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

Mrs Rebecca Jane Hall

    Related profiles found in government register
  • Mrs Rebecca Jane Hall
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Laurels, Kings Norton, Birmingham, West Midlands, B30 3NW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hall, Rebecca Jane
    British financial accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Laurels, Kings Norton, Birmingham, B30 3NW

      IIF 4
  • Mrs Rebecca Jane Hall
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 5 IIF 6
    • icon of address Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 7
  • Mrs Rebecca Jane Hall
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Low Leighton Road, New Mills, High Peak, Derbyshire, SK22 4LR

      IIF 8
  • Mrs Rebecca Jane Hall
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sibson Road, Birstall, Leicester, LE4 4DX, England

      IIF 9
  • Mrs Rebecca Jane Hall
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Hartley Business Park, Selbourne Road, Alton, Hampshire, GU34 3HD, England

      IIF 10
  • Hall, Rebecca Jane
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 11 IIF 12
  • Hall, Rebecca Jane
    British financial accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 13
  • Hall, Rebecca Jane
    British administration born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granby Avenue, Chinley, High Peak, SK23 6DH, England

      IIF 14
  • Hall, Rebecca Jane
    British travel agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granby Avenue, Chinley, High Peak, SK23 6DH, England

      IIF 15
  • Hall, Rebecca Jane
    British travel consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granby Avenue, Chinley, High Peak, Derbyshire, SK23 6DH, England

      IIF 16
  • Hall, Rebecca Jane
    British managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sibson Road, Birstall, Leicester, LE4 4DX, England

      IIF 17
  • Hall, Rebecca Jane
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Hartley Business Park, Selbourne Road, Alton, Hampshire, GU34 3HD, England

      IIF 18
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 19
  • Hall, Rebecca Jane
    British

    Registered addresses and corresponding companies
    • icon of address 9 The Laurels, Kings Norton, Birmingham, B30 3NW

      IIF 20
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 21
  • Hall, Rebecca Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 The Laurels, Kings Norton, Birmingham, B30 3NW

      IIF 22
  • Hall, Rebecca Jane
    British financial accountant

    Registered addresses and corresponding companies
    • icon of address 9 The Laurels, Kings Norton, Birmingham, B30 3NW

      IIF 23
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 24
  • Hall, Rebecca Jane
    British travel agent

    Registered addresses and corresponding companies
    • icon of address 4, Granby Avenue, Chinley, High Peak, SK23 6DH, England

      IIF 25
  • Hall, Rebecca Jane

    Registered addresses and corresponding companies
    • icon of address 6, Portland Grove, Chinley, High Peak, Derbyshire, SK23 6AD, England

      IIF 26
  • Hall, Rebecca

    Registered addresses and corresponding companies
    • icon of address 9, The Laurels, Kings Norton, Birmingham, West Midlands, B30 3NW, United Kingdom

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 18 Hartley Business Park, Selbourne Road, Alton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 10 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,748 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,241 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    DARRYL HALL CONSTRUCTION AND PLASTERING CONTRACTOR LTD - 2022-03-25
    DARRYL HALL PLASTERING CONTRACTOR LIMITED - 2022-03-24
    icon of address 4 Granby Avenue, Chinley, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,470 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,280 GBP2015-08-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    BUTLIN PROPERTY SERVICES LETTINGS LTD - 2025-01-28
    icon of address 77 Sibson Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Wellsbourne House, 1157 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    DEMANDSAVE LIMITED - 1993-02-25
    icon of address 131 Low Leighton Road, New Mills, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,643 GBP2024-02-29
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-03-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145 GBP2020-03-31
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,695 GBP2023-03-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-08-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BROOKVALE SOLUTIONS LIMITED - 2015-10-28
    MORE ACCOUNTANCY LIMITED - 2014-06-17
    icon of address Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,520 GBP2020-03-31
    Officer
    icon of calendar 2010-07-15 ~ 2014-06-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    489,685 GBP2025-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-12-01
    IIF 12 - Director → ME
    icon of calendar 1998-07-31 ~ 2024-12-02
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2024-12-02 ~ 2025-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,280 GBP2015-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2010-09-01
    IIF 4 - Director → ME
  • 4
    SMART PLANT LIMITED - 2016-02-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -888 GBP2015-11-30
    Officer
    icon of calendar 2010-11-15 ~ 2013-08-20
    IIF 29 - Secretary → ME
  • 5
    icon of address Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    WHITEHILL (WB) LIMITED - 2011-07-27
    BRONTE PROPERTY DEVELOPMENTS LIMITED - 2009-03-30
    icon of address Bank House, Market Street, Whaley Bridge, Derbyshire
    Dissolved Corporate
    Current Assets (Company account)
    29,112 GBP2015-10-31
    Officer
    icon of calendar 2009-03-17 ~ 2016-10-19
    IIF 16 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-10-19
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.