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, Gregory George

    Related profiles found in government register
  • Hall, Gregory George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fernside, Buckhurst Hill, Essex, IG9 5TY, United Kingdom

      IIF 1
    • icon of address 4, Fernside, Buckhurst Hill, Essex, IG9 5TY

      IIF 2
    • icon of address 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 3
    • icon of address 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 4
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 5
    • icon of address Unit 7, Halcyon Wharf, 5 Wapping High Street, London, E1W1LH, England

      IIF 6
    • icon of address Caxton House, Old Station Road, Loughton, Essex, IG10 4PE, United Kingdom

      IIF 7
  • Hall, Gregory
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 8
    • icon of address 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 9
  • Hall, Gregory George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 10
  • Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 11
  • Hall, Gregory George
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 12
    • icon of address 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 13
  • Hall, Gregory George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, England

      IIF 14
    • icon of address 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 15
  • Hall, Gregory George
    British horticulturist born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 16
  • Hall, Gregory George
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wapping High Street, Wapping, London, Greater London, E1W 1LS, England

      IIF 17
  • Hall, Gregory George
    British property developer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Gregory Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 20
  • Hall, Gregory George
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 12/14 Dock Street, London, E1 8JP

      IIF 21
  • Hall, Gregory
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 22
    • icon of address The Green Man, School Road, Toot Hill, Ongar, Essex, CM5 9SD, United Kingdom

      IIF 23
  • Mr Gregory George Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 25 IIF 26
    • icon of address 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 27
    • icon of address 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 28
  • Mr Gregory Hall
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS

      IIF 29
  • Hall, Gregory

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 7 Halcyon Wharf, 5 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 7 Wapping High Street, London
    Receiver Action Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,081 GBP2023-10-28
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,539 GBP2016-03-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 7 Wapping High Street, Wapping, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Green Man School Road, Toot Hill, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 18 Market Place, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 Wapping High St, Wapping, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 18 Market Place 18 Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    983 GBP2022-06-29
    Officer
    icon of calendar 2018-06-05 ~ 2018-07-20
    IIF 15 - Director → ME
    icon of calendar 2018-08-09 ~ 2019-01-22
    IIF 14 - Director → ME
    icon of calendar 2018-06-05 ~ 2018-07-20
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-01-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    M510 LTD
    - now
    MOTORTRAK LTD - 2018-08-31
    MOTORNET LIMITED - 1996-02-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1995-12-08
    IIF 21 - Director → ME
  • 3
    icon of address 2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2025-08-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-08-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,199 GBP2024-05-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-04-19
    IIF 1 - 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.