
    DOWNBLEND LIMITED
    - 1998-12-03 01442675 03365284
    OLDGATE TEXTILES LIMITED
    - 1997-09-01 01442675 03365284
    P.B. TEXTILE IMPORTS LIMITED - 1982-02-22
    DALONMAR LIMITED - 1980-12-31
    Oldgate Mill, North Wing, Otley Road, Bradford
    Dissolved Corporate (16 parents)
    Officer
    1997-01-10 ~ 1998-09-30
    IIF 27 - Director → ME
  • 19
    XEROS LIMITED
    05933013
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (21 parents)
    Officer
    2013-03-27 ~ 2016-10-03
    IIF 31 - Director → ME
  • 20
    XEROS TECHNOLOGY GROUP PLC
    - now 08684474
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED
    - 2014-03-18 08684474
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-03-06 ~ 2016-10-03
    IIF 30 - Director → ME
    2014-03-17 ~ 2016-10-03
    IIF 10 - Secretary → ME
  • 21
    YORKSHIRE YARN DYEING CO.
    00189882
    St Jamess House, 28 Park Place, Leeds
    Liquidation Corporate (14 parents)
    Officer
    1997-01-31 ~ 1998-09-30
    IIF 16 - Director → ME
    1995-08-04 ~ 1998-09-30
    IIF 6 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.