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, Henry Marshall

    Related profiles found in government register
  • Hall, Henry Marshall
    British hair salon owner born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Cairnside South, East Herrington, Sunderland, Tyne And Wear, SR3 3LS

      IIF 1
  • Hall, Henry Marshall
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbury, Winterbank, Fencehouses, Houghton-le-spring, Tyne & Wear, DH4 5HW

      IIF 2
  • Hall, Henry Marshall
    British marketing born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lysander Way, Abbots Langley, Hertfordshire, WD5 0TN

      IIF 3
    • icon of address 55, Bondgate Within, Alnwick, Northumberland, NE66 1HZ, United Kingdom

      IIF 4
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 5
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 6
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 7 IIF 8 IIF 9
  • Hall, Henry Marshall
    British marketing professional born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 11
  • Hall, Henry Marshall
    British barber born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Sunderland, SR2 9PJ, England

      IIF 12
  • Hall, Henry
    British marketing born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Micklewood Close, Longhirst, Morpeth, Northumberland, NE613LP, United Kingdom

      IIF 13
  • Mr Henry Hall
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Micklewood Close, Longhirst, Morpeth, NE613LP, United Kingdom

      IIF 14
  • Mr Henry Marshall Hall
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bondgate Within, Alnwick, NE66 1HZ, United Kingdom

      IIF 15
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 16
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 17
    • icon of address 20, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 18
  • Mr Henry Marshall Hall
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Sunderland, SR2 9PJ, England

      IIF 19
  • Hall, Henry Marshall
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Sunniside, Sunderland, SR1 1BU, England

      IIF 20
  • Hall, Henry Marshall
    British hairdresser born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury, North View Terrace, Colliery Row, Houghton Le Spring, DH4 5NW

      IIF 21
    • icon of address Highbury, North View Terrace, Houghton Le Spring, DH4 5NW, United Kingdom

      IIF 22
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 23 IIF 24
  • Hall, Henry Marshall
    British

    Registered addresses and corresponding companies
    • icon of address Highbury, Winterbank, Fencehouses, Houghton-le-spring, Tyne & Wear, DH4 5HW

      IIF 25
  • Mr Henry Marshall Hall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Sunniside, Sunderland, SR1 1BU, England

      IIF 26
  • Hall, Henry Marshall

    Registered addresses and corresponding companies
    • icon of address 55, Bondgate Within, Alnwick, Northumberland, NE66 1HZ, United Kingdom

      IIF 27
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 28
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 29
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 30 IIF 31 IIF 32
  • Hall, Henry

    Registered addresses and corresponding companies
    • icon of address 20, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 33
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 15 Wallingford Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 40 West Sunniside, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,052 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 20 Newgate Street, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 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
  • 5
    icon of address 15 Micklewood Close, Longhirst, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Cairnside South, East Herrington, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 55 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Lysander Way, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 15 Micklewood Close Longhirst, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    RED SKY TOURS LTD - 2013-12-10
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address Highbury, North View Terrace, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 3-4 Cairnside South, East Herrington, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address 11 Lysander Way, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2011-11-15
    IIF 21 - Director → ME
  • 2
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2014-09-12
    IIF 30 - Secretary → ME
  • 3
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2014-02-20
    IIF 7 - Director → ME
    icon of calendar 2013-01-10 ~ 2014-02-20
    IIF 31 - Secretary → ME
  • 4
    icon of address Leonard Curtis, 6th Floor, 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-09-19
    IIF 23 - Director → ME
    icon of calendar 2014-01-30 ~ 2014-09-19
    IIF 32 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.