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 Martin Robert Hall

    Related profiles found in government register
  • Mr Martin Robert Hall
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 1
  • Mr Martin Robert Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 2
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 3
    • icon of address 115, St. John Street, Lees, Oldham, OL4 3DJ, England

      IIF 4
  • Mr Robert Hall
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, St. John Street, Lees, Oldham, OL4 3DJ, England

      IIF 5
  • Hall, Martin Robert
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 6
    • icon of address 3 Kew Court, Pynes Hill, Rydon Lane, Exeter, Devon, EX2 5AZ, United Kingdom

      IIF 7
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY

      IIF 8
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 9 IIF 10
  • Hall, Martin Robert
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 11
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 12 IIF 13
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Martin Robert Hall
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jackson Meadows, Station Street, Oldham, OL4 4QN, England

      IIF 19
  • Robert Hall
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 20
  • Martin Robert Hall
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Gate, Ashes Lane, Oldham, Greater Manchester, OL4 4PF, United Kingdom

      IIF 21
  • Hall, Robert
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 22
    • icon of address 115, St. John Street, Lees, Oldham, OL4 3DJ, England

      IIF 23
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 24
  • Lally, Robert Martin
    British business executive born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1397-1399, London Road, Glasgow, G31 4PF, Scotland

      IIF 25
    • icon of address Laigh Hook, Cottage, Strathaven, Lanarkshire, ML10 6RP, Scotland

      IIF 26
  • Lally, Robert Martin
    British manager born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Laigh Hook, Strathaven, Lanarkshire, ML10 6RP, Scotland

      IIF 27
  • Mr Robert Martin Lally
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1397-1399, London Road, Glasgow, G31 4PF

      IIF 28 IIF 29
    • icon of address 1, Laigh Hook, Strathaven, Lanarkshire, ML10 6RP

      IIF 30
    • icon of address Laigh Hook, Cottage, Strathaven, Lanarkshire, ML10 6RP, Scotland

      IIF 31
  • Hall, Martin Robert
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jackson Meadows, Station Street, Oldham, OL4 4QN, England

      IIF 32 IIF 33
  • Hall, Martin Robert
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Gate, Ashes Lane, Oldham, Greater Manchester, OL4 4PF, United Kingdom

      IIF 34
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 35
  • Hall, Martin Robert
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Triumph Place, Teignmouth, Devon, TQ14 8GL, Uk

      IIF 36
  • Hall, Martin Robert
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 37
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 38
  • Hall, Martin Robert
    British property developer

    Registered addresses and corresponding companies
    • icon of address Doorstones Farm, Ripponden Road, Grains Bar, Oldham, OL4 2JB

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    RED SQUARE MEDIA LIMITED - 2012-09-28
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -30,212 GBP2022-05-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Jackson Meadows, Station Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,005 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 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
  • 3
    FOOTSTEPSINVESTMENTS NORDEN LTD - 2014-10-28
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -901 GBP2017-10-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Laigh Hook, Strathaven, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Meadow Gate, Ashes Lane, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 3 Park Drive, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2017-02-28
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Laigh Hook, Cottage, Strathaven, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1397-1399 London Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    PRYDIS LIMITED - 2012-03-28
    icon of address 4 Kings Drive, Bramhope, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,246 GBP2023-10-31
    Officer
    icon of calendar 2012-03-20 ~ 2014-07-02
    IIF 10 - Director → ME
  • 2
    RED SQUARE MEDIA LIMITED - 2012-09-28
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -30,212 GBP2022-05-31
    Officer
    icon of calendar 2012-09-28 ~ 2013-03-08
    IIF 17 - Director → ME
    icon of calendar 2013-03-08 ~ 2021-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2021-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3 Kew Court Pynes Hill, Rydon Lane, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2019-01-18
    IIF 7 - Director → ME
  • 4
    icon of address Southgate House, 59 Magdalen St, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-05-31
    IIF 16 - Director → ME
  • 5
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-01-31
    IIF 12 - Director → ME
  • 6
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ 2007-02-02
    IIF 39 - Secretary → ME
  • 7
    BULK BEER CO LIMITED - 2014-05-12
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (6 parents)
    Equity (Company account)
    46,934 GBP2017-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2013-09-02
    IIF 14 - Director → ME
  • 8
    SAFEGUARD RESTORATION LIMITED - 2016-04-05
    icon of address Plymouth Albion Rugby Football Club (2016) Limited, 25 Damerel Close, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -508,798 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2016-12-15
    IIF 15 - Director → ME
  • 9
    RUGIR LIMITED - 2013-03-25
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,392 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2013-01-13
    IIF 18 - Director → ME
  • 10
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-11
    IIF 22 - Director → ME
  • 11
    icon of address 1397-1399 London Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    F&T CONSULTANTS LIMITED - 2012-03-28
    PRYDIS WEALTH LIMITED - 2012-03-06
    icon of address City Mills, Peel Street, Morley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-30
    IIF 8 - Director → ME
    icon of calendar 2012-03-28 ~ 2013-05-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.