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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Hallifax

    Related profiles found in government register
  • Mr Ian Hallifax
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Lodge, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 1
    • Wester Cairnie Farm, Wester Cairnie Farm, Perth, Perthshire, PH2 0PT, United Kingdom

      IIF 2
  • Mr Ian Frederick Hallifax
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clarendon House, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 3
    • The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 4
  • Mr Ian Hallifax
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 7
  • Hallifax, Ian
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wester Cairnie, Wester Cairnie Farm, Perth, Perthshire, PH2 0PT, Scotland

      IIF 8
  • Hallifax, Ian
    British business development born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 9
  • Hallifax, Ian
    British business executive born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Queensferry Road, Edinburgh, EH4 3HB, Scotland

      IIF 10
  • Hallifax, Ian Frederick
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Harewood House, 77-79 Peffer Place, Edinburgh, EH16 4BB

      IIF 11
    • Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, United Kingdom

      IIF 12
  • Hallifax, Ian Frederick
    British business development born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ochil View, Montrose Road, Auchterarder, Perthshire, PH3 1BZ, United Kingdom

      IIF 13
  • Hallifax, Ian Frederick
    British chief executive born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 14
  • Hallifax, Ian Frederick
    British consultant born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clarendon House, 20/22 Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 15
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Hallifax, Ian Frederick
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clarendon House, 20/22 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 17
  • Hallifax, Ian Frederick
    British hotelier born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 18
  • Hallifax, Ian Frederick
    British managing director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmaily House, Drumnadrochit, Inverness Shire, IV63 6XT

      IIF 19
  • Hallifax, Ian Frederick
    British none born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 20
  • Mr Ian Frederick Hallifax
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Hallifax, Ian
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 20-22, Wenlock Road, , London, N1 7GU, England

      IIF 24
  • Hallifax, Ian
    British business development born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, 20-22 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 25
  • Hallifax, Ian
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Hallifax, Ian Frederick
    British company director born in August 1963

    Registered addresses and corresponding companies
    • Capes Cottage Oxford Road, Enstone, Chipping Norton, Oxfordshire, OX7 4LG

      IIF 27
  • Hallifax, Ian Frederick
    British

    Registered addresses and corresponding companies
    • Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, United Kingdom

      IIF 28
  • Hallifax, Ian Frederick
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ANGLO CHILENA LTD.
    - now 04736362
    EXPERIENCE CHILE LTD
    - 2005-11-22 04736362
    Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-04-17 ~ now
    IIF 12 - Director → ME
    2003-04-16 ~ now
    IIF 28 - Secretary → ME
  • 2
    ECOSSE TOURS LIMITED
    SC433153
    15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED
    - now SC272961
    LEDGE 820 LIMITED
    - 2004-10-09 SC272961
    Drumnadrochit, Inverness-shire, Inverness
    Voluntary Arrangement Corporate (5 parents)
    Officer
    2004-09-06 ~ now
    IIF 14 - Director → ME
  • 4
    FAMILY HOTELS LTD.
    SC334696
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    HIGHLAND BED & BREAKFASTS LIMITED
    SC370262
    15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2009-12-17 ~ 2009-12-17
    IIF 9 - Director → ME
  • 6
    LAND ASSETS (SCOTLAND) LTD.
    SC330731
    15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 7
    MILTON HOUSE LOCH NESS LIMITED
    SC408710
    15 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 8
    MONET DISPLAY CO. LIMITED
    02480197
    401 St John Street, London
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 27 - Director → ME
  • 9
    NATIONAL RISK ASSESSMENT CENTRE LTD
    10031225
    20-22 Wenlock Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 10
    NATIONAL STUDENT NETWORKS LIMITED - now
    THE READERSHIP LTD
    - 2024-02-11 15207816
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ 2024-02-07
    IIF 26 - Director → ME
  • 11
    ORION CARE (EDINBURGH) LIMITED - now
    EVERYCARE (EDINBURGH) LIMITED
    - 2025-01-06 SC383507
    3-5 Learmonth Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-04-03 ~ 2024-07-03
    IIF 11 - Director → ME
  • 12
    ORION CARE LTD
    15786555
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    ORWELL LAND THREE LIMITED
    NI654312
    10 Rushy Island Road, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    PROPERTYHEALTHSERVICES LIMITED
    15430676
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    SAFER GROUP LIMITED - now
    NRAC GROUP LIMITED
    - 2020-06-26 11529326
    1 Beaconsfield Road 1 Beaconsfield Road, Claygate, Esher, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-18 ~ 2020-03-31
    IIF 1 - Right to appoint or remove directors OE
    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
  • 16
    SAFER HOMES LIMITED - now
    THE NATIONAL RISK ASSESSMENT CENTRE LIMITED
    - 2020-08-16 10035395
    NLIC LIMITED
    - 2018-06-06 10035395
    1 Beaconsfield Road, Claygate, Esher, England
    Active Corporate (7 parents)
    Officer
    2017-06-01 ~ 2018-06-26
    IIF 15 - Director → ME
    2018-06-26 ~ 2020-01-13
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    SKYTHIANS EDUCATIONAL TRST LIMITED
    08716231
    The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2013-10-03 ~ 2016-08-23
    IIF 16 - Director → ME
    2018-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    UTILITIES INTELLIGENCE AGENCY LTD
    15571460
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    WEVALUEYOU CIC
    - now 11700941
    WEVALUEYOU LIMITED
    - 2021-08-09 11700941
    20-22 Wenlock Road, , London, England
    Active Corporate (2 parents)
    Officer
    2018-11-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE

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.