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

Hall, Christopher

    Related profiles found in government register
  • Hall, Christopher
    British car sales born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP

      IIF 1
  • Hall, Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 15, Sarisbury Green, Southampton, SO31 6YH

      IIF 2
  • Woodhall, Christopher
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216a, Twentywell Lane, Sheffield, S17 4QF, England

      IIF 3
  • Woodhall, Christopher
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ybs Unit 1 Crags Industrial Park, Morven Street, Creswell Worksop, Derbyshire, S80 4AJ

      IIF 4
    • icon of address 216a Twentywell Lane, Sheffield, S17 4QF, England

      IIF 5 IIF 6
  • Mr Christopher Hall
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 7
  • Woodhall, Chris
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216a, Twentywell Lane, Sheffield, S17 4QF, England

      IIF 8
  • Woodhall, Ashley Christopher
    British computer programmer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Bakestone Moor, Whitwell, Worksop, Nottinghamshire, S80 4NX, England

      IIF 9
  • Woodhall, Christopher
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 10
    • icon of address Chantrey House, Maugerhay, Sheffield, South Yorkshire, S8 8JP

      IIF 11
  • Woodhall, Christopher
    British managing director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Crags Industrial Park, Morven Street, Creswell, Derbyshire, S80 4AJ

      IIF 12
    • icon of address The Crags Industrial Park, Morven Street, Creswell, Derbyshire, S80 4AJ, United Kingdom

      IIF 13
  • Woodhall, Christopher
    British sales executive born in January 1963

    Registered addresses and corresponding companies
    • icon of address 101 Stubley Lane, Dronfield Woodhouse, Sheffield, S18 8YL

      IIF 14
  • Hall, Christopher
    English director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishers Court, 186 Main Road, Fishers Pond, Eastleigh, SO50 7HG, England

      IIF 15
  • Mr Chris Woodhall
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216a, Twentywell Lane, Sheffield, S17 4QF, England

      IIF 16
  • Mr Christopher Woodhall
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ybs Unit 1 Crags Industrial Park, Morven Street, Creswell Worksop, Derbyshire, S80 4AJ

      IIF 17
    • icon of address The Bridge House, Mill Lane, Dronfield, S18 2XL, England

      IIF 18
    • icon of address 216a, Twentywell Lane, Sheffield, S17 4QF, England

      IIF 19
  • Mr Chris Hall (deceased)
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 20
  • Woodhall, Christopher

    Registered addresses and corresponding companies
    • icon of address 216a Twentywell Lane, Sheffield, S17 4QF, England

      IIF 21
  • Mr Christopher Hall
    United Kingdom born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 216a Twentywell Lane, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,097 GBP2025-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    POLARSCENE LIMITED - 2010-04-01
    icon of address Speedwell Mill, Old Coach Road, Tansley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,088,495 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Newsread House, Pelham Road, Sherwood Rise, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Bridge House, Mill Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291 GBP2019-03-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-11-27 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    43,980 GBP2024-10-31
    Officer
    icon of calendar 2008-10-03 ~ 2023-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 356 Meadowhead, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 2005-02-02
    IIF 14 - Director → ME
  • 3
    icon of address Unit 11 Venture One Business Park Long Acre Close, Holbrook, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,831 GBP2025-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2025-09-17
    IIF 8 - Director → ME
    icon of calendar 2015-08-18 ~ 2016-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2025-09-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Y B S CUTTING SERVICES LIMITED - 2009-12-14
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2013-09-26
    IIF 12 - Director → ME
  • 5
    YORKSHIRE BUILDING SUPPLIES (WHITWELL) LIMITED - 1994-06-20
    icon of address Ybs Unit 1 Crags Industrial Park, Morven Street, Creswell Worksop, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,379 GBP2024-12-31
    Officer
    icon of calendar 1994-06-07 ~ 2022-05-19
    IIF 4 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2022-11-03
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.