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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Hall

    Related profiles found in government register
  • Mr Gareth Hall
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, DL14 6HX, England

      IIF 1 IIF 2 IIF 3
    • Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 4
    • Suite C, Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 5 IIF 6
    • G6, Tanfield Lea Business Centre, Stanley, Durham, DH9 9DB, United Kingdom

      IIF 7
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 8 IIF 9 IIF 10
    • Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 15
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 16
  • Hall, Gareth
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • IIF 17
    • Suite C, Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 18 IIF 19 IIF 20
    • Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 22
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 23
    • 62, Windsor Drive, Stanley, DH9 8SR, England

      IIF 24
    • G6, Tanfield Lea Business Centre, Stanley, Durham, DH9 9DB, United Kingdom

      IIF 25 IIF 26
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 27
  • Hall, Gareth
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, DL14 6HX, England

      IIF 28 IIF 29 IIF 30
    • Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 31
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 32
  • Hall, Gareth
    British director and company secretary born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Hall
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 41 IIF 42
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Ridley House, Ridley Avenue, Blyth, Northumberland, NE24 3BB

      IIF 46
    • 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47
    • 61, Bridge Street, London, HR5 3DJ, England

      IIF 48
  • Hall, Gareth
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 49
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 50
  • Hall, Gareth
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 51 IIF 52
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 53
    • 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 54
    • 82a James Carter Road Mildenhall, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 56
  • Hall, Gareth
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridley House, Ridley Avenue, Blyth, Northumberland, NE24 3BB

      IIF 57
    • Ridley House, Ridley Drive, Blyth, NE24 3BB, England

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    BROOKE BESS LTD
    - now 14172309
    FRIDLINGTON SOLAR OINE LTD
    - 2023-07-11 14172309
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    CRAWTHAT SOLAR ONE LIMITED
    14214382
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    CTNE LTD
    10021101
    87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENERGY POOL LTD
    16872591
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 24 - Director → ME
  • 5
    ESTARAD GROUP LTD
    15928785
    266 Westbourne Avenue, Gateshead, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2024-09-02 ~ 2025-01-01
    IIF 26 - Director → ME
  • 6
    ESTARAD SOLAR LIMITED
    15941495
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2024-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FENTON HALL LTD
    - now 11541076
    LAATU LTD
    - 2018-11-21 11541076
    82a James Carter Road Mildenhall 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    FOSSOWAY SOLAR ONE LIMITED
    14180100
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    GPL NORTH EAST LTD
    14580456
    Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    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
  • 10
    GREEN RESOURCE ENERGY LTD
    07681414
    61 Bridge Street, Kington, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    GRIFFIN & CO HOLDINGS LTD
    16919246
    Suite C, Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-18 ~ now
    IIF 20 - Director → ME
  • 12
    GRIFFIN LEISURE LIMITED
    16920808
    Suite C, Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 18 - Director → ME
  • 13
    HAY BESS LTD
    - now 14214841
    FIR TREE SOLAR ONE LIMITED
    - 2023-07-10 14214841
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    JAREX GROUP LTD
    16892553
    Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 22 - Director → ME
  • 15
    LG HOLDINGS LTD
    16906398
    Suite C, Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    MILBOURNE SOLAR ONE LIMITED
    13607991
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    MOORS BESS LTD
    14985534
    Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NORTH QUARTER SOLAR ONE LIMITED
    14184884
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    P.E.T RECYCLE INTERNATIONAL LTD
    11855022
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 20
    PARTNERS PROJECT SOLUTIONS GROUP LTD
    10416213 10053971
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    PARTNERS PROJECT SOLUTIONS LIMITED
    10053971 10416213
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 22
    PLGM LIMITED
    14172830
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    PPS HOME DEVELOPMENT LTD
    11087761
    Ridley House, Ridley Avenue, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RAIN BESS LTD
    - now 14471092
    REM BATTERY TANFIELD LTD
    - 2023-07-10 14471092
    REM AGRICULTURAL LTD
    - 2023-03-09 14471092
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    REAL REM LIMITED
    14205440
    Kensington House, Kensington, Bishop Auckland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-06-30 ~ 2024-01-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    REM BATTERY BIRTLEY LTD
    - now 14471221
    REM INDUSTRIAL LTD
    - 2023-04-03 14471221
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 27
    REM COMMERCIAL LTD
    14372558
    Ridley House, Ridley Avenue, Blyth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 28
    REM SOLAR LTD
    15751704
    G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 29
    STOBART BESS LTD
    - now 14471250
    REM BATTERY NEWBURN LIMITED
    - 2023-07-11 14471250
    REM SPORTING LIMITED
    - 2023-04-03 14471250
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 30
    STOCKERLEY SOLAR ONE LTD
    14172223
    G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 31
    THE GREEN CO-OP LTD
    16371428
    Suite C Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 32
    TRADING 83 LTD
    10226313 13561938... (more)
    87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 33
    WIN EUROPE LTD
    12666408
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    ZEST HOME ENERGY LTD
    09767047
    Ridley House, Ridley Drive, Blyth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 58 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.