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, Lee James

    Related profiles found in government register
  • Hall, Lee James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, United Kingdom

      IIF 1
  • Hall, Lee James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coley Hill Close, Newcastle Upon Tyne, NE5 1UZ, England

      IIF 2
    • icon of address 8 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 3 IIF 4
    • icon of address 22, The Brambles, New Hartley, Whitley Bay, Tyne And Wear, NE25 0RQ

      IIF 5
  • Hall, Lee James
    British financial adviser born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, The Waterfront, Newcastle, Tyne And Wear, NE15 8NY, England

      IIF 6
    • icon of address 95, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, United Kingdom

      IIF 7
    • icon of address 4, High Street, Stanley, County Durham, DH9 0DQ, United Kingdom

      IIF 8
  • Hall, Lee
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Redbridge Road, Great Clacton, Clacton-on-sea, Essex, CO15 4UN

      IIF 9
  • Hall, Lee
    British personal trainer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Barn Unit 2, Landermere Farm Buildings, Landermere Quay, Thorpe Le Soken, Essex, CO16 0NJ, United Kingdom

      IIF 10
  • Mr Lee Hall
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Barn Unit 2, Landermere Farm Buildings, Landermere Quay, Thorpe Le Soken, Essex, CO16 0NJ, United Kingdom

      IIF 11
  • Mr Lee James Hall
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 12
    • icon of address 95, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 95, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PQ, England

      IIF 15
  • Mr Lee Hall
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Redbridge Road, Clacton-on-sea, Essex, CO15 4UN, England

      IIF 16
  • Mr Lee James Hall
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 8 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,157 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address 95 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,678 GBP2024-01-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    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
  • 4
    icon of address 8 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 95 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,738 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 4 High Street, Stanley, County Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Royal Sovereign House, Manchester Street, Morpeth, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    5,221 GBP2024-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Co16 0nj, Lower Barn Unit 2, Landermere Farm Buildings, Landermere Quay, Thorpe Le Soken, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lb2 Landermere Farm, Landermere, Thorpe Le Soken, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,455 GBP2017-08-31
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 95 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,738 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-04 ~ 2024-04-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 21 Benwell Grange Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2024-03-01
    IIF 2 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.