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 Alexander James David Mayhall

    Related profiles found in government register
  • Mr Alexander James David Mayhall
    English born in April 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mayhall, Alexander James David
    English event manager born in April 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mayhall, Alexander James David
    English manager born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 60, Hallgate, Wigan, WN1 1HP, England

      IIF 9
  • Mr David Harold Mayhall
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60 Hallgate, Wigan, WN1 1HP, England

      IIF 10
  • Mayhall, David Harold
    English commercial valuer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Hallgate, Wigan, WN1 1HP, England

      IIF 11
  • Mayhall, David Harold
    English company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Hallgate, Wigan, WN1 1HP, England

      IIF 12
    • 60, Hallgate, Wigan, WN1 1HP, United Kingdom

      IIF 13 IIF 14
  • Mayhall, David Harold
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60 Hallgate, Wigan, WN1 1HP, England

      IIF 15
  • Mr David Harold Mayhall
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Holcroft Place, Lytham St. Annes, Lancashire, FY8 4PW, United Kingdom

      IIF 16
    • 60, Hallgate, Wigan, Lancashire, WN1 1HP

      IIF 17
    • 60, Hallgate, Wigan, Lancashire, WN1 1HP, England

      IIF 18
  • Hall, John David George
    British valuer born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • Lowe Farm, Lowe Lane, Wolverley, Worcestershire, DY11 5QP, United Kingdom

      IIF 19
  • Mayhall, David Harold
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60 Hallgate, 5 Holcroft Place, Lytham St Annes, Lancashire, WN1 1HP, United Kingdom

      IIF 20
    • 60, Hallgate, Wigan, WN1 1HP, England

      IIF 21 IIF 22
    • 60, Hallgate, Wigan, WN1 1HP, United Kingdom

      IIF 23
  • Mr John David George Hall
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • Estate House, Proud Cross Ringway, Kidderminster, Worcestershire, DY11 6AE

      IIF 24
  • Hall, John David George
    born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • Lowe Farm, The Lowe Wolverley, Kidderminster, DY11 5QP

      IIF 25
  • Mayhall, David Harold
    British commercial valuer

    Registered addresses and corresponding companies
    • 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 26 IIF 27
  • Hall, John David George
    British

    Registered addresses and corresponding companies
    • Lowe Farm, Lowe Lane, Wolverley, Worcestershire, DY11 5QP, United Kingdom

      IIF 28
  • Mayhall, David Harold

    Registered addresses and corresponding companies
    • 60, Hallgate, Wigan, Lancashire, WN1 1HP

      IIF 29
  • Mayhall, David Harold
    British business valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 30
  • Mayhall, David Harold
    British commercial valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 31 IIF 32 IIF 33
    • 5, Holcroft Place, Lytham St. Annes, Lancashire, FY8 4PW, England

      IIF 34
  • Mayhall, David Harold
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayhall, David Harold
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 42
  • Mayhall, David Harold
    British valuer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Holcroft Place, Lytham St Annes, Lancashire, FY8 4PW

      IIF 43
  • Lunson, David Harold Norman
    British

    Registered addresses and corresponding companies
    • 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 44
  • Mr David Harold Norman Lunson
    United Kingdom born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank Lodge, Victoria Gardens, Batheaston, Bath, BA1 7RD, England

      IIF 45
    • 130, Pepys Road, Telegraph Hill, London, SE14 5SG, England

      IIF 46
  • Hall, David
    British valuer

    Registered addresses and corresponding companies
    • Fairfield, Main Street, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3SE

      IIF 47
  • Lunson, David Harold Norman
    United Kingdom surveyor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank Lodge, Victoria Gardens Batheaston, Bath, BA1 7RD

      IIF 48
  • Mayhall, David

    Registered addresses and corresponding companies
    • 60, Hallgate, Wigan, WN1 1HP, England

      IIF 49
  • Lunson, David Harold Norman
    British retail property agent born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 50 IIF 51
  • Lunson, David Harold Norman
    British surveyor born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lunson, David Harold Norman
    British valuer born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD

