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

Mr Stephen Michael Hall

    Related profiles found in government register
  • Mr Stephen Michael Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23, Flag Leasow, Madeley, Telford, Shropshire, TF7 5TA

      IIF 1
  • Hall, Stephen Michael
    British self employed retailer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23, Flag Leasow, Madeley, Telford, Shropshire, TF7 5TA

      IIF 2
  • Mr Stephen Hall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Hall
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 8
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 9
  • Hall, Stephen Michael
    British director born in January 1960

    Registered addresses and corresponding companies
    • 12 Canonbie Lea, Madeley, Telford, TF7 5RL

      IIF 10
  • Hall, Stephen
    British chairman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 11
  • Hall, Stephen
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 12
    • 22 Downshire Hill, London, NW1 7BY

      IIF 13
    • 22, Downshire Hill, London, NW3 1NT, United Kingdom

      IIF 14
  • Hall, Stephen
    British entrepreneur born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Star Barton Farm, Cowley, Exeter, Devon, EX5 5DG, United Kingdom

      IIF 15
  • Hall, Stephen
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling Road, West Carr Industrial Estate, Retford, Notts, DN22 7SN, England

      IIF 16
  • Mr Stephen Hall
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 17
  • Hall, Stephen
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 18
  • Hall, Stephen
    English director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 19
  • Hall, Stephen
    British company director born in July 1968

    Registered addresses and corresponding companies
    • Flat 17, 38-40 Jamestown Road, London, NW1 7BY

      IIF 20
  • Hall, Stephen
    British retailer born in July 1968

    Registered addresses and corresponding companies
    • 7 Gilbey House, Jamestown Road, London, NW1 7BY

      IIF 21
  • Hall, Stephen
    British self employed retailer born in July 1968

    Registered addresses and corresponding companies
    • 7 Gilbey House, Jamestown Road, London, NW1 7BY

      IIF 22
  • Hall, Stephen
    British self employed retailer

    Registered addresses and corresponding companies
    • 27 Parkhill Road, London, NW3 2YH

      IIF 23
  • Hall, Stephen
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 24
  • Hall, Stephen
    British hgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Charmwood Drive, Hartshill, Nuneaton, CV10 0UF, United Kingdom

      IIF 25
  • Hall, Stephen
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Fluidconnections Ltd, Stirling Road, West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN, England

      IIF 26
  • Hall, Stephen

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    Stephen Hall, Star Barton Farm, Cowley, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 15 - director → ME
  • 2
    HALLS SEWING MACHINE SUPPLIES - 2008-07-03
    23 Flag Leasow, Madeley, Telford, Shropshire
    Corporate (3 parents)
    Officer
    2001-01-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    STEVE AND BEN'S PROPERTY COMPANY LTD - 2022-11-04
    6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    39,057 GBP2023-09-30
    Officer
    2021-02-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -34,236 GBP2024-03-31
    Officer
    2019-09-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    6 Manor Park Business Centre Mackenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-09-30
    Officer
    2019-11-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-02-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    GREENWORLD CLEANING SOLUTIONS LIMITED - 2000-10-09
    PERMA MANUFACTURING LIMITED - 1999-01-13
    Stirling Road, West Carr Industrial Estate, Retford, Notts, England
    Corporate (5 parents)
    Equity (Company account)
    1,943,131 GBP2023-06-30
    Officer
    2012-04-30 ~ now
    IIF 16 - director → ME
  • 8
    C/o The Fluidconnections Ltd Stirling Road, West Carr Industrial Estate, Retford, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 26 - director → ME
Ceased 10
  • 1
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-01-29 ~ 2009-03-01
    IIF 13 - director → ME
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ 2015-04-30
    IIF 25 - director → ME
  • 3
    Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    680,531 GBP2024-03-31
    Officer
    2005-06-02 ~ 2008-02-13
    IIF 10 - director → ME
  • 4
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-17 ~ 2003-10-09
    IIF 22 - director → ME
    1998-04-17 ~ 1999-06-23
    IIF 23 - secretary → ME
  • 5
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2000-12-08 ~ 2003-10-09
    IIF 21 - director → ME
  • 6
    135 Bramley Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -4,627 GBP2023-12-31
    Officer
    2003-05-07 ~ 2006-06-28
    IIF 20 - director → ME
  • 7
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,313 GBP2023-09-30
    Person with significant control
    2023-05-05 ~ 2023-09-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    STEVE AND BEN'S PROPERTY COMPANY LTD - 2022-11-04
    6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    39,057 GBP2023-09-30
    Person with significant control
    2021-02-10 ~ 2023-05-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    GAME STATION LTD - 2024-12-03
    6 Manor Park Business Centre Mckenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    4,151 GBP2023-09-30
    Officer
    2021-03-08 ~ 2023-09-06
    IIF 11 - director → ME
    2019-11-19 ~ 2020-08-19
    IIF 14 - director → ME
    Person with significant control
    2019-11-19 ~ 2020-08-19
    IIF 7 - Has significant influence or control OE
    2021-03-08 ~ 2023-05-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-02-26 ~ 2021-06-24
    IIF 27 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.