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, Mark Alan Stanley

    Related profiles found in government register
  • Hall, Mark Alan Stanley

    Registered addresses and corresponding companies
    • icon of address C/o Mayborn Group, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH, United Kingdom

      IIF 1
    • icon of address Northumberland, Busines Park West, Cramlington, Northumberland, NE23 7RH

      IIF 2
    • icon of address Northumberland, Business Park West, Cramlington, Northumberland, NE23 7RH

      IIF 3 IIF 4 IIF 5
    • icon of address Northumberland, Business Park West, Cramlington, Northumberland, NE23 7RH, England

      IIF 11
    • icon of address C/o Eversheds Llp, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

      IIF 12
    • icon of address C/o Eversheds Llp, Eversheds, House, Great Bridgewater Street, Manchester, M1 5ES

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 12, Ryefield Way, Silsden, West Yorkshire, BD20 0EF

      IIF 16 IIF 17 IIF 18
  • Hall, Mark Alan Stanley
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL

      IIF 20 IIF 21 IIF 22
  • Hall, Mark Alan Stanley
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • icon of address 111 Bolling Road, Ilkley, West Yorkshire, LS29 8PN

      IIF 23
  • Hall, Mark Alan Stanley
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL

      IIF 24 IIF 25 IIF 26
    • icon of address Ashbury House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, England

      IIF 28
  • Hall, Mark Alan Stanley
    British chief finance officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Mark Alan Stanley
    British chief financial officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, Antrim, BT6 8AW

      IIF 33
    • icon of address C/o Jackel International Limited, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH, England

      IIF 34
    • icon of address C/o Jackel International Ltd, Dudley Lane, Cramlington, Newcastle Upon Tyne, NE23 7RH

      IIF 35
    • icon of address C/o Jackel International Ltd, Dudley Lane, Cramlington, Northumberland, NE23 7RH

      IIF 36 IIF 37
    • icon of address C/o Mayborn Group, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH, United Kingdom

      IIF 38
    • icon of address Jackel International Limited, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH, England

      IIF 39
    • icon of address Northumberland, Busines Park West, Cramlington, Northumberland, NE23 7RH

      IIF 40
    • icon of address Northumberland, Business Park West, Cramlington, Northumberland, NE23 7RH

      IIF 41 IIF 42 IIF 43
    • icon of address Northumberland, Business Park West, Cramlington, Northumberland, NE23 7RH, England

      IIF 45
    • icon of address Northumberland Business Park West, Dudley Lane, Cramlington, Northumberland, NE23 7RH, United Kingdom

      IIF 46 IIF 47
    • icon of address Capella Building (tenth Floor), 60 York Street, Glasgow, G2 8JX

      IIF 48 IIF 49 IIF 50
    • icon of address C/o Jackel International Ltd, Dudley Lane Cramlington, Northumberland., NE23 7RH

      IIF 51
  • Hall, Mark Alan Stanley
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Mark Alan Stanley
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Hungate Lane, Bishop Monkton, Harrogate, HG3 3QL, United Kingdom

      IIF 56
  • Hall, Mark Alan Stanley
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL

      IIF 57
    • icon of address Unit 4 & Unit 5, Revie Road Industrial Estate, Leeds, West Yorkshire, LS11 8JG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Kpmg, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 64
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN

      IIF 65
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN, United Kingdom

      IIF 66
  • Hall, Mark Alan Stanley
    British financial director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Mark Alan Stanley
    British business director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Melville Street, Edinburgh, EH3 7HA, United Kingdom

      IIF 73
  • Mr Mark Alan Stanley Hall
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Hungate Lane, Bishop Monkton, Harrogate, HG3 3QL

