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, Stuart Andrew

    Related profiles found in government register
  • Hall, Stuart Andrew
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 1 IIF 2
    • Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 3
  • Hall, Stuart Andrew
    British chief finance officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 4 IIF 5 IIF 6
    • Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 7 IIF 8
    • Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 9 IIF 10 IIF 11
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 12
  • Hall, Stuart Andrew
    British chief financial officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Southview Rise, Alton, Hampshire, GU34 2AB

      IIF 13
    • Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 14
  • Hall, Stuart Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

      IIF 15
    • Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH, United Kingdom

      IIF 16
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 17 IIF 18 IIF 19
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Lingley House, 120 Birchwood Point, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 25
    • Lingley House, 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire, WA3 7QH

      IIF 26
  • Hall, Stuart Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 27
    • 18, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 28
    • Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 29
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU

      IIF 30 IIF 31 IIF 32
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 35 IIF 36 IIF 37
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, United Kingdom

      IIF 46 IIF 47
    • Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 48
    • Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 49
    • Units 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 50
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 51 IIF 52
  • Hall, Stuart Andrew
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 53
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Registered addresses and corresponding companies
    • 2 Wheatlands Road, Harrogate, North Yorkshire, HG2 8AZ

      IIF 54
    • 4 Cherry Trees Broadway Green, St Nicholas, Vale Of Glamorgan, CF5 6SR

