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, Gareth

    Related profiles found in government register
  • Hall, Gareth
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 1
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 2
  • Hall, Gareth
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 3 IIF 4
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 5
    • 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • 82a James Carter Road Mildenhall, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Hall, Gareth
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridley House, Ridley Avenue, Blyth, Northumberland, NE24 3BB

      IIF 9
    • Ridley House, Ridley Drive, Blyth, NE24 3BB, England

      IIF 10
  • Mr Gareth Hall
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 11 IIF 12
    • Ridley House, Ridley Avenue, Blyth, NE24 3BB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Ridley House, Ridley Avenue, Blyth, Northumberland, NE24 3BB

      IIF 16
    • 82a James Carter Road Mildenhall, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • 61, Bridge Street, London, HR5 3DJ, England

      IIF 18
  • Hall, Gareth
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 19
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
    • G6, Tanfield Lea Business Centre, Stanley, Durham, DH9 9DB, United Kingdom

      IIF 21 IIF 22
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 23
  • Hall, Gareth
    British company secretary/director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
  • Hall, Gareth
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, DL14 6HX, England

      IIF 25 IIF 26 IIF 27
    • Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 28
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 29
  • Hall, Gareth
    British director and company secretary born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Hall
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, DL14 6HX, England

      IIF 38 IIF 39 IIF 40
    • Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 41
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 42
    • G6, Tanfield Lea Business Centre, Stanley, Durham, DH9 9DB, United Kingdom

      IIF 43
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 44 IIF 45 IIF 46
    • Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, DH9 9DB, England

      IIF 51
    • Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, DH9 9DB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    FRIDLINGTON SOLAR OINE LTD - 2023-07-11
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2020-02-29
    Officer
    2016-02-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 23 - Director → ME
  • 5
    LAATU LTD - 2018-11-21
    82a James Carter Road Mildenhall 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    61 Bridge Street, Kington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,220,000 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    FIR TREE SOLAR ONE LIMITED - 2023-07-10
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    Tanfiedl Business Centre, Tanfield Lea Industrial Estate North, Tanfield, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 16
    Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    Ridley House, Ridley Avenue, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 18
    REM BATTERY TANFIELD LTD - 2023-07-10
    REM AGRICULTURAL LTD - 2023-03-09
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 19
    Kensington House, Kensington, Bishop Auckland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 1 - Director → ME
  • 20
    REM INDUSTRIAL LTD - 2023-04-03
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 21
    Ridley House, Ridley Avenue, Blyth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 22
    G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 21 - Director → ME
  • 23
    REM BATTERY NEWBURN LIMITED - 2023-07-11
    REM SPORTING LIMITED - 2023-04-03
    Kensington House, 3 Kensington, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 24
    G6 Tanfield Lea Business Centre, Stanley, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 26
    87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    Ridley House, Ridley Avenue, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    Ridley House, Ridley Drive, Blyth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    266 Westbourne Avenue, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-02 ~ 2025-01-01
    IIF 22 - Director → ME
  • 2
    Kensington House, Kensington, Bishop Auckland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-06-30
    Person with significant control
    2022-06-30 ~ 2024-01-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.