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, Richard John

    Related profiles found in government register
  • Hall, Richard John
    British designer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Palmerston Court, Friars Stile Road, Richmond, Surrey, TW10 6NG, England

      IIF 1
  • Hall, Richard John
    British developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 2
    • icon of address 34 Ibis Lane, Chisick, London, W4 3UP

      IIF 3
  • Hall, Richard John
    British property consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ibis Lane, Chisick, London, W4 3UP

      IIF 4
  • Hall, Richard John
    British property developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 5
  • Hall, Richard John
    British developer born in July 1951

    Registered addresses and corresponding companies
    • icon of address 49 Greenend Road, London, W4 1AH

      IIF 6
  • Mr Richard John Hall
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 7 IIF 8
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

      IIF 12
  • Hall, Richard John
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 13
  • Hall, Richard John
    British developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chiswick Staithe, London, W4 3TP, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Hall, Richard John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 16
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 17 IIF 18
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 19
  • Hall, Richard John
    British property developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 20
  • Hall, Richard John
    British property developer

    Registered addresses and corresponding companies
  • Hall, Richard John
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Palmerston Court, Friars Stile Road, Richmond, Surrey, TW10 6NG, England

      IIF 23
  • Richard Hall
    English born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Farm, Walshford, Wetherby, United Kingdom

      IIF 24
  • Hall, John Richard
    British consumer sales director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 5 Little Flatt, Rochdale, OL12 7AU

      IIF 25
  • Mr Richard John Hall
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chiswick Staithe, London, W4 3TP

      IIF 26
  • Richard Hall
    British born in July 1951

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    CLAREMONT PROPERTY HOLDINGS LIMITED - 2011-01-25
    LOCHCOURT PROPERTIES LIMITED - 1996-09-23
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,520 GBP2020-10-30
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    INNER VISIONS LIMITED - 1990-07-02
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sterling 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    UPPERFRINGE LIMITED - 2014-10-16
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -661 GBP2018-03-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address Apartment 148 Avantgarde Tower, Avantgarde Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1997-04-02 ~ 1998-03-27
    IIF 6 - Director → ME
  • 2
    TOTALFIZZ LIMITED - 2014-11-25
    icon of address 53 Chiswick Staithe, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-11-24 ~ 2022-09-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2022-09-19
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2022-09-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2022-09-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2022-09-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2022-09-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 247 Gray's Inn Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2022-09-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-09-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    ADDITION2 (HOLDINGS) LIMITED - 2022-10-20
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,407 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-11-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2022-09-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BENJAMIN LEES & COMPANY LIMITED - 1976-12-31
    icon of address Unit 2, Rule Business Park Grimshaw Lane, Middleton, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    1,655,819 GBP2024-10-31
    Officer
    icon of calendar ~ 2007-03-30
    IIF 25 - Director → ME
  • 9
    INNER VISIONS LIMITED - 1990-07-02
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-05-01
    IIF 22 - Secretary → ME
    icon of calendar ~ 1994-03-03
    IIF 21 - Secretary → ME
  • 10
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,978 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2022-09-19
    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
  • 11
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,126 GBP2021-11-30
    Officer
    icon of calendar 2020-02-15 ~ 2022-09-19
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.