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, James

    Related profiles found in government register
  • Hall, James
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 1
  • Hall, James
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187 Stallington Road, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9PB, England

      IIF 2
  • Hall, James
    British marketing consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 3
  • Hall, James
    British contact lens optician born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowdene, Moddershall, Stone, Staffordshire, ST15 8TG

      IIF 4
  • Hall, James
    British optician born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53c Seabridge Road, Newcastle Under Lyme, Staffordshire, ST5 2HU, United Kingdom

      IIF 5
    • Willowdene, Moddershall, Stone, Staffordshire, ST15 8TG, England

      IIF 6
  • James Hall
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 7
  • Mr James Hall
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187 Stallington Road, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9PB, England

      IIF 8
  • Hall, James
    British company director born in July 1972

    Resident in Britian

    Registered addresses and corresponding companies
    • 15, Abbey Park Way, Crewe, Cheshire, CW2 5NR, England

      IIF 9
  • Hall, James
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 10
  • Hall, James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Flat, The Cross, Child Okeford, Blandford Forum, DT11 8ED, England

      IIF 11
  • Hall, James
    British employee benefits consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • United House, North Road, London, N7 9DP, England

      IIF 12
  • Mr James Hall
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53c Seabridge Road, Newcastle Under Lyme, Staffordshire, ST5 2HU, United Kingdom

      IIF 13
    • Willowdene, Moddershall, Stone, Staffordshire, ST15 8TG

      IIF 14
    • Willowdene, Moddershall, Stone, Staffordshire, ST15 8TG, United Kingdom

      IIF 15
  • Hall, James
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bethnall Drive, Manchester, Cheshire, M14 7ED, England

      IIF 16
  • Hall, James
    British optician

    Registered addresses and corresponding companies
    • Willowdene, Moddershall, Stone, Staffordshire, ST15 8TG

      IIF 17
  • Hall, James
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Court Avenue, Coulsdon, CR5 1HE, United Kingdom

      IIF 18
  • Mr James Hall
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 19 IIF 20
  • James Hall
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bethnall Drive, Manchester, Cheshire, M14 7ED, England

      IIF 21
  • Mr James Hall
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, East Street, Blandford Forum, DT11 7DX, England

      IIF 22
    • The Flat, The Cross, Child Okeford, Blandford Forum, DT11 8ED, England

      IIF 23
    • 5, Tanner Street, London, SE1 3LE, England

      IIF 24
  • Hall, James

    Registered addresses and corresponding companies
    • 48, Walton Street, London, SW3 1RB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    187 Stallington Road Blythe Bridge, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,745 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SG CO 1 LIMITED - 2003-10-24
    Willowdene, Moddershall, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOP BENEFITS LIMITED - 2016-07-13
    The Flat The Cross, Child Okeford, Blandford, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,239 GBP2023-11-30
    Officer
    2016-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 4
    64 Scott Lidgett Road, Longport, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19 GBP2021-03-31
    Officer
    2019-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    5 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    862,979 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 18 - LLP Designated Member → ME
  • 6
    48 Walton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -382,725 GBP2019-09-30
    Officer
    2016-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    Willowdene, Moddershall, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    45 East Street, Blandford Forum, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,221 GBP2018-05-31
    Officer
    2018-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    15 Abbey Park Way, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    48 Walton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 10 - Director → ME
    2018-09-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    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
Ceased 4
  • 1
    SG CO 1 LIMITED - 2003-10-24
    Willowdene, Moddershall, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-28 ~ 2012-07-30
    IIF 17 - Secretary → ME
  • 2
    C/o Argyle House Ashley Richmond Accountants Ltd Joel Street, Northside, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-27 ~ 2023-04-01
    IIF 1 - Director → ME
    Person with significant control
    2022-04-27 ~ 2023-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    5 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    862,979 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-03-31 ~ 2023-04-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    6 Bethnall Drive, Manchester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,333 GBP2024-03-31
    Officer
    2018-02-05 ~ 2022-07-05
    IIF 16 - Director → ME
    Person with significant control
    2018-02-05 ~ 2022-07-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE

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.