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, Stephen

    Related profiles found in government register
  • Hall, Stephen
    English company director born in July 1968

    Resident in England

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

      IIF 1
  • Hall, Stephen
    English director born in July 1968

    Resident in England

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

      IIF 2
  • Hall, Stephen
    British chairman born in July 1968

    Resident in England

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

      IIF 3
  • Hall, Stephen
    British director born in July 1968

    Resident in England

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

      IIF 4
    • icon of address 22 Downshire Hill, London, NW1 7BY

      IIF 5
    • icon of address 22, Downshire Hill, London, NW3 1NT, United Kingdom

      IIF 6
  • Hall, Stephen
    British entrepreneur born in July 1968

    Resident in England

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

      IIF 7
  • Hall, Stephen
    British company director born in July 1968

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

      IIF 8
  • Hall, Stephen
    British retailer born in July 1968

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

      IIF 9
  • Hall, Stephen
    British self employed retailer born in July 1968

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

      IIF 10
  • Mr Stephen Hall
    English born in July 1969

    Resident in England

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

      IIF 11
    • icon of address 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 12
  • Hall, Stephen Michael
    British self employed retailer born in January 1960

    Resident in England

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

      IIF 13
  • Mr Stephen Hall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Stephen
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 19
  • Hall, Stephen
    British hgv driver born in July 1968

    Resident in United Kingdom

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

      IIF 20
  • Hall, Stephen
    British self employed retailer

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

      IIF 21
  • Hall, Stephen

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

      IIF 22
  • Hall, Stephen Michael
    British director born in January 1960

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

      IIF 23
  • Mr Stephen Michael Hall
    British born in January 1960

    Resident in England

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

      IIF 24
  • Mr Stephen Hall
    British born in July 1968

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stephen Hall, Star Barton Farm, Cowley, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    HALLS SEWING MACHINE SUPPLIES - 2008-07-03
    icon of address 23 Flag Leasow, Madeley, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    STEVE AND BEN'S PROPERTY COMPANY LTD - 2022-11-04
    icon of address 6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,789 GBP2024-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,236 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Manor Park Business Centre Mackenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2009-03-01
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-04-30
    IIF 20 - Director → ME
  • 3
    icon of address Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    774,258 GBP2025-03-31
    Officer
    icon of calendar 2005-06-02 ~ 2008-02-13
    IIF 23 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2003-10-09
    IIF 10 - Director → ME
    icon of calendar 1998-04-17 ~ 1999-06-23
    IIF 21 - Secretary → ME
  • 5
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2003-10-09
    IIF 9 - Director → ME
  • 6
    icon of address 135 Bramley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,940 GBP2024-12-31
    Officer
    icon of calendar 2003-05-07 ~ 2006-06-28
    IIF 8 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2023-05-05 ~ 2023-09-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STEVE AND BEN'S PROPERTY COMPANY LTD - 2022-11-04
    icon of address 6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,789 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-05-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GAME STATION LTD - 2024-12-03
    icon of address 6 Manor Park Business Centre Mckenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,547 GBP2024-09-30
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-06
    IIF 3 - Director → ME
    icon of calendar 2019-11-19 ~ 2020-08-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-19
    IIF 18 - Has significant influence or control OE
    icon of calendar 2021-03-08 ~ 2023-05-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-24
    IIF 22 - Secretary → 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.