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, Patrick

    Related profiles found in government register
  • Hall, Patrick
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Beech Road, Davenport, Stockport, SK3 8HD, United Kingdom

      IIF 1
  • Hall, Patrick
    English director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Beech Road, Stockport, SK3 8HD, United Kingdom

      IIF 2
  • Hall, Patrick Norman
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Limited, Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 3
    • icon of address 32a, Beech Road, Manchester, M21 9EL, United Kingdom

      IIF 4
  • Hall, Patrick Norman
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Delamere Road, Manchester, M19 3NG, England

      IIF 5
    • icon of address 57, Beech Road, Cale Green, Stockport, SK3 8HD, England

      IIF 6
  • Hall, Patrick Norman
    British general manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laundrette, 32 Beech Road, Manchester, M21 9EL, England

      IIF 7
  • Hall, Patrick Norman
    British restaurant manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Stockport Road, Cheadle, Cheshire, SK8 2DP, United Kingdom

      IIF 8
  • Hall, Patrick
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ballast Quay, London, SE10 9PD, United Kingdom

      IIF 9
    • icon of address 10, Worsley Grove, Levenshulme, Manchester, M19 3AF, England

      IIF 10
    • icon of address 32, Beech Road, Chorlton, Manchester, M21 9EL, United Kingdom

      IIF 11
    • icon of address The Laundrette, 32 Beech Road, Manchester, M21 9EL, England

      IIF 12
  • Hall, Patrick
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laundrette, 32, Beech Road, Manchester, Lancashire, M21 9EL, United Kingdom

      IIF 13
  • Hall, Patrick

    Registered addresses and corresponding companies
    • icon of address 32, Beech Road, Chorlton, Manchester, M21 9EL, United Kingdom

      IIF 14
  • Mr Patrick Norman Hall
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Limited, Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 15
    • icon of address 32a, Beech Road, Manchester, M21 9EL, United Kingdom

      IIF 16
    • icon of address C/o Aticus Law Solicitors, 1st Floor, John Dalton Street, Manchester, M2 6ET, England

      IIF 17
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 18
    • icon of address 57, Beech Road, Stockport, Cheshire, SK3 8HD, England

      IIF 19
  • Mr Patrick Hall
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ballast Quay, London, SE10 9PD, United Kingdom

      IIF 20
    • icon of address 32, Beech Road, Chorlton, Manchester, M21 9EL, United Kingdom

      IIF 21
    • icon of address 32a, Beech Road, Manchester, M21 9EL, United Kingdom

      IIF 22
    • icon of address The Laundrette, 32 Beech Road, Manchester, M21 9EL, England

      IIF 23
    • icon of address The Laundrette, 32, Beech Road, Manchester, M21 9EL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Aticus Law Solicitors, C/o Aticus Law Solicitors, 1st Floor, John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Jon Charles, 151 Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 14 Ballast Quay, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 32 Beech Road, Chorlton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address The Laundrette, 32 Beech Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,084 GBP2024-01-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 32a Beech Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,105 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,518 GBP2023-03-29
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,054 GBP2016-03-29
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Laundrette, 32 Beech Road, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cmb Partners Uk Limited, Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,619 GBP2021-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Swan Buildings 20 Swan Street, First Floor, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-20 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-24 ~ 2021-05-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-12-09
    IIF 2 - Director → ME
  • 3
    icon of address 32 Beech Road, Chorlton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-10-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2018-04-10
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.