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, Michael David Wright

    Related profiles found in government register
  • Hall, Michael David Wright
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ernle Road, London, SW20 0HJ, United Kingdom

      IIF 1
  • Hall, Michael David Wright
    British chief executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 2nd Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 2
  • Hall, Michael David Wright
    British developer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 3
  • Hall, Michael David Wright
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ernle Road, Wimbledon, London, SW20 0HJ

      IIF 4
    • icon of address 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 5
    • icon of address Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH

      IIF 6
    • icon of address Ruta 10 Parada 38 1/2 Playa Brava, Ed.pinaces De La Barra Apt.401, Punta Del Este, 20000, Uruguay

      IIF 7
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 8
  • Hall, Michael David Wright
    British investor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 9
    • icon of address C/o Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 10
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 11
  • Hall, Michael David Wright
    British none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 12
    • icon of address Kent House, 2nd Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 13 IIF 14
  • Hall, Michael David Wright
    British professional born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 15
  • Hall, Michael David Wright
    British property developer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Mead, Silverton, Exeter, EX5 4DE

      IIF 16
    • icon of address 5 Prospect House, Meridian Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 17
  • Hall, Michael David Wright
    British property investment born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruta 10 Parada 38 1/2 Playa Brava, Ed.pinaces De La Barra Apt.401, Punta Del Este, 20000, Uruguay

      IIF 18
  • Hall, Michael David Wright
    British training services born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruta 10 Parada 38 1/2 Playa Brava, Ed.pinaces De La Barra Apt.401, Punta Del Este, 20000, Uruguay

      IIF 19
  • Hall, Michael David Wright
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ernle Road, Wimbledon, London, SW20 0HJ

      IIF 20
    • icon of address 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 21
    • icon of address 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3, Whitefield Road, New Milton, Hampshrie, BH25 6DE, England

      IIF 25
  • Hall, Michael David Wright
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Mead, Silverton, Exeter, EX5 4DE, England

      IIF 26
  • Hall, Michael David Wright
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 27
  • Hall, Michael David Wright
    British investor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Great Titchfield Street, London, W1W 6RR

      IIF 28
  • Hall, Michael David Wright
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Great Titchfield Street, London, W1W 6RR

      IIF 29
  • Hall, Michael David Wright
    British property developer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Henrietta Street, London, WC2E 8PS, England

      IIF 30
  • Hall, Michael David Wright
    British property investment born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Great Titchfield Street, London, W1W 6RR

      IIF 31
  • Hall, Michael David Wright
    British security operator born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Great Titchfield Street, London, W1W 6RR

      IIF 32
  • Hall, Michael David Wright
    British auctioneer born in July 1972

    Registered addresses and corresponding companies
    • icon of address 17 Leigh Street, London, WC1

      IIF 33
  • Hall, Michael David Wright
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 34
  • Hall, Michael David Wright
    British

    Registered addresses and corresponding companies
    • icon of address 95 Great Titchfield Street, London, W1W 6RR

      IIF 35
  • Hall, Michael David Wright
    British developer

    Registered addresses and corresponding companies
    • icon of address 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 36
  • Hall, Michael David Wright
    British director

    Registered addresses and corresponding companies
    • icon of address Ruta 10 Parada 38 1/2 Playa Brava, Ed.pinaces De La Barra Apt.401, Punta Del Este, 20000, Uruguay

      IIF 37
  • Hall, Michael David Wright
    British investor

    Registered addresses and corresponding companies
  • Mr Michael David Wright Hall
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 40
    • icon of address 5 Prospect House, Meridian Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 41
  • Hall, Michael David Wright

    Registered addresses and corresponding companies
    • icon of address Charlton Mead, Silverton, Exeter, EX5 4DE

