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, Anthony Wright

    Related profiles found in government register
  • Hall, Anthony Wright
    British co director born in March 1941

    Resident in England

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

      IIF 1
  • Hall, Anthony Wright
    British company director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hall, Anthony Wright
    British director born in March 1941

    Resident in England

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

      IIF 6
    • icon of address Charlton Mead, Silverton, Exeter, EX5 4DE, England

      IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Hall, Anthony Wright
    British manager born in March 1941

    Resident in England

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

      IIF 12 IIF 13
  • Hall, Anthony Wright
    British retired born in March 1941

    Resident in England

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

      IIF 14 IIF 15
    • icon of address 3, Whitefield Road, New Milton, BH25 6DE, United Kingdom

      IIF 16 IIF 17
    • icon of address 3 Whitefield Road, Whitefield Road, New Milton, BH25 6DE, United Kingdom

      IIF 18
    • icon of address C/o Sullivan Lawford, 3 Whitefield Road, New Milton, BH25 6DE, United Kingdom

      IIF 19
    • icon of address C/o Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 20
  • Hall, Anthony Wright
    born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 23
  • Mr Anthony Wright Hall
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Anthony Wright
    British

    Registered addresses and corresponding companies
  • Hall, Anthony Wright
    British secretary

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

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Charlton Mead, Silverton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Prospect House Meridian Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    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 20 - Director → ME
  • 7
    ALCOM (EUROPE) LIMITED - 2002-10-18
    icon of address Charlton Mead, Silverton, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,537 GBP2016-12-31
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KUMALO CAPITAL LTD - 2017-11-02
    icon of address Charlton Mead, Silverton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-04-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address 7-12 Lynton House Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Whitefield Road, New Milton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 3 Whitefield Road, New Milton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Queen St. Business Centre, 7-8 Henrietta Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 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 37 - Secretary → ME
  • 2
    ALCOM (EUROPE) LIMITED - 2002-10-18
    icon of address Charlton Mead, Silverton, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,537 GBP2016-12-31
    Officer
    icon of calendar 2002-10-10 ~ 2002-12-04
    IIF 12 - Director → ME
  • 3
    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 2014-01-01 ~ 2017-11-08
    IIF 23 - LLP Designated Member → ME
  • 4
    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 ~ 2006-11-27
    IIF 43 - Secretary → ME
  • 5
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2018-05-22
    IIF 18 - Director → ME
  • 6
    icon of address C/o Sullivan Lawford, 3 Whitefield Road, New Milton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2018-05-22
    IIF 19 - Director → ME
  • 7
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894,451 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-06-18
    IIF 6 - Director → ME
    icon of calendar 1999-10-01 ~ 2000-08-17
    IIF 39 - Secretary → ME
    icon of calendar 1995-01-21 ~ 1995-04-21
    IIF 42 - Secretary → ME
  • 8
    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 38 - Secretary → ME
  • 9
    icon of address Kerry House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2016-06-24
    IIF 41 - Secretary → 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.