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 Philip Lawrence Richard Timothy Hall

    Related profiles found in government register
  • Mr Philip Lawrence Richard Timothy Hall
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 1 IIF 2
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, United Kingdom

      IIF 3
  • Hall, Philip Lawrence Richard Timothy
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 4
    • icon of address 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, UB8 3QQ, United Kingdom

      IIF 5
    • icon of address Snitterfield Farm, Grays Park Road, Stoke Poges, Bucks, SL2 4HX, United Kingdom

      IIF 6
  • Hall, Philip Lawrence Richard Timothy
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 7 IIF 8
    • icon of address 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, UB8 3QQ, United Kingdom

      IIF 9
    • icon of address The Chart, Tumblefield Road, Stansted, Sevenoaks, TN15 7PR, England

      IIF 10
    • icon of address 12, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EB, United Kingdom

      IIF 11
  • Hall, Philip Lawrence Richard Timothy
    British director -swimming pools born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Dunton Farmhouse London Road, Dunton Green, Sevenoaks, Kent, TN13 2TD

      IIF 12
  • Hall, Philip Lawrence Richard Timothy
    British inventor born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keipa House, 2 Hanningtons Way, Burghfield Common, Reading, RG7 3BE, United Kingdom

      IIF 13
  • Hall, Philip Lawrence Richard Timothy
    British sales executive born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Dunton Farmhouse London Road, Dunton Green, Sevenoaks, Kent, TN13 2TD

      IIF 14
  • Mr Philip Lawrence Richard Timothy Hall
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 15 IIF 16
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 17
    • icon of address The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR

      IIF 18
  • Hall, Philip Lawrence Richard Timothy
    British marketing executive born in June 1947

    Registered addresses and corresponding companies
    • icon of address Peel House, Tebbs Way, Ightham, Kent, TN15 9BJ

      IIF 19
  • Hall, Philip Lawrence Richard Timothy
    British sales executive born in June 1947

    Registered addresses and corresponding companies
    • icon of address Peel House, Tebbs Way, Ightham, Kent, TN15 9BJ

      IIF 20
  • Hall, Philip Lawrence Richard Timothy
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR, England

      IIF 21 IIF 22
  • Hall, Philip Lawrence Richard Timothy
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 23
    • icon of address The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR, United Kingdom

      IIF 24
  • Hall, Philip Lawrence Richard Timothy
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 25
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 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
  • 2
    icon of address 142-143 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,093 GBP2024-10-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Snitterfield Farm, Grays Park Road, Stoke Poges, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -316,574 GBP2023-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Keipa House 2 Hanningtons Way, Burghfield Common, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ODOUR CONTROL TECHNOLOGIES LIMITED - 2005-02-14
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 5 - Director → ME
  • 8
    HOME COUNTIES SERVICES LIMITED - 1986-09-04
    ACTKILO LIMITED - 1984-11-12
    RUXLEY ELECTRONICS LIMITED - 1985-12-06
    LADDINGFORD ENCLOSURES LIMITED - 1990-04-19
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,338 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    HOUSEDESK LIMITED - 2001-03-15
    MICROGENIX LIMITED - 2003-03-12
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,523 GBP2023-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Philip Hall, 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 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 Unit 20, Vulcan Business Centre, New Addington, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-08-06 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    URBANSAFE LIMITED - 1991-03-04
    icon of address Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,492 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-05-18
    IIF 14 - Director → ME
  • 2
    icon of address Snitterfield Farm, Grays Park Road, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2017-12-22
    IIF 21 - Director → ME
  • 3
    INSTITUTE OF SWIMMING POOL ENGINEERING LIMITED(THE) - 1986-03-21
    icon of address 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    53,838 GBP2025-06-30
    Officer
    icon of calendar ~ 2002-12-10
    IIF 12 - Director → ME
  • 4
    icon of address 12 Waterhouse Lane, Kingswood, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2011-01-20
    IIF 11 - Director → ME
  • 5
    WALLEVEN LIMITED - 1990-05-08
    icon of address Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.