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 born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, Brandesdurton Hall, Redwood Drive, Brandesdurton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 1
  • Hall, David
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

      IIF 2 IIF 3
    • 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 4
    • Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 5
    • Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Driffield, East Yorkshire, YO25 8UJ, England

      IIF 6
    • 1, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England

      IIF 7
    • C/o Sca, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England

      IIF 8
    • Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

      IIF 9 IIF 10
    • Willerby Hill Business Park, Willerby, Hull, HU10 6WS

      IIF 11
    • Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire, HU10 6WS

      IIF 12
  • Hall, David
    British born in July 1959

    Registered addresses and corresponding companies
    • 32 Rufford Avenue, Beeston, Nottingham, NG9 3JH

      IIF 13
  • Hall, David
    British accountant born in July 1959

    Registered addresses and corresponding companies
  • Hall, David
    British company director born in July 1959

    Registered addresses and corresponding companies
  • Hall, David Andrew
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 20 IIF 21
    • 111, Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, KT13 9UN, United Kingdom

      IIF 22
  • Hall, David Andrew
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 23
    • 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 24
  • Hall, David
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Piet Heinkade, Amsterdam, 1019gm, Netherlands

      IIF 25
  • Hall, David
    British secretary

    Registered addresses and corresponding companies
    • 32 Rufford Avenue, Beeston, Nottingham, NG9 3JH

      IIF 26
  • Hall, David Andrew
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Marks Road, Gosport, Hampshire, PO12 2DA, United Kingdom

      IIF 27
    • Hpw Partnership Limited, Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire, SO51 6AG

      IIF 28
  • Hall, David

    Registered addresses and corresponding companies
    • Apartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Yorkshire, YO25 8UJ, United Kingdom

      IIF 29
    • Bsn Medical Limited, Willerby Hill Business Park, Willerby, Hull, HU10 6WS, United Kingdom

      IIF 30
    • Willerby Hill Business Park, Willerby, Hull, HU10 6WS

      IIF 31
    • Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire, HU10 6WS

      IIF 32
  • Mr David Andrew Hall
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 33
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    Other registered number: 05663648
    PIMCO 2517 LIMITED - 2006-07-21
    Willerby Hill Business Park, Willerby, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2011-06-30 ~ dissolved
    IIF 11 - Director → ME
    2011-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    13 St. Marks Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,020 GBP2024-09-30
    Officer
    2020-09-11 ~ now
    IIF 20 - Director → ME
  • 4
    TOPSIN TRADE LIMITED - 2003-01-09
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,435,896 GBP2023-12-31
    Officer
    2002-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    47 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 6
    REXAM PACKAGING LIMITED - 1999-02-16
    Related registrations: 01406663, 03057353
    BOWATER PACKAGING LIMITED - 1995-09-01
    C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    111 Queens Road, First Floor, Atek Accounting Solutions Ltd, Weybridge, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    408,884 GBP2024-04-30
    Officer
    2021-09-23 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    1996-08-22 ~ 1999-02-01
    IIF 18 - Director → ME
  • 2
    1 Thane Road West, Nottingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1996-04-01 ~ 2002-03-18
    IIF 26 - Secretary → ME
  • 3
    18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,480 GBP2024-03-31
    Officer
    2013-09-04 ~ 2025-06-04
    IIF 4 - Director → ME
  • 4
    PINCO 1734 LIMITED - 2002-04-25
    Willerby Hill Business Park, Willerby, Hull
    Active Corporate (4 parents)
    Officer
    2011-06-30 ~ 2025-06-30
    IIF 1 - Director → ME
    2011-06-30 ~ 2025-06-30
    IIF 29 - Secretary → ME
  • 5
    PINCO 1518 LIMITED - 2001-01-11
    Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    2011-06-20 ~ 2025-06-30
    IIF 5 - Director → ME
  • 6
    Other registered number: 05873750
    DEUKALION UK HOLDING LIMITED - 2006-05-16
    CINDERPARK LIMITED - 2006-02-09
    Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-06-30 ~ 2025-06-30
    IIF 12 - Director → ME
    2011-06-30 ~ 2025-06-30
    IIF 32 - Secretary → ME
  • 7
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    Related registration: 02453150
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    LEVELTILL LIMITED - 1984-02-23
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 14 - Director → ME
  • 8
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 13 - Director → ME
  • 9
    Other registered number: 01753996
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-12-01 ~ 2003-08-01
    IIF 16 - Director → ME
  • 10
    Hpw Partnership Limited Wade Park Farm, Salisbury Road, Ower, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2016-01-13 ~ 2018-06-12
    IIF 28 - Director → ME
  • 11
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2020-07-07 ~ 2025-06-30
    IIF 25 - Director → ME
    2020-07-07 ~ 2025-06-30
    IIF 30 - Secretary → ME
  • 12
    SCA UK HOLDINGS LIMITED - 2018-01-02
    Related registration: 02497510
    SCA COPY COMPANY LIMITED - 1998-12-10
    Southfields Road, Dunstable, Bedfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-06-10 ~ 2025-06-30
    IIF 10 - Director → ME
  • 13
    SCA HYGIENE PRODUCTS TISSUE LIMITED - 2018-01-02
    Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2024-06-10 ~ 2025-06-30
    IIF 9 - Director → ME
  • 14
    SCA HYGIENE PRODUCTS MANCHESTER LIMITED - 2018-01-02
    SCA HYGIENE INVESTMENTS LIMITED - 2008-05-21
    Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2024-06-10 ~ 2025-06-30
    IIF 2 - Director → ME
  • 15
    SCA HYGIENE PRODUCTS UK LIMITED - 2018-01-02
    SCA HYGIENE UK LIMITED - 1998-07-10
    Southfields Road, Dunstable, Bedfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-10 ~ 2025-06-30
    IIF 3 - Director → ME
  • 16
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-03-21 ~ 2003-08-01
    IIF 15 - Director → ME
  • 17
    NATAL TEXTILES LIMITED - 1982-09-28
    14 Hillcrest Office Park, 2 Old Main Road, Hillcrest, Kwa-zulu Natal 3610, South Africa
    Active Corporate (1 parent, 1 offspring)
    Officer
    2002-02-13 ~ 2005-02-28
    IIF 17 - Director → ME
  • 18
    REED GROUP LIMITED - 1992-07-21
    Related registration: 00382678
    REED PAPER & BOARD(U.K.)LIMITED - 1988-07-25
    1 Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ 2025-10-03
    IIF 7 - Director → ME
  • 19
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    1996-11-21 ~ 1999-02-01
    IIF 19 - Director → ME
  • 20
    JAYLANE LIMITED - 1989-07-24
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    721,810 GBP2024-12-31
    Officer
    1999-11-03 ~ 2024-09-02
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Officer
    2013-09-05 ~ 2017-07-07
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.