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, Robert

    Related profiles found in government register
  • Hall, Robert
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mill Road, Cambridge, CB1 2AD, England

      IIF 1
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 2 IIF 3
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 4
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 5
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 16
  • Hall, Robert
    British deputy managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY, United Kingdom

      IIF 17
    • icon of address The Power House, Gunpowder Mill, Gunpowder Lane, Waltham Abbey, EN9 1BN, England

      IIF 18
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 19
  • Hall, Robert
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Eccleston Place, Cambridge, Cambridgeshire, CB1 2FZ, England

      IIF 20
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 21
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 22
  • Hall, Robert
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winston Avenue, Moat House Leisure Centre, Coventry, CV2 1EA, England

      IIF 23
  • Hall, Robert
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Norwich Avenue, Rochdale, Lancashire, OL11 5JZ

      IIF 24
  • Hall, Robert
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Barrington Road, Altrincham, WA14 1HB, United Kingdom

      IIF 25
  • Hall, Robert
    British teacher born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30b, Drury Lane, Solihull, B91 3BG, England

      IIF 26
  • Hall, Robert Andrew
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jungle, Wheldon Road, Castleford, West Yorkshire, WF10 2SD

      IIF 27
  • Hall, Robert Andrew
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 28
    • icon of address Airedale Academy, Crewe Road, Airedale, Castleford, West Yorkshire, WF10 3JU

      IIF 29
    • icon of address 10, Main Street, Castledawson, Magherafelt, BT45 8AB

      IIF 30
  • Hall, Robert Andrew
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Hall, Robert Andrew
    British head of strategy and compliance born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mildred Sylvester Way, Normanton Industrial Estate, Normanton, WF6 1TA, England

      IIF 32
  • Hall, Robert Andrew
    British property developer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Smithson Avenue, Castleford, West Yorkshire, WF10 3HN, United Kingdom

      IIF 33
    • icon of address 62, Smithson Avenue, Townville, Castleford, West Yorkshire, WF10 3HN, United Kingdom

      IIF 34
  • Mr Robert Hall
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Eccleston Place, Cambridge, Cambridgeshire, CB1 2FZ, England

      IIF 35
  • Hall, Robert
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LL

      IIF 36 IIF 37 IIF 38
    • icon of address Essex House, 71 Regent Street, Cambridge, CB2 1AB

      IIF 40
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 41 IIF 42 IIF 43
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambs, CB2 1AB

      IIF 44
    • icon of address 19, Sun Street, Waltham Abbey, Essex, EN9 1ER, England

      IIF 45
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 46
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 47
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 48
    • icon of address The Barn, 9 Long Lane, Willingham, Cambridge, CB24 5LB

      IIF 49
  • Hall, Robert
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 50
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 51
    • icon of address C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 52
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 53
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 54
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 59
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 60
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 61 IIF 62
  • Hall, Robert
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 63 IIF 64
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 65
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB1 5DQ, England

      IIF 66
    • icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 67
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 68
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 69 IIF 70
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 71 IIF 72
    • icon of address The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 79
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 97
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 98
  • Mr Robert Hall
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF

      IIF 99
  • Mr Robert Hall
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Barrington Road, Altrincham, WA14 1HB, United Kingdom

      IIF 100
  • Hall, Robert
    British centre director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Silbury Arcade, Central Milton Keynes, MK9 3ES, United Kingdom

      IIF 101
    • icon of address 24, Silbury Arcade, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3ES

      IIF 102
  • Hall, Robert
    British freight transport by road born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chiltern Avenue, Bedford, MK41 9EQ, United Kingdom

      IIF 103
  • Hall, Robert
    British haulage born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 104
  • Chalupka, Rafal Robert
    Polish freight transport by road born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Frobisher Road, Rugby, Warwickshire, CV22 7JF, England

      IIF 105
  • Hall, Robert
    English craftsman born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Tythings, Newent, Gloucestershire, GL18 1QQ, England

      IIF 106
  • Hall, Robert
    English window fitter born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Tythings, Newent, Glos, GL18 1QQ, England

      IIF 107
  • Hall, Robert

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Mr Robert Andrew Hall
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Smithson Avenue, Townville, Castleford, West Yorkshire, WF10 3HN

      IIF 109
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Chiteala, Robert- Iulian
    Romanian freight transport by road born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Aintree Close, Bedworth, CV12 8TQ, England

      IIF 111
  • Mr Robert Hall
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chiltern Avenue, Bedford, MK41 9EQ, United Kingdom

      IIF 112
  • Mr Robert Hall
    English born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Tythings, Newent, Glos, GL18 1QQ, England

      IIF 113
    • icon of address 4, The Tythings, Newent, Gloucestershire, GL18 1QQ, England

      IIF 114
  • Mr Robert- Iulian Chiteala
    Romanian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, Durham Crescent, Allesley, Coventry, CV5 9GA, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 62 Smithson Avenue, Townville, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,109 GBP2023-03-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 226 Frobisher Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 105 - Director → ME
  • 4
    icon of address 4 Eccleston Place, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 The Tythings, Newent, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HABITATION (LS3) LIMITED - 2021-03-16
    icon of address 20 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7abc Compton Green Business Park, Redmarley Road, Newent, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,066 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 67 - Director → ME
  • 10
    FORCEFLOW LIMITED - 2012-01-06
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address A5 A6 Whitwood Enterprise Park Whitwood Lane, Whitwood, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 1 Winston Avenue, Moat House Leisure Centre, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 13
    MPM PROPERTIES (CHESHUNT) LIMITED - 2006-08-15
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 98 - Director → ME
  • 14
    AIREDALE ACADEMIES TRUST - 2017-07-06
    AIREDALE ACADEMY TRUST - 2014-07-18
    icon of address Airedale Academy Crewe Road, Airedale, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 34 Aintree Close, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 88 - Director → ME
  • 17
    icon of address 308 London Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,903 GBP2021-03-30
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Vantage House, Suite 3, Third Floor, 6-7 Claydons Lane, Essex, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 78 - Director → ME
Ceased 86

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.