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

Mr Nicholas John Hall

    Related profiles found in government register
  • Mr Nicholas John Hall
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Bowers Mill, Branch Road Barkisland, Halifax, West Yorkshire, HX4 0AD

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 23 Bowers Mill, Branch Road, Barkisland, Halifax, West Yorkshire, HX4 0AD, United Kingdom

      IIF 4 IIF 5
    • icon of address 58, Manchester Road, Greenfield, Oldham, OL3 7HJ, England

      IIF 6
  • Mr Nicholas John Hall
    English born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrow House 26, Barrow Street, St. Helens, WA10 1RX, England

      IIF 7
  • Hall, Nicholas John
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laithe Field, Barkisland, Halifax, HX4 0AE, England

      IIF 8
  • Hall, Nicholas John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Laithe Field, Branch Road, Barkisland, Halifax, West Yorkshire, HX4 0AE, United Kingdom

      IIF 9
    • icon of address Unit 23, Bowers Mill, Branch Road, Barkisland, Halifax, West Yorkshire, HX4 0AD, United Kingdom

      IIF 10
  • Hall, Nicholas John
    British sales director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Bowers Mill, Branch Road, Bark Island Halifax, West Yorkshire, HX4 0AD

      IIF 11
    • icon of address Unit 23, Bowers Mill, Branch Road Barkisland, Halifax, West Yorkshire, HX4 0AD, England

      IIF 12 IIF 13
  • Mr Nicholas John Hall
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 14
    • icon of address Claughton, House, 39 Barrow Street, St Helens, Merseyside, WA10 1RX

      IIF 15
    • icon of address 8, Prestwick Close, Highgrove, Widnes, Cheshire, WA8 9DY

      IIF 16
  • Hall, Nicholas John
    English sales manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Gatehead House, Delph, Oldham, Lancashire, OL3 5QE

      IIF 17
  • Hall, Nicholas John
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Prestwick Close, Upton, Widnes, Cheshire, WA8 4DY

      IIF 18 IIF 19
  • Hall, Nicholas John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrow House, 26 Barrow Street, St Helens, Merseyside, WA10 1RX, United Kingdom

      IIF 20
  • Hall, Nicholas John
    British solicitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claughton, House, 39 Barrow Street, St Helens, Merseyside, WA10 1RX, United Kingdom

      IIF 21
    • icon of address 39, Barrow Street, St. Helens, Merseyside, WA10 1RX, United Kingdom

      IIF 22
    • icon of address 8 Prestwick Close, Highgrove, Widnes, Cheshire, WA8 9DY

      IIF 23 IIF 24
    • icon of address 8, Prestwick Close, Highgrove, Widnes, Cheshire, WA8 9DY, United Kingdom

      IIF 25 IIF 26
    • icon of address 8, Prestwick Close, Upton Rocks, Widnes, Cheshire, WA8 9DY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    UNIQUECARD LIMITED - 2001-07-23
    icon of address Unit 23 Bowers Mill, Branch Road, Bark Island Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    190,918 GBP2024-03-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Manchester Road, Greenfield, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    216 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 39 Barrow Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 23 Bowers Mill Branch Road, Barkisland, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 1 Gatehead House, Gatehead Road, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,552 GBP2025-03-31
    Officer
    icon of calendar 1992-02-29 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Claughton House, 39 Barrow Street, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 23 Bowers Mill, Branch Road Barkisland, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    126,208 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    ASENDIA NORTH LTD - 2013-09-26
    icon of address Unit 23 Bowers Mill, Branch Road Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ASENDIA LTD - 2013-09-26
    icon of address Unit 23 Bowers Mill, Branch Road Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KINSMAN LAW SERVICES LIMITED - 2008-07-09
    UNIQUE CLAIMS LTD - 2001-08-06
    AGENTDOM LIMITED - 2000-07-03
    icon of address Claughton House, 39 Barrow Street, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,723 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    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
Ceased 8
  • 1
    MEDICALPLUS LIMITED - 2008-01-10
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,575 GBP2019-10-31
    Officer
    icon of calendar 2010-04-13 ~ 2017-12-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 14 - Has significant influence or control OE
  • 2
    BVP MARKETING LIMITED - 2009-04-07
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -369,928 GBP2016-02-28
    Officer
    icon of calendar 2009-04-27 ~ 2013-09-04
    IIF 25 - Director → ME
  • 3
    icon of address 8 Prestwick Close, Highgrove, Widnes, Cheshire, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -39,522 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2017-12-27
    IIF 20 - Director → ME
  • 4
    DUETABLE LIMITED - 1997-09-10
    icon of address 400 Lower Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2017-08-31
    Officer
    icon of calendar 2007-02-28 ~ 2017-12-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Prestwick Close, Highgrove, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2017-12-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-11-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-03-09 ~ 2022-03-08
    IIF 19 - LLP Member → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 18 - LLP Member → ME
  • 8
    KINSMAN LAW SERVICES LIMITED - 2008-07-09
    UNIQUE CLAIMS LTD - 2001-08-06
    AGENTDOM LIMITED - 2000-07-03
    icon of address Claughton House, 39 Barrow Street, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,723 GBP2016-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2017-10-31
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.