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, Philip Lawrence Richard Timothy

    Related profiles found in government register
  • Hall, Philip Lawrence Richard Timothy
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1
    • 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, UB8 3QQ, United Kingdom

      IIF 2
    • Snitterfield Farm, Grays Park Road, Stoke Poges, Bucks, SL2 4HX, United Kingdom

      IIF 3
  • Hall, Philip Lawrence Richard Timothy
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 4 IIF 5
    • 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, UB8 3QQ, United Kingdom

      IIF 6
    • The Chart, Tumblefield Road, Stansted, Sevenoaks, TN15 7PR, England

      IIF 7
    • 12, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EB, United Kingdom

      IIF 8
  • Hall, Philip Lawrence Richard Timothy
    British director -swimming pools born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Great Dunton Farmhouse London Road, Dunton Green, Sevenoaks, Kent, TN13 2TD

      IIF 9
  • Hall, Philip Lawrence Richard Timothy
    British inventor born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Keipa House, 2 Hanningtons Way, Burghfield Common, Reading, RG7 3BE, United Kingdom

      IIF 10
  • Hall, Philip Lawrence Richard Timothy
    British sales executive born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Great Dunton Farmhouse London Road, Dunton Green, Sevenoaks, Kent, TN13 2TD

      IIF 11
  • Hall, Philip Lawrence Richard Timothy
    British marketing executive born in June 1947

    Registered addresses and corresponding companies
    • Peel House, Tebbs Way, Ightham, Kent, TN15 9BJ

      IIF 12
  • Hall, Philip Lawrence Richard Timothy
    British sales executive born in June 1947

    Registered addresses and corresponding companies
    • Peel House, Tebbs Way, Ightham, Kent, TN15 9BJ

      IIF 13
  • Mr Philip Lawrence Richard Timothy Hall
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 14 IIF 15
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, United Kingdom

      IIF 16
  • Hall, Philip Lawrence Richard Timothy
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR, England

      IIF 17 IIF 18
  • Hall, Philip Lawrence Richard Timothy
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 19
    • The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR, United Kingdom

      IIF 20
  • Hall, Philip Lawrence Richard Timothy
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 21
    • Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 22
  • Mr Philip Lawrence Richard Timothy Hall
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 23 IIF 24
    • Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 25
    • The Chart, Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    142-143 Parrock Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    142-143 Parrock Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -90,692 GBP2023-10-31
    Officer
    2020-12-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Snitterfield Farm, Grays Park Road, Stoke Poges, Bucks
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 3 - director → ME
  • 5
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -316,574 GBP2023-12-31
    Officer
    2011-08-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    Keipa House 2 Hanningtons Way, Burghfield Common, Reading
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 10 - director → ME
  • 7
    ODOUR CONTROL TECHNOLOGIES LIMITED - 2005-02-14
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-03 ~ dissolved
    IIF 2 - director → ME
  • 8
    LADDINGFORD ENCLOSURES LIMITED - 1990-04-19
    HOME COUNTIES SERVICES LIMITED - 1986-09-04
    RUXLEY ELECTRONICS LIMITED - 1985-12-06
    ACTKILO LIMITED - 1984-11-12
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -22,338 GBP2023-12-31
    Officer
    ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    MICROGENIX LIMITED - 2003-03-12
    HOUSEDESK LIMITED - 2001-03-15
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -15,523 GBP2023-12-31
    Officer
    2000-12-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Philip Hall, 2 Sunnyside Cottages, Colham Green Road, Hillingdon, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 18 - director → ME
  • 11
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 6 - director → ME
  • 12
    142-143 Parrock Street, Gravesend, England
    Corporate (4 parents)
    Officer
    2024-08-02 ~ now
    IIF 7 - director → ME
  • 13
    142-143 Parrock Street, Gravesend, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    Unit 20, Vulcan Business Centre, New Addington, Surrey
    Corporate (2 parents)
    Officer
    1991-08-06 ~ now
    IIF 13 - director → ME
Ceased 5
  • 1
    URBANSAFE LIMITED - 1991-03-04
    Church Road, Lowfield Heath, Crawley, West Sussex
    Corporate (4 parents)
    Officer
    ~ 2001-05-18
    IIF 11 - director → ME
  • 2
    Snitterfield Farm, Grays Park Road, Stoke Poges, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ 2017-12-22
    IIF 17 - director → ME
  • 3
    INSTITUTE OF SWIMMING POOL ENGINEERING LIMITED(THE) - 1986-03-21
    9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Corporate (13 parents)
    Equity (Company account)
    59,533 GBP2024-06-30
    Officer
    ~ 2002-12-10
    IIF 9 - director → ME
  • 4
    12 Waterhouse Lane, Kingswood, Tadworth, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-08-31 ~ 2011-01-20
    IIF 8 - director → ME
  • 5
    WALLEVEN LIMITED - 1990-05-08
    Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-06-09
    IIF 12 - director → 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.