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    18 Warwick Crescent, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    125,387 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 27 - director → ME
  • 2
    AGHOCO 1755 LIMITED - 2018-10-17
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 6 - director → ME
  • 3
    AGHOCO 1754 LIMITED - 2018-10-17
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 5 - director → ME
  • 4
    AGHOCO 1753 LIMITED - 2018-10-17
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 4 - director → ME
  • 5
    20 High Street, Sittingbourne, Kent
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,336 GBP2022-03-31
    Officer
    2022-12-16 ~ now
    IIF 29 - director → ME
  • 6
    Capital House, 231 Imperial Drive, Harrow, England
    Corporate (5 parents)
    Equity (Company account)
    683,681 GBP2022-10-31
    Officer
    2023-05-04 ~ now
    IIF 10 - director → ME
  • 7
    Unit 3b1 Smithton Industrial Estate, Smithton, Inverness, Highland
    Corporate (4 parents)
    Equity (Company account)
    75,692 GBP2022-03-23
    Officer
    2022-03-24 ~ now
    IIF 14 - director → ME
  • 8
    JTM CONTRACTS UK LIMITED - 2015-03-19
    Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2022-01-21 ~ now
    IIF 9 - director → ME
  • 9
    PACIFICA GROUP PLC - 2008-04-18
    Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2022-01-21 ~ now
    IIF 11 - director → ME
  • 10
    DELFLAME SERVICES LIMITED - 2001-07-16
    27 Southview Rise, Alton, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    168,430 GBP2022-07-31
    Officer
    2022-07-29 ~ now
    IIF 13 - director → ME
  • 11
    Pacifica House, Mandarin Road, Houghton Le Spring, England
    Corporate (4 parents)
    Equity (Company account)
    106,441 GBP2020-03-31
    Officer
    2022-01-21 ~ now
    IIF 8 - director → ME
  • 12
    Pacifica House, Mandarin Road, Houghton Le Spring, England
    Corporate (4 parents)
    Officer
    2022-01-21 ~ now
    IIF 7 - director → ME
Ceased 43
  • 1
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,441,000 GBP2024-03-31
    Officer
    1998-02-17 ~ 1999-09-09
    IIF 54 - director → ME
  • 2
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Officer
    2007-04-02 ~ 2012-03-06
    IIF 2 - director → ME
  • 3
    Rooney Associates, 19 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-06-30
    IIF 28 - director → ME
  • 4
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved corporate (4 parents)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 18 - director → ME
  • 5
    LOLA NEWCO LIMITED - 2012-07-06
    One New Ludgate, 60 Ludgate Hill, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2013-09-02 ~ 2019-06-11
    IIF 23 - director → ME
  • 6
    Station House, Stamford New Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2013-09-02 ~ 2019-06-11
    IIF 24 - director → ME
  • 7
    AGHOCO 1257 LIMITED - 2015-07-10
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-10-28 ~ 2019-06-11
    IIF 15 - director → ME
  • 8
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-16 ~ 2019-06-11
    IIF 53 - director → ME
  • 9
    ALGERIA WORKFORCE SOLUTIONS LIMITED - 2019-02-13
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-01-23 ~ 2019-06-11
    IIF 22 - director → ME
  • 10
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    Pascal Close, St Mellons, Cardiff, South Glamorgan
    Corporate (8 parents, 4 offsprings)
    Officer
    2004-12-10 ~ 2007-03-12
    IIF 55 - director → ME
  • 11
    SCANDIA ENGINEERING SERVICES LIMITED - 2005-03-16
    Station House, Stamford New Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 19 - director → ME
  • 12
    EVERCLASS LIMITED - 2012-06-12
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 20 - director → ME
  • 13
    TRINITY RECRUITMENT LIMITED - 2009-06-11
    Lingley House 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 26 - director → ME
  • 14
    FIRCROFT TECHNICAL SERVICES UK LIMITED - 2020-11-15
    FIRCROFT MINING UK LIMITED - 2016-05-03
    AGHOCO 1402 LIMITED - 2016-04-15
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (3 parents)
    Officer
    2016-04-15 ~ 2019-06-11
    IIF 25 - director → ME
  • 15
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (6 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 38 - director → ME
  • 16
    READCO 123 LIMITED - 1996-03-13
    Victoria Road, Saltaire, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2009-10-20 ~ 2012-03-06
    IIF 12 - director → ME
  • 17
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    READCO 125 LIMITED - 1996-01-10
    Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2012-03-06
    IIF 3 - director → ME
  • 18
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE NTL LIMITED - 1994-04-26
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    Victoria Road, Saltaire, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-13 ~ 2012-03-06
    IIF 52 - director → ME
  • 19
    HIGHWAYRUNNER LIMITED - 1996-09-03
    Victoria Road, Saltaire, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-17 ~ 2012-03-06
    IIF 1 - director → ME
  • 20
    PACE LTD - 2008-05-16
    Victoria Road, Saltaire, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-01-06 ~ 2012-03-06
    IIF 51 - director → ME
  • 21
    JCCO 258 LIMITED - 2011-03-15
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 36 - director → ME
  • 22
    MCINERNEY U.K. LIMITED - 2011-05-12
    SHARPSHOOTER DEVELOPMENTS LIMITED - 2000-04-20
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 42 - director → ME
  • 23
    JCCO 266 LIMITED - 2011-03-31
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 48 - director → ME
  • 24
    JCCO 344 LIMITED - 2014-03-25
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 37 - director → ME
  • 25
    Station House, Stamford New Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 17 - director → ME
  • 26
    PRIBBITTY LIMITED - 1982-10-01
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved corporate (4 parents)
    Officer
    2016-03-21 ~ 2019-06-11
    IIF 21 - director → ME
  • 27
    LAWGRA (NO.1156) LIMITED - 2005-06-15
    Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-02-02 ~ 2019-06-07
    IIF 16 - director → ME
  • 28
    UHG LIMITED - 2015-03-25
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 41 - director → ME
  • 29
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 30 - director → ME
  • 30
    DTB HOLDINGS LIMITED - 2015-03-26
    INGLEBY (1661) LIMITED - 2005-07-12
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 33 - director → ME
  • 31
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 32 - director → ME
  • 32
    UHG HOLDINGS LIMITED - 2015-03-26
    IRIS BIDCO LIMITED - 2010-10-28
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 39 - director → ME
  • 33
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 31 - director → ME
  • 34
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 34 - director → ME
  • 35
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 46 - director → ME
  • 36
    FASTFLOW EBT LIMITED - 2022-03-15
    AGHOCO 1942 LIMITED - 2020-09-22
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2020-12-07 ~ 2021-07-31
    IIF 47 - director → ME
  • 37
    FASTFLOW ENERGY SERVICES LIMITED - 2022-03-15
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (9 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 45 - director → ME
  • 38
    FASTFLOW GROUP LIMITED - 2022-03-15
    DIRECTORDER LIMITED - 2006-07-06
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 16 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 50 - director → ME
  • 39
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 43 - director → ME
  • 40
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    WINSTON TOPCO LIMITED - 2017-06-19
    AGHOCO 1493 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 49 - director → ME
  • 41
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 35 - director → ME
  • 42
    DW CONTRACTORS (OXFORD) LTD - 2020-05-07
    D.W.PAINTING CONTRACTOR'S LIMITED - 1999-05-10
    DEXLEY CAVE LIMITED - 1989-06-06
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (6 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 44 - director → ME
  • 43
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    2019-09-09 ~ 2021-07-31
    IIF 40 - 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.