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, Philip Thomas

    Related profiles found in government register
  • Hall, Philip Thomas
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Wharf Street, Brighouse, HD6 1PP, England

      IIF 1
    • icon of address The Boathouse, Wharf Street, Brighouse, HD6 1PP, England

      IIF 2
    • icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, HD6 1LQ, England

      IIF 3
    • icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, HD6 1LQ, United Kingdom

      IIF 4
    • icon of address Birkbek, Suite G4, Water Street, Skipton, BD23 1PB, England

      IIF 5
    • icon of address Unit 17, The Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 6
  • Mr Philip Thomas Hall
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Wharf Street, Brighouse, HD6 1PP, England

      IIF 7
    • icon of address The Boathouse, Wharf Street, Brighouse, HD6 1PP, United Kingdom

      IIF 8
    • icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, HD6 1LQ, England

      IIF 9
    • icon of address Birkbek, Suite G4, Water Street, Skipton, BD23 1PB, England

      IIF 10
    • icon of address Unit 17, The Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 11
  • Hall, Thomas
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 12
  • Hall, Thomas
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Thomas
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,325 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Unit 8 Concept Business Court, Allendale Road, Thirsk, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,017 GBP2024-10-20
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Boat House, Wharf Street, Brighouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    352,999 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Birkbek Suite G4, Water Street, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,747 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address Unit 5 Prince Of Wales Business Park, Birds Royd Lane, Brighouse, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    651,981 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    JOHN WARREN (ANIMAL BY-PRODUCTS) LIMITED - 2017-05-23
    AMIDALE LIMITED - 1986-12-12
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    495,046 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ 2018-12-19
    IIF 13 - Director → ME
  • 2
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2018-12-19
    IIF 16 - Director → ME
  • 3
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ 2018-12-19
    IIF 15 - Director → ME
  • 4
    GOWER GREEN ENERGY LIMITED - 2011-10-20
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-02-13
    IIF 22 - Director → ME
  • 5
    KELDA ORGANIC ENERGY (EDINBURGH) LTD - 2018-01-17
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-01-27
    IIF 27 - Director → ME
  • 6
    AIRE VALLEY ENVIRONMENTAL LEEDS LIMITED - 2012-08-02
    KELDA ENERGY SERVICES (KNOSTROP) LIMITED - 2016-02-25
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2017-02-13
    IIF 21 - Director → ME
  • 7
    AIRE VALLEY ENVIRONMENTAL LIMITED - 2012-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2018-12-31
    IIF 25 - Director → ME
  • 8
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2017-02-13
    IIF 29 - Director → ME
    icon of calendar 2018-08-02 ~ 2018-12-31
    IIF 18 - Director → ME
  • 9
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2018-12-31
    IIF 17 - Director → ME
    icon of calendar 2015-10-21 ~ 2017-02-13
    IIF 28 - Director → ME
  • 10
    AIRE VALLEY ENVIRONMENTAL BRADFORD LIMITED - 2010-12-01
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2018-12-31
    IIF 24 - Director → ME
  • 11
    PRECIS (649) LIMITED - 1988-01-22
    YORKSHIRE WATER INTERNATIONAL LIMITED - 1997-02-28
    YW DOMESTIC SERVICES LIMITED - 1991-08-23
    YORKSHIRE ENVIRONMENTAL SCIENCES LIMITED - 1994-05-24
    YORKSHIRE WATER PROJECTS LIMITED - 2004-12-21
    YORKSHIRE WATER SERVICES LIMITED - 1989-04-01
    YORKSHIRE VENTURES LIMITED - 1995-04-06
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2018-12-31
    IIF 20 - Director → ME
  • 12
    KELDA WATER SERVICES (ALPHA) LIMITED - 2017-11-22
    DALRIADA (CLEAN WATER) LIMITED - 2004-11-12
    DALRIADA WATER SERVICES LIMITED - 2010-03-31
    WATER MANAGEMENT (NI) (CLEAN WATER) LIMITED - 2004-04-30
    icon of address Dunore Point Water Treatment Works 9 Dunore Road, Aldergrove, Crumlin, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-02-13
    IIF 23 - Director → ME
  • 13
    GRAMPIAN WASTE WATER SERVICES LIMITED - 2010-04-09
    KELDA WATER SERVICES (GRAMPIAN) LIMITED - 2018-12-24
    GRAMPIAN WASTEWATER SERVICES LIMITED - 2003-09-05
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2018-12-19
    IIF 14 - Director → ME
  • 14
    KELDA ORGANIC ENERGY (CARDIFF) LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-01-27
    IIF 26 - Director → ME
  • 15
    KELDA ORGANIC ENERGY LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2017-02-13
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.