      IIF 56
  • Mr David Harold Norman Lunson
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Onslow Avenue, Richmond, TW10 6QD, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    ALL SAINTS BREWERY COMPANY LIMITED - 2005-01-11
    BOATYARD BREWERY LIMITED - 2004-06-08
    All Gates Brewery Limited, 5th Floor Grove House, London
    Liquidation Corporate (3 parents)
    Officer
    2012-12-01 ~ now
    IIF 40 - Director → ME
  • 2
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,815 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 13 - Director → ME
  • 3
    60 Hallgate, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,512 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    60 Hallgate, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2016-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    97,646 GBP2023-09-30
    Officer
    2017-01-23 ~ now
    IIF 29 - Secretary → ME
  • 6
    60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1999-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 7
    GKA LIMITED - 2000-08-01
    60 Hallgate, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    288,479 GBP2023-09-30
    Officer
    2016-11-30 ~ now
    IIF 20 - Director → ME
  • 8
    LANGTREE LIMITED - 1995-03-29
    Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 9
    60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2003-05-09 ~ now
    IIF 30 - Director → ME
  • 10
    130 Pepys Road, Telegraph Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2004-01-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Riverbank Lodge, Victoria, Gardens, Batheaston, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    1993-03-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    60 Hallgate, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,468 GBP2024-03-31
    Officer
    2021-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    60 Hallgate, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 14
    105 Bath Road, Cheltenham, Glos
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
    ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    SUDBURY RETAIL PARK LIMITED - 2005-07-21
    ABBEYTIME LIMITED - 2003-02-27
    60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1999-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 18
    KEL KEL LIMITED - 2005-08-05
    60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-19 ~ dissolved
    IIF 32 - Director → ME
    1997-12-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 19
    60 Hallgate, Wigan, Lancashire
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -819,173 GBP2023-09-30
    Officer
    1999-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,783 GBP2024-03-31
    Officer
    2024-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-07-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,428 GBP2024-03-31
    Officer
    2024-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    60 Hallgate, Wigan, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,347 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2019-02-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GLOSSY RAINBOW LIMITED - 2015-12-22
    60 Hallgate, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,962 GBP2024-01-31
    Officer
    2015-11-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    CRESTPRIDE LIMITED - 1982-07-05
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    1995-05-17 ~ 2002-10-07
    IIF 44 - Secretary → ME
  • 2
    LUPINBRIDGE PROPERTY MANAGEMENT LIMITED - 2007-05-04
    168 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2008-04-01 ~ 2013-12-18
    IIF 38 - Director → ME
  • 3
    55 Coopers Row, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    2006-11-07 ~ 2009-02-24
    IIF 36 - Director → ME
  • 4
    ALL SAINTS BREWERY COMPANY LIMITED - 2005-01-11
    BOATYARD BREWERY LIMITED - 2004-06-08
    All Gates Brewery Limited, 5th Floor Grove House, London
    Liquidation Corporate (3 parents)
    Officer
    2005-10-01 ~ 2012-05-31
    IIF 42 - Director → ME
  • 5
    Estate House, Proud Cross Ringway, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-11 ~ 2019-12-01
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-12-11 ~ 2019-05-21
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 6
    60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    97,646 GBP2023-09-30
    Officer
    1999-11-03 ~ 2017-01-23
    IIF 43 - Director → ME
  • 7
    65 Chandos Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,750 GBP2024-03-31
    Officer
    1999-09-07 ~ 2003-01-01
    IIF 51 - Director → ME
  • 8
    TENDSET - 1990-02-06
    65 Chandos Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    ~ 2003-01-01
    IIF 52 - Director → ME
  • 9
    65 Chandos Place, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    1999-08-24 ~ 2003-01-01
    IIF 50 - Director → ME
  • 10
    60 Hallgate, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,468 GBP2024-03-31
    Officer
    2016-03-21 ~ 2018-08-01
    IIF 12 - Director → ME
  • 11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,621 GBP2022-12-31
    Officer
    1998-10-08 ~ 2023-06-12
    IIF 53 - Director → ME
  • 12
    LUNSON MITCHENALL LIMITED - 1990-02-06
    C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    ~ 2003-01-01
    IIF 55 - Director → ME
  • 13
    SUDBURY RETAIL PARK LIMITED - 2005-07-21
    ABBEYTIME LIMITED - 2003-02-27
    60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1999-12-17 ~ 2005-10-26
    IIF 26 - Secretary → ME
  • 14
    C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2008-04-01 ~ 2009-02-03
    IIF 37 - Director → ME
  • 15
    39 Glenhead Crescent, Clydebank, Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,794 GBP2024-03-31
    Officer
    2003-06-23 ~ 2016-04-27
    IIF 47 - Secretary → ME
  • 16
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,783 GBP2024-03-31
    Officer
    2019-08-01 ~ 2024-08-29
    IIF 15 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-07-31
    IIF 10 - Has significant influence or control OE
  • 17
    60 Hallgate, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,428 GBP2024-03-31
    Officer
    2017-05-12 ~ 2021-04-11
    IIF 21 - Director → ME
    2016-03-30 ~ 2024-04-11
    IIF 49 - Secretary → ME
  • 18
    60 Hallgate, Wigan, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,347 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-01-28 ~ 2017-11-20
    IIF 41 - 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.