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 John Hale

    Related profiles found in government register
  • Mr David John Hale
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 1
    • 251, Grays Inn Road, London, WC1X 8QT

      IIF 2
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 3 IIF 4
  • Hale, David John
    British accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 5
    • 7th Floor, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 6
    • 82 St John Street, London, EC1M 4JN, England

      IIF 7 IIF 8
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 9
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 10 IIF 11 IIF 12
    • Amherst School, Witches Lane, Sevenoaks, Kent, TN13 2AX, United Kingdom

      IIF 14
  • Hale, David John
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 15
  • Hale, David John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 16
  • Hale, David John
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 251, Grays Inn Road, London, WC1X 8QT

      IIF 17
  • Hale, David John
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 18
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 19
  • Hale, David John
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kippington Road, Sevenoaks, Kent, TN13 2LH, United Kingdom

      IIF 20
  • Hale, David John

    Registered addresses and corresponding companies
    • 251, Grays Inn Road, London, WC1X 8QT

      IIF 21
    • 25, Bullfinch Lane, Sevenoaks, TN13 2EB, England

      IIF 22
    • 25, Bullfinch Lane, Sevenoaks, TN13 2EB, United Kingdom

      IIF 23 IIF 24
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Kirkton House, Guthrie, Forfar
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-01-16 ~ dissolved
    IIF 15 - director → ME
    2018-01-16 ~ dissolved
    IIF 22 - secretary → ME
  • 2
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-30
    Officer
    2016-09-08 ~ dissolved
    IIF 19 - director → ME
    2016-09-08 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,081 GBP2023-09-30
    Officer
    2016-09-01 ~ now
    IIF 16 - director → ME
  • 4
    3 Mill Road, Dunton Green, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    12,578 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 5
    251 Grays Inn Road, London
    Corporate (3 parents)
    Equity (Company account)
    421,694 GBP2024-02-28
    Officer
    2025-03-17 ~ now
    IIF 21 - secretary → ME
  • 6
    25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2020-02-27 ~ dissolved
    IIF 9 - director → ME
    2016-05-18 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    3 Mill Road, Dunton Green, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -22,582 GBP2023-06-30
    Officer
    2025-03-28 ~ now
    IIF 13 - director → ME
  • 8
    Wenlock, 16 Kippington Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-27 ~ dissolved
    IIF 20 - director → ME
Ceased 9
  • 1
    Amherst School, Witches Lane, Sevenoaks, Kent
    Corporate (18 parents)
    Officer
    2011-02-04 ~ 2022-07-05
    IIF 14 - director → ME
  • 2
    ECONWORKS LIMITED - 2023-04-17
    Unit 1 (floor 1) Rendlesham Mews, Rendlesham, Woodbridge, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    7,564 GBP2023-11-30
    Officer
    2019-10-23 ~ 2021-01-05
    IIF 12 - director → ME
  • 3
    Z RENEWABLE ENERGY LTD - 2016-12-19
    1 Bolton Street (2nd Floor), London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,250 GBP2024-05-31
    Officer
    2016-11-18 ~ 2025-01-28
    IIF 18 - director → ME
  • 4
    40 Queen Anne Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -716 GBP2021-05-31
    Officer
    2016-03-31 ~ 2022-07-19
    IIF 6 - director → ME
  • 5
    1 Bolton Street (2nd Floor), London, England
    Corporate (3 parents)
    Equity (Company account)
    3,819,969 GBP2024-05-31
    Officer
    2016-03-31 ~ 2025-01-28
    IIF 5 - director → ME
  • 6
    International House, 64 Nile Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -548,461 GBP2023-12-31
    Officer
    2018-02-27 ~ 2023-07-05
    IIF 24 - secretary → ME
  • 7
    251 Grays Inn Road, London
    Corporate (3 parents)
    Equity (Company account)
    421,694 GBP2024-02-28
    Officer
    2017-04-21 ~ 2025-01-27
    IIF 17 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-04-06
    IIF 2 - Has significant influence or control OE
  • 8
    3 Mill Road, Dunton Green, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -22,582 GBP2023-06-30
    Officer
    2016-06-02 ~ 2025-01-28
    IIF 11 - director → ME
    2016-06-02 ~ 2025-01-28
    IIF 25 - secretary → ME
    Person with significant control
    2016-06-02 ~ 2025-01-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    ZESTY HEALTH LTD - 2014-01-10
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    2017-09-29 ~ 2020-06-08
    IIF 8 - director → ME
    2016-06-02 ~ 2017-04-26
    IIF 7 - 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.