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, Julian Lawrence

    Related profiles found in government register
  • Hall, Julian Lawrence
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 1 IIF 2
    • C/o Simons Muirhead & Burton Llp, 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 3
  • Hall, Julian Lawrence
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46 Wentworth House, 83 High St North, Dunstable, Bedfordshire, LU6 1JJ

      IIF 4
    • Suite 46, Wentworth House, 83 High Street North, Dunstable, LU6 1JJ, United Kingdom

      IIF 5
    • 140, The Granville, 140 Carlton Vale, London, NW6 5HE, England

      IIF 6
    • 22, Lippitts Hill, Luton, Bedfordshire, LU2 7YN, United Kingdom

      IIF 7
  • Hall, Julian Lawrence
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 8
  • Hall, Julian Lawrence
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46 Wentworth House, 83 High St North, Dunstable, Bedfordshire, LU6 1JJ

      IIF 9
    • Suite 46, Wentworth House, 83 High Street North, Dunstable, Bedfordshire, LU6 1JJ, United Kingdom

      IIF 10 IIF 11
    • 11, Quebec Wharf, 315 Kingsland Road 11 Quebec Wharf, London, London, E8 4DJ, England

      IIF 12
  • Hall, Julian Lawrence
    British company director born in July 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Mowll Street, London, Lambeth, SW9 6NG, United Kingdom

      IIF 13
    • 112 Tweed Court, Hanway Road, London, W7 3RS

      IIF 14
  • Hall, Julian Lawrence
    British director born in July 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 326, Devon Rd, London, LU2 0RZ, United Kingdom

      IIF 15
    • Suite 2, 186 Sloane Street, London, SW1X 9QR, United Kingdom

      IIF 16
  • Hall, Julian
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 17
    • 106b, Olive Road, London, NW2 6UU, England

      IIF 18
  • Hall, Julian
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46, Wentworth House, 83 High St North, Dunstable, Bedfordshire, LU6 1JJ, England

      IIF 19
  • Mr Julian Lawrence Hall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 20 IIF 21
    • 140, The Granville, 140 Carlton Vale, London, NW6 5HE, England

      IIF 22
    • C/o Simons Muirhead & Burton Llp, 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 23
  • Mr Julian Hall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 24
    • 140, The Granville, 140 Carlton Vale, London, NW6 5HE, England

      IIF 25
  • Hall, Chileshe
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46, Wentworth House, 83 High Street North, Dunstable, Bedfordshire, LU6 1JJ, United Kingdom

      IIF 26
    • 140, The Granvile, 140 Carlton Vale, London, NW6 5HE, England

      IIF 27
  • Hall, Chileshe
    British company secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46, Wentworth House, 83 High Street North, Dunstable, LU6 1JJ, United Kingdom

      IIF 28
  • Hall, Chileshe
    British none born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 46 Wentworth House, 82 High Street North, Dunstable, Bedfordshire, LU6 1JJ, Uk

      IIF 29
  • Hall, Chileshe
    British secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lippitts Hill, Luton, Beds, LU2 7YN, United Kingdom

      IIF 30
  • Mrs Chileshe Hall
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 31
  • Hall, Chileshe
    British deputy head teacher/secretary born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, The Granville, 140 Carlton Vale, London, NW6 5HE, England

      IIF 32
  • Hall, Chileshe
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Burnt Ash Lane, Bromley, BR1 5DJ, England

      IIF 33
    • 2nd, Floor, 63 Curzon Street Mayfair, London, W1J 8PD, United Kingdom

      IIF 34
  • Hall, Chileshe

    Registered addresses and corresponding companies
    • 22, Lippitts Hill, Luton, Bedfordshire, LU2 7YN, United Kingdom

