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, Frederick Aimery Kynaston

    Related profiles found in government register
  • Hall, Frederick Aimery Kynaston
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 1
  • Hall, Frederick Aimery Kynaston
    British film director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Mildmay Park, London, N1 4NB, England

      IIF 2
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Mildmay Park, London, N1 4NB, England

      IIF 3
    • Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 4
  • Hall, Frederick Aimery Kynaston
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 5
  • Hall, Frederick Daniel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 6
  • Hall, Frederick
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 7
  • Hall, Frederick Daniel
    English company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 8 IIF 9
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 10
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 11
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 12
  • Mr Frederick Daniel Hall
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 13
  • Mr Frederick Daniel Hall
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 14
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 15
  • Hall, Frederick Daniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Foxglove Way, Shildon, DL4 2DZ, England

      IIF 16
    • Unit 6, Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TT, United Kingdom

      IIF 17
  • Hall, Frederick Daniel
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Foxglove Way, Shildon, Durham, DL4 2DZ, Uk

      IIF 18
  • Hall, Frederick William
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 19 IIF 20
  • Hall, Frederick
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tebay Close, Darlington, DL1 4JH, England

      IIF 21
    • Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 22
  • Hall, Fred William
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Frederick
    British civil servant born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Psni Headquarters 65, Knock Road, Belfast, Antrim, BT5 6LE

      IIF 30
  • Hall, Frederick
    British director born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Donegall House, 7 Donegall Square North, Belfast, BT1 5GB

      IIF 31
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 32
  • Mr Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 33
  • Mr Frederick William Hall
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside Studios, 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 34
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 35
  • Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 36
  • Hall, Frederick
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 37
  • Hall, Fred
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 38
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 39
    • 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 40
  • Fred William Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 47 IIF 48
  • Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    EASY COMPANY FILMS LTD - 2024-05-29
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    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 3 - Right to appoint or remove directorsOE
  • 3
    Flat 1 25 Wandsworth Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    SHS MECHANICAL & PLUMBING LIMITED - 2011-05-10
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 6
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,679 GBP2020-02-29
    Officer
    2020-07-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,448 GBP2020-04-30
    Officer
    2019-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    16 Fairway Blaydon On Tyne, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NULEAF NET ZERO CONSULTING LIMITED - 2023-11-21
    NULEAF DISTRIBUTION LIMITED - 2022-10-19
    HQBS LEASING LTD - 2021-09-29
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2024-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    Basement Flat, 61 Mildmay Park, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,814 GBP2019-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    HQBS ENERGY LTD - 2021-09-29
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-17 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HQBS HOLDINGS LTD - 2021-09-29
    Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 15
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    HQBS FACILITIES MAINTENANCE LIMITED - 2021-09-29
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -134,604 GBP2022-12-31
    Officer
    2023-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 26 - Director → ME
  • 18
    Donegall House, 7 Donegall Square North, Belfast
    Active Corporate (11 parents)
    Officer
    2017-01-24 ~ now
    IIF 31 - Director → ME
  • 19
    Psni Headquarters 65 Knock Road, Belfast, Antrim
    Active Corporate (11 parents)
    Officer
    2017-05-11 ~ now
    IIF 30 - Director → ME
  • 20
    CLAYTON CHP ENERGY LTD - 2021-08-05
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    CHILTERN CHP ENERGY LTD - 2020-11-12
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    Unit 6 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ 2015-09-01
    IIF 17 - Director → ME
  • 2
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,679 GBP2020-02-29
    Officer
    2016-02-15 ~ 2020-07-24
    IIF 16 - Director → ME
  • 3
    54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ 2016-01-15
    IIF 21 - Director → ME
  • 4
    NULEAF NET ZERO CONSULTING LIMITED - 2023-11-21
    NULEAF DISTRIBUTION LIMITED - 2022-10-19
    HQBS LEASING LTD - 2021-09-29
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2019-04-02 ~ 2022-02-24
    IIF 29 - Director → ME
    2022-02-24 ~ 2023-09-29
    IIF 19 - Director → ME
    Person with significant control
    2019-04-02 ~ 2022-02-23
    IIF 42 - Ownership of shares – 75% or more OE
    2019-04-19 ~ 2023-09-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    HQBS ENERGY LTD - 2021-09-29
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-17 ~ 2022-10-19
    IIF 24 - Director → ME
  • 6
    HQBS FACILITIES MAINTENANCE LIMITED - 2021-09-29
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -134,604 GBP2022-12-31
    Officer
    2022-02-24 ~ 2023-09-15
    IIF 20 - Director → ME
    2018-09-10 ~ 2022-02-23
    IIF 22 - Director → ME
    Person with significant control
    2018-09-10 ~ 2022-02-23
    IIF 36 - Ownership of shares – 75% or more OE
    2022-02-24 ~ 2023-09-15
    IIF 35 - Has significant influence or control OE
  • 7
    NULEAF BUILD LIMITED - 2023-11-24
    CHP ENERGY DISTRIBUTION LIMITED - 2022-05-06
    27 Western Way, Ryton, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2022-05-08 ~ 2024-02-02
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
© 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.