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

Hall, Robert Charles Slade

    Related profiles found in government register
  • Hall, Robert Charles Slade
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peverell Court, 6-8 London Road, Crawley, West Sussex, RH10 8JE, England

      IIF 1
    • icon of address Mount Pleasant Farm, 21 West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 2
    • icon of address Mount Pleasant Farm, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 3
    • icon of address Norton College, Langton Road, Norton, Malton, North Yorkshire, YO17 9PT, United Kingdom

      IIF 4
    • icon of address Diocesan House, Aviator Court, Clifton Moor, York, North Yorkshire, YO30 4WJ, United Kingdom

      IIF 5
    • icon of address Diocese Of York Educational Trust, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 6
  • Hall, Robert Charles Slade
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Terrington, York, YO60 6PJ, United Kingdom

      IIF 7
  • Hall, Robert Charles Slade
    British management consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peveril Court, 6-8 London Road, Crawley, Sussex, RH10 8JE, England

      IIF 8
    • icon of address 55, King William Street, London, EC4R 9AD, England

      IIF 9
    • icon of address 55, King William Street, London, EC4R 9AD, United Kingdom

      IIF 10
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 11
    • icon of address 21, West Street, Swinton, Malton, YO17 6SP, England

      IIF 12
    • icon of address Mount Pleasant Farm, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 13
  • Hall, Robert Charles Slade
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House Farm, Terrington, York, North Yorkshire, YO60 6PJ

      IIF 14
  • Hall, Robert Charles Slade
    British sales & marketing born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Terrington, York, North Yorkshire, YO60 6PJ

      IIF 15
  • Mr Robert Charles Slade Hall
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 16
    • icon of address 21, West Street, Swinton, Malton, YO17 6SP, England

      IIF 17
    • icon of address Mount Pleasant Farm, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 18
  • Hall, Robert Charles Slade
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 19
  • Hall, Robert Charles Slade

    Registered addresses and corresponding companies
    • icon of address 2 Peveril Court, 6-8 London Road, Crawley, Sussex, RH10 8JE, England

      IIF 20
  • Slade Hall, Robert Charles
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan House, Aviator Court, Clifton Moor, York, North Yorkshire, YO30 4WJ, United Kingdom

      IIF 21
  • Hall, Robert Charles

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    MONTPELLIER CORPORATE FINANCE LIMITED - 2020-10-06
    SME CAPITAL PARTNERS LIMITED - 2016-04-15
    icon of address 21 West Street, Swinton, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,509 GBP2024-04-30
    Officer
    icon of calendar 2015-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mount Pleasant Farm West Street, Swinton, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-01-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-01-20 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Mount Pleasant Farm 21 West Street, Swinton, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Mount Pleasant Farm West Street, Swinton, Malton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 11
  • 1
    COPIUM CONSULTING LIMITED - 2014-10-14
    SME CAPITAL PARTNERS LIMITED - 2014-08-29
    SME MANAGERS LIMITED - 2013-06-18
    BISHOPSGATE CAPITAL PARTNERS LIMITED - 2013-02-13
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-07-31
    IIF 10 - Director → ME
  • 2
    icon of address 9 Devonshire Mews, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-11-27
    IIF 7 - Director → ME
  • 3
    icon of address Norton College Langton Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2021-06-10
    IIF 4 - Director → ME
  • 4
    GENIXX LIMITED - 2016-10-07
    SIGA CAPITAL LIMITED - 2016-06-20
    icon of address Windover The Street, Selmeston, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2018-01-16
    IIF 1 - Director → ME
  • 5
    icon of address Windover The Street, Selmeston, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    211,988 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-01-16
    IIF 8 - Director → ME
    icon of calendar 2016-12-18 ~ 2018-01-16
    IIF 20 - Secretary → ME
  • 6
    INTEC INTERNATIONAL LIMITED - 2018-05-14
    KLASSY ASSOCIATES LIMITED - 2017-03-20
    icon of address Mutual House, Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-10-24 ~ 2016-11-03
    IIF 9 - Director → ME
  • 7
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    icon of address C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2000-02-29
    IIF 15 - Director → ME
  • 8
    DUCYCLE INTERNATIONAL LIMITED - 2018-02-27
    MONTPELLIER STRATEGIC INVESTMENTS LIMITED - 2017-03-22
    INTEC INTERNATIONAL LIMITED - 2017-03-06
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2017-03-26 ~ 2018-08-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-08-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2013-05-09
    IIF 14 - Director → ME
  • 10
    icon of address Diocese Of York Educational Trust, Amy Johnson Way, York, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2023-06-09
    IIF 6 - Director → ME
    icon of calendar 2013-03-26 ~ 2015-12-31
    IIF 5 - Director → ME
  • 11
    icon of address Simon Quartermaine, York Diocesan Board Of Education, Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-06-26
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.