      IIF 35
    • 22, Lippitts Hill, Luton, Beds, LU2 7YN, United Kingdom

      IIF 36
  • Mngwali, Chileshe
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Lippitts Hill, Luton, LU2 7YN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 17
  • 1
    24/7/365 COMMUNICATIONS LIMITED
    09386080 07552911... (more)
    22 22, Lippitts Hill, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 2
    CARIBDIRECT LIMITED
    06941443
    Upper Unit 5, The Co-op Enterprise, Centre, 11 Mowll Street, London, Lambeth, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    FAMILY FRIDGE LTD
    08071638 06688249
    59a Gee Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 4
    GIVE ULTRA LTD
    09507423
    Suite 46 Wentworth House, 83 High St North, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ 2015-07-20
    IIF 29 - Director → ME
    2015-03-24 ~ 2015-05-13
    IIF 4 - Director → ME
    2015-03-24 ~ dissolved
    IIF 9 - Director → ME
    2015-03-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    HALL BUSINESS GROUP LTD
    - now 07456116
    HALL BUSINESS SOLUTIONS LTD
    - 2011-03-14 07456116
    Julian Hall, Suite 2 186 Sloane Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 16 - Director → ME
    2010-12-01 ~ 2012-10-20
    IIF 34 - Director → ME
  • 6
    HALL MEDIA SOLUTIONS LIMITED
    08439722
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-04-06 ~ dissolved
    IIF 8 - Director → ME
    2013-03-12 ~ 2014-01-01
    IIF 30 - Director → ME
    2013-03-12 ~ 2014-07-01
    IIF 36 - Secretary → ME
  • 7
    INNOVATIVE BRAND SOLUTIONS LIMITED
    06777166
    Dawes Road Hub, 20 Dawes Road, Dawes Road, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-10-01 ~ 2012-01-01
    IIF 14 - Director → ME
  • 8
    LOCKAROOM LIMITED
    07290087
    22 Lippitts Hill, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    MORINGA PAY LTD
    13782441
    C/o Simons Muirhead & Burton Llp, 87-91, Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    MY BAOBAB LEARNING CIC
    14356673
    102 High Street High Street, Wednesfield, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2022-09-14 ~ now
    IIF 18 - Director → ME
  • 11
    MYA TRADING LTD
    07535479
    31 Sulina Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 12
    ULTRA ACADEMY LTD
    11775423 09383099
    199 Burnt Ash Lane, Bromley, England
    Active Corporate (2 parents)
    Officer
    2019-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ULTRA EDUCATION C.I.C.
    - now 09361385
    ULTRA EDUCATION LTD
    - 2018-10-05 09361385
    ULTRAKIDS CLUB LTD
    - 2017-01-17 09361385
    199 Burnt Ash Lane, Bromley, England
    Active Corporate (7 parents)
    Officer
    2017-08-14 ~ 2019-03-20
    IIF 32 - Director → ME
    2015-03-25 ~ 2019-02-07
    IIF 6 - Director → ME
    2019-03-20 ~ now
    IIF 2 - Director → ME
    2014-12-19 ~ 2016-04-01
    IIF 26 - Director → ME
    2014-12-18 ~ 2015-01-14
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2017-01-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-17 ~ 2017-01-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ULTRA ENTERPRISES LTD
    - now 09383099
    ULTRA ACADEMY LIMITED
    - 2017-01-23 09383099 11775423
    199 Burnt Ash Lane, Bromley, England
    Active Corporate (1 parent)
    Officer
    2015-01-13 ~ now
    IIF 1 - Director → ME
    2015-01-12 ~ 2015-01-13
    IIF 10 - Director → ME
    2015-01-12 ~ 2019-05-05
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2023-01-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    ULTRA GAMING LIMITED
    11127498
    199 Burnt Ash Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 33 - Director → ME
  • 16
    ULTRA LTD
    - now 09423015
    ULTRA GROUP LTD
    - 2015-03-14 09423015
    Suite 46, Wentworth House, 83 High Street North, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 28 - Director → ME
    2015-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 17
    ULTRAPRENEUR MEDIA LIMITED
    08647059
    Care Of: Julian Hall, Suite 46 Wentworth House, 83 High St North, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 19 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.