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 Stephen Hull

    Related profiles found in government register
  • Mr Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 1
    • icon of address Lea Close, Brandsby, York, YO61 4RW

      IIF 2
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 3
  • Mr Stephen Hall
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 4
  • Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, England

      IIF 5
  • Hull, Stephen
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aptamer Group Ltd, Second Floor, Bio Centre, Innovation Way, Heslington, York, YO10 5NY, England

      IIF 6
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 7
    • icon of address Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 8
  • Hull, Stephen
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 9
    • icon of address Lea Close, Brandsby, York, YO61 4RW

      IIF 10
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 11
    • icon of address Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 12
    • icon of address Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 13 IIF 14
  • Hull, Stephen
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 15
  • Hall, Stephen
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 16
  • Hall, Stephen
    British business consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 17
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Devisdale Grange, Groby Road Bowdon, Altrincham, Cheshire, WA14 2BY, England

      IIF 18
    • icon of address Unit 4, Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ

      IIF 19
  • Hall, Stephen
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 20
  • Hall, Stephen
    British consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY, United Kingdom

      IIF 21
  • Hall, Stephen
    British management consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 22
  • Hull, Stephen
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW

      IIF 23
  • Hull, Stephen
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address The Barn, Sand Hutton, York, YO4 1PZ

      IIF 24
  • Hull, Stephen
    British computer specialist born in October 1953

    Registered addresses and corresponding companies
    • icon of address Esdale House, Warthill, York, North Yorkshire, YO4 1JZ

      IIF 25
  • Hall, Stephen
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 26
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Hall, Stephen
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, England

      IIF 30
  • Hall, Stephen
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 31
  • Hull, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 32
  • Hull, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 33
  • Hall, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
  • Hull, Stephen

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    DELTA 4 SERVICES LIMITED - 2025-06-12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    87,096 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    118,132 GBP2025-02-28
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    PEARLDEGREE LIMITED - 2003-01-20
    icon of address Lea Close, Brandsby, York
    Active Corporate (2 parents)
    Equity (Company account)
    304,313 GBP2024-03-30
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lea Close, Brandsby, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-06-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address Lea Close, Brandsby, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Lea Close, Brandsby, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lea Close, Brandsby, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -136,472 GBP2024-03-29
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    CONNECT ACCOUNTANCY SERVICES LTD - 2012-09-06
    icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 16
  • 1
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    icon of address Windmill House, Innovation Way, York, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-08-21 ~ 2024-08-14
    IIF 15 - Director → ME
    icon of calendar 2015-08-18 ~ 2021-12-15
    IIF 6 - Director → ME
  • 2
    EAGLE UMBRELLA LIMITED - 2017-03-29
    ECUMBRELLA LIMITED - 2007-05-08
    icon of address Chaipaval, Platcock Wynd, Fortrose, Ross-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2009-05-14
    IIF 20 - Director → ME
  • 3
    icon of address Field Farm 71 Aston Lane, Shardlow, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1993-09-08
    IIF 25 - Director → ME
  • 4
    icon of address Great Clough House, Goodshawfold Close, Loveclough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,371 GBP2024-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2012-10-30
    IIF 17 - Director → ME
  • 5
    INHOCO 321 LIMITED - 1994-04-05
    icon of address Bridge House, Ashley Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,337 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-04-14
    IIF 30 - Director → ME
  • 6
    WMH (NO.3) LIMITED - 1998-06-16
    ALNERY NO. 1226 LIMITED - 1992-11-26
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-17
    IIF 24 - Director → ME
  • 7
    HALLCO 194 LIMITED - 1998-03-09
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2000-01-14
    IIF 22 - Director → ME
    icon of calendar 1998-07-07 ~ 2000-01-14
    IIF 26 - Secretary → ME
  • 8
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,376 GBP2017-12-30
    Officer
    icon of calendar 2006-11-08 ~ 2018-10-05
    IIF 32 - Secretary → ME
  • 9
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2012-11-23
    IIF 13 - Director → ME
  • 10
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2012-10-05
    IIF 8 - Director → ME
  • 11
    SMART AUTOMATION GROUP LIMITED - 2018-10-03
    icon of address 33 Century Drive, Packington, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,254 GBP2024-05-31
    Officer
    icon of calendar 2017-12-28 ~ 2018-10-02
    IIF 27 - Director → ME
    icon of calendar 2017-12-28 ~ 2018-10-02
    IIF 34 - Secretary → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,589 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2021-01-29
    IIF 28 - Director → ME
    icon of calendar 2017-07-10 ~ 2021-01-29
    IIF 35 - Secretary → ME
  • 13
    CORPORATE IT DIRECT LIMITED - 2009-07-16
    icon of address C/o Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-06-25
    IIF 19 - Director → ME
  • 14
    SAWFISH SOFTWARE LIMITED - 2013-12-02
    FOLLOWSTAMP LIMITED - 2004-03-05
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2012-11-23
    IIF 14 - Director → ME
  • 15
    icon of address 33 33 Century Drive, Packington, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,901 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-10-30
    IIF 31 - Director → ME
  • 16
    icon of address 1 Manor Garth, Skelton-on-ure, Ripon, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2012-10-31
    IIF 9 - 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.