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, Stephen

    Related profiles found in government register
  • Hall, Stephen
    British chartered accountant born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, CA5 6AF, United Kingdom

      IIF 1 IIF 2
    • Archive House, 85a, Manton Road Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JL

      IIF 3
    • Longburgh Ridge Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 4
    • Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 5
    • 71-75, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • Office 2, Scott Bader Innovation Centre, Wollaston, Wellingborough, Northants, NN29 7RL, England

      IIF 7
  • Hall, Stephen
    British company director born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 8
  • Hall, Stephen
    British director born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 9 IIF 10
  • Mr Stephen Hall
    British born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 11
  • Hall, Stephen
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 104, Parsons Piece, Banbury, Oxfordshire, OX16 9GW, England

      IIF 12
  • Hall, Stephen
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brantwood, Chester Le Street, DH2 2UJ, England

      IIF 13
  • Hall, Stephen
    British blinds specialist born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Droxford Road, Bournemouth, Dorset, BH6 5PL

      IIF 14
  • Hall, Stephen
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Evesham Close, Middleton, Manchester, Lancashire, M24 1PU, England

      IIF 15
    • 7, Hanley Close, Middleton, Manchester, Lancashire, M24 1PE, England

      IIF 16 IIF 17
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House,32 Booth Street, Manchester, M2 4AB

      IIF 18
  • Hall, Stephen
    British driver born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80 Warwick Road, Alkrington, Middleton, Manchester, M24 1HX

      IIF 19
  • Hall, Stephen
    British

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 20 IIF 21
  • Hall, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • Longburgh Ridge Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 22
  • Hall, Stephen
    British company director

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, Cumbria, CA5 6AF

      IIF 23
  • Hall, Stephen
    British driver

    Registered addresses and corresponding companies
    • 80 Warwick Road, Alkrington, Middleton, Manchester, M24 1HX

      IIF 24
  • Hall, Stephen
    born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 25
  • Mr Stephen Hall
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 26
  • Mr Stephen Hall
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 27
  • Mr Stephen Hall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Eardulph Avenue, Chester Le Street, DH3 3PR, England

      IIF 28
  • Mr Stephen Hall
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Droxford Road, Bournemouth, Dorset, BH6 5PL, England

      IIF 29
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House,32 Booth Street, Manchester, M2 4AB

      IIF 30
  • Hall, Stephen

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, Cumbria, CA5 6AF, England

      IIF 31
  • Stephen Hall
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hanley Close, Middleton, Manchester, Lancashire, M24 1PE, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 1 - director → ME
  • 2
    HARBINGER RESEARCH LIMITED - 2009-02-20
    Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 9 - director → ME
    2009-01-19 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    7 Hanley Close, Middleton, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    45,754 GBP2023-10-31
    Officer
    2016-10-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Hanley Close, Middleton, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,869 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CHEDWIND PLC - 2005-02-18
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 8 - director → ME
    2008-11-06 ~ dissolved
    IIF 23 - secretary → ME
  • 6
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2019-04-05
    Officer
    2005-11-03 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    H.D.I. LIMITED. - 1994-10-14
    KENTROOM LIMITED - 1985-10-24
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -314,096 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    2007-03-31 ~ dissolved
    IIF 2 - director → ME
  • 9
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ dissolved
    IIF 10 - director → ME
    2008-12-01 ~ dissolved
    IIF 20 - secretary → ME
  • 10
    LUREJUMBO LIMITED - 2011-11-10
    Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -2,133 GBP2017-03-31
    Officer
    2015-10-20 ~ now
    IIF 5 - director → ME
  • 11
    6 Evesham Close, Middleton, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    665 GBP2023-09-30
    Officer
    2014-09-09 ~ now
    IIF 15 - director → ME
  • 12
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House,32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,896 GBP2020-09-30
    Officer
    2010-09-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    11 Eardulph Avenue, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    4,361 GBP2024-09-30
    Officer
    2014-09-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    151,127 GBP2024-03-31
    Officer
    2013-10-07 ~ now
    IIF 12 - director → ME
  • 15
    17 Droxford Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,437 GBP2018-02-28
    Officer
    2008-07-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    H.D.I. LIMITED. - 1994-10-14
    KENTROOM LIMITED - 1985-10-24
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -314,096 GBP2024-03-31
    Officer
    ~ 2024-04-17
    IIF 4 - director → ME
    2008-01-07 ~ 2024-04-17
    IIF 22 - secretary → ME
  • 2
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    2008-12-01 ~ 2014-05-01
    IIF 21 - secretary → ME
  • 3
    LUREJUMBO LIMITED - 2020-08-02
    METALICO LIMITED - 2011-11-10
    55 Trent Valley Road, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    -104,422 GBP2024-03-31
    Officer
    2015-10-20 ~ 2019-01-07
    IIF 3 - director → ME
  • 4
    Unit 2-3 Hanson Street, Middleton, Manchester, Lancashire, England
    Dissolved corporate
    Officer
    2006-04-03 ~ 2014-05-01
    IIF 19 - director → ME
    2006-04-03 ~ 2014-05-01
    IIF 24 - secretary → ME
  • 5
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    151,127 GBP2024-03-31
    Person with significant control
    2016-10-07 ~ 2024-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    FIRSTTARGET LIMITED - 2021-04-03
    9 Wheatfield Drive, Burton Latimer, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    -557 GBP2024-03-31
    Officer
    2015-10-20 ~ 2020-08-31
    IIF 7 - director → ME
  • 7
    HDI CAPITAL LIMITED - 2019-01-08
    WH 345 LIMITED - 2017-11-29
    21 The Official Receiver, 21 Victoria Avenue, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -297,630 GBP2022-03-31
    Officer
    2015-03-20 ~ 2022-03-10
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.