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

Halsall, David Alan

    Related profiles found in government register
  • Halsall, David Alan
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Macklin Street, London, WC2B 5NE, England

      IIF 1
    • Station House, 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR

      IIF 2
    • Craven College, Gargrave Road, Skipton, BD23 1US, United Kingdom

      IIF 3
  • Halsall, David Alan
    British co.chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Laurel Ave, Lytham, Lancashire, FY8 4LQ, U.k

      IIF 4
  • Halsall, David Alan
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 5
  • Halsall, David Alan
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 6
    • Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 7
  • Halsall, David Alan
    British lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 8
  • Halsall, David Alan
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowmore, Laurel Avenue, Lytham, Lancashire, FY8 4LQ, United Kingdom

      IIF 9
    • Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, England

      IIF 10
  • Halsall, David Alan
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowmore, Laurel Avenue, Lytham St Annes, FY8 4LQ, England

      IIF 11
    • Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 12 IIF 13 IIF 14
    • Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA

      IIF 17 IIF 18
    • Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 19
  • Halsall, David Alan
    British toy manufacturer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 20
  • Halsall, Alan
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 21
  • Halsall, David Alan
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 22
  • Halsall, David Alan
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Cowpasture, Road, Ilkley, West Yorkshire, LS29 8TR

      IIF 23
  • Halsall, David Alan
    British director born in April 1954

    Registered addresses and corresponding companies
    • Rowmore, Laurel Avenue, Lytham, Lancashire

      IIF 24
  • Mr David Alan Halsall
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 25
    • Unit 1, St George's Court, St George's P, Kirkham, Preston, Lancashire, PR4 2EF, United Kingdom

      IIF 26
  • Halsall, David Alan
    British solicitor

    Registered addresses and corresponding companies
    • Bowmore Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ

      IIF 27
  • Halsall, David Alan

    Registered addresses and corresponding companies
    • Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA, United Kingdom

      IIF 28
  • Mr David Alan Halsall
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 29
    • Bowmore, Laurel Avenue, Lytham St. Annes, FY8 4LQ, England

      IIF 30
    • Craven College, Gargrave Road, Skipton, BD23 1US

      IIF 31
  • Halsall, Alan

    Registered addresses and corresponding companies
    • Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, FY8 4LQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    DAH INVESTMENT LIMITED - 2016-02-09
    Bowmore, Laurel Avenue, Lytham St Annes, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,939,925 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 21 - director → ME
    2015-12-21 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Craven College, Gargrave Road, Skipton
    Dissolved corporate (5 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 3
    Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    31,188 GBP2019-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ILKLEY GRAMMAR SCHOOL - 2017-06-26
    Cowpasture, Road, Ilkley, West Yorkshire
    Corporate (8 parents)
    Officer
    2019-12-18 ~ now
    IIF 23 - director → ME
  • 5
    Unit 1, St George's Court, St George's P, Kirkham, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,385,611 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    CIRCLESOURCE LIMITED - 1992-02-10
    Links Gate, Lytham St. Annes, Lancashire.
    Corporate (4 parents)
    Officer
    2016-06-01 ~ now
    IIF 10 - director → ME
  • 7
    Micklethorn, Broughton, Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 8 - director → ME
  • 8
    Micklethorn, Broughton, Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 19 - director → ME
  • 9
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    2015-11-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    Btha House, 142 - 144 Long Lane, London, England
    Corporate (22 parents, 2 offsprings)
    Officer
    1998-09-21 ~ 2008-01-08
    IIF 20 - director → ME
  • 2
    55 Tufton Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,921 GBP2021-01-31
    Officer
    2013-12-12 ~ 2016-08-01
    IIF 4 - director → ME
  • 3
    Eastham House, Copse Road, Fleetwood
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    ~ 2006-08-21
    IIF 12 - director → ME
  • 4
    Eastham House, Copse Road, Fleetwood
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    ~ 2006-08-21
    IIF 15 - director → ME
  • 5
    FIRMCLIP LIMITED - 1998-05-11
    Eastham House, Copse Road, Fleetwood, Lancashire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    69,691 GBP2021-12-31
    Officer
    1997-12-12 ~ 2006-08-21
    IIF 7 - director → ME
  • 6
    DAVID HALSALL NO.2 TRUSTEE LIMITED - 2014-10-07
    INHOCO 2310 LIMITED - 2001-06-14
    Eastham House, Copse Road, Fleetwood, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-06-14 ~ 2006-08-21
    IIF 13 - director → ME
  • 7
    HALSALL TOYS EUROPE LTD - 2014-10-07
    HALSALL INTERNATIONAL LIMITED - 2010-01-04
    DAVID HALSALL INTERNATIONAL LIMITED - 2006-11-03
    DAVID HALSALL PLC - 1998-03-24
    DAVID HALSALL AND CO.LIMITED - 1990-07-26
    Eastham House, Copse Road, Fleetwood
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2006-08-21
    IIF 14 - director → ME
  • 8
    DAVID HALSALL TRUSTEE LIMITED - 2014-10-07
    TIMBERBRACE LIMITED - 1996-06-10
    Eastham House, Copse Road, Fleetwood, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1996-05-22 ~ 2006-08-21
    IIF 16 - director → ME
    1996-05-22 ~ 2006-08-21
    IIF 27 - secretary → ME
  • 9
    9a Macklin Street, London
    Corporate (10 parents)
    Officer
    2010-12-15 ~ 2024-01-09
    IIF 1 - director → ME
    2010-12-15 ~ 2011-03-21
    IIF 2 - director → ME
  • 10
    SILVER CROSS NURSERY LIMITED - 2011-05-04
    SILVER CROSS HOLDINGS LIMITED - 2011-02-09
    INHOCO 3079 LIMITED - 2004-06-03
    Micklethorn, Broughton, Skipton, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    4,837,117 GBP2023-12-31
    Officer
    2004-06-03 ~ 2015-07-16
    IIF 18 - director → ME
  • 11
    Micklethorn, Broughton, Skipton, North Yorkshire
    Corporate (9 parents)
    Equity (Company account)
    8,438,000 GBP2023-12-31
    Officer
    2002-12-09 ~ 2015-07-16
    IIF 17 - director → ME
  • 12
    NAPCO 3 LIMITED - 2010-04-30
    Micklethorn, Broughton, Skipton, North Yorkshire
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    7,340,000 GBP2023-12-31
    Officer
    2009-12-23 ~ 2015-07-16
    IIF 11 - director → ME
    2012-07-02 ~ 2015-07-16
    IIF 28 - secretary → ME
  • 13
    SOLARWATCH LIMITED - 2005-10-13
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-07-16 ~ 2008-12-22
    IIF 24 - director → ME
  • 14
    C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,419,295 GBP2019-05-01 ~ 2020-04-30
    Officer
    2009-10-12 ~ 2022-09-20
    IIF 22 - llp-member → ME
  • 15
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -496,684 GBP2023-12-31
    Officer
    2015-12-24 ~ 2020-01-07
    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.