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, Alexander Neville

    Related profiles found in government register
  • Hall, Alexander Neville
    British accounts manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, George Stephenson Boulevard, Stockton-on-tees, TS19 8GD, United Kingdom

      IIF 1
  • Hall, Alexander Neville
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 2
  • Hall, Alexander Neville
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 3
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 4
    • icon of address Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3BP, England

      IIF 5
  • Hall, Alexander Neville
    British managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Love Lane, Rothwell, Leeds, LS26 0NZ, England

      IIF 6
  • Hall, Alexander Neville
    English company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., ., ., ., .

      IIF 7
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 8
  • Hall, Alexander Neville
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linread, Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR, England

      IIF 9
  • Mr Alexander Neville Hall
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 10
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 11
    • icon of address Queens Court Business Centre, Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 12
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 13
    • icon of address 2, George Stephenson Boulevard, Stockton-on-tees, TS19 8GD, United Kingdom

      IIF 14
  • Mr Alexander Neville Hall
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 15
    • icon of address Enterprise House, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PS, England

      IIF 16
    • icon of address Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3BP, England

      IIF 17
  • Hall, Alexander Neville
    Other

    Registered addresses and corresponding companies
    • icon of address 9, Love Lane, Rothwell, Leeds, West Yorkshire, LS26 0NZ, United Kingdom

      IIF 18
  • Hall, Alexander
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court Business Centre, Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 19
  • Hall, Alexander Neville

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 3a Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,528 GBP2020-09-30
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 259 Piper Knowle Road, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FJAH LIMITED - 2018-12-06
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2024-09-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MOLDCO LIMITED - 2022-04-20
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,934 GBP2020-11-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 2 George Stephenson Boulevard, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    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
  • 6
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,140 GBP2021-09-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    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
  • 7
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 22 - Secretary → ME
  • 8
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    LIFTOW LIMITED - 2013-08-06
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,418,025 GBP2015-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2011-03-09
    IIF 6 - Director → ME
  • 2
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,143 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-02-01
    IIF 7 - Director → ME
    icon of calendar 2009-01-01 ~ 2015-08-14
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-02-01
    IIF 16 - Has significant influence or control OE
  • 3
    MOLDCO LIMITED - 2022-04-20
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,934 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sochall Smith Limited, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2015-08-14
    IIF 20 - Secretary → ME
  • 5
    EXTENDABLE TRAILER RENTALS LIMITED - 2001-09-10
    PAPERHILL LIMITED - 2000-12-19
    icon of address Sochall Smith Limited, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2015-08-14
    IIF 21 - Secretary → ME
  • 6
    icon of address Enterprise House, Enterprise Industrial Park, Durham Lane, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2015-08-14
    IIF 23 - Secretary → ME
  • 7
    icon of address Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2023-01-30
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.