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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Jacqueline Louise

    Related profiles found in government register
  • Hall, Jacqueline Louise
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cornflower Way, Harrogate, North Yorkshire, HG3 2WL, United Kingdom

      IIF 1
    • Bluecoat Wood Nurseries, Otley Road, Beckwithshaw, Harrogate, HG3 1QL, England

      IIF 2
  • Hall, Jacqueline Louise
    British account controller born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cornflower Way, Killinghall, Harrogate, North Yorkshire, HG3 2WL, England

      IIF 3
    • Cng House, 5 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EQ, England

      IIF 4
  • Hall, Jacqueline Louise
    British chief executive born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cornflower Way, Killinghall, Harrogate, HG3 2WL, England

      IIF 5
  • Hall, Jacqueline Louise
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 6
  • Hall, Jacqueline Louise
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 7
  • Hall, Jacqueline Louise
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cornflower Way, Harrogate, North Yorkshire, HG3 2WL

      IIF 8 IIF 9
    • Unit 103 Hammerain House, Hookstone Avenue, Harrogate, North Yorkshire, HG2 8ER

      IIF 10
  • Hall, Jacqueline Louise
    British ops director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cornflower Way, Harrogate, North Yorkshire, HG3 2WL

      IIF 11
  • Ms Jacqueline Louise Hall
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cornflower Way, Killinghall, Harrogate, HG3 2WL, England

      IIF 12
    • 2, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, England

      IIF 13
  • Hall, Jacqueline Louise
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Plantation Road, Harrogate, HG2 0DB, England

      IIF 14
  • Hall, Jacqueline
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, England

      IIF 15
  • Hall, Jacqueline
    British company secretary born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32 Barnoldswick Road, Higherford, Nelson, Lancashire, BB9 6BH

      IIF 16
  • Hall, Jacqueline
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hall, Jacqueline
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Barnoldswick Road, Barrowford, Nelson, Lancashire, BB9 6BH, United Kingdom

      IIF 20
  • Hall, Jacqueline
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Barnoldswick Road, Barrowford, Nelson, Lancashire, BB9 6BH, United Kingdom

      IIF 21
  • Mrs Jacqueline Louise Hall
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Plantation Road, Harrogate, HG2 0DB, England

      IIF 22
  • Hall, Jacqui
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornflower Way, Killinghall, Harrogate, HG3 2WL, England

      IIF 23
  • Mrs Jacqueline Hall
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Tool Warehouse, Hodge Bank Business Park, Reedyford Road Nelson, Lancashire, BB9 8TF

      IIF 24 IIF 25
  • Hall, Jacqueline
    British

    Registered addresses and corresponding companies
    • 32, Barnoldswick Road, Barrowford, Nelson, Lancashire, BB9 6BH, United Kingdom

      IIF 26
    • 32 Barnoldswick Road, Higherford, Nelson, Lancashire, BB9 6BH

      IIF 27
  • Hall, Jacqueline
    British company secretary

    Registered addresses and corresponding companies
    • 32 Barnoldswick Road, Higherford, Nelson, Lancashire, BB9 6BH

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    BARNES JB LIMITED
    - now 04262834 06683294
    BARNES OF BARROWFORD LIMITED
    - 2008-11-05 04262834 06683294
    Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (11 parents)
    Officer
    2001-08-01 ~ 2018-12-12
    IIF 16 - Director → ME
    2001-08-01 ~ 2018-12-12
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-07-31
    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
    2017-08-01 ~ 2017-08-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARNES OF BARROWFORD LIMITED
    - now 06683294 04262834
    BARNES JB LIMITED
    - 2008-11-05 06683294 04262834
    The Tool Warehouse Hodge Bank Business Park, Reedyford Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BOB-ON.COM LTD
    04867698
    The Tool Warehouse, Hodge Bank Business Park, Reedyford Road, Nelson, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CNG (GROUP) LIMITED
    - now 07341939
    HG1 GAS LIMITED
    - 2015-04-25 07341939
    2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (16 parents, 7 offsprings)
    Officer
    2010-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CNG CENTRAL SERVICES CO LIMITED
    12358924
    10 Fleet Place, London
    Liquidation Corporate (8 parents)
    Officer
    2019-12-11 ~ 2020-01-31
    IIF 17 - Director → ME
  • 6
    CNG EBT LIMITED
    09622622
    2 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-01-31 ~ now
    IIF 15 - Director → ME
    2015-06-03 ~ 2020-01-31
    IIF 7 - Director → ME
  • 7
    CNG ELECTRICITY LIMITED
    - now 09263237
    SILVER ENERGY SUPPLY LIMITED
    - 2016-06-17 09263237
    10 Fleet Place, London
    Dissolved Corporate (9 parents)
    Officer
    2016-03-21 ~ 2020-01-31
    IIF 3 - Director → ME
  • 8
    CNG ENERGY LIMITED - now
    TOTAL ENERGY GAS SUPPLIES LIMITED
    - 2020-01-31 03869419
    10 Fleet Place, London
    Liquidation Corporate (16 parents)
    Officer
    2003-05-20 ~ 2020-01-31
    IIF 8 - Director → ME
  • 9
    CNG RETAIL HOLDCO LIMITED
    12299466
    1 Cornflower Way, Killinghall, Harrogate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-12-06 ~ now
    IIF 23 - Director → ME
    2019-11-05 ~ 2020-01-31
    IIF 18 - Director → ME
  • 10
    CNG RETAIL UK LIMITED
    12299533
    2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-11-05 ~ 2020-01-31
    IIF 19 - Director → ME
  • 11
    CONNECT YORKSHIRE
    - now 04238885
    TECHNOLOGY YORKSHIRE - 2002-07-27
    Elizabeth House, 13-19 Queen Street, Leeds, England
    Active Corporate (41 parents)
    Officer
    2015-04-23 ~ 2024-02-21
    IIF 6 - Director → ME
  • 12
    CONTRACT NATURAL GAS 2 LIMITED
    05055997 02897253
    10 Fleet Place, London
    Liquidation Corporate (14 parents)
    Officer
    2005-04-25 ~ 2020-01-31
    IIF 11 - Director → ME
  • 13
    CONTRACT NATURAL GAS LIMITED
    02897253 05055997
    10 Fleet Place, London, England
    Liquidation Corporate (22 parents, 3 offsprings)
    Officer
    2002-02-01 ~ 2020-01-31
    IIF 9 - Director → ME
  • 14
    CONTRACT NATURAL GAS SOFTWARE LIMITED
    03386645
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (16 parents)
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 4 - Director → ME
  • 15
    HORTICAP
    - now 01782339
    HORTICAP LIMITED - 1985-08-23
    Bluecoat Wood Nurseries Otley Road, Beckwithshaw, Harrogate, England
    Active Corporate (51 parents)
    Officer
    2024-04-11 ~ now
    IIF 2 - Director → ME
  • 16
    JACQUI HALL LIMITED
    16271800 14057739
    6 Plantation Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    JACQUI HALL LTD
    14057739 16271800
    1 Cornflower Way, Killinghall, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    PAPERWORKS (HARROGATE) LIMITED
    - now 02895804
    PAPER WORKS (HARROGATE) LIMITED - 2006-04-29
    Unit 5 Limewood Approach, Leeds, West Yorkshire, England
    Active Corporate (48 parents)
    Officer
    2014-04-24 ~ 2018-12-31
    IIF 10 - Director → ME
  • 19
    THE TOOL WAREHOUSE LIMITED
    05850391
    Hodgebank Business Park, Reedyford Road, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 21 - Director → ME
    2006-06-19 ~ dissolved
    IIF 26 - Secretary → ME

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.