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, Stuart Andrew

    Related profiles found in government register
  • Hall, Stuart Andrew
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Southview Rise, Alton, Hampshire, GU34 2AB

      IIF 1
    • 18, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 2
    • Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 3 IIF 4 IIF 5
    • Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 6 IIF 7 IIF 8
    • Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 10 IIF 11 IIF 12
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 14 IIF 15 IIF 16
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, United Kingdom

      IIF 18
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 19
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, United Kingdom

      IIF 20
    • Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 21
  • Hall, Stuart Andrew
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 22 IIF 23
    • Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 24
  • Hall, Stuart Andrew
    British chief finance officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 25
  • Hall, Stuart Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

      IIF 26
    • Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH, United Kingdom

      IIF 27
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 28 IIF 29 IIF 30
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, United Kingdom

      IIF 32 IIF 33
    • Lingley House, 120 Birchwood Point, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 34
    • Lingley House, 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire, WA3 7QH

      IIF 35
  • Hall, Stuart Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 36
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU

      IIF 37 IIF 38 IIF 39
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 42 IIF 43 IIF 44
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, United Kingdom

      IIF 49
    • Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 50
    • Units 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 51
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 52 IIF 53
  • Hall, Stuart Andrew
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 54
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Registered addresses and corresponding companies
    • 2 Wheatlands Road, Harrogate, North Yorkshire, HG2 8AZ

      IIF 55
    • 4 Cherry Trees Broadway Green, St Nicholas, Vale Of Glamorgan, CF5 6SR

      IIF 56
child relation
Offspring entities and appointments
Active 13
  • 1
    18 Warwick Crescent, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,254 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 2 - Director → ME
  • 2
    AGHOCO 1755 LIMITED - 2018-10-17 10897988, 10864553
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 5 - Director → ME
  • 3
    AGHOCO 1754 LIMITED - 2018-10-17 10897861, 11483483, 10303952... (more)
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 4 - Director → ME
  • 4
    AGHOCO 1753 LIMITED - 2018-10-17 10897871, 11423072, 10001064... (more)
    Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 3 - Director → ME
  • 5
    20 High Street, Sittingbourne, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,336 GBP2022-03-31
    Officer
    2022-12-16 ~ now
    IIF 7 - Director → ME
  • 6
    Capital House, 231 Imperial Drive, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    683,681 GBP2022-10-31
    Officer
    2023-05-04 ~ now
    IIF 12 - Director → ME
  • 7
    Unit 3b1 Smithton Industrial Estate, Smithton, Inverness, Highland
    Active Corporate (4 parents)
    Equity (Company account)
    75,692 GBP2022-03-23
    Officer
    2022-03-24 ~ now
    IIF 8 - Director → ME
  • 8
    JTM CONTRACTS UK LIMITED - 2015-03-19
    Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2022-01-21 ~ now
    IIF 10 - Director → ME
  • 9
    PACIFICA GROUP PLC - 2008-04-18
    Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2022-01-21 ~ now
    IIF 13 - Director → ME
  • 10
    DELFLAME SERVICES LIMITED - 2001-07-16
    27 Southview Rise, Alton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    168,430 GBP2022-07-31
    Officer
    2022-07-29 ~ now
    IIF 1 - Director → ME
  • 11
    Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,441 GBP2020-03-31
    Officer
    2022-01-21 ~ now
    IIF 9 - Director → ME
  • 12
    Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Officer
    2022-01-21 ~ now
    IIF 6 - Director → ME
  • 13
    Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (4 parents)
    Officer
    2026-01-09 ~ now
    IIF 11 - Director → ME
Ceased 43

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 9 February 2026 and licensed under the Open Government Licence v3.0.