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 Alexander James Shaw Halsall

    Related profiles found in government register
  • Mr Alexander James Shaw Halsall
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Croft, 9 Allard Way, Broxbourne, Hertfordshire, EN10 7ER, England

      IIF 1
    • icon of address Unit 66, Nazeing Business Park, Essex, EN9 2HB, England

      IIF 2
    • icon of address C/o Absolute Accountants Limited, Suite K, 19 - 25 Salisbury Square, Hatfield, Hertfordshire, AL9 5BT, England

      IIF 3
    • icon of address C/o Absolute Accountants Limited, Suite K, 19-25 Salisbury Square, Hatfield, AL9 5BT, England

      IIF 4
    • icon of address Unit 66, Hillgrove Business Park, Nazeing Road, Nazeing, Essex, EN9 2HB, United Kingdom

      IIF 5
  • Mr Alex James Shaw Halsall
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Absolute Accountants Limited, Suite K, 19-25 Salisbury Square, Hatfield, AL9 5BT, England

      IIF 6
  • Halsall, Alexander James Shaw
    British account manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Croft, 9 Allard Way, Broxbourne, Hertfordshire, EN10 7ER, England

      IIF 7
  • Halsall, Alexander James Shaw
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Nazeing Business Park, Essex, EN9 2HB, England

      IIF 8
    • icon of address Unit 66, Hillgrove Business Park, Nazeing Road, Nazeing, EN9 2HB, England

      IIF 9
  • Halsall, Alexander James Shaw
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Hillgrove Business Park, Nazeing Road, Nazeing, Essex, EN9 2HB, United Kingdom

      IIF 10
    • icon of address Unit 66, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 11
  • Halsall, Alexander James Shaw
    British it/print consultancy born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 12
  • Halsall, Alexander James Shaw
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Nazeing Business Park, Essex, EN9 2HB, England

      IIF 13
  • Mr Alex James Shaw Halsall
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Longhorn Drive, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AH, United Kingdom

      IIF 14
    • icon of address Unit 66, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 15
  • Halsall, Alex James Shaw
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 16
  • Halsall, Alex James Shaw
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Longhorn Drive, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AH, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 66 Nazeing Road, Nazeing, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    PURETEL LTD - 2020-02-21
    PURE TELECOM SOLUTIONS LIMITED - 2014-09-17
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, England
    Active Corporate (4 parents)
    Equity (Company account)
    93 GBP2025-03-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 9 - Director → ME
  • 3
    CYB3R LTD
    - now
    PHOENIX TECHNOLOGEES LIMITED - 2018-02-19
    PHOENIX SOLUTION TECHNOLOGIES LTD - 2023-07-12
    VIR2UE LTD - 2023-02-24
    PHOENIX SOLUTION TECHNOLOGIES LTD - 2023-02-18
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    363,783 GBP2024-07-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 12 - Director → ME
  • 4
    FIRST ELEVEN PLAYER LIMITED - 2020-08-05
    PHOENIX COMMUNICATION TECHNOLOGIES LIMITED - 2023-07-12
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,242 GBP2024-07-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    PHOENIX COMMUNICATION TECHNOLOGIES LTD - 2020-07-28
    icon of address Unit 66 Nazeing Business Park, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 65 Watton Road, Ware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 66 Nazeing Business Park, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 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
Ceased 4
  • 1
    icon of address 13 Barnsbury Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2022-01-31
    Officer
    icon of calendar 2016-02-11 ~ 2017-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 1 - Has significant influence or control OE
  • 2
    CYB3R LTD
    - now
    PHOENIX TECHNOLOGEES LIMITED - 2018-02-19
    PHOENIX SOLUTION TECHNOLOGIES LTD - 2023-07-12
    VIR2UE LTD - 2023-02-24
    PHOENIX SOLUTION TECHNOLOGIES LTD - 2023-02-18
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    363,783 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-02-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    FIRST ELEVEN PLAYER LIMITED - 2020-08-05
    PHOENIX COMMUNICATION TECHNOLOGIES LIMITED - 2023-07-12
    icon of address Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,242 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-03-18 ~ 2021-02-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    PHOENIX COMMUNICATION TECHNOLOGIES LTD - 2020-07-28
    icon of address Unit 66 Nazeing Business Park, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-02-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more 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.