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

Hallifax, Ian Frederick

    Related profiles found in government register
  • Hallifax, Ian Frederick
    British business development born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ochil View, Montrose Road, Auchterarder, Perthshire, PH3 1BZ, United Kingdom

      IIF 1
  • Hallifax, Ian Frederick
    British chief executive born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 2
  • Hallifax, Ian Frederick
    British consultant born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 20/22 Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 3
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Hallifax, Ian Frederick
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 20/22 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 5
    • icon of address Harewood House, 77-79 Peffer Place, Edinburgh, EH16 4BB

      IIF 6
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, United Kingdom

      IIF 7
  • Hallifax, Ian Frederick
    British hotelier born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 8
  • Hallifax, Ian Frederick
    British managing director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 9
  • Hallifax, Ian Frederick
    British none born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 10
  • Hallifax, Ian Frederick
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Capes Cottage Oxford Road, Enstone, Chipping Norton, Oxfordshire, OX7 4LG

      IIF 11
  • Hallifax, Ian
    British business development born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 12
  • Hallifax, Ian
    British business executive born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Queensferry Road, Edinburgh, EH4 3HB, Scotland

      IIF 13
  • Hallifax, Ian
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wester Cairnie, Wester Cairnie Farm, Perth, Perthshire, PH2 0PT, Scotland

      IIF 14
  • Hallifax, Ian Frederick
    British chief executive born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Hallifax, Ian Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, United Kingdom

      IIF 16
  • Mr Ian Frederick Hallifax
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 17
    • icon of address The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 18
  • Mr Ian Hallifax
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lodge, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 19
    • icon of address Wester Cairnie Farm, Wester Cairnie Farm, Perth, Perthshire, PH2 0PT, United Kingdom

      IIF 20
  • Hallifax, Ian
    British business development born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 20-22 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 21
  • Hallifax, Ian
    British consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallifax, Ian
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Hallifax, Ian
    British strategic born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, , London, N1 7GU, England

      IIF 25
  • Mr Ian Frederick Hallifax
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Ian Hallifax
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    EXPERIENCE CHILE LTD - 2005-11-22
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,630 GBP2024-05-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-04-16 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address 15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LEDGE 820 LIMITED - 2004-10-09
    icon of address Drumnadrochit, Inverness-shire, Inverness
    Voluntary Arrangement Corporate (1 parent)
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 401 St John Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 20-22 Wenlock Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10 Rushy Island Road, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,461 GBP2016-10-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    WEVALUEYOU LIMITED - 2021-08-09
    icon of address 20-22 Wenlock Road, , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,253 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-17
    IIF 12 - Director → ME
  • 2
    THE READERSHIP LTD - 2024-02-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-02-07
    IIF 24 - Director → ME
  • 3
    EVERYCARE (EDINBURGH) LIMITED - 2025-01-06
    icon of address 3-5 Learmonth Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,127 GBP2024-02-29
    Officer
    icon of calendar 2024-04-03 ~ 2024-07-03
    IIF 6 - Director → ME
  • 4
    NRAC GROUP LIMITED - 2020-06-26
    icon of address 1 Beaconsfield Road 1 Beaconsfield Road, Claygate, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,143 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-03-31
    IIF 19 - Right to appoint or remove directors OE
    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
  • 5
    THE NATIONAL RISK ASSESSMENT CENTRE LIMITED - 2020-08-16
    NLIC LIMITED - 2018-06-06
    icon of address 1 Beaconsfield Road, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -521,982 GBP2024-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2020-01-13
    IIF 21 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-06-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,461 GBP2016-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2016-08-23
    IIF 4 - 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.