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 Jonathan Michael Hall

    Related profiles found in government register
  • Mr Jonathan Michael Hall
    United Kingdom born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Hall, Jonathan Michael
    United Kingdom consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Jonathan Michael Hall
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • Studio 8, 35 Corbridge Crescent, London, London, E2 9EZ, United Kingdom

      IIF 8
    • Unit 8, 35 Corbridge Crescent, London, E2 9EZ, England

      IIF 9
  • Mr Jonathan Michael Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 10
    • Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Hall, Jonathan Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 15
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hall, Jonathan Michael
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Hall, Jonathan Michael
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Ederline Avenue, London, SW16 4SA, England

      IIF 20
  • Hall, Jonathan Michael
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale Moor Farm, Hixons Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PG, United Kingdom

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Jon Hall
    British born in December 1982

    Resident in United Kingdom

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

      IIF 25
  • Hall, Jon Michael
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Leslie Park Road, Croydon, CR0 6TN, United Kingdom

      IIF 26
  • Hall, Jon Michael
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 27
  • Mr Jonathan Michael Roy Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 28 IIF 29
    • Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 30
    • Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 31
  • Mr Jon Michael Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 32 IIF 33
  • Hall, Jonathan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, The Gables, 42 Brighton Road, Purley, Surrey, CR8 2LG, England

      IIF 34
  • Hall, Michael
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville House, Langstone Avenue, Chesterfield, Derbyshire, S44 6ES, England

      IIF 35
  • Mr Jonathan Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finland Street, London, SE16 7TP, England

      IIF 36
  • Hall, Jonathan Michael Roy
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 37 IIF 38
  • Hall, Jonathan Michael Roy
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 Creative Suites, Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, NG19 8RL, United Kingdom

      IIF 39
    • Unit 42, The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom

      IIF 40
  • Hall, Jonathan Michael Roy
    British managing director born in December 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 52, Welbeck Road, Bolsover, Chesterfield, Derbyshire, S44 6DF, United Kingdom

      IIF 41
  • Hall, Jonathan Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Station Business Centre, 2 Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 42
  • Hall, Jon
    British company director born in December 1982

    Resident in United Kingdom

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

      IIF 43
  • Hall, Jon
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 44
  • Mr Michael Hall
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 45
  • Hall, Jon Michael
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 46
  • Hall, Jon Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 47
  • Hall, Jonathan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 48
  • Hall, Jonathan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finland Street, London, SE16 7TP, England

      IIF 49
  • Hall, Michael
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Thimble Hill, Weston Underwood, Ashbourne, DE6 4PE, England

      IIF 50
  • Hall, Jonathan Michael

    Registered addresses and corresponding companies
    • Flat 67, Kindred House, 25 Scarbrook Road, Croydon, CR0 1GJ, United Kingdom

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Hall, Jonathan

    Registered addresses and corresponding companies
    • 50 Ederline Avenue, London, SW16 4SA, England

      IIF 53
  • Hall, Jon

    Registered addresses and corresponding companies
    • 50, Ederline Avenue, London, SW16 4SA, United Kingdom

      IIF 54
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • Studio 8, 35 Corbridge Crescent, London, London, London, E2 9EZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    86-90 Paul Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    5 Thorndale Mews, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Granville House Langstone Avenue, Bolsover, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 41 - Director → ME
  • 4
    50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 20 - Director → ME
    2014-06-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 18 - Director → ME
    2023-06-30 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 15 - Director → ME
    2025-01-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Office 6 Creative Suites Mill 3, The Court Yard, Pleasely Vale Business Park, Outgang Lane, Pleasley Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 37 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Granville House, Langstone Avenue, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    130 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2023-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 43 - Director → ME
    2021-05-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    Station Business Centre 2 Station Road, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    50 Ederline Avenue, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 34 - Director → ME
  • 18
    4385, 12788847 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -523 GBP2023-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    Corner Cottage Thimble Hill, Weston Underwood, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    50 Ederline Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 44 - Director → ME
    2013-04-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    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
  • 24
    4385, 11149571 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-01-31
    Officer
    2018-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit 42 The Tangent, Weighbridge Road, Shirebrook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -59,572 GBP2023-09-30
    Officer
    2020-09-04 ~ 2024-12-01
    IIF 27 - Director → ME
    2020-09-04 ~ 2024-12-01
    IIF 56 - Secretary → ME
    Person with significant control
    2020-09-04 ~ 2024-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.