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 Michael John Hall

    Related profiles found in government register
  • Mr Michael John Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Birdham Close, Bromley, Essex, BR1 2HF, England

      IIF 1
    • icon of address 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 2
    • icon of address 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 3
  • Hall, Michael John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Birdham Close, Bromley, Kent, BR1 2HF, United Kingdom

      IIF 4
  • Mr John Michael Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 5
  • Mr John Michael Hall
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 6
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 7
  • Hall, John Michael
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 8
    • icon of address Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 9
    • icon of address 43, Archerfield, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 10
    • icon of address 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 11
  • Hall, John Michael
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 12
    • icon of address 43, Archerfield, Dirleton, North Berwick, EH39 5HT, United Kingdom

      IIF 13
  • Hall, John Michael
    British non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Hall, Michael John
    British civil servant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 15
  • Hall, Michael John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 16 IIF 17
  • Mr John Michael Hall
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gf - 6, Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, EH54 8AF

      IIF 18
    • icon of address 43, Archerfield, Dirleton, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 19
    • icon of address 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 20
  • Hall, John Michael
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 23
  • Hall, John Michael
    British accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, The Village Archerfield, Edinburgh, EH9 2JG, Scotland

      IIF 30
    • icon of address 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 31
  • Hall, John Michael
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 38
    • icon of address 31, Lauder Road, Edinburgh, EH9 2JG, United Kingdom

      IIF 39
    • icon of address 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 40
  • Hall, John Michael
    British insolvency practitioner born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 41
    • icon of address 5th Floor Quartermile 2, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, Scotland

      IIF 42
  • Hall, John Michael
    British none born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 43
  • Hall, John Michael
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • icon of address 23 Great King Street, Edinburgh, Midlothian, EH3 6QW

      IIF 44
  • Hall, John Michael
    born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 45
    • icon of address Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 46
  • Hall, John Michael
    British

    Registered addresses and corresponding companies
  • Hall, John Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 55 IIF 56
  • Hall, John Michael

    Registered addresses and corresponding companies
    • icon of address 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 57
    • icon of address Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 58
    • icon of address Unit C, Howle Manor Business Park, Newport, TF10 8AY, England

      IIF 59
    • icon of address 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED - 2015-06-24
    TM 1266 LIMITED - 2007-04-24
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    16,553 GBP2024-01-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Glen Royd, St. Albans Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,033 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-06-15 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FARM NEUTRAL LTD - 2025-02-18
    icon of address Unit C, Howle Manor Business Park, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-12-24 ~ now
    IIF 59 - Secretary → ME
  • 5
    icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 21 - LLP Member → ME
  • 6
    CURO DEVELOPMENTS LLP - 2011-10-13
    icon of address Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 46 - LLP Member → ME
  • 7
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED - 2012-06-18
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 37 - Director → ME
  • 8
    IMOBILARIO LTD - 2012-11-01
    icon of address 101 Cromer Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,256 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 10
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 11
    INVOCAS GROUP LIMITED - 2006-03-13
    HALLCO 1292 LIMITED - 2006-01-27
    icon of address Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 43 Archerfield, Dirleton, North Berwick, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,376 GBP2025-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 52 Alfrey Close, Emsworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,233 GBP2021-05-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 4 - Director → ME
  • 14
    VIRUSAFE LIMITED - 2021-05-17
    icon of address 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    VIRUSAFE GROUP LIMITED - 2021-05-17
    icon of address 43 The Village Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -41,855 GBP2022-12-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-08-19 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address 21b Coates Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,752 GBP2020-09-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-04-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 17
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 45 - LLP Member → ME
  • 18
    PODMOBILE LIMITED - 2013-08-20
    TELEPOD LIMITED - 2005-03-30
    icon of address 43 The Village, Archerfield, North Berwick, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-12-08 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    POD GLOBAL SOLUTIONS LTD - 2013-08-20
    icon of address 43 Archerfield, Dirleton, North Berwick, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (78 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 22 - LLP Member → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,987 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 14 - Director → ME
  • 22
    YORK PLACE (NO. 406) LIMITED - 2007-03-26
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 3 Sundridge Park Mansion, Willoughby Lane, Bromley, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    115,575 GBP2021-04-01 ~ 2022-09-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 23 - LLP Member → ME
Ceased 13
  • 1
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED - 2015-06-24
    TM 1266 LIMITED - 2007-04-24
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2008-04-03
    IIF 40 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 51 - Secretary → ME
  • 2
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2015-04-24
    IIF 41 - Director → ME
  • 3
    icon of address 67 Ongar Road, Writtle, Chelmsford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,672 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2024-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2024-06-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit H5, Newark Road South, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2012-03-12
    IIF 39 - Director → ME
  • 5
    COMLAW NO.304 LIMITED - 1993-07-16
    COMLAW NO. 304 LIMITED - 1993-04-26
    CAIRN HOTELS LIMITED - 2005-04-01
    CAIRN HOTELS LIMITED - 1993-05-05
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-27 ~ 1993-06-10
    IIF 44 - Director → ME
  • 6
    icon of address First Floor 219 Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,667 GBP2024-12-31
    Officer
    icon of calendar 2007-04-26 ~ 2015-04-14
    IIF 8 - Director → ME
  • 7
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED - 2012-06-18
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2008-04-03
    IIF 28 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 53 - Secretary → ME
  • 8
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2008-04-03
    IIF 26 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 48 - Secretary → ME
  • 9
    INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED - 2013-07-30
    UK DEBT HELPLINE LIMITED - 2006-08-16
    icon of address Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-04-03
    IIF 24 - Director → ME
    icon of calendar 2012-02-22 ~ 2017-06-09
    IIF 33 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-03-20
    IIF 55 - Secretary → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 52 - Secretary → ME
  • 10
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    icon of address (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-04-03
    IIF 29 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 50 - Secretary → ME
    icon of calendar 2005-08-31 ~ 2006-03-20
    IIF 56 - Secretary → ME
  • 11
    INVOCAS GROUP LIMITED - 2006-03-13
    HALLCO 1292 LIMITED - 2006-01-27
    icon of address Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2017-04-25
    IIF 27 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 49 - Secretary → ME
  • 12
    icon of address Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,566,786 GBP2024-08-31
    Officer
    icon of calendar 2011-10-06 ~ 2012-05-04
    IIF 43 - Director → ME
  • 13
    NEWTOMORROW LIMITED - 2013-07-30
    icon of address 8 Albany Street, Hudson House Business Centre, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    42,144 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-28
    IIF 32 - Director → ME
    icon of calendar 2006-02-24 ~ 2008-04-03
    IIF 25 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-05-28
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.