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 Jonathan Michael Roy Hall

    Related profiles found in government register
  • Mr Jonathan Michael Roy Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 1 IIF 2
    • icon of address Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 3
    • icon of address Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 4
  • Mr Jon Michael Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 5 IIF 6
  • Hall, Jonathan Michael Roy
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 7 IIF 8
  • Hall, Jonathan Michael Roy
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 9
    • icon of address Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 10
  • Mr Jonathan Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finland Street, London, SE16 7TP, England

      IIF 11
  • Hall, Jonathan Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 12
  • Mr Jonathan Michael Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 13
    • icon of address Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

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

      IIF 15
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Jonathan Michael Hall
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address Studio 8, 35 Corbridge Crescent, London, London, E2 9EZ, United Kingdom

      IIF 23
    • icon of address Unit 8, 35 Corbridge Crescent, London, E2 9EZ, England

      IIF 24
  • Mr Michael Hall
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 25
  • Hall, Jon Michael
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 26
  • Hall, Jon Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 27
  • Hall, Jonathan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finland Street, London, SE16 7TP, England

      IIF 28
  • Hall, Jonathan Michael Roy
    British managing director born in December 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52, Welbeck Road, Bolsover, Chesterfield, Derbyshire, S44 6DF, United Kingdom

      IIF 29
  • Hall, Jonathan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 30
  • Hall, Michael
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 31
  • Hall, Jonathan Michael
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Hall, Jonathan Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 36
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Hall, Jonathan Michael
    British company director born in December 1982

    Resident in United Kingdom

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

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Hall, Jonathan Michael
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Ederline Avenue, London, SW16 4SA, England

      IIF 40
  • Hall, Jonathan Michael
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Jonathan Michael Hall
    United Kingdom born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Jon Hall
    British born in December 1982

    Resident in United Kingdom

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

      IIF 43
  • Hall, Jon Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Leslie Park Road, Croydon, CR0 6TN, United Kingdom

      IIF 44
  • Hall, Jon Michael
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 45
  • Hall, Jonathan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, The Gables, 42 Brighton Road, Purley, Surrey, CR8 2LG, England

      IIF 46
  • Hall, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Hall, Michael
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, Langstone Avenue, Chesterfield, Derbyshire, S44 6ES, England

      IIF 49
  • Hall, Jonathan Michael
    United Kingdom consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Hall, Jon
    British company director born in December 1982

    Resident in United Kingdom

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

      IIF 51
  • Hall, Jon
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 52
  • Hall, Jonathan

    Registered addresses and corresponding companies
    • icon of address 50 Ederline Avenue, London, SW16 4SA, England

      IIF 53
  • Hall, Jon

    Registered addresses and corresponding companies
    • icon of address 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 86-90 Paul Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 5 Thorndale Mews, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Granville House Langstone Avenue, Bolsover, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-06-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 6 Creative Suites Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 31 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Granville House, Langstone Avenue, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 130 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-05-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Station Business Centre 2 Station Road, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 50 Ederline Avenue, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 4385, 12788847 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -523 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2023-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 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
  • 24
    icon of address 4385, 11149571 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 42 The Tangent, Weighbridge Road, Shirebrook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -59,572 GBP2023-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2024-12-01
    IIF 45 - Director → ME
    icon of calendar 2020-09-04 ~ 2024-12-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2024-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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.