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Prospect House Meridian Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ALCOM (EUROPE) LIMITED - 2002-10-18
    icon of address Charlton Mead, Silverton, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -305,535 GBP2016-12-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-02-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    OBS WIM 1 LLP - 2014-07-22
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 5
    IBIS (954) LIMITED - 2005-11-23
    icon of address Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 5 - Director → ME
  • 6
    OBS CAP LTD - 2014-07-21
    OBSIDIAN CAPITAL LIMITED - 2014-07-18
    BUILDING CONSTRUCTION LIMITED - 2006-04-05
    icon of address Cornwallis House, Pudding Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    SM SPV LTD - 2006-10-10
    OBSIDIAN INVESTMENTS (RICHMOND) LTD - 2006-10-06
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 11
    icon of address Charlton Mead, Silverton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshrie, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 22 - LLP Designated Member → ME
Ceased 21
  • 1
    INDUSTRIAL CHEMICALS TRADING LTD - 2009-03-09
    LONDON & PROVINCIAL INVESTMENTS LIMITED - 2006-12-13
    LONDON & HAMPSHIRE INVESTMENTS (SURREY) LIMITED - 2001-08-07
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-14 ~ 2003-10-01
    IIF 31 - Director → ME
  • 2
    BRERA DEVELOPMENTS (PURLEY) LTD - 2010-09-21
    BELGRAVIA PROPERTY (LONDON) LTD - 2006-12-29
    icon of address Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-10-30
    IIF 39 - Secretary → ME
  • 3
    icon of address 3rd Floor 39-45 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-04-12
    IIF 28 - Director → ME
    icon of calendar 2003-06-26 ~ 2004-10-13
    IIF 38 - Secretary → ME
  • 4
    DWSCO 2707 LIMITED - 2007-08-14
    icon of address 46 High Street, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2009-07-30 ~ 2012-08-14
    IIF 1 - Director → ME
  • 5
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2012-08-16
    IIF 12 - Director → ME
  • 6
    ALCOM (EUROPE) LIMITED - 2002-10-18
    icon of address Charlton Mead, Silverton, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -305,535 GBP2016-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2016-01-31
    IIF 16 - Director → ME
    icon of calendar 2002-12-04 ~ 2008-06-01
    IIF 7 - Director → ME
  • 7
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2005-05-06
    IIF 32 - Director → ME
  • 8
    OBS WIM 1 LLP - 2014-07-22
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2014-09-01
    IIF 21 - LLP Designated Member → ME
  • 9
    IBIS (954) LIMITED - 2005-11-23
    icon of address Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2007-04-23
    IIF 37 - Secretary → ME
  • 10
    OBS CAP LTD - 2014-07-21
    OBSIDIAN CAPITAL LIMITED - 2014-07-18
    BUILDING CONSTRUCTION LIMITED - 2006-04-05
    icon of address Cornwallis House, Pudding Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 29 - Director → ME
  • 11
    SM SPV LTD - 2006-10-10
    OBSIDIAN INVESTMENTS (RICHMOND) LTD - 2006-10-06
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2006-11-13
    IIF 35 - Secretary → ME
  • 12
    icon of address Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-16 ~ 2013-01-01
    IIF 3 - Director → ME
    icon of calendar 2005-05-19 ~ 2013-01-01
    IIF 36 - Secretary → ME
  • 13
    LONDON & COUNTIES PROPERTIES LIMITED - 2011-04-21
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-15 ~ 2009-12-06
    IIF 18 - Director → ME
  • 14
    icon of address Kerry House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,249 GBP2015-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2007-09-25
    IIF 19 - Director → ME
  • 15
    icon of address 46 High Street, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1998-10-27
    IIF 33 - Director → ME
  • 16
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-06-18
    IIF 27 - Director → ME
    icon of calendar 2011-07-06 ~ 2012-08-16
    IIF 14 - Director → ME
  • 17
    OBSIDIAN EUROPE LTD - 2015-02-21
    OBSIDIAN CAPITAL (2) LTD - 2013-12-05
    icon of address 300 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2013-12-04
    IIF 9 - Director → ME
  • 18
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2012-08-16
    IIF 4 - Director → ME
  • 19
    STUDLAND HALL LLP - 2010-09-21
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-13 ~ 2011-10-07
    IIF 20 - LLP Designated Member → ME
  • 20
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2012-08-16
    IIF 13 - Director → ME
  • 21
    VIRTUS EC HOUSE LTD - 2014-08-11
    VIRTUS 1 LIMITED - 2012-08-16
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-16
    IIF 2 - 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.