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

Hallward, Henry Trevor Romaine

    Related profiles found in government register
  • Hallward, Henry Trevor Romaine
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 1
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, HP17 8EX, England

      IIF 2
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, Oxfordshire, OX12 9NG, England

      IIF 3
  • Hallward, Henry Trevor Romaine
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX

      IIF 4
    • icon of address 152 Sheerstock, Haddenham, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 5
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, Oxfordshire, OX12 9NG, England

      IIF 6 IIF 7 IIF 8
  • Hallward, Henry Trevor Romaine
    British technical director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, Oxfordshire, OX12 9NG, England

      IIF 11
  • Hallward, Henry Trevor Romaine
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 12 IIF 13
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, HP17 8EX, England

      IIF 14
    • icon of address The Old Manor, Letcombe Regis, Wantage, Oxfordshire, OX12 9JP

      IIF 15 IIF 16
  • Hallward, Henry Trevor Romaine
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Sheerstock, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 17
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, HP17 8EX, England

      IIF 18
    • icon of address Letcombe Bowers Farm, Manor Road, Wantage, Oxfordshire, OX12 9NG, United Kingdom

      IIF 19 IIF 20
    • icon of address The Old Manor, Letcombe Regis, Wantage, Oxfordshire, OX12 9JP

      IIF 21 IIF 22
  • Mr Henry Trevor Romaine Hallward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX

      IIF 23 IIF 24 IIF 25
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 26
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, Bucks, HP17 8EX

      IIF 27
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, HP17 8EX, England

      IIF 28
    • icon of address 152 Sheerstock, Haddenham, Buckinghamshire, HP17 8EX

      IIF 29
    • icon of address 152 Sheerstock, Haddenham, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 30
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, OX12 9NG, England

      IIF 31
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, Oxon., OX12 9NG, England

      IIF 32
  • Hallward, Henry Trevor Romaine

    Registered addresses and corresponding companies
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, Oxfordshire, OX12 9NG, England

      IIF 33 IIF 34
    • icon of address The Old, Manor, Letcombe Regis, Wantage, Oxfordshire, OX12 9JP

      IIF 35
  • Mr Henry Trevor Romaine Hallward
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, Bucks, HP17 8EX

      IIF 36
  • Hallward, Henry
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 37
  • Mr Henry Trevor Romaine Hallward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 38
    • icon of address 152, Sheerstock, Haddenham, Aylesbury, HP17 8EX, England

      IIF 39
    • icon of address Letcombe Bowers Farm, Letcombe Bowers, Wantage, OX12 9NG, England

      IIF 40
  • Henry Trevor Romaine Hallward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Sheerstock, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 41
    • icon of address Letcombe Bowers Farm, Manor Road, Wantage, Oxfordshire, OX12 9NG, United Kingdom

      IIF 42 IIF 43
    • icon of address The Spinney, Letcombe Bowers, Wantage, Oxfordshire, OX12 9NG

      IIF 44
  • Mr Henry Hallward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Letcombe Bowers Farm, Manor Road, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    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
  • 2
    icon of address 152 Sheerstock, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SMOKING TERMINATOR LIMITED - 2011-05-11
    TIGHT LINE CLUB LIMITED - 2016-11-15
    WHITTLEWOODS FLOORING LIMITED - 2013-01-23
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,920 GBP2017-07-31
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Letcombe Bowers Farm, Manor Road, Wantage, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,846 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -159,072 GBP2020-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAFARIBOOKERS LIMITED - 2006-01-17
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -280,868 GBP2023-09-30
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -326,848 GBP2020-11-30
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-11-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Letcombe Bowers Farm, Manor Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    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
  • 14
    icon of address 152 Sheerstock, Haddenham, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    193 GBP2024-02-29
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    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
  • 16
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,909 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 152 Sheerstock, Haddenham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,190 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 152 Sheerstock, Haddenham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,485 GBP2020-12-31
    Officer
    icon of calendar 2004-12-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -129,670 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    STROKESAVER.COM LIMITED - 2005-05-16
    icon of address C/o J A Mason & Co 2nd Floor, 102 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-08 ~ 2001-10-22
    IIF 15 - Director → ME
  • 2
    icon of address The Spinney, Letcombe Bowers, Wantage, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2025-07-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2025-08-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COUNTRY CARE AGENCY LIMITED - 2007-04-11
    ALL CARE & SUPPORT SERVICES LIMITED - 2011-06-13
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, Greater London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    327,213 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2014-08-24
    IIF 21 - Director → ME
  • 4
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,535 GBP2024-09-30
    Officer
    icon of calendar 2000-10-11 ~ 2009-12-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.