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

Hudaly, David Nathan

    Related profiles found in government register
  • Hudaly, David Nathan
    British company director born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Hudaly, David Nathan
    British dentist born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 Acrefield Park, Liverpool, Merseyside, L25 6JX

      IIF 10 IIF 11
  • Hudaly, David Nathan
    British director born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Hudaly, David Nathan
    British none born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Acrefield Park, Liverpool, Merseyside, L25 6JX

      IIF 49
  • Hudaly, David Nathan
    British director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 235 Menlove Avenue, Liverpool, Merseyside, L25 6EN

      IIF 50
  • Hudaly, David Nathan
    British dentist born in April 1987

    Registered addresses and corresponding companies
    • icon of address 235 Menlove Avenue, Liverpool, L25 6EN

      IIF 51
  • Huadly, David Nathan
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 1 Acrefield Park, Liverpool, Merseyside, L25 6JX

      IIF 52
  • Hudaly, David Nathan
    British

    Registered addresses and corresponding companies
    • icon of address 235 Menlove Avenue, Liverpool, Merseyside, L25 6EN

      IIF 53
  • Hudaly, David Nathan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Katharines Precinct, London, NW1 4HH, England

      IIF 54
  • Hudaly, David Nathan
    British company executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Katharines Precinct, Regents Park, London, NW1 4HH, United Kingdom

      IIF 55
  • Hudaly, David Nathan
    born in April 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 2, St. Katharines Precinct, London, NW1 4HH, England

      IIF 56
  • Mr David Hudaly
    British born in April 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 10th Floor 1 City Approach, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 57 IIF 58
  • Mr David Nathan Hudaly
    British born in April 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 2, St. Katharines Precinct, London, NW1 4HH, England

      IIF 59
  • Mr David Nathan Hudaly
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 60
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 61
    • icon of address Bath House, 16 Bath Row, Stamford, PE9 2QU, England

      IIF 62 IIF 63
  • Mr David Nathan Hudaly
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Nursery Road, Liverpool, Merseyside, L31 4JL

