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

Tully, Mark Christopher

    Related profiles found in government register
  • Tully, Mark Christopher
    British retired born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hermitage Drive, Twyford, RG10 9HT

      IIF 1
  • Tully, Mark Christopher
    English director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brer Lodge, Davis Street, Hurst, Reading, RG10 0TH, England

      IIF 2
  • Tully, Mark Christopher
    English hair salon owner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swanscort, Swanscourt, Twyford, Reading, RG10 0AZ, England

      IIF 3
  • Hall, Henry Marshall
    British hair salon owner born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Cairnside South, East Herrington, Sunderland, Tyne And Wear, SR3 3LS

      IIF 4
  • Hall, Henry Marshall
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbury, Winterbank, Fencehouses, Houghton-le-spring, Tyne & Wear, DH4 5HW

      IIF 5
  • Hall, Henry Marshall
    British marketing born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lysander Way, Abbots Langley, Hertfordshire, WD5 0TN

      IIF 6
    • icon of address 55, Bondgate Within, Alnwick, Northumberland, NE66 1HZ, United Kingdom

      IIF 7
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 8
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 9
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 10 IIF 11 IIF 12
  • Hall, Henry Marshall
    British marketing professional born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 14
  • Hall, Henry
    British marketing born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Micklewood Close, Longhirst, Morpeth, Northumberland, NE613LP, United Kingdom

      IIF 15
  • Hall, Henry Marshall
    British barber born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Sunderland, SR2 9PJ, England

      IIF 16
  • Law, Jonathan Paul
    British hair salon owner born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Gilberstoun, Edinburgh, Edinburgh, EH15 2QZ, United Kingdom

      IIF 17
  • Mr Henry Hall
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Micklewood Close, Longhirst, Morpeth, NE613LP, United Kingdom

      IIF 18
  • Mr Henry Marshall Hall
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bondgate Within, Alnwick, NE66 1HZ, United Kingdom

      IIF 19
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 20
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 21
    • icon of address 20, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 22
  • Langley, Nigel John
    British hairdresser born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fernhill Court, Almondsbury, Bristol, Avon, BS32 4LX, United Kingdom

      IIF 23
  • Mr Henry Marshall Hall
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wallingford Avenue, Sunderland, SR2 9PJ, England

      IIF 24
  • Mr Jonathan Paul Law
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Gilberstoun, Edinburgh, EH15 2QZ, United Kingdom

      IIF 25
  • Mr Mark Christopher Tully
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brer Lodge, Davis Street, Hurst, Reading, RG10 0TH, England

      IIF 26
  • Hall, Henry Marshall
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Sunniside, Sunderland, SR1 1BU, England

      IIF 27
  • Hall, Henry Marshall
    British hairdresser born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury, North View Terrace, Colliery Row, Houghton Le Spring, DH4 5NW

      IIF 28
    • icon of address Highbury, North View Terrace, Houghton Le Spring, DH4 5NW, United Kingdom

      IIF 29
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 30 IIF 31
  • Law, Jonathan Paul
    British hairdressing born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Netherby Rise, Darlington, DL3 8SE, England

      IIF 32
  • Langley, Nigel John
    British hair salon owner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 20 Hampton Road, Bristol, Avon, BS6 6HL

      IIF 33
  • Langley, Nigel John
    British hairdresser born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 20 Hampton Road, Bristol, Avon, BS6 6HL

      IIF 34
  • Daniel, Beth Louisa
    British hair salon owner born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Dunraven Place, Bridgend, CF31 1JD, Wales

      IIF 35
  • Hall, Henry Marshall
    British

    Registered addresses and corresponding companies
    • icon of address Highbury, Winterbank, Fencehouses, Houghton-le-spring, Tyne & Wear, DH4 5HW

      IIF 36
  • Mr Henry Marshall Hall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Sunniside, Sunderland, SR1 1BU, England

      IIF 37
  • Mr Nigel John Langley
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Westbury On Trym, Bristol, BS9 3ED, United Kingdom

      IIF 38
  • Jackson-hicks, Ross David Ronnie William

    Registered addresses and corresponding companies
    • icon of address 18 Kel Avon Close, Kel Avon Close, Truro, TR1 1AN, England

