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, Sonny

    Related profiles found in government register
  • Hall, Sonny

    Registered addresses and corresponding companies
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 1
    • icon of address 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 2
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 3
  • Hall, Sonny
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 4
  • Hall, Sonny
    British dirctor born in January 1995

    Resident in United Kingdom

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

      IIF 5
  • Hall, Sonny
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 6
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 7
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 8 IIF 9
  • Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 10
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, RM4 1BN, United Kingdom

      IIF 11
  • Hall, Sonny Alfred Gregory
    British builder born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Citypoint, London, EC2Y 9HT, England

      IIF 12
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 13
  • Mr Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Hall, Sonny Alfred Gregory
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 16
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 17
  • Hall, Sonny Alfred Gregory
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 18
    • icon of address 118, Curtain Road, London, EC2A 3PJ, England

      IIF 19
    • icon of address 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 20
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 21
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 23
    • icon of address 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 24
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 25
  • Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Curtain Road, London, EC2A 3PJ, England

      IIF 26
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 27
    • icon of address 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 28
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 29
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 50 Unit 50, 1 Emma Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-05-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MEDS 24 LTD - 2021-07-27
    icon of address 2 64 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,144 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,539 GBP2016-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Wapping High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Wapping High Street, Wapping, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CURTAIN CALL LONDON LTD - 2025-08-12
    icon of address 1st & Ground Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 3 448 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,159 GBP2021-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-07-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Roding Hall 1 Ongar Road, Abridge, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LAST DAYS GROUP LTD - 2025-08-12
    ST. MICHAELS & ALL ANGELS LTD - 2024-09-02
    icon of address 2nd Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    LAST DAYS OF ST MICHAELS CHURCH LTD - 2024-11-12
    SACRED LONDON LTD - 2025-08-12
    LAST DAYS LTD - 2024-08-23
    icon of address 118 Curtain Road 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Regus, Citypoint, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    21 STAR HOLDINGS LTD - 2023-01-09
    icon of address 7 Wapping High Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ 2023-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-06-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ 2018-07-13
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.