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

Hall, James Michael

    Related profiles found in government register
  • Hall, James Michael
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Gardens, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 1
    • icon of address Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, England

      IIF 2
  • Hall, James Michael
    British couriers born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, England

      IIF 3
  • Hall, James Michael
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address Leeds East Airport, Church Fenton, Tadcaster, North Yorkshire, LS24 9SE, England

      IIF 6
  • Hall, James Michael
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Hall, James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Mr James Michael Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hq Building, Leeds East Airport, Busk Lane, Church Fenton, LS24 9SE, England

      IIF 9
    • icon of address 4 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 10
    • icon of address 5 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • icon of address 63-66 Hatton Gardens, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 13
    • icon of address Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, England

      IIF 14 IIF 15
  • Hall, James
    British athlete born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craiglockhart Tennis Centre, 177 Colinton Road, Edinburgh, EH14 1BZ, Scotland

      IIF 16
  • Hall, James
    British sports coach born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Hall, James
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Speke Hall Industrial Estate, Liverpool, L24 1YA, England

      IIF 18
  • Hall, James Alexander
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, England

      IIF 19
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 20
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 21
  • Hall, James Alexander
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 22
    • icon of address Profolk, Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 23
  • Hall, James Alexander
    British project manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 24 IIF 25
  • Hall, James Michael
    British courier born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hq Building, Leeds East Airport, Busk Lane, Church Fenton, LS24 9SE, England

      IIF 26
    • icon of address 19, Golf Links Avenue, Tadcaster, North Yorkshire, LS24 9HF, England

      IIF 27
  • Hall, James Michael
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
    • icon of address 19, Golf Links Avene, Tadcaster, LS24 9HF, United Kingdom

      IIF 29
  • Mr James Hall
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
  • Mr James Hall
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Hall, James
    English director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Hall, James Alexander
    English director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 George Street, Alderley Edge, SK9 7EJ, England

      IIF 37
  • Mr James Hall
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Hall, James
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43 IIF 44
  • Hall, James
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 46
  • Mr James Alexander Hall
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, England

      IIF 47
  • Mr James Hall
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 48
  • Mr James Michael Hall
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
    • icon of address 14, Grimston Grange, Grimston, Tadcaster, LS24 9BX, England

      IIF 50
    • icon of address Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, England

      IIF 51
  • Hall, James
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Hall, James Alexander
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, United Kingdom

      IIF 53 IIF 54
    • icon of address Hall & Co Developments, 20, George Street, Alderley Edge, Cheshire, SK9 7EJ, United Kingdom

      IIF 55
    • icon of address Profolk, Bank Chambers, St. Petersgate, Stockport, Cheshire, SK1 1AR, United Kingdom

      IIF 56
    • icon of address Profolk, Bank Chambers, Stockport, Cheshire, SK1 1AR, United Kingdom

      IIF 57 IIF 58
    • icon of address Profolk, Bank Chambers, Stockport, Cheshire, SK11AR, United Kingdom

      IIF 59
    • icon of address 1, Clough Avenue, Wilmslow, Cheshire, SK9 4BN, United Kingdom

      IIF 60
  • Mr James Alexander Hall
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 George Street, Alderley Edge, SK9 7EJ, England

      IIF 61
  • Mr James Hall
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Hall, James Alexander
    English company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 63
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 64
    • icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 65 IIF 66
    • icon of address The Estates Office, 3 Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 67
  • Hall, James Alexander
    English project manager born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 68
    • icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 69 IIF 70
    • icon of address The Estates Office, 1 Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 71 IIF 72
    • icon of address The Estates Office, Wilmslow Road, Wilmslow, SK9 1BZ, England

      IIF 73
  • Mr James Alexander Hall
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 74
    • icon of address Hall & Co Developments, 20, George Street, Alderley Edge, SK9 7EJ, United Kingdom