      IIF 39
    • icon of address 18 Kel Avon Close, Truro, TR1 1AN, England

      IIF 40
  • Hall, Henry Marshall

    Registered addresses and corresponding companies
    • icon of address 55, Bondgate Within, Alnwick, Northumberland, NE66 1HZ, United Kingdom

      IIF 41
    • icon of address 15 Micklewood Close, Longhirst, Morpeth, NE61 3LP, England

      IIF 42
    • icon of address 20, Newgate Street, Morpeth, NE61 1AB, England

      IIF 43
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 44 IIF 45 IIF 46
  • Hall, Henry

    Registered addresses and corresponding companies
    • icon of address 20, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 47
    • icon of address 4, Cairnside South, East Herrington, Sunderland, SR3 3LS, England

      IIF 48
  • Jackson-hicks, Ross David Ronnie William
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard Centre, Blind Hole, Market Street, Launceston, Cornwall, PL15 8AU, England

      IIF 49
  • Jackson-hicks, Ross David Ronnie William
    British hair salon owner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Kel Avon Close, Kel Avon Close, Truro, TR1 1AN, England

      IIF 50
  • Jackson-hicks, Ross David Ronnie William
    British hair stylist born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Stamford Street, London, SE1 9LX, England

      IIF 51
  • Jackson-hicks, Ross David Ronnie William
    British hairdresser born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Kel Avon Close, Kel Avon Close, Truro, TR1 1AN, United Kingdom

      IIF 52
    • icon of address 18 Kel Avon Close, Truro, TR1 1AN, England

      IIF 53 IIF 54
  • Mr Ross David Ronnie William Jackson-hicks
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Kel Avon Close, Kel Avon Close, Truro, TR1 1AN, England

      IIF 55
    • icon of address 18 Kel Avon Close, Kel Avon Close, Truro, TR1 1AN, United Kingdom

      IIF 56
    • icon of address 18 Kel Avon Close, Truro, TR1 1AN, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Monarch House, Queen Charlotte Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Bid Manager Office The Management Office, The Rhiw Shopping Centre, Bridgend, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,914 GBP2019-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 18 Kel Avon Close, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-02-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 4
    icon of address 15 Wallingford Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 40 West Sunniside, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,052 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 20 Newgate Street, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Micklewood Close, Longhirst, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    407 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Cairnside South, East Herrington, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 55 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 25 Hermitage Drive, Twyford, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Brer Lodge Davis Street, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2025-06-30
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 17 Dukes Ride, Crowthorne, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 11 Lysander Way, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address The Orchard Centre Blind Hole, Market Street, Launceston, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 15 Micklewood Close Longhirst, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 18
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    RED SKY TOURS LTD - 2013-12-10
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address Highbury, North View Terrace, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 18 Kel Avon Close, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3-4 Cairnside South, East Herrington, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 18 Kel Avon Close, Kel Avon Close, Truro, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,499 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 18 Kel Avon Close, Kel Avon Close, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-09-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Craig Collins, 20 Hampton Road, Redland, Bristol, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2,771 GBP2024-04-30
    Officer
    icon of calendar 2007-06-22 ~ 2019-09-30
    IIF 33 - Director → ME
  • 2
    icon of address 73 High Street Westbury On Trym, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,793 GBP2024-07-31
    Officer
    icon of calendar 2014-03-25 ~ 2022-05-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-29
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Lysander Way, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2011-11-15
    IIF 28 - Director → ME
  • 4
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2014-09-12
    IIF 44 - Secretary → ME
  • 5
    icon of address 4 Cairnside South, East Herrington, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2014-02-20
    IIF 10 - Director → ME
    icon of calendar 2013-01-10 ~ 2014-02-20
    IIF 45 - Secretary → ME
  • 6
    icon of address Leonard Curtis, 6th Floor, 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-09-19
    IIF 30 - Director → ME
    icon of calendar 2014-01-30 ~ 2014-09-19
    IIF 46 - Secretary → ME
  • 7
    icon of address Berwick Workspace (room 205) 90 Marygate, Berwick Upon Tweed, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2013-03-27
    IIF 17 - Director → ME
  • 8
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ 2013-11-18
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.