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

Mr Daniel Thomas Peter Ingham

    Related profiles found in government register
  • Mr Daniel Thomas Peter Ingham
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1
  • Ingham, Daniel Thomas Peter
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, RG6 1RB, England

      IIF 2 IIF 3
    • Now Building, Here & Now, Thames Valley Park, Reading, RG6 1RB, England

      IIF 4 IIF 5
  • Ingham, Daniel Thomas Peter
    British finance born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 6
  • Ingham, Daniel Thomas Peter
    British management consultancy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham, FY8 5FT, England

      IIF 7
  • Mr Peter Thomas Hall
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 8 IIF 9
    • 107 Kirkgate, Leeds, Kirkgate, Leeds, LS1 6DP, England

      IIF 10
    • 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 11
    • 93, Kenyon Street, London, SW6 6LA, England

      IIF 12
  • Mr Peter Hall
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 93, Kenyon Street, London, SW6 6LA, England

      IIF 13
  • Hall, Peter Thomas
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 14
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 15
  • Hall, Peter Thomas
    British clothes designer and manufactuer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bath Place, London, EC2A 3DR, United Kingdom

      IIF 16
  • Hall, Peter Thomas
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 93, Kenyon Street, London, SW6 6LA, England

      IIF 17
  • Hall, Peter Thomas
    British design born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 18
  • Hall, Peter Thomas
    British designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 19
    • Wework, Shepherds Bush Road, London, W6 7NL, England

      IIF 20
  • Hall, Peter Thomas
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 21
    • 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 22
    • 93, Kenyon Street, London, SW6 6LA, United Kingdom

      IIF 23
    • Tregarth, Whitehall, Scorrier, Redruth, TR16 5BB, England

      IIF 24
  • Hall, Peter Thomas
    British sales director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 93 Kenyon Street, London, SW6 6LA, England

      IIF 25
  • Thomas, Peter
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 63 Downs Road, Sutton, Surrey, SM2 5NR

      IIF 26
  • Thomas, Peter
    British management consultancy born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gilbert Court, Green Vale, London, W5 3AX

      IIF 27
  • Thomas, Peter
    British proffessor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gilbert Court, Green Vale, London, W5 3AX

      IIF 28
  • Thomas, Peter
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jfm Block & Estate Management, College Road, Harrow, HA1 1BQ, England

      IIF 29
  • Ingham, Daniel Thomas Peter

    Registered addresses and corresponding companies
    • Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, RG6 1RB, England

      IIF 30 IIF 31
  • Thomas, Peter
    British design born in December 1949

    Registered addresses and corresponding companies
    • 3 Hillcrest Avenue, Chertsey, Surrey, KT16 9RD

      IIF 32
  • Hall, Peter Thomas

    Registered addresses and corresponding companies
    • 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 33
  • Hall, Peter

    Registered addresses and corresponding companies
    • 93 Kenyon Street, 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    DINGO CONSULTING LIMITED
    08583912
    Jubilee House, East Beach, Lytham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    DINGO SERVICES LIMITED
    10287095
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    FSP CONSULTING SERVICES LIMITED
    - now 07717182
    FOUNDATION SP LIMITED
    - 2021-11-29 07717182
    JCCO 280 LIMITED - 2011-12-01 05895819, 05973496, 05973497... (more)
    Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2,230,790 GBP2019-12-31
    Officer
    2020-04-01 ~ now
    IIF 2 - Director → ME
    2020-04-01 ~ now
    IIF 30 - Secretary → ME
  • 4
    FSP HOLDINGS LIMITED
    - now 10059627
    JCCO 391 LIMITED - 2016-04-05 05895819, 05973496, 05973497... (more)
    Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,000 GBP2019-12-31
    Officer
    2020-04-01 ~ now
    IIF 3 - Director → ME
    2020-04-01 ~ now
    IIF 31 - Secretary → ME
  • 5
    HALL & HALL SPIRITS LTD
    15859026
    10 The Lane, Fritwell, Bicester, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    HMV APPAREL LIMITED
    11270809
    6 Flat 3, 6 Battersea Square, London, Great Britain, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ROOKIE CLOTHING LTD
    07736470
    771 Fulham Road, Fulham, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 8
    ROOKIE XS LIMITED
    08552348
    Silverman Sherliker Llp, 7 Bath Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    SMOOTHMEDIA CONSULTING LTD
    - now 08216995
    ZAPATV UK LIMITED - 2013-10-28
    41 Great Portland Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    207,549 GBP2024-04-05
    Officer
    2025-07-28 ~ now
    IIF 4 - Director → ME
  • 10
    SUSTAINABLY FASHIONABLE LTD
    13635572
    107 Kirkgate, Leeds Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    SYMMETRY RESEARCH LIMITED
    14203356
    41 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2025-07-28 ~ now
    IIF 5 - Director → ME
  • 12
    THE CUSTOM CAP COMPANY LTD
    11144831
    93 Kenyon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,612 GBP2019-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    VICTORY ROLL LTD
    12750549
    93 Kenyon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    8SIX400 EVERY SECOND COUNTS LTD
    14522729
    1 Doughty Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,049 GBP2024-12-31
    Officer
    2022-12-05 ~ 2024-10-17
    IIF 21 - Director → ME
    Person with significant control
    2022-12-05 ~ 2023-02-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BRANDR LTD
    09895950
    55 Ellerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    2015-12-01 ~ 2016-11-17
    IIF 18 - Director → ME
  • 3
    GENT LONDON LIMITED
    09831956
    11 Alma Vale Road, Clifton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ 2015-12-18
    IIF 25 - Director → ME
  • 4
    MARGIL LIMITED
    01633615
    C/o Jfm Block & Estate Management, College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    2009-03-17 ~ 2013-07-24
    IIF 28 - Director → ME
    2019-04-01 ~ 2025-10-22
    IIF 29 - Director → ME
    1999-11-11 ~ 2003-08-05
    IIF 27 - Director → ME
  • 5
    NOTHING WITHOUT LABOUR LIMITED
    10478130
    3 Wellesley Avenue, Northwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,811 GBP2021-01-31
    Officer
    2016-12-19 ~ 2017-09-22
    IIF 15 - Director → ME
  • 6
    RJS INTERIORS (LONDON) LIMITED
    04483001
    Morland House, Station Road, Chinnor, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    258,226 GBP2024-08-31
    Officer
    2002-07-11 ~ 2005-03-01
    IIF 32 - Director → ME
  • 7
    SUSTAINABLY FASHIONABLE LTD
    13635572
    107 Kirkgate, Leeds Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ 2021-11-16
    IIF 24 - Director → ME
  • 8
    SUTTON MENTAL HEALTH FOUNDATION CHARITY COMPANY
    03549053
    63 Downs Road, Sutton, Surrey
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    622,842 GBP2016-09-30
    Officer
    2017-02-27 ~ 2025-11-01
    IIF 26 - Director → ME
  • 9
    THE CUSTOM CAP COMPANY LTD
    11144831
    93 Kenyon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,612 GBP2019-03-31
    Officer
    2018-01-11 ~ 2019-11-08
    IIF 33 - Secretary → ME
    2018-01-11 ~ 2018-01-11
    IIF 34 - Secretary → ME
  • 10
    THE VANGARD GROUP LTD
    - now 12077290
    THE VANGUARD GROUP LTD - 2019-08-22
    79 Higher Bore Street, Bodmin, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ 2019-12-01
    IIF 22 - Director → ME

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.