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

Hallsworth, Stephen

    Related profiles found in government register
  • Hallsworth, Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 2
  • Hallsworth, Stephen George
    British computer sales born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 3
  • Hallsworth, Stephen George
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4
    • icon of address Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 5
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 6
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 7
  • Hallsworth, Stephen George
    British it specialist born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 8
  • Hallsworth, Stephen George
    British none born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 9
  • Hallsworth, Stephen
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Standard Road, London, NW10 6EU, United Kingdom

      IIF 10
  • Hallsworth, Stephen George
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 11
  • Stephen Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 12
  • Mr Stephen Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Hall, Stephen
    British computer sales born in May 1959

    Registered addresses and corresponding companies
    • icon of address 75 Broad Lane, Rochdale, Lancashire, OL16 4PL

      IIF 14
  • Stephen George Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 15
  • Hall, Stephen
    British salesman

    Registered addresses and corresponding companies
    • icon of address 75 Broad Lane, Rochdale, Lancashire, OL16 4PL

      IIF 16
  • Hallsworth, Stephen

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Stephen George Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 18
  • Mr Stephen Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 19
  • Stephen George Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 20
  • Mr Stephen George Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 21
    • icon of address Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    IT RENTALS LIMITED - 2018-10-02
    icon of address Technology House, Halesfield 7, Telford, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,495 GBP2024-04-30
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,652,748 GBP2020-04-30
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    IT REFURB LIMITED - 2019-02-13
    INTER-RENT LIMITED - 2002-07-31
    icon of address Technology House, Halesfield 7, Telford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993 GBP2021-08-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address Technology House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2021-10-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 3 Standard Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 6
    INFORMATION TECHNOLOGY RECRUITMENT LIMITED - 2014-09-16
    icon of address Technology House, Halesfield 7, Telford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,586 GBP2016-07-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 234 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    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
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-06-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,719 GBP2023-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2022-02-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2022-02-21
    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
  • 2
    icon of address 234 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-04
    IIF 14 - Director → ME
  • 3
    icon of address Studio 1 Spode Creative Village, Elenora Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,813 GBP2024-10-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-09-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.