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

Hall, David

    Related profiles found in government register
  • Hall, David
    British chartered secretary born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 1 IIF 2
  • Hall, David
    British commercial director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Fairfield Road, Stockton Heath, Warrington, Cheshire, WA4 2UX, England

      IIF 3
    • icon of address Suite 1e, Dean Row Court, Summerfields Village Centre Dean Row Road, Wilmslow, Cheshire, SK9 2TA, England

      IIF 4
  • Hall, David
    British consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 5
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF, United Kingdom

      IIF 6
  • Hall, David
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 7
  • Hall, David
    British finance director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 8
  • Hall, David
    British finance manager born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 9
  • Hall, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 10
  • Hall, David
    British purchasing manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 11
  • Hall, David
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 12
  • Hall, David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 13
  • Mr David Hall
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF

      IIF 14
  • Hall, David Anthony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 17
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 18
  • Hall, David Anthony
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 19 IIF 20
    • icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 21
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 22 IIF 23
  • Hall, David Anthony
    British restaurant manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 24 IIF 25
  • Hall, David Anthony
    British restauranter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 26
  • Hall, David Anthony
    British restauranteur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 27 IIF 28 IIF 29
    • icon of address 410 Alexandra Wharf, 1 Maritime Walk, Southampton, Hampshire, SO14 3QR, England

      IIF 33
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 34
  • Hall, David Anthony
    British restaurateur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 35 IIF 36
  • Hall, David
    British

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 37 IIF 38
  • Hall, David
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 39
  • Hall, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 40
  • Hall, David
    born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 41
  • Mr David Hall
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 42
  • Mr David Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Taunton Gardens, Mexborough, Doncaster, S64 0QS

      IIF 43
  • Mr David Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 44
  • Hall, David
    British document controller born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Cowpen Lane, Billingham, Cleveland, TS23 4AR

      IIF 45
  • Hall, David
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 46
  • Hall, David
    British hgv driver class 1 born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 47
  • Hall, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vitalyse - Bio Hub, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 48
  • Hall, David Anthony
    British caterer born in February 1970

    Registered addresses and corresponding companies
    • icon of address La Pergola, Southampton Road, Lyndhurst, Hampshire, SO43 7BU

      IIF 49
  • Mills, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 50
  • Hall, David

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 51
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 52
    • icon of address 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 53
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 54
  • Hall, Matthew

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 55
  • Hall, Matthew David
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 56
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 57
  • Mr David Anthony Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hall, David Anthony
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410, Alexendra Wharf, 1 Maritime Walk, Southampton, Hampshire, SO14 3QR, United Kingdom

      IIF 78
  • Mr David Hall
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Mocardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 79
  • Mills, David Michael
    British engineer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 80
  • Mr Matthew David Hall
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 81
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    CANDDI SERVICES LIMITED - 2015-01-14
    icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,903 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-07-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASA BRASIL (BOURNEMOUTH) LIMITED - 2016-02-02
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,023 GBP2018-06-30
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 4
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 5
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -541,305 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 6
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -438,481 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,943 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    CASA BRASIL (PORTSMOUTH) LIMITED - 2018-09-29
    CASA BRASIL RESTAURANT LIMITED - 2017-09-01
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,779 GBP2024-06-30
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    CASA BRASIL (PORTSMOUTH) LIMITED - 2016-02-02
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,852 GBP2018-06-30
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 12
    DAGINA HOLDINGS LIMITED - 2013-02-21
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,120 GBP2018-06-30
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 13
    CASA BRASIL (SOUTHAMPTON) TRADING LIMITED - 2017-04-24
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,798 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 16
    TOSCAS RESTAURANT LIMITED - 2013-06-11
    ANTOSH RESTAURANTS LIMITED - 2007-07-03
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,410 GBP2016-06-30
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 17
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,826 GBP2023-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 57 - Director → ME
    icon of calendar 2020-05-05 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    icon of address 51 Taunton Gardens, Mexborough, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -706 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 62/64 New Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    24,924 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Think Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 64 Cardinal Drive, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 23
    FREELANCE EURO SERVICES (MMDC) LIMITED - 2007-11-21
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,343 GBP2022-06-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 28
    icon of address Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-03-17 ~ now
    IIF 51 - Secretary → ME
  • 29
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 30
    SDS SOLUTIONS LTD - 2012-05-23
    icon of address 79 Fairfield Road, Stockton Heath, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 32
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 1993-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address Vitalyse - Bio Hub Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 48 - Director → ME
Ceased 16
  • 1
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2011-06-28
    IIF 26 - Director → ME
  • 2
    CANDDI SERVICES LIMITED - 2015-01-14
    icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,903 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2015-07-20
    IIF 55 - Secretary → ME
  • 3
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-04-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-04-24
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2021-03-16
    IIF 45 - Director → ME
  • 5
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-23 ~ 1996-06-05
    IIF 1 - Director → ME
    icon of calendar 1991-07-23 ~ 1996-06-05
    IIF 39 - Secretary → ME
  • 6
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-04-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    LA DOLCE VITA RESTAURANTS LIMITED - 2010-09-23
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-08-23
    IIF 36 - Director → ME
  • 8
    icon of address Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-11
    IIF 5 - Director → ME
  • 9
    icon of address 33 Chapel Lane, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,076,827 GBP2024-01-31
    Officer
    icon of calendar 1996-11-22 ~ 2000-04-20
    IIF 49 - Director → ME
  • 10
    icon of address Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2008-11-16
    IIF 37 - Secretary → ME
  • 11
    icon of address 10 Ambrose Court, Nettleham, Lincoln
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,394 GBP2015-11-30
    Officer
    icon of calendar 2011-12-03 ~ 2013-01-31
    IIF 4 - Director → ME
  • 12
    OCS365 LIMITED - 2012-05-16
    icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-03 ~ 2012-03-29
    IIF 7 - Director → ME
  • 13
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 41 - LLP Designated Member → ME
  • 14
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-05
    IIF 2 - Director → ME
    icon of calendar ~ 1995-04-07
    IIF 38 - Secretary → ME
  • 15
    DAGINA LIMITED - 2007-07-03
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,085 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ 2020-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 67 - Has significant influence or control OE
  • 16
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 1993-02-04 ~ 2016-01-01
    IIF 40 - Secretary → 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.