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, Gary John

    Related profiles found in government register
  • Hall, Gary John
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Road, Northwich, Cheshire, CW8 4BN

      IIF 1 IIF 2
  • Hall, Gary John
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary John Hall
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 18
    • icon of address 76 King Street, Suite 307, Manchester, M2 4NH, United Kingdom

      IIF 19
    • icon of address One St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 20
  • Gary John Hall
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Feilden Road, Wirral, CH63 3DP, England

      IIF 21
  • Hall, Gary John
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One St James Square, Manchester, M2 6DN, United Kingdom

      IIF 22
  • Hall, Gary John
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cassidy House, Station Road, Chester, CH1 3DW

      IIF 23
    • icon of address 70 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 24
    • icon of address 96 Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hall, Gary John
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Road, Northwich, Cheshire, CW8 4BN

      IIF 28 IIF 29
  • Mr Gary John Hall
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 30
    • icon of address 96 Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    MY COMPANY AND ME LIMITED - 2019-05-07
    icon of address Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2024-07-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 22 - Director → ME
  • 2
    CONFIRMED BUSINESS LIMITED - 2020-05-04
    icon of address Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,956 GBP2024-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,047,562 GBP2024-04-30
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    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
  • 4
    icon of address 70 Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,054 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,544 GBP2024-11-30
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Cromwell Road, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,524 GBP2024-03-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    285,085 GBP2024-11-30
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 27 - Director → ME
  • 12
    SMILEY PLANET PACKAGING SOLUTIONS LIMITED - 2010-05-06
    icon of address Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 70 Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,457 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Chartered Accountants, Griffin Court, 201 Chapel Street Salford, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ 2009-03-13
    IIF 2 - Director → ME
    icon of calendar 2005-04-07 ~ 2009-03-13
    IIF 29 - Secretary → ME
  • 2
    CELLPLAS UK MANAGEMENT SERVICES LIMITED - 2010-07-20
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2012-02-08
    IIF 11 - Director → ME
  • 3
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-02-08
    IIF 14 - Director → ME
  • 4
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2012-02-08
    IIF 15 - Director → ME
  • 5
    icon of address Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2012-02-08
    IIF 9 - Director → ME
  • 6
    icon of address 4 Cromwell Road, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2009-03-13
    IIF 6 - Director → ME
  • 7
    icon of address 4 Cromwell Road, Northwich, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2009-03-13
    IIF 8 - Director → ME
  • 8
    icon of address 4 Cromwell Road, Northwich, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2009-03-13
    IIF 7 - Director → ME
  • 9
    icon of address 201 Chapel Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2009-03-13
    IIF 1 - Director → ME
    icon of calendar 2005-06-27 ~ 2009-03-13
    IIF 28 - Secretary → ME
  • 10
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    285,085 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-01-07 ~ 2024-10-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    T N L P G LIMITED - 2019-03-30
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2019-02-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ 2019-02-25
    IIF 18 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.