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 Philip Dean Halsted

    Related profiles found in government register
  • Mr Philip Dean Halsted
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, Gloucestershire, GL3 2PR, United Kingdom

      IIF 1
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 3 IIF 4 IIF 5
    • Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 8
    • The T A D Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 9 IIF 10 IIF 11
  • Philip Dean Halstead
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, GL32PR, England

      IIF 13
  • Mr Philip Dean Halsted
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 14
  • Halsted, Philip Dean
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Cavendish Place, Eastbourne, BN21 3RL, United Kingdom

      IIF 15
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 16 IIF 17
    • 41, Brookfield Lane, Churchdown, Gloucester, Gloucestershire, GL3 2PR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The T A D Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 21
    • The Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 22
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 23
  • Halsted, Philip Dean
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 24 IIF 25
    • Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, Glos, GL3 3RS, United Kingdom

      IIF 26
    • Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 27
  • Halsted, Philip Dean
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 28
    • Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, England

      IIF 29
    • Unit 24 The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 33 IIF 34 IIF 35
    • Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 37
    • The T A D Centre, Ormesby Road, Middlesbrough, TS3 7SF, England

      IIF 38 IIF 39 IIF 40
  • Philip Halsted
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Halstead, Philip
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, Ilford, IG1 4BX, England

      IIF 45
  • Halstead, Philip Dean
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brookfield Lane, Churchdown, Gloucester, GL32PR, England

      IIF 46
  • Halsted, Philip
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    BIG CAPITAL GROUP LTD
    15730528
    Tad Centre, Ormesby Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    BIG CONSULTANCY GROUP LTD
    15730582
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 39 - Director → ME
  • 3
    BIG DEVELOPMENT (DEACON ROAD) LTD
    15839862
    The Tad Centre, Ormesby Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ now
    IIF 22 - Director → ME
  • 4
    BIG DEVELOPMENT GROUP LTD
    15730626
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    BIG E-COMMERCE LTD
    - now 15206203
    HALSTED E-COMMERCE LTD
    - 2024-05-08 15206203
    Tad Centre, Ormesby Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    BIG INVESTMENT GROUP LTD
    - now 15491436
    THE BIG INVESTMENT GROUP LTD
    - 2024-03-08 15491436
    Tad Centre, Ormesby Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-02-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    BIG LOGISTICS GROUP LTD
    15730766
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    BURTON LIVING LIMITED
    15200959
    41 Brookfield Lane, Churchdown, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 28 - Director → ME
  • 9
    CAPITAL ASSETS & INVESTMENTS LTD
    - now 13196872
    THE PROPERTY WIZARDS DEVELOPMENTS LTD
    - 2023-07-21 13196872
    H & H PROPERTY & RENOVATIONS LTD
    - 2021-12-02 13196872
    41 Brookfield Lane, Churchdown, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,202 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 19 - Director → ME
  • 10
    COMMONWOOD MANOR LTD
    15731115
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 43 - Director → ME
  • 11
    CROWDBASE LTD
    15731345
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 42 - Director → ME
  • 12
    DIGITAL ARCHITECHS LTD
    15207421
    Tad Centre, Ormesby Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    H&G STAYS LTD
    14459865
    41 Brookfield Lane, Churchdown, Gloucester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 14
    HAH CAPITAL LLP
    OC446048
    The Old Smithy, Albaston, Gunnislake, Cornwall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-01 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HALSHAM PROPERTY LTD
    15093228
    176 Radstock Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,709 GBP2024-08-31
    Officer
    2023-08-23 ~ now
    IIF 16 - Director → ME
  • 16
    HALSTED BROOKS LTD
    15030079
    Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 29 - Director → ME
  • 17
    HATTON INVESTMENT PARTNERS LTD
    15059531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 18
    INFERNO MANAGEMENT & CONSULTING LTD
    14420502
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    LAURETI GROUP LIMITED
    16959241
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    LEVENS PROPERTY DEVELOPMENT LTD
    14640823
    Unit 24 The Steadings Business Centre, Maisemore, Gloucester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 30 - Director → ME
  • 21
    MANHATTAN INK AYLESBURY LTD
    11218991
    25a Friars Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 22
    MODULIZE LTD
    15538486
    Tad Centre, Ormesby Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    STAY MAGIC LTD
    14166685
    Tad Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,164 GBP2024-06-30
    Officer
    2022-06-12 ~ now
    IIF 27 - Director → ME
  • 24
    THE ASSET REVOLUTION LTD
    - now 13731333
    THE PROPERTY WIZARDS SERVICES LTD
    - 2023-07-21 13731333
    H & H LETTINGS AND MANAGEMENT LTD
    - 2021-12-01 13731333
    41 Brookfield Lane, Churchdown, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,105 GBP2024-02-29
    Officer
    2021-11-09 ~ now
    IIF 18 - Director → ME
  • 25
    THE PROPERTY WIZARDS (FOTHERBY) LTD
    15730904
    The T A D Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    THE PROPERTY WIZARDS GROUP LTD
    - now 13193320
    LORDMARK PROPERTY GROUP LTD.
    - 2025-07-07 13193320
    THE PROPERTY WIZARDS GROUP LTD
    - 2025-02-04 13193320
    H & H PROPERTY GROUP SOUTHWEST LTD
    - 2021-12-01 13193320
    H & H LETTINGS AND MAINTENANCE LTD
    - 2021-11-10 13193320
    41 Brookfield Lane, Churchdown, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    19,811 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    DSGR LIMITED
    14057324
    99 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    777 GBP2024-04-30
    Officer
    2022-07-25 ~ 2022-08-10
    IIF 23 - Director → ME
  • 2
    HALSTED WHOLESALE LTD
    14463157
    Sync Accountants Limited, The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,613 GBP2023-11-30
    Officer
    2022-11-04 ~ 2024-05-06
    IIF 25 - Director → ME
  • 3
    IMPERIAL PROPERTY DIVISION LIMITED - now
    BULL AND BEAR PROPERTY LTD
    - 2024-03-16 14640988
    62 Cavendish Place, Eastbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ 2024-02-23
    IIF 15 - Director → ME
  • 4
    PEACH DEVELOPMENT (MALVERN) LTD - now
    BIG DEVELOPMENT (MALVERN) LTD
    - 2025-02-05 15724991
    3 Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ 2025-02-03
    IIF 40 - Director → ME
    Person with significant control
    2024-05-16 ~ 2025-02-03
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    PEACH DEVELOPMENT (TETNEY) LTD - now
    THE PROPERTY WIZARDS (TETNEY) LTD
    - 2025-02-24 15043764
    REAL PROPERTY INVESTMENTS (TETNEY) LTD
    - 2024-01-05 15043764
    Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,412 GBP2024-08-31
    Officer
    2023-11-07 ~ 2025-02-07
    IIF 26 - Director → ME
    Person with significant control
    2024-05-05 ~ 2025-02-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    SHELF COMPANY 094 LTD - now
    SOCIAL HOUSING PRO LTD
    - 2024-05-08 13675327
    REWARDING SERVICES LTD - 2022-09-28 15158637
    94 Ley Street, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2023-11-14 ~ 2024-05-03
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.