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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Frederick Hall

    Related profiles found in government register
  • Mr Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 1
  • Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 2
  • Mr Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 3 IIF 4
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 5
  • Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 6
  • Hall, Frederick Daniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Foxglove Way, Shildon, DL4 2DZ, England

      IIF 7
    • Unit 6, Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TT, United Kingdom

      IIF 8
  • Hall, Frederick Daniel
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Foxglove Way, Shildon, Durham, DL4 2DZ, Uk

      IIF 9
  • Fred William Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Frederick
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tebay Close, Darlington, DL1 4JH, England

      IIF 16
    • Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 17
  • Mr Frederick William Hall
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside Studios, 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 18
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 19
  • Hall, Fred William
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 20 IIF 21
  • Hall, Fred William
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Frederick William
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 27 IIF 28
  • Hall, Frederick
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 29
  • Hall, Fred
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 30
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 31
    • 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 32
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 33
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 34
  • Mr Frederick Daniel Hall
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 35
  • Hall, Frederick Daniel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 36
  • Hall, Frederick
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 37
  • Hall, Frederick Aimery Kynaston
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 38
  • Mr Frederick Daniel Hall
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 39
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 40
  • Hall, Frederick
    British born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Donegall House, 7 Donegall Square North, Belfast, BT1 5GB

      IIF 41
    • Psni Headquarters 65, Knock Road, Belfast, Antrim, BT5 6LE

      IIF 42
  • Hall, Frederick Daniel
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 43 IIF 44
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 45
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Mildmay Park, London, N1 4NB, England

      IIF 46
    • Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 47
  • Hall, Frederick Aimery Kynaston
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Mildmay Park, London, N1 4NB, England

      IIF 48
  • Hall, Frederick Aimery Kynaston
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    ACE ENERGY SERVICES LIMITED
    09679806
    Unit 6 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-10 ~ 2015-09-01
    IIF 8 - Director → ME
  • 2
    CHAMBERLIN CHP ENERGY LTD
    12559662
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    DUALITY LTD
    - now 14061128
    EASY COMPANY FILMS LTD
    - 2024-05-29 14061128
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FREDDIE HALL LTD
    15705264
    Flat 1 25 Wandsworth Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    H&H HOLDINGS NE LTD
    16231797
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    HQ BUILDING SERVICES LTD
    - now 07323033
    SHS MECHANICAL & PLUMBING LIMITED
    - 2011-05-10 07323033
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HQBS LTD
    10005429
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 29 - Director → ME
    2016-02-15 ~ 2020-07-24
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    HQBS RENEWABLES LTD
    11920802
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (4 parents)
    Officer
    2019-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    HUGGY BEAR DAY CARE LTD
    09376271
    54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-06 ~ 2016-01-15
    IIF 16 - Director → ME
  • 10
    MAID FOR YOU (NORTH EAST) LIMITED
    10793593
    16 Fairway Blaydon On Tyne, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NET ZERO CONSULTING NORTH EAST LIMITED
    - now 11920837
    NULEAF NET ZERO CONSULTING LIMITED
    - 2023-11-21 11920837
    NULEAF DISTRIBUTION LIMITED
    - 2022-10-19 11920837
    HQBS LEASING LTD
    - 2021-09-29 11920837
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-04-20 ~ now
    IIF 44 - Director → ME
    2019-04-02 ~ 2022-02-24
    IIF 26 - Director → ME
    2022-02-24 ~ 2023-09-29
    IIF 27 - Director → ME
    Person with significant control
    2019-04-02 ~ 2022-02-23
    IIF 11 - Ownership of shares – 75% or more OE
    2023-09-29 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    2019-04-19 ~ 2023-09-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    NIGHTLIGHT PRODUCTIONS LTD
    10836384
    Basement Flat, 61 Mildmay Park, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    NULEAF ENERGY LIMITED
    - now 12409577
    HQBS ENERGY LTD
    - 2021-09-29 12409577
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-17 ~ 2022-10-19
    IIF 20 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    NULEAF GAS & POWER LIMITED
    15170169
    3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NULEAF HOLDINGS LIMITED
    - now 11920382
    HQBS HOLDINGS LTD
    - 2021-09-29 11920382
    Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-04-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    NULEAF PORTFOLIO LIMITED
    13668523
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 17
    NULEAF POWER PORTFOLIO LTD
    14222955
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    NULEAF PROJECTS LIMITED
    - now 11560017
    HQBS FACILITIES MAINTENANCE LIMITED
    - 2021-09-29 11560017
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Officer
    2018-09-10 ~ 2022-02-23
    IIF 17 - Director → ME
    2022-02-24 ~ 2023-09-15
    IIF 28 - Director → ME
    2023-11-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-10 ~ 2022-02-23
    IIF 2 - Ownership of shares – 75% or more OE
    2022-02-24 ~ 2023-09-15
    IIF 19 - Has significant influence or control OE
    2023-09-15 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    PORTICO SIGNATURE HOMES LTD
    12724113
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 20
    RIVERSIDE BUILD LIMITED
    - now 13941215
    NULEAF BUILD LIMITED
    - 2023-11-24 13941215
    CHP ENERGY DISTRIBUTION LIMITED - 2022-05-06
    27 Western Way, Ryton, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-08 ~ 2024-02-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 21
    SOMME NURSING HOME
    NI068709
    Donegall House, 7 Donegall Square North, Belfast
    Active Corporate (31 parents)
    Officer
    2017-01-24 ~ 2023-12-31
    IIF 41 - Director → ME
  • 22
    THE POLICE HISTORICAL SOCIETY (N.I.) (INCORPORATING THE RUC GC HISTORICAL SOCIETY)
    NI645713
    Psni Headquarters 65 Knock Road, Belfast, Antrim
    Active Corporate (21 parents)
    Officer
    2017-05-11 ~ now
    IIF 42 - Director → ME
  • 23
    TRIPLE POINT CHP LTD
    - now 12512555
    CLAYTON CHP ENERGY LTD
    - 2021-08-05 12512555
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    WILDCARD CHP ENERGY LIMITED
    - now 12512531
    CHILTERN CHP ENERGY LTD
    - 2020-11-12 12512531
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.