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, Jonathan Mark

    Related profiles found in government register
  • Hall, Jonathan Mark
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Jonathan Mark
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 15
  • Hall, Jonathan Mark
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Jonathan Mark
    British partner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Jonathan Mark
    British property investor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Welbeck Street, London, London, W1G 8DR, United Kingdom

      IIF 47
  • Hall, Jonathan Mark
    British surveyor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Oxford Gardens, London, W19 6NE, United Kingdom

      IIF 48
  • Hall, Jonathan Mark
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA

      IIF 49
  • Mr Jonathan Mark Hall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 50 IIF 51
  • Hall, Jonathan Mark
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 150 Sutherland Avenue, Flat 5, London, W9 1HP

      IIF 52
  • Hall, Jonathan
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bentinck Street, Bentinck Street, London, W1U 2FA, England

      IIF 53
    • icon of address 2, Bentinck Street, London, W1U 2FA, England

      IIF 54
  • Mr Jonathan Hall
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, England

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    582,409 GBP2021-12-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address C/o Abbey Properties Cambridgeshire Limited Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,272 GBP2023-12-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 2 Bentinck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3a Brackenbury Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,922 GBP2024-03-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 9
    YOO SOTOGRANDE LIMITED - 2022-02-03
    YOO NEPAL (UK) LIMITED - 2019-09-27
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,713 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 33 Bothwell Road, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    NORTH & SOUTH ENERGY LIMITED - 2019-06-13
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,264 GBP2023-12-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 25 - Director → ME
  • 18
    ABBEY GROUP NUMBER NINE LIMITED - 2021-06-23
    icon of address 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,429 GBP2023-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 16 - Director → ME
  • 19
    KILRUBIE WINDFARM LIMITED - 2017-09-13
    PEEBLES WINDFARM LIMITED - 2014-11-05
    L & C CAMBOURNE LIMITED - 2014-06-17
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -542,500 GBP2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 22 - Director → ME
  • 20
    ROMFORD PROPERTY DEVELOPMENTS LTD - 2011-02-02
    icon of address 39 Welbeck Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    424 GBP2024-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 33 Bothwell Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 39 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 50 offsprings)
    Net Assets/Liabilities (Company account)
    683,405 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 49 - LLP Member → ME
Ceased 24
  • 1
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -504 GBP2021-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-10-27
    IIF 39 - Director → ME
  • 2
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-05-17
    IIF 34 - Director → ME
  • 3
    SPACETOWER LIMITED - 1991-12-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2009-09-16
    IIF 1 - Director → ME
    icon of calendar 2006-02-07 ~ 2006-04-10
    IIF 6 - Director → ME
    icon of calendar 2005-12-06 ~ 2005-12-15
    IIF 2 - Director → ME
  • 4
    icon of address 8th Floor 100 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,317 GBP2019-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2020-06-20
    IIF 40 - Director → ME
  • 5
    WINDLEND (CORNWALL) LIMITED - 2018-05-08
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,453,979 GBP2019-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-06-01
    IIF 8 - Director → ME
    icon of calendar 2014-03-24 ~ 2014-09-15
    IIF 44 - Director → ME
  • 6
    icon of address 925 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,758 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-03-16
    IIF 52 - Director → ME
  • 7
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-11-20
    IIF 14 - Director → ME
  • 8
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-08-01
    IIF 12 - Director → ME
  • 9
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-17 ~ 2013-02-13
    IIF 3 - Director → ME
  • 10
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-17 ~ 2013-02-13
    IIF 4 - Director → ME
  • 11
    ILI (RE) ONE LIMITED - 2012-09-03
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2013-11-11
    IIF 13 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-03-03
    IIF 7 - Director → ME
  • 13
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-03-26 ~ 2021-09-29
    IIF 30 - Director → ME
  • 14
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2015-08-01
    IIF 42 - Director → ME
  • 15
    LONDON & CAMBRIDGE RENEWABLE ENERGY LIMITED - 2017-05-16
    LONDON & CAMBRIDGE ENERGY HOLDINGS LIMITED - 2016-07-06
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-08-01
    IIF 36 - Director → ME
  • 16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2015-08-01
    IIF 35 - Director → ME
  • 17
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2015-08-01
    IIF 37 - Director → ME
  • 18
    icon of address 1st Floor 76-80 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,631 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-12-21
    IIF 38 - Director → ME
  • 19
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -391,277 GBP2018-05-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-10-04
    IIF 24 - Director → ME
  • 20
    WINDLEND (DEVON) LIMITED - 2015-11-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-19
    IIF 15 - Director → ME
  • 21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-04-19
    IIF 33 - Director → ME
  • 22
    YOO RE LIMITED - 2017-06-27
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -54,008 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2022-10-12
    IIF 19 - Director → ME
  • 23
    icon of address 39 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-02-18
    IIF 46 - Director → ME
  • 24
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -135,664 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2022-07-05
    IIF 26 - 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.