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

Hoult, David Keith

    Related profiles found in government register
  • Hoult, David Keith
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ

      IIF 1 IIF 2 IIF 3
    • icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England

      IIF 4
    • icon of address Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England

      IIF 5 IIF 6
    • icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire, WA7 1NT

      IIF 7 IIF 8 IIF 9
  • Hoult, David Keith
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England

      IIF 10 IIF 11
  • Hoult, David Keith
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britax Pmg Limited, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England

      IIF 12
  • Hoult, David
    English managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ

      IIF 13
  • Hoult, David Keith
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoult, David Keith
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, Hampshire, PO20 1NW, United Kingdom

      IIF 21
  • Hoult, David Keith

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 22
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire, WA7 1NT

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,547,066 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,442,125 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,594,884 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 23 - Secretary → ME
  • 5
    WIGHT SALADS LIMITED - 2017-07-07
    RP 192 LIMITED - 1997-11-26
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,160,273 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,455,898 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 24 - Secretary → ME
  • 7
    APS PRODUCE LIMITED - 2017-07-07
    icon of address Enterprise House, Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    LIGHTMONEY LIMITED - 1990-10-17
    CALEA. LIMITED - 2000-08-21
    FHC (HOLDINGS) LIMITED - 1990-12-11
    FRESENIUS HEALTH CARE LIMITED - 2000-02-07
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 9 - Director → ME
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 29 - Secretary → ME
  • 2
    BRITAX PMG LIMITED - 2017-04-04
    BRITAX (P.M.G.) LIMITED - 1997-07-01
    P.M.G.THORPE LIMITED - 1977-12-31
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-18 ~ 2015-05-08
    IIF 12 - Director → ME
  • 3
    FRESENIUS LIMITED - 1990-12-11
    DYLADE CO. LIMITED(THE) - 1986-11-21
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 7 - Director → ME
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 30 - Secretary → ME
  • 4
    KENDALL LABORATORIES LIMITED - 1990-12-11
    BOOTS HOSPITAL PRODUCTS LIMITED - 1988-05-17
    FRESENIUS LIMITED - 1999-02-11
    FL (MANUFACTURING) LIMITED - 1995-01-26
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 8 - Director → ME
    icon of calendar 2016-02-22 ~ 2018-01-01
    IIF 28 - Secretary → ME
  • 5
    APS GROWTH HOLDINGS LIMITED - 2024-07-01
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ 2024-06-30
    IIF 21 - Director → ME
  • 6
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-05-08
    IIF 11 - Director → ME
  • 7
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-24
    IIF 4 - Director → ME
  • 8
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-24
    IIF 2 - Director → ME
  • 9
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-24
    IIF 13 - Director → ME
  • 10
    BRITAX PSV WYPERS LIMITED - 2015-08-03
    P.S.V. WYPERS LIMITED - 1997-07-01
    icon of address Unit 18 Kempton Road, Keytec 7 Business Park, Pershore
    Active Corporate (3 parents)
    Equity (Company account)
    1,158,784 GBP2023-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2015-03-23
    IIF 10 - Director → ME
  • 11
    PUBLIC SAFETY EQUIPMENT LIMITED - 2005-12-09
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED - 2004-03-11
    FORAY 1285 LIMITED - 2000-03-08
    icon of address Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-05-08
    IIF 6 - Director → ME
  • 12
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-25
    IIF 1 - Director → ME
  • 13
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-24
    IIF 3 - Director → ME
  • 14
    XATIRB2 - 2006-08-29
    XATIRB2 LIMITED - 2001-03-15
    XATIRB4 LIMITED - 2001-03-06
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-24
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.