      IIF 64
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Financial Partnership, 66 Nursery Road, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 St. Katharines Precinct, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,484,728 GBP2023-03-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,112 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    MIRAGE DENTAL SUPPLIES LIMITED - 2000-04-06
    PWS DENTAL LABORATORY (SHEFFIELD) LIMITED - 1991-07-15
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 29 - Director → ME
  • 2
    MIRAGE DENTAL PRODUCTS LIMITED - 2000-04-06
    A-Z DENTAL SUPPLIES LIMITED - 1991-07-17
    A-Z SUPPLIES (BOLTON) LIMITED - 1984-01-23
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 45 - Director → ME
  • 3
    SENSEMART LIMITED - 1984-01-23
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 42 - Director → ME
  • 4
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-06-30
    IIF 32 - Director → ME
  • 5
    GWECO 368 LIMITED - 2007-10-22
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2010-06-30
    IIF 34 - Director → ME
  • 6
    DENTAL 2000 LIMITED - 1987-01-09
    CO-OPERATIVE DENTAL ASSOCIATION LIMITED(THE) - 1983-06-06
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -542,179 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1998-01-26
    IIF 51 - Director → ME
    icon of calendar ~ 1993-09-01
    IIF 50 - Director → ME
    icon of calendar ~ 1993-09-01
    IIF 53 - Secretary → ME
  • 7
    PINCO 2124 LIMITED - 2004-06-10
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-30
    IIF 27 - Director → ME
  • 8
    PINCO 2140 LIMITED - 2004-06-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-30
    IIF 38 - Director → ME
  • 9
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2010-06-30
    IIF 2 - Director → ME
  • 10
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-30
    IIF 52 - Director → ME
  • 11
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-30
    IIF 4 - Director → ME
  • 12
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-30
    IIF 3 - Director → ME
  • 13
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 1 - Director → ME
  • 14
    icon of address The Dental Emporium, Acton Square, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,286 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-30
    IIF 6 - Director → ME
  • 15
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-30
    IIF 7 - Director → ME
  • 16
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 30 - Director → ME
  • 17
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 31 - Director → ME
  • 18
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2010-06-30
    IIF 17 - Director → ME
  • 19
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2010-06-30
    IIF 9 - Director → ME
  • 20
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    314,160 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    icon of address Financial Partnership, 66 Nursery Road, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2012-04-02
    IIF 54 - Director → ME
  • 22
    COMBEPEASE LTD - 2008-11-14
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2010-06-30
    IIF 13 - Director → ME
  • 23
    FALMOUTH HEALTH LIMITED - 2008-12-11
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-06-30
    IIF 24 - Director → ME
  • 24
    STATION ROAD PRACTICE LIMITED - 2009-01-16
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-06-30
    IIF 46 - Director → ME
  • 25
    STANLEY VILLAS LIMITED - 2009-05-13
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-06-30
    IIF 20 - Director → ME
  • 26
    BARSCO LTD - 2009-09-11
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2010-06-30
    IIF 18 - Director → ME
  • 27
    BILLINGE D P LTD - 2010-05-19
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2010-06-30
    IIF 49 - Director → ME
  • 28
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 10 - Director → ME
  • 29
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2010-06-30
    IIF 14 - Director → ME
  • 30
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-06-30
    IIF 28 - Director → ME
  • 31
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243,253 GBP2021-03-31
    Officer
    icon of calendar 2010-08-24 ~ 2012-04-02
    IIF 48 - Director → ME
    icon of calendar 2008-03-06 ~ 2008-05-29
    IIF 5 - Director → ME
  • 32
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-06-30
    IIF 33 - Director → ME
  • 33
    INTEGRAL MEDICAL HOLDINGS LIMITED - 2020-12-23
    icon of address 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-08-22
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 34
    IDH ACQUISITIONS LIMITED - 2022-12-05
    INTERCEDE 2098 LIMITED - 2006-03-21
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 90 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2010-06-30
    IIF 16 - Director → ME
  • 35
    IDH GROUP LIMITED - 2022-12-05
    INTERCEDE 2097 LIMITED - 2006-03-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2010-06-30
    IIF 43 - Director → ME
  • 36
    GRIFFIN'S DENTISTRY LIMITED - 1999-04-21
    V.G. BOYLE LIMITED - 1992-10-26
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2010-06-30
    IIF 11 - Director → ME
  • 37
    ORTHOWORLD PLC - 2007-05-31
    WELDONMADE PLC - 1999-03-09
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2010-06-30
    IIF 25 - Director → ME
  • 38
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 36 - Director → ME
  • 39
    CLEAVEFIELD LIMITED - 2008-02-06
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2012-01-31
    IIF 22 - Director → ME
  • 40
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2012-01-31
    IIF 21 - Director → ME
  • 41
    BOLEYNBAY LIMITED - 2008-02-06
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2012-01-31
    IIF 37 - Director → ME
  • 42
    icon of address 1 Johnston Street, Paisley, Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 35 - Director → ME
  • 43
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2010-06-30
    IIF 41 - Director → ME
  • 44
    RONALD MCDONALD CHILDREN'S CHARITIES LIMITED - 2006-05-17
    PROJECTBROAD LIMITED - 1989-09-01
    icon of address 11-59 High Road, East Finchley, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2012-11-29
    IIF 55 - Director → ME
  • 45
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -38,297 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-20 ~ 2021-01-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-06-30
    IIF 15 - Director → ME
  • 47
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 19 - Director → ME
  • 48
    PWS DENTAL LABORATORY (CARLISLE) LIMITED - 2001-10-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2010-06-30
    IIF 8 - Director → ME
  • 49
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,941 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-07-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 50
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -75,249 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-07-06
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 52
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2010-06-30
    IIF 26 - Director → ME
  • 53
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-06-30
    IIF 47 - Director → ME
  • 54
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 12 - Director → ME
  • 55
    LACEY'S DENTISTRY LIMITED - 1992-05-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-30 ~ 2010-06-30
    IIF 44 - Director → ME
  • 56
    SECTOR WISH LIMITED - 1998-10-02
    icon of address Landmark St Peter's Sqaure, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-30 ~ 2010-06-30
    IIF 23 - Director → ME
  • 57
    VORTEXSCORE LIMITED - 1994-06-02
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-30 ~ 2010-06-30
    IIF 39 - Director → ME
  • 58
    PRINTATRON LIMITED - 1997-07-30
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2010-06-30
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.