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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen George Hallsworth

    Related profiles found in government register
  • Mr Stephen George Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 1
    • Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 2
  • Stephen George Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 3
  • Mr Stephen Hallsworth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 4
  • Mr Stephen George Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jerichos, College Road, Windermere, Cumbria, LA23 1BX, United Kingdom

      IIF 5
    • Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 6
  • Stephen George Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 7
  • Mr Stephen Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Stephen Hallsworth
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 9
  • Hallsworth, Stephen George
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 10
  • Hallsworth, Stephen
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Standard Road, London, NW10 6EU, United Kingdom

      IIF 11
  • Hall, Stephen
    British computer sales born in May 1959

    Registered addresses and corresponding companies
    • 75 Broad Lane, Rochdale, Lancashire, OL16 4PL

      IIF 12
  • Hallsworth, Stephen George
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
    • Jerichos, College Road, Windermere, Cumbria, LA23 1BX, United Kingdom

      IIF 14
  • Hallsworth, Stephen George
    British computer sales born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 15
  • Hallsworth, Stephen George
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 1 Unit 1a, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 16
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 17
    • Technology House, Halesfield 7, Telford, TF7 4NA

      IIF 18
  • Hallsworth, Stephen George
    British it specialist born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

      IIF 19
  • Hallsworth, Stephen George
    British none born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 20
  • Hall, Stephen
    British salesman

    Registered addresses and corresponding companies
    • 75 Broad Lane, Rochdale, Lancashire, OL16 4PL

      IIF 21
  • Hallsworth, Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Technology House, Halesfield 7, Telford, TF7 4NA, United Kingdom

      IIF 23
  • Hallsworth, Stephen

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    GRANGE BOUTIQUE LTD
    16748221
    Jerichos College Road, Windermere, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IMMERSIVE AV LIMITED
    10298638
    126 New Walk, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2016-07-27 ~ 2022-02-21
    IIF 20 - Director → ME
    Person with significant control
    2016-07-27 ~ 2022-02-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INDEPENDENT EVENTS GROUP LTD.
    - now 05797592
    IT RENTALS LIMITED
    - 2018-10-02 05797592
    Technology House, Halesfield 7, Telford, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INFORMATION TECHNOLOGY RENTALS LIMITED
    03970867
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2006-01-01 ~ now
    IIF 13 - Director → ME
  • 5
    INFRAME PLAYBACK LTD
    - now 03618532
    IT REFURB LIMITED
    - 2019-02-13 03618532
    INTER-RENT LIMITED
    - 2002-07-31 03618532
    Technology House, Halesfield 7, Telford
    Dissolved Corporate (6 parents)
    Officer
    2000-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTELLIGENT TOUCH LIMITED
    06928575
    Technology House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    ITR LONDON LIMITED
    09152740
    Unit 3 Standard Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    ITR PERSONNEL LIMITED
    - now 05509681
    INFORMATION TECHNOLOGY RECRUITMENT LIMITED
    - 2014-09-16 05509681
    Technology House, Halesfield 7, Telford
    Dissolved Corporate (3 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROTIME LIMITED
    02570409
    234 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-12-21) ~ 1992-01-04
    IIF 12 - Director → ME
    2004-07-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    SSJ INNOVATION COMPANY LIMITED
    10522991
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VIRTUAL EXHIBITION CENTRE LIMITED
    12918196
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VORBIS LTD
    12668527
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-13 ~ dissolved
    IIF 22 - Director → ME
    2020-06-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VOXEL STUDIO LTD
    12421305
    Studio 1 Spode Creative Village, Elenora Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-01-23 ~ 2022-09-30
    IIF 16 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.