      IIF 75
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 76
    • icon of address Profolk, Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 77
    • icon of address Profolk, Bank Chambers, Stockport, SK11AR, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Estates Office, 3 Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 81
  • Mr James Alexander Hall
    English born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 82
    • icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 83 IIF 84 IIF 85
    • icon of address The Estates Office, Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 87
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Profolk, Bank Chambers, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 67 - Director → ME
  • 3
    icon of address The Courtyard, Woodford Road, Woodford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 63-66 Hatton Gardens Fifth Floor Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,225 GBP2024-04-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address Profolk, Bank Chambers, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20 George Street, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address Leeds East Airport, Church Fenton, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,888 GBP2024-10-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,984 GBP2024-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Fusion Court Aberford Road, Garforth, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    27,863 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HALL & CO PROPERTY FUNDING LIMITED - 2019-02-14
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,767,930 GBP2024-09-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 76 - Has significant influence or controlOE
  • 13
    icon of address 20 George Street, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-03
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 14
    HALL COURIERS LTD - 2023-04-27
    icon of address Leeds East Airport, Church Fenton, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,383 GBP2023-10-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    icon of address Leeds East Airport, Church Fenton, Tadcaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 18
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    PROJECT IRIS D LIMITED - 2022-06-23
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,174 GBP2024-09-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 53 - Director → ME
  • 21
    JAC PROJECTS LIMITED - 2022-05-19
    HALL AND CO CONTRACTS LIMITED - 2021-07-07
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,826 GBP2024-09-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 22 - Director → ME
  • 22
    HALL & CO SUB LTD - 2022-06-09
    GO-DEVELOP (CHESTER ROAD) LIMITED - 2019-11-26
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,466 GBP2024-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 25 - Director → ME
  • 23
    HARDEN PARK GARDENS LIMITED - 2024-03-23
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 86 - Has significant influence or controlOE
  • 24
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997 GBP2024-09-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address Hq Building Leeds East Airport, Busk Lane, Church Fenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,298,260 GBP2023-10-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 26 Speke Hall Industrial Estate, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 28
    icon of address 4 Fusion Court Aberford Road, Garforth, Leeds, England
    Active Corporate (2 parents, 247 offsprings)
    Equity (Company account)
    111,663 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 377 offsprings)
    Equity (Company account)
    68,681 GBP2023-10-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    JET HUB STOCKPORT LIMITED - 2021-05-26
    icon of address Profolk, Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,296 GBP2024-09-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 32
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address Repro Print Division, Unit 74 Parkside Business Estate, Blackhorse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 36
    S1 BODY SHOP LIMITED - 2025-01-21
    icon of address Leeds East Airport, Church Fenton, Tadcaster, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,238 GBP2023-10-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 14 Grimston Grange, Grimston, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 39
    icon of address C/o Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 40
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 73 - Director → ME
  • 41
    icon of address Craiglockhart Tennis Centre, 177 Colinton Road, Edinburgh, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    361,669 GBP2024-08-31
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 16 - Director → ME
  • 42
    icon of address Profolk, Bank Chambers, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -4,595 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 5 - Director → ME
  • 44
    icon of address Profolk, Bank Chambers, St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    HALL AND CO CONTRACTS LIMITED - 2022-09-16
    FLETCHER PARK HOMES LIMITED - 2021-07-09
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2022-09-30
    Officer
    icon of calendar 2017-04-06 ~ 2022-09-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-09-09
    IIF 85 - Has significant influence or control OE
  • 2
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-01-29
    IIF 21 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-07-18
    IIF 44 - LLP Designated Member → ME
  • 4
    HALL & CO PROPERTY FUNDING LIMITED - 2019-02-14
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,767,930 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-09-30
    IIF 47 - Has significant influence or control OE
  • 5
    BARKER BROWN NW LIMITED - 2017-01-16
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,051 GBP2018-01-31
    Officer
    icon of calendar 2017-04-12 ~ 2019-04-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-01
    IIF 81 - Has significant influence or control OE
  • 6
    PROJECT IRIS D LIMITED - 2022-06-23
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,174 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-09-30
    IIF 42 - Has significant influence or control OE
  • 7
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-10 ~ 2022-09-30
    IIF 40 - Has significant influence or control OE
  • 8
    icon of address C/o Profolk Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,129 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2021-08-19
    IIF 19 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-16
    IIF 43 - LLP Designated Member → ME
  • 10
    icon of address 5a Westgate, Tadcaster, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2016-06-25
    IIF 7 - LLP Designated Member → ME
  • 11
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-09-30
    IIF 38 - Has significant influence or control OE
  • 12
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-09-30
    IIF 39 - Has significant influence or control OE
  • 13
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-10 ~ 2022-09-30
    IIF 41 - Has significant influence or control OE
  • 14
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2020-11-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-11-03
    IIF 30 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.