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

Hallows, Christopher

    Related profiles found in government register
  • Hallows, Christopher
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Quarry Lane, Alton, S42 6AW, United Kingdom

      IIF 1
  • Hallows, Christopher
    British directory born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Alton, Old Tupton, Derbyshire, S42 6AW

      IIF 2
  • Hallows, Christopher
    British stone mason born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Alton, Chesterfield, S42 6AW, United Kingdom

      IIF 3
  • Hallows, Christopher
    British stonemason born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mulberry Croft, Hollingwood, Chesterfield, Derbyshire, S43 2LY, United Kingdom

      IIF 4
  • Hallows, Christopher
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulberry Croft, Chesterfield, S43 2LY, United Kingdom

      IIF 5
  • Hallows, Christopher
    British stonemason born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Queens Road, Nottingham, Nottinghamshire, NG2 3AS, England

      IIF 6
  • Randall, Neil Christopher
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Farmadine, Saffron Walden, Cambridgeshire, CB11 3HR, United Kingdom

      IIF 7
  • Malcolmson, James Christopher
    British stone mason born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56d Brecon Road, Abergavenny, Gwent, NP7 7RB

      IIF 8
  • Crane, George
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Tiverton Grove, Harold Hill, Romford, RM3 9UA, United Kingdom

      IIF 9
  • Crane, George
    British stone mason born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Tiverton Grove, Harold Hill, Romford, Essex, RM3 9UA

      IIF 10
  • Hallows, Christopher
    British production manager

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Alton, Old Tupton, Derbyshire, S42 6AW

      IIF 11
  • Mr Neil Christopher Randall
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Farmadine, Saffron Walden, CB11 3HR, England

      IIF 12
  • Hall, Chris
    British stone mason born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Farfield Cottages, Bolton Road, Ilkley, LS29 0RQ, England

      IIF 13
  • Randall, Neil Christopher
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barrons Way, Comberton, Cambridge, CB23 7EQ, England

      IIF 14 IIF 15
    • 5, Barrons Way, Comberton, Cambridge, Cambridgeshire, CB23 7EQ, England

      IIF 16
  • Randall, Neil Christopher
    British photographer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barrons Way, Comberton, Cambridge, CB23 7EQ, England

      IIF 17
    • 5, Barrons Way, Comberton, Cambridge, Cambridgeshire, CB23 7EQ, United Kingdom

      IIF 18
  • Worrall, Christopher Paul
    British stone mason born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 143 Back Lane, Holme On Spalding Moor, East Yorkshire, YO43 4AP

      IIF 19
  • Randall, Neil Christopher
    British stone mason born in September 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 8 Church Lane, Little Eversden, Cambridge, Cambs., CB23 1HQ

      IIF 20
  • Marshall, Christian Frederick George
    British stone mason born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mockbeggars House, Church Street, Rudgwick, West Sussex, RH12 3EH

      IIF 21
  • Mr Neil Christopher Randall
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barrons Way, Comberton, Cambridge, CB23 7EQ, England

      IIF 22 IIF 23
    • 5, Barrons Way, Comberton, Cambridge, Cambridgeshire, CB23 7EQ

      IIF 24
    • 5, Barrons Way, Comberton, Cambridge, Cambridgeshire, CB23 7EQ, England

      IIF 25
  • Malcolmson, James Christopher
    British

    Registered addresses and corresponding companies
    • 56d Brecon Road, Abergavenny, Gwent, NP7 7RB

      IIF 26
  • Marshall, Christian Frederick George

    Registered addresses and corresponding companies
    • Mockbeggars House, Church Street, Rudgwick, West Sussex, RH12 3EH, United Kingdom

      IIF 27
  • Mr Christian Frederick George Marshall
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mockbeggars House, Church Street, Rudgwick, West Sussex, RH12 3EH, United Kingdom

      IIF 28
  • Marshall, Christian Frederick George Roland
    British retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mock Beggars, Church Street, Rudgwick, Horsham, RH12 3EH, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    Pleasant View, Llandenny Walks, Usk, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-24
    Officer
    2005-08-24 ~ now
    IIF 8 - Director → ME
  • 2
    Future House, South Place, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 3
    2 Farfield Cottages, Bolton Road, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    16 Tyne Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,485 GBP2024-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    16 Tyne Close, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,101 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    11 Mulberry Croft, Hollingwood, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CROFTMAN LIMITED - 1999-08-31
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1999-08-19 ~ dissolved
    IIF 21 - Director → ME
    2014-09-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    COLLINS AND CURTIS MASONRY LIMITED - 2006-07-04
    DEEDRAPID LIMITED - 1991-05-29
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-01-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    5 Barrons Way, Comberton, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,299 GBP2018-10-31
    Officer
    2010-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    38 Bowthorpe Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    79 Brackendale Avenue, Pitsea Mount, Basildon
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Apartment 4, 46 Kings Hill, Bude, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    5,078 GBP2024-02-29
    Officer
    2018-06-12 ~ now
    IIF 29 - Director → ME
  • 13
    JUNIOR TIGERS GOLF LIMITED - 2006-01-10
    31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2019-07-31
    Officer
    2017-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    15 15 Farmadine, Saffron Walden, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,774 GBP2024-02-29
    Officer
    2022-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Pleasant View, Llandenny Walks, Usk, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-24
    Officer
    2005-08-24 ~ 2008-06-30
    IIF 26 - Secretary → ME
  • 2
    Milfoil Farm, 43 Station Road, Wilburton, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2023-11-30
    Officer
    2004-11-18 ~ 2010-10-31
    IIF 20 - Director → ME
  • 3
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ 2009-08-12
    IIF 2 - Director → ME
    2009-08-12 ~ 2009-09-02
    IIF 11 - Secretary → ME
  • 4
    Unit 6 Hayford Way, Speedwell Industrial Estate, Staveley, United Kingdom
    Dissolved Corporate
    Officer
    2010-11-09 ~ 2013-05-30
    IIF 1 - Director → ME
  • 5
    Wilderspin National School Museum, Queen Street, Barton-upon-humber, England
    Active Corporate (8 parents)
    Officer
    2006-09-06 ~ 2011-11-02
    IIF 19 - Director → ME
  • 6
    Unit 3 Queens Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ 2014-02-01
    IIF 6 - Director → ME
  • 7
    Cherry Tree Cottage, Alton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ 2012-09-11
    IIF 3 - 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.