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

Halsey, Stewart John

    Related profiles found in government register
  • Halsey, Stewart John
    British chief executive officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, Greens Road, Dereham, NR20 3TG, United Kingdom

      IIF 1
  • Halsey, Stewart John
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, Litcham Road, Longham, Dereham, Norfolk, NR19 2RH, England

      IIF 2
    • icon of address Rosedene, Litcham Road, Longham, Norfolk, NR19 2RH

      IIF 3
  • Halsey, Stewart John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, Litcham Road, Longham, Dereham, NR19 2RH, England

      IIF 4
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Expedium Limited Gable House 239, Regents Park Road, London, N3 3LF

      IIF 8
  • Halsey, Stewart John
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 9
    • icon of address Rosedene, Litcham Road, Longham, Dereham, Norfolk, NR19 2RH, England

      IIF 10
    • icon of address Rosedene, Litcham Road, Longham, Dereham, Norfolk, NR19 2RH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Steel House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, United Kingdom

      IIF 14
    • icon of address Steele House, Hall Lane, Green Road, Dereham, Norfolk, NR20 3TG, England

      IIF 15
    • icon of address Steele House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, England

      IIF 16
    • icon of address Steele House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, United Kingdom

      IIF 17
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, London, NW3 5JJ, England

      IIF 18
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 19
  • Halsey, Stewart John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, Litcham Road, Longham, Dereham, Norfolk, NR19 2RH, United Kingdom

      IIF 20
    • icon of address Steele House, Greens Road Ind Est, Dereham, NR20 3TG, England

      IIF 21
    • icon of address Rosedene, Litcham Road, Longham, Norwich, Norfolk, NR19 2RH

      IIF 22 IIF 23 IIF 24
  • Halsey, Stewart John
    British general manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, Litcham Road, Longham, Norwich, Norfolk, NR19 2RH

      IIF 25 IIF 26
  • Halsey, Stewart John
    British

    Registered addresses and corresponding companies
    • icon of address Rosedene, Litcham Road, Longham, Norwich, Norfolk, NR19 2RH

      IIF 27
  • Mr Stewart John Halsey
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steele House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, England

      IIF 28
  • Mr Stewart John Halsey
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 29
    • icon of address Rosedene, Litcham Road, Longham, Dereham, NR19 2RH, England

      IIF 30
    • icon of address Rosedene, Litcham Road, Longham, Dereham, Norfolk, NR19 2RH, England

      IIF 31 IIF 32
    • icon of address Steel House, Hall Lane, Greens Road, Dereham, NR20 3TG, England

      IIF 33
    • icon of address Steel House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, England

      IIF 34 IIF 35
    • icon of address Steele House, Hall Lane, Greens Road, Dereham, Norfolk, NR20 3TG, England

      IIF 36
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, London, NW3 5JJ, England

      IIF 37
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 38
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6th Floor, Charles House 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 2
    INTROSURE LIMITED - 2020-04-03
    HAL FINANCIAL SERVICES LIMITED - 2022-01-13
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,654 GBP2021-03-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    HAL FACILITIES MAINTENANCE LIMITED - 2022-05-18
    icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,495 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -368 GBP2024-04-30
    Officer
    icon of calendar 2022-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ now
    IIF 7 - Director → ME
  • 6
    ATHENA TELECOMS LIMITED - 2025-08-18
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,416 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Steel House, Hall Lane, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,790 GBP2019-03-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Steele House Hall Lane, Greens Road, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 8 - Director → ME
  • 12
    HYDRA GROUP LIMITED - 2019-08-22
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140,350 GBP2019-03-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    HAL. AIR LIMITED - 2020-06-20
    icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    596 GBP2019-03-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    ATHENA (UTILITIES) LIMITED - 2016-06-16
    ATHENA UTILITIES SUPPORT LIMITED - 2015-06-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498,125 GBP2019-03-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    INTEGRATED HIGHWAY SERVICES LIMITED - 2009-09-25
    TREK SAFETY (VEHICLE HIRE) LIMITED - 2012-11-13
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Steele House Hall Lane, Greens Road, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,039,982 GBP2019-03-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 21
    TREK LIMITED - 1998-04-17
    TREKOPTION LIMITED - 1997-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Steel House, Greens Road, Dereham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Steele House Hall Lane, Greens Road, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,460 GBP2016-03-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 56 London Road, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2008-08-15
    IIF 24 - Director → ME
    icon of calendar 2007-12-07 ~ 2008-08-15
    IIF 27 - Secretary → ME
  • 2
    HAL FACILITIES MAINTENANCE LIMITED - 2022-05-18
    icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,495 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-09-18
    IIF 18 - Director → ME
  • 3
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2021-11-09
    IIF 19 - Director → ME
  • 4
    icon of address C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-08-02
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address Steel House Hall Lane, Greens Road, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2013-02-14
    IIF 3 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.