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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Michael Hall

    Related profiles found in government register
  • Mr Jonathan Michael Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 1
    • Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 2
    • Dalemoor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Mr Jonathan Michael Hall
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 130, Old Street, London, EC1V 9BD, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • Studio 8, 35 Corbridge Crescent, London, London, E2 9EZ, United Kingdom

      IIF 11
    • Unit 8, 35 Corbridge Crescent, London, E2 9EZ, England

      IIF 12
  • Mr Jonathan Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Hall, Jonathan Michael
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 14
    • Dalemoor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Hall, Jonathan Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 18
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Hall, Jonathan Michael
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Hall, Jonathan Michael
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Ederline Avenue, London, SW16 4SA, England

      IIF 23
  • Mr Jonathan Michael Hall
    United Kingdom born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Jon Hall
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Jonathan Michael Roy Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 26 IIF 27
    • Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 28
    • Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 29
  • Hall, Jon Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Leslie Park Road, Croydon, CR0 6TN, United Kingdom

      IIF 30
  • Hall, Jon Michael
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 31
  • Mr Jon Michael Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 32 IIF 33
  • Hall, Jonathan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Hall, Jonathan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, The Gables, 42 Brighton Road, Purley, Surrey, CR8 2LG, England

      IIF 35
  • Mr Jonathan Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finland Street, London, SE16 7TP, England

      IIF 36
  • Hall, Jonathan Michael Roy
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 37 IIF 38
  • Hall, Jonathan Michael Roy
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 39
    • Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 40
  • Hall, Michael
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville House, Langstone Avenue, Chesterfield, Derbyshire, S44 6ES, England

      IIF 41
  • Hall, Jonathan Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 42
  • Hall, Jonathan Michael
    United Kingdom consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Hall, Jonathan Michael Roy
    British managing director born in December 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 52, Welbeck Road, Bolsover, Chesterfield, Derbyshire, S44 6DF, United Kingdom

      IIF 44
  • Hall, Jon
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Hall, Jon
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 46
  • Mr Michael Hall
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 47
  • Hall, Jon Michael
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 48
  • Hall, Jon Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 49
  • Hall, Jonathan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finland Street, London, SE16 7TP, England

      IIF 50
  • Hall, Jonathan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 51
  • Hall, Michael
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 52
  • Hall, Jonathan Michael

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Hall, Jonathan

    Registered addresses and corresponding companies
    • 50 Ederline Avenue, London, SW16 4SA, England

      IIF 55
  • Hall, Jon

    Registered addresses and corresponding companies
    • 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 56
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 28
  • 1
    4RONT ROW MEDIA LTD
    08459334
    86-90 Paul Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 51 - Director → ME
  • 2
    5, CLEVEDON TERRACE (COTHAM) MANAGEMENT CO. LIMITED
    02374674
    5 Thorndale Mews, Bristol, England
    Active Corporate (14 parents)
    Officer
    2025-01-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CASEHUNT LIMITED
    08580874
    Granville House Langstone Avenue, Bolsover, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 23 - Director → ME
    2014-06-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 21 - Director → ME
    2023-06-30 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 18 - Director → ME
    2025-01-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    CORED LIMITED
    14245881 15424687
    Office 6 Creative Suites Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    CORED LTD
    15424687 14245881
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    CORED U.K. LTD
    16463709
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    CORNER UK HOLDINGS LTD
    15793874
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-21 ~ dissolved
    IIF 52 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2024-06-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FOX HUNT CLAIMS LIMITED
    08358496
    Granville House, Langstone Avenue, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 13
    H M SERVICE ISSUE FEE ENG AND WAL LTD
    15837036
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    IT MEDIA CONSULTANTS LIMITED
    12300406
    130 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-11-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 15
    ITS A LONDON WING LTD
    13423487
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 45 - Director → ME
    2021-05-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    LAWDEX LIMITED
    10629201
    Station Business Centre 2 Station Road, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    LONDON BRUNCH LTD
    12858046
    128 City Road, London
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ 2024-12-01
    IIF 31 - Director → ME
    2020-09-04 ~ 2024-12-01
    IIF 58 - Secretary → ME
    Person with significant control
    2020-09-04 ~ 2024-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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
  • 18
    LONDON MEDIA CONSULTANTS LTD
    07718188
    50 Ederline Avenue, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 35 - Director → ME
  • 19
    LONDON SUPPER CLUBS LTD
    12788847
    4385, 12788847 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MOTOR ACCIDENT INVESTIGATIONS LTD
    16175017
    Dalemoor Farm Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    OKTOBERFEST UK LTD
    12211606
    128 City Road, London
    Active Corporate (4 parents)
    Officer
    2019-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    STREETWORX LTD
    15308305
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    TECH ON DEMAND LIMITED
    08507930
    50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 46 - Director → ME
    2013-04-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    TECHNICAL VANTAGE LIMITED
    15950059 12056202... (more)
    Dalemoor Farm Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    THE WIMBLEDON BAG CO. LIMITED
    17048328
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UKGBRUNCH LTD
    11149571
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Officer
    2018-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UTILIOS GROUP LIMITED
    12860411
    Unit 42 The Tangent, Weighbridge Road, Shirebrook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    WORKSVIEW LIMITED
    16404878
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.