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

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
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, DL14 6HX, England

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

      IIF 4
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

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

      IIF 6
    • icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 14
    • icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 15
  • Hall, Gareth
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 17
    • icon of address G6, Tanfield Lea Business Centre, Stanley, Durham, DH9 9DB, United Kingdom

      IIF 18 IIF 19
    • icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 20
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in England

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

      IIF 21
  • Hall, Gareth
    British director born in April 1983

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 25
    • icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 26
  • 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
    • icon of address C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 35 IIF 36
    • icon of address Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Ridley House, Ridley Avenue, Blyth, Northumberland, NE24 3BB

      IIF 40
    • icon of address 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
    • icon of address 61, Bridge Street, London, HR5 3DJ, England

      IIF 42
  • Hall, Gareth
    British born in April 1983

    Resident in United Kingdom

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

      IIF 43
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in United Kingdom

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

      IIF 44
  • Hall, Gareth
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 47
    • icon of address 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 48
    • icon of address 82a James Carter Road Mildenhall, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

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

    Resident in United Kingdom

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

      IIF 51
    • icon of address Ridley House, Ridley Drive, Blyth, NE24 3BB, England

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    FRIDLINGTON SOLAR OINE LTD - 2023-07-11
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 20 - Director → ME
  • 5
    LAATU LTD - 2018-11-21
    icon of address 82a James Carter Road Mildenhall 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    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
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,220,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    FIR TREE SOLAR ONE LIMITED - 2023-07-10
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
  • 16
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ridley House, Ridley Avenue, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    REM AGRICULTURAL LTD - 2023-03-09
    REM BATTERY TANFIELD LTD - 2023-07-10
    icon of address Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    icon of address Kensington House, Kensington, Bishop Auckland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 43 - Director → ME
  • 20
    REM INDUSTRIAL LTD - 2023-04-03
    icon of address Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 21
    icon of address Ridley House, Ridley Avenue, Blyth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 18 - Director → ME
  • 23
    REM BATTERY NEWBURN LIMITED - 2023-07-11
    REM SPORTING LIMITED - 2023-04-03
    icon of address Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    icon of address G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Ridley House, Ridley Drive, Blyth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 52 - Director → ME
Ceased 2
  • 1
    icon of address 266 Westbourne Avenue, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2025-01-01
    IIF 19 - Director → ME
  • 2
    icon of address Kensington House, Kensington, Bishop Auckland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-01-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.