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 Thomas Edward Hall

    Related profiles found in government register
  • Mr Thomas Edward Hall
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Unit C, 39 Central Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AN, United Kingdom

      IIF 1
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, SP5 5RL, England

      IIF 2
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 3
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 4 IIF 5
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Salisbury, SP5 5RL, England

      IIF 6
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 7
    • icon of address Crawford Accountants Ralls House, Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP

      IIF 8
  • Hall, Thomas Edward
    British boats builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 9
  • Hall, Thomas Edward
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lords Way, Andover, SP11 6FQ, England

      IIF 10
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, SP5 5RL, England

      IIF 11
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 12
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Salisbury, SP5 5RL, England

      IIF 13
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 14
  • Hall, Thomas Edward
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Prince Close, Andover, SP10 5LL, England

      IIF 15
  • Hall, Thomas Edward
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Prince Close, North Way Walworth Business Park, Andover, Hampshire, SP10 5LL, United Kingdom

      IIF 16
    • icon of address Unit 2a Amesbury Distribution Centre, London Road, Amesbury, Salisbury, SP4 7RT, England

      IIF 17
  • Hall, Thomas Edward
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 18
  • Mr Thomas Hall
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Priory Court, Priory Road, Dartford, DA1 2BY, England

      IIF 19
    • icon of address 7, The Coppice, Stokenchurch, High Wycombe, HP14 3HW, England

      IIF 20
  • Mr Thomas Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Cottage, Reigate Heath, Reigate, RH2 8QP, United Kingdom

      IIF 21
  • Hall, Thomas
    British teacher born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Coppice, Stokenchurch, High Wycombe, HP14 3HW, England

      IIF 22
  • Thomas Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 23
  • Mr Thomas Hall
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Elm Bridge Mead, Benson, Wallingford, OX10 6FE, England

      IIF 24
  • Hall, Thomas
    British editor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Cottage, Reigate Heath, Reigate, RH2 8QP, United Kingdom

      IIF 25
  • Hall, Thomas
    British transport and logistics born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 26
  • Hall, Thomas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Upton Close, Henley-on-thames, RG9 1BU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 The Coppice, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -366 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2a Amesbury Distribution Centre London Road, Amesbury, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -111,979 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ARGO (UK) LIMITED LTD - 2019-11-07
    ARGO JOINERY LTD - 2017-01-12
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -303,483 GBP2022-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 80 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Elm Bridge Mead, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-21
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Lords Way, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Heath Cottage, Reigate Heath, Reigate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 10
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-06-08
    INTERIM COMPANY NAME LIMITED - 2018-02-06
    TM COURIERS LIMITED - 2018-02-02
    ARGO TRANSPORT LTD - 2018-01-24
    icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address Offices 1 And 2 Grimsdyke Granaries Blandford Road, Coombe Bissett, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ARGO (UK) LIMITED LTD - 2019-11-07
    ARGO JOINERY LTD - 2017-01-12
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -303,483 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 8 - Has significant influence or control OE
  • 4
    AT LOGISTICS SOUTH LTD - 2021-04-28
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2021-01-27
    IIF 14 - Director → ME
    icon of calendar 2016-02-03 ~ 2019-11-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    OLDCOCWN LTD - 2022-10-25
    CW (NO.1) LIMITED - 2022-01-17
    TM COURIERS LIMITED - 2021-02-23
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-02-02
    TM COURIERS LIMITED - 2017-05-31
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    532,522 GBP2021-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2021-01-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.