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

Mr David Hall

    Related profiles found in government register
  • Mr David Hall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0JG

      IIF 1
  • Mr. David Hall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinks Farm, Under The Hill, Biddulph Moor, Biddulph, Stoke-on-trent, Staffs, ST8 7RR, England

      IIF 2
  • Mr David Andrew Hall
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3b Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, B62 8BH, England

      IIF 3
  • Hall, David
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sprinks Farm, Under The Hill, Biddulph Moor, Biddulph, Stoke On Trent, ST8 7RR, United Kingdom

      IIF 4
  • Hall, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0JG, England

      IIF 5
  • Hall, David Andrew
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3b Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, B62 8BH, England

      IIF 6
  • Hall, David Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Butlers Leap, Rugby, CV21 3RQ, England

      IIF 7
  • Hall, David Andrew
    British sales director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Launceston Drive, Horeston Grange, Nuneaton, Warwickshire, CV11 6GN

      IIF 8 IIF 9
  • Hall, David Andrew
    British sales exec born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12, Priestgate, Peterborough, Cambs, PE1 1JA

      IIF 10
  • Mrs Alison Elizabeth Hall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3b Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, B62 8BH, England

      IIF 11
  • Hall, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Northwood End Road, Haynes, Bedford, Bedfordshire, MK45 3PH

      IIF 12
  • Hall, Alison Elizabeth
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3b Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, B62 8BH, England

      IIF 13
  • Hall, David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 109, Clare Road, Braintree, CM7 2PQ, England

      IIF 14
    • icon of address 6, Park Avenue, Maidstone, ME14 5AU, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 109 Clare Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 1 Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    38,674 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8-12 Priestgate, Peterborough, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address 19 Staward Avenue, Seaton Delaval, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,086 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2023-11-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 109 Clare Road, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2013-10-14
    IIF 16 - Director → ME
  • 3
    icon of address 11 Boston Road, Beaumont Leys Leicester, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,589 GBP2018-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2012-02-03
    IIF 9 - Director → ME
  • 4
    icon of address 1 The Courtyard, Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,617 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2025-10-31
    IIF 6 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2025-10-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JOHN GOOD HOLBROOK LIMITED - 2007-06-26
    MINEGEN LIMITED - 1989-07-05
    icon of address Progress House, Butlers Leap, Rugby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,087,753 GBP2024-03-31
    Officer
    icon of calendar 2012-11-19 ~ 2019-03-12
    IIF 7 - Director → ME
  • 6
    icon of address Unit 15 Hockcliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2019-03-31
    Officer
    icon of calendar 1999-04-08 ~ 2004-09-26
    IIF 12 - Director → ME
  • 7
    icon of address 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    692,037 GBP2018-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2012-02-03
    IIF 8 - Director → ME
  • 8
    icon of address 109 Clare Road, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2014-01-08
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.