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, Adrian

    Related profiles found in government register
  • Hall, Adrian

    Registered addresses and corresponding companies
    • icon of address 103, Woodbourne Rd, Douglas, IM2 3AR, Isle Of Man

      IIF 1
    • icon of address 103, Woodbourne Road, Douglas, IM2 3AR, Isle Of Man

      IIF 2
    • icon of address 8, Mount Pleasant, Douglas, IM1 2PU, Isle Of Man

      IIF 3
    • icon of address Mannin House, 1b Lord Street, Douglas, Isle Of Man, IM1 1LG

      IIF 4
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, Im8 1bj

      IIF 5
    • icon of address 8, Mount Pleasant, Douglas, Isle Of Man, Im1 2pm, United Kingdom

      IIF 6
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 7
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, IM8 1BJ, United Kingdom

      IIF 8 IIF 9
  • Hall, Adrian
    Other company secretary

    Registered addresses and corresponding companies
    • icon of address 1, Dale Street, Ramsey, IM8 1BJ, Isle Of Man

      IIF 10
  • Hall, Adrian Schofield

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Atlantic House, 4 - 8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 11
    • icon of address 3rd Floor, Atlantic House, 4 - 8 Circular Road, Douglas, Isle Of Man, IM1 1AG, Isle Of Man

      IIF 12
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
    • icon of address 47, Puffin Crescent, Stubbington, PO14 3LG, England

      IIF 14
  • Hall, Adrian Schofield, Mr.
    British

    Registered addresses and corresponding companies
  • Hall, Adrian
    Manx director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, IM8 1BJ, United Kingdom

      IIF 18
  • Hall, Adrian Schofield
    Manx director born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, Mount Pleasant, Douglas, Isle Of Man, IM1 2PU, Isle Of Man

      IIF 19
  • Hall, Adrian Schofield
    British business owner born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 47, Puffin Crescent, Stubbington, PO14 3LG, England

      IIF 20
  • Hall, Adrian Schofield
    British director born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, Mount Pleasant, Douglas, IM1 2PU, Isle Of Man

      IIF 21 IIF 22
    • icon of address Gecko Corporate Services Limited, 3rd Floor, Atlantic House, 4 - 8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 23
    • icon of address 8, Mount Pleasant, Douglas, Isle Of Man, IM1 2PU, Isle Of Man

      IIF 24
  • Hall, Adrian Schofield
    British manager born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, Mount Pleasant, Douglas, Im1 2pm, Isle Of Man

      IIF 25
  • Hall, Adrian Schofield
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Atlantic House, 4 - 8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 26
  • Hall, Adrian Schofield
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Atlantic House, 4 - 8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 27
    • icon of address Atlantic House, 3rd Floor, Atlantic House, 4-8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 28
  • Hall, Adrian Schofield, Mr.
    British administrator born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, Im8 1bj

      IIF 29
  • Hall, Adrian Schofield, Mr.
    British director born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 103, Woodbourne Road, Douglas, IM2 3AR, Isle Of Man

      IIF 30
    • icon of address 103, Woodbourne Road, Douglas, Isle Of Man, IM2 3AR, Uk

      IIF 31 IIF 32 IIF 33
    • icon of address 103, Woodbourne Road, Douglas, Isle Of Man, IM2 3AR, United Kingdom

      IIF 34
    • icon of address 3rd Floor Atlantic House, 4 - 8 Circular Road, Douglas, IM1 1AG, Isle Of Man

      IIF 35
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 36
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 37
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, IM8 1BJ

      IIF 38
    • icon of address 1, Dale Street, Ramsey, Isle Of Man, IM8 1BJ, United Kingdom

      IIF 39
  • Mr Adrian Schofield Hall
    British born in December 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Sheriffs Orchard, Coventry, CV1 3PP

      IIF 40
    • icon of address 2nd Floor, 1-5 Clerkenwell Road, London, EC1M 5PA

      IIF 41
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 42
    • icon of address 47, Puffin Crescent, Stubbington, PO14 3LG, England

      IIF 43
  • Hall, Adrian Schofield, Mr.
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-04-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-10-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    MIKE LIMITED - 2010-09-07
    icon of address 44 Pilgrim Street, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,540 GBP2024-04-30
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 35 - Director → ME
    icon of calendar 2010-09-08 ~ now
    IIF 11 - Secretary → ME
  • 4
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-12-15 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    KALMATRON LTD. - 2008-07-30
    icon of address Dalton House, Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    icon of address 47 Puffin Crescent, Stubbington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-03-26 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Atlantic House 3rd Floor, 4 - 8 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director at gecko corporate services limited who are the managing agent for sab investments limited.
    icon of calendar 2023-02-08 ~ now
    IIF 23 - Managing Officer → ME
  • 16
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-06-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    FINANCIAL LEADER LIMITED - 2015-10-26
    icon of address 53 Rodney Street, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-06-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    icon of address 2nd Floor 1-5 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-10-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 20
    icon of address Suite Bpm195083 372 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 4th Floor 54 Conduit Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,709 GBP2016-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2017-05-15
    IIF 44 - Director → ME
  • 2
    icon of address 45 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2012-06-01
    IIF 30 - Director → ME
    icon of calendar 2010-03-11 ~ 2012-06-01
    IIF 2 - Secretary → ME
  • 3
    icon of address Dalton House, Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2013-01-01
    IIF 10 - Secretary → ME
  • 4
    icon of address The Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2010-04-30
    IIF 33 - Director → ME
    icon of calendar 2008-05-23 ~ 2010-04-30
    IIF 17 - Secretary → ME
  • 5
    icon of address 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,040 GBP2020-12-31
    Officer
    icon of calendar 2008-07-21 ~ 2009-10-28
    IIF 4 - Secretary → ME
  • 6
    IRBIS CAPITAL LIMITED - 2024-04-30
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,397 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-12-15 ~ 2022-12-15
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2010-02-22
    IIF 15 - Secretary → ME
  • 8
    ENGAGING IN BUSINESS LIMITED - 2015-10-27
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2020-10-22
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.