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 Andrew Leonard Hall

    Related profiles found in government register
  • Mr Andrew Leonard Hall
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 1
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 2 IIF 3
    • icon of address Ayjay House,unit B, 23 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW, Wales

      IIF 4
    • icon of address Unit A1 Ajay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 5
    • icon of address Unit B Ayjay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 6
  • Hall, Andrew Leonard
    British company director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 7
    • icon of address Unit B Ayjay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 8
  • Hall, Andrew Leonard
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 9 IIF 10
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 11 IIF 12 IIF 13
  • Hall, Andrew Leonard
    British electrical engineer born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

      IIF 14
  • Mr Andrew Leonard Hall
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 15
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 16
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 17
    • icon of address Ayjay House, Greenway, Bedwas Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 18
    • icon of address Ayjay House, Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 19
  • Mr Andrew Hall
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Housley Park, Chapeltown, Sheffield, S35 2UE, England

      IIF 20
  • Hall, Andrew Leonard
    British 290467 born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Sword Hill, Caerphilly, Mid Glamorgan, CF83 2AG, Wales

      IIF 21
  • Hall, Andrew Leonard
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 22
  • Hall, Andrew Leonard
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Bedwas, CF83 8DW, United Kingdom

      IIF 23
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 24
    • icon of address Unit 2, Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8FS

      IIF 25
  • Hall, Andrew Leonard
    British electrical engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 26
    • icon of address Ayjay House, Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 27
  • Hall, Andrew Leonard
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Sword Hill, Caerphilly, Mid Glamorgan, CF83 2AG, Wales

      IIF 28
  • Hall, Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Housley Park, Chapeltown, Sheffield, S35 2UE, England

      IIF 29
  • Hall, Andrew, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 30
  • Hall, Andrew, Mr.
    British 290467

    Registered addresses and corresponding companies
    • icon of address 42, Sword Hill, Caerphilly, Mid Glamorgan, CF83 2AG, Wales

      IIF 31
  • Hall, Andrew, Mr.
    British company director secretary

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 32
  • Hall, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 33
  • Hall, Andrew, Mr.
    British company director secretary born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 34
  • Hall, Andrew, Mr.
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 3-4 Roundabout Court, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8FS, United Kingdom

      IIF 35
  • Hall, Andrew, Mr.
    British electrical engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 36
  • Hall, Andrew
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 37
  • Hall, Andrew
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pen Y Groes, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2JL

      IIF 38
  • Hall, Andrew, Mr.

    Registered addresses and corresponding companies
    • icon of address 64, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3AY, United Kingdom

      IIF 39
  • Hall, Andrew, Mr.
    British electrical contractor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Union Road, Liversedge, West Yorkshire, WF15 7JS, England

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    AYJAY ENERGY LIMITED - 2013-05-02
    icon of address Ayjay House Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,715 GBP2019-04-30
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 2
    AYJAY SERVICES LIMITED - 2009-11-02
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    704,657 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Ayjay House Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-12-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -312,434 GBP2022-08-31
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 104 Union Road, Liversedge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Unit B Ayjay House 23 Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    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
  • 7
    icon of address Unit A1 Ajay House 23 Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 49 Housley Park, Chapeltown, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE J BEAUMENT AND A HALL HARTLEY SIPP LTD - 2005-09-28
    icon of address Unit 3 & 4 Roundabout Court, Bedwas House Industrial Estate, Bedwas Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-09-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2022-11-23
    Officer
    icon of calendar 2020-12-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 15
  • 1
    AYJAY ENERGY LIMITED - 2013-05-02
    icon of address Ayjay House Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,715 GBP2019-04-30
    Officer
    icon of calendar 2015-12-04 ~ 2017-04-25
    IIF 27 - Director → ME
    icon of calendar 2011-10-21 ~ 2013-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AYJAY SERVICES LIMITED - 2009-11-02
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    704,657 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2025-01-31
    IIF 31 - Secretary → ME
  • 3
    icon of address Ayjay House Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-12-26 ~ 2023-08-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2023-08-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Dissolved Corporate
    Equity (Company account)
    -30,681 GBP2021-09-30
    Officer
    icon of calendar 2020-12-26 ~ 2022-09-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2022-09-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,034,157 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2025-02-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-01-01
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2024-01-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-01-02
    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
  • 7
    icon of address Ayjay House Greenway, Bedwas Industrial Estate, Caerphilly, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    644,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2025-02-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2025-02-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 1 Ayjay House Greenway, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    109,304 GBP2024-08-31
    Officer
    icon of calendar 2017-09-14 ~ 2021-01-02
    IIF 24 - Director → ME
  • 9
    icon of address Unit 1 Crown Business Park, Dukestown, Tredegar, Gwent, Wales
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,737 GBP2015-09-30
    Officer
    icon of calendar 2009-05-14 ~ 2012-11-16
    IIF 38 - Director → ME
  • 10
    AYJAY DEVELOPMENTS LTD - 2018-03-09
    AYJAY PROPERTY SERVICES LIMITED - 2014-12-17
    icon of address 14 Ty Pwca Road, Pontnewydd, Cwmbran, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    17,621 GBP2024-09-30
    Officer
    icon of calendar 2001-01-31 ~ 2018-03-15
    IIF 37 - Director → ME
    icon of calendar 2001-01-31 ~ 2018-03-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2021-03-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 112 Whitley Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,314 GBP2018-04-05
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-06
    IIF 39 - Secretary → ME
  • 12
    icon of address Unit 2 Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -572 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-03-05
    IIF 23 - Director → ME
  • 13
    icon of address Unit 2 Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    378,404 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 25 - Director → ME
  • 14
    AYJAY MANAGEMENT SERVICES LIMITED - 2011-05-20
    icon of address Ayjay House Unit B 23 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2011-05-20
    IIF 34 - Director → ME
    icon of calendar 2006-02-15 ~ 2011-10-01
    IIF 32 - Secretary → ME
  • 15
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2022-11-23
    Officer
    icon of calendar 2020-12-26 ~ 2023-08-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2023-08-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.