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 Adrian Trevor Halls

    Related profiles found in government register
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • 3, College Place, Derby, DE1 3DY, England

      IIF 2
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 3
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 4
    • Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 5
    • Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 6
    • The Coins Building, St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 7
  • Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 8
    • 1, Lowman Way, Hilton Business Park, Hilon, Derbyshire, DE65 5LJ

      IIF 9
    • 94, Chancery Lane, London, WC2A 1DT, England

      IIF 10
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 11
  • Mr Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 12
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 13
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 14
    • The Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 15
  • Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 16
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 17
  • Halls, Adrian Trevor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 93 Chancery Lane, London, WC2A 1DT

      IIF 18
    • 93 Chancery Lane, London, WC2A 1DU

      IIF 19 IIF 20 IIF 21
    • Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom

      IIF 26
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 27
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 28
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 29
    • Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 30
    • 1beauchamp, Court Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 31
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 32 IIF 33
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 1a, Royal Parade, Tilford Road, Hindhead, Surrey, GU26 6TD, England

      IIF 37
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 38 IIF 39 IIF 40
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 43 IIF 44
    • 93, Chancery Lane, London, WC2A 1DU

      IIF 45
    • 93, Chancery Lane, London, WC2A 1DU, England

      IIF 46 IIF 47 IIF 48
    • 93 Chancery Lane, London, WC2A 1DU, United Kingdom

      IIF 49
    • 94, Chancery Lane, London, WC2A 1DT, England

      IIF 50
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 51 IIF 52 IIF 53
    • Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 54
    • Unit A1, Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone, BT78 5LU

      IIF 55
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 56
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 57 IIF 58 IIF 59
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 60 IIF 61 IIF 62
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 63
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 72 IIF 73
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, England

      IIF 74 IIF 75 IIF 76
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 77 IIF 78
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 79
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 80
    • Unit 2, Peasehill Road, Ripley, Derbyshire, DE5 3JH, United Kingdom

      IIF 81
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 82
  • Halls, Adrian Trevor
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lowman Way, Hilton, Derby, Derbyshire, DE65 5LJ, England

      IIF 83
  • Halls, Adrian Trevor
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 84
    • 5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 85
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 86
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 87 IIF 88
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 89 IIF 90
    • Broomhouse Lane, Edlington, Doncaster, S Yorks, DN12 1ES, United Kingdom

      IIF 91
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 92
    • The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 93
  • Halls, Adrian Trever
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 94
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 95
  • Halls, Adrian
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 96
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 97 IIF 98
    • Windrush, 9 The Common, Quarndon, Derby, DE22 5JY, United Kingdom

      IIF 99 IIF 100
  • Halls, Adrian Trevor
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Chancery Lane, London, WC2A 1DU, England

      IIF 101
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 102
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-4, Wesley House, Ventura Park, Carterton, Oxfordshire, OX18 1AD, United Kingdom

      IIF 103 IIF 104
  • Halls, Adrian Trevor
    British

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 105 IIF 106
    • Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 107
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 108 IIF 109
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 110
  • Halls, Adrian Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 111
  • Halls, Adrian Trevor
    British company director

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 112
  • Halls, Adrian Trevor
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 125
  • Halls, Adrian Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 126
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 130
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 131
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 132 IIF 133 IIF 134
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 135 IIF 136
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 137
    • 93, Chancery Lane, London, WC2A 1DU, England

      IIF 138
    • 93 Chancery Lane, London, WC2A 1DU, United Kingdom

      IIF 139
    • Coins Building, St. Laurence Way, Slough, SL1 2EA, England

      IIF 140
    • The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 141
  • Halls, Adrian

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 142
    • The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 143
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 144
    • Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 145
    • Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 146
    • The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 147
child relation
Offspring entities and appointments 114

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 9 February 2026 and licensed under the Open Government Licence v3.0.