      IIF 74
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Ashbury House Hungate Lane, Bishop Monkton, Harrogate
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2017-01-19
    IIF 32 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 7 - Secretary → ME
  • 2
    ANTLER (HOLDINGS) LIMITED - 2020-11-03
    AGHOCO 1547 LIMITED - 2017-07-27
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2020-06-01
    IIF 64 - Director → ME
  • 3
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2020-06-01
    IIF 66 - Director → ME
  • 4
    ANTLER USA LIMITED - 2020-10-06
    CARRY SYSTEMS LIMITED - 2009-02-11
    DMWSL 290 LIMITED - 2000-03-09
    icon of address 32 Dover Street, 3rd Floor, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2020-06-01
    IIF 65 - Director → ME
  • 5
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 40 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 2 - Secretary → ME
  • 6
    PINCO 2212 LIMITED - 2004-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 47 - Director → ME
  • 7
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2006-07-22
    IIF 23 - Director → ME
  • 8
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2017-01-19
    IIF 31 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 8 - Secretary → ME
  • 9
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -7,230,037 GBP2023-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-26
    IIF 61 - Director → ME
  • 10
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -937,953 GBP2023-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-26
    IIF 59 - Director → ME
  • 11
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-26
    IIF 60 - Director → ME
  • 12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 44 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 10 - Secretary → ME
  • 13
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,771,419 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-04-26
    IIF 63 - Director → ME
  • 14
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-04-26
    IIF 62 - Director → ME
  • 15
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2013-03-08
    IIF 24 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 12 - Secretary → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2012-02-14
    IIF 69 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 13 - Secretary → ME
  • 17
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 71 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 14 - Secretary → ME
  • 18
    icon of address Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 67 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 15 - Secretary → ME
  • 19
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 35 - Director → ME
  • 20
    icon of address Nisoft House Ravenhill Business Park, Ravenhill Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-02-01
    IIF 33 - Director → ME
  • 21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 50 - Director → ME
  • 22
    JAKE ACQUISITIONS PLC - 2006-10-27
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-24
    IIF 55 - Director → ME
  • 23
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-24
    IIF 54 - Director → ME
  • 24
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-24
    IIF 52 - Director → ME
  • 25
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-24
    IIF 53 - Director → ME
  • 26
    INHOCO 3281 LIMITED - 2006-08-18
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2012-03-01
    IIF 26 - Director → ME
    icon of calendar 2006-07-21 ~ 2012-03-01
    IIF 22 - Secretary → ME
  • 27
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2012-03-01
    IIF 25 - Director → ME
    icon of calendar 2007-01-17 ~ 2012-03-01
    IIF 20 - Secretary → ME
  • 28
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-14 ~ 2012-03-01
    IIF 27 - Director → ME
    icon of calendar 2007-01-17 ~ 2012-03-01
    IIF 21 - Secretary → ME
  • 29
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 42 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 9 - Secretary → ME
  • 30
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,510,154 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-04-26
    IIF 58 - Director → ME
  • 31
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 45 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 11 - Secretary → ME
  • 32
    DMWS 230 LIMITED - 1994-01-17
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 48 - Director → ME
  • 33
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    TOKENRIFT LIMITED - 1985-05-31
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2017-02-01
    IIF 39 - Director → ME
  • 34
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 38 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 1 - Secretary → ME
  • 35
    MAYBORN GROUP PLC - 2006-07-20
    MAYBORN PRODUCTS LIMITED - 1984-11-01
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    30,022,000 GBP2023-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 43 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 3 - Secretary → ME
  • 36
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 29 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-26
    IIF 5 - Secretary → ME
  • 37
    HOWPER 137 LIMITED - 1994-11-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 36 - Director → ME
  • 38
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2012-03-01
    IIF 57 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 19 - Secretary → ME
  • 39
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-09-10
    IIF 28 - Director → ME
    icon of calendar 2007-11-07 ~ 2012-03-01
    IIF 72 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 16 - Secretary → ME
  • 40
    PULGROVE LIMITED - 1989-12-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 37 - Director → ME
  • 41
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 51 - Director → ME
  • 42
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-02-01
    IIF 34 - Director → ME
  • 43
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 41 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 4 - Secretary → ME
  • 44
    icon of address 34 Melville Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2022-08-09
    IIF 73 - Director → ME
  • 45
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2017-01-19
    IIF 30 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 6 - Secretary → ME
  • 46
    DMWS 228 LIMITED - 1993-10-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 49 - Director → ME
  • 47
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-19
    IIF 46 - Director → ME
  • 48
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2012-03-01
    IIF 70 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 18 - Secretary → ME
  • 49
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-12 ~ 2012-03-01
    IIF 68 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-03-01
    IIF 17 - Secretary → 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.