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

Scarr-hall, Rachael Anne

    Related profiles found in government register
  • Scarr-hall, Rachael Anne
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff, CF14 8LH

      IIF 1
    • icon of address 2, Deanery Street, London, W1K 1AU, England

      IIF 2 IIF 3
    • icon of address Flat 7 Shepherd House, Shepherd Street, London, W1J 7HN, England

      IIF 4
  • Scarr-hall, Rachael Anne
    British architect born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 5
  • Scarr-hall, Rachael Anne
    British client relations born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Scarr-hall, Rachael Anne
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mmti Ltd, Monument House, Marsh Road, Pinner, HA5 5NE, England

      IIF 10
  • Scarr-hall, Rachael Anne
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 11 IIF 12
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 13
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Mmti Ltd, Monument House, Marsh Road, Pinner, HA5 5NE, England

      IIF 16
  • Scarr-hall, Rachael Anne
    British property manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 17 IIF 18
  • Rachael Scarr-hall
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Gatehall Drive, 2nd Floor, Parsippany, New Jursey, 07054, Usa

      IIF 19 IIF 20
  • Miss Rachael Anne Scarr-hall
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 21
  • Mrs Rachael Anne Scarr-hall
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 22 IIF 23
  • Miss Rachael Anne Scarr-hall
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address .

      IIF 24
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 25 IIF 26
    • icon of address 22, Penny Brookes Street, Stratford, London, E15 1GP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Mmti Ltd Monument House, Marsh Road, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,167 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Mmti Ltd Monument House, Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,812 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    AMHUINNSUIDHE CASTLE LIMITED - 2010-10-25
    HS 161 LIMITED - 2003-04-01
    icon of address 2 Deanery Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 5
    HS 162 LIMITED - 2003-04-01
    icon of address 2 Deanery Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,518,966 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 11 - Director → ME
  • 7
    HS 160 LIMITED - 2003-04-01
    icon of address Flat 7 Shepherd House, Shepherd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 4 - Director → ME
  • 8
    GEORGE S. HALL AMERICAS LIMITED - 2001-06-21
    GEO. S. HALL (INTERNATIONAL) LIMITED - 2001-03-06
    LEGIBUS ONE HUNDRED AND TWENTY-SIX LIMITED - 1981-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 9
    TEAM Q MAINTENANCE LIMITED - 2022-11-30
    icon of address 22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,397,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    GSH INVESTMENTS NO 2 LIMITED - 2017-10-20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,439 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 22 Penny Brookes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,233 GBP2024-03-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -264,670 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,239,332 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 14 - Director → ME
  • 19
    AMHUINNSUIDHE CASTLE PRODUCTS LIMITED - 2022-04-21
    icon of address 4385, 07141010 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    NEWCO ESTATE COMPANY LIMITED - 2020-09-16
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -327,127 GBP2023-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,518,966 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -264,670 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.