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

Halt, Amani

    Related profiles found in government register
  • Halt, Amani
    British company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer Yard, Heathfield Landfill Site, Claypits Way, Newton Abbot, TQ12 3GP, England

      IIF 1
  • Hall, Amani
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Abingdon Way, Boldon Colliery, NE35 9PB, United Kingdom

      IIF 2
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 3
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 4
  • Hall, Amani
    British administrator born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
  • Hall, Amani
    British consultant born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Stalisfield Avenue, Liverpool, L1 1EE, United Kingdom

      IIF 6
  • Hall, Amani
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 7
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 8
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 79, Church Street, Liverpool, Merseyside, L1 3AY, United Kingdom

      IIF 18
    • icon of address 119, Northumberland St, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, England

      IIF 19
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 20
  • Miss Amani Halt
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer Yard, Heathfield Landfill Site, Claypits Way, Newton Abbot, TQ12 3GP, England

      IIF 21
  • Miss Amani Hall
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Abingdon Way, Boldon Colliery, NE35 9PB, United Kingdom

      IIF 22
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • icon of address 130, Stalisfield Avenue, Liverpool, L1 1EE, United Kingdom

      IIF 24
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 25
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 35
    • icon of address 79, Church Street, Liverpool, L1 3AY, United Kingdom

      IIF 36
    • icon of address 119, Northumberland St, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, England

      IIF 37
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 38
    • icon of address 313 Alcock House, 99 Chapel Street, Salford, M3 5DZ, England

      IIF 39
  • Hall, Amani
    English manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, New Street, Birmingham, West Midlands, B2 4EU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 130 Stalisfield Avenue, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Abingdon Way, Boldon Colliery, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Richmond Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 79 Church Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,510 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-04-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-04-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 21 Abingdon Way, Boldon Colliery, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-28
    IIF 40 - Director → ME
  • 3
    icon of address York Hub, Peter Lane, York, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit R1 Hedge End Trade Park Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2022-08-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-08-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-08-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-08-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    TERRCORP TRADING LTD - 2018-03-06
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    icon of address 4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2021-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-04-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-04-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit R1 Hedge End Trade Park Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-08-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-08-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 3 Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2023-05-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-05-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 7 Windsor Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2024-03-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2024-03-10
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 30 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-10-22 ~ 2019-10-23
    IIF 8 - Director → ME
  • 12
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2024-09-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-09-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ALAN MALLONE LTD - 2024-04-03
    icon of address Shelford Farm Estate, Shalloak Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-03-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

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.