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, Peter Thomas

    Related profiles found in government register
  • Hall, Peter Thomas
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 1
  • Hall, Peter Thomas
    British clothes designer and manufactuer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Place, London, EC2A 3DR, United Kingdom

      IIF 2
  • Hall, Peter Thomas
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Kenyon Street, London, SW6 6LA, England

      IIF 3
  • Hall, Peter Thomas
    British design born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 4
  • Hall, Peter Thomas
    British designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 5
    • icon of address Wework, Shepherds Bush Road, London, W6 7NL, England

      IIF 6
  • Hall, Peter Thomas
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 7
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 8
    • icon of address 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 9
    • icon of address 93, Kenyon Street, London, SW6 6LA, United Kingdom

      IIF 10
    • icon of address Tregarth, Whitehall, Scorrier, Redruth, TR16 5BB, England

      IIF 11
  • Hall, Peter Thomas
    British sales director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Kenyon Street, London, SW6 6LA, England

      IIF 12
  • Mr Peter Thomas Hall
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Lane, Fritwell, Bicester, OX27 7QW, England

      IIF 13 IIF 14
    • icon of address 107 Kirkgate, Leeds, Kirkgate, Leeds, LS1 6DP, England

      IIF 15
    • icon of address 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 16
    • icon of address 93, Kenyon Street, London, SW6 6LA, England

      IIF 17
  • Mr Peter Hall
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Kenyon Street, London, SW6 6LA, England

      IIF 18
  • Thomas, Peter
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Downs Road, Sutton, Surrey, SM2 5NR

      IIF 19
  • Thomas, Peter
    British management consultancy born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Gilbert Court, Green Vale, London, W5 3AX

      IIF 20
  • Thomas, Peter
    British proffessor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Gilbert Court, Green Vale, London, W5 3AX

      IIF 21
  • Thomas, Peter
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, College Road, Harrow, HA1 1BQ, England

      IIF 22
  • Hall, Peter Thomas

    Registered addresses and corresponding companies
    • icon of address 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 23
  • Ingham, Daniel Thomas Peter
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, RG6 1RB, England

      IIF 24 IIF 25
    • icon of address Now Building, Here & Now, Thames Valley Park, Reading, RG6 1RB, England

      IIF 26 IIF 27
  • Ingham, Daniel Thomas Peter
    British finance born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 28
  • Ingham, Daniel Thomas Peter
    British management consultancy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham, FY8 5FT, England

      IIF 29
  • Thomas, Peter
    British design born in December 1949

    Registered addresses and corresponding companies
    • icon of address 3 Hillcrest Avenue, Chertsey, Surrey, KT16 9RD

      IIF 30
  • Mr Daniel Thomas Peter Ingham
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 31
  • Hall, Peter

    Registered addresses and corresponding companies
    • icon of address 93 Kenyon Street, 93 Kenyon Street, Fulham, London, SW6 6LA, United Kingdom

      IIF 32
  • Ingham, Daniel Thomas Peter

    Registered addresses and corresponding companies
    • icon of address Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, RG6 1RB, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Jubilee House, East Beach, Lytham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    FOUNDATION SP LIMITED - 2021-11-29
    JCCO 280 LIMITED - 2011-12-01
    icon of address Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,230,790 GBP2019-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 33 - Secretary → ME
  • 4
    JCCO 391 LIMITED - 2016-04-05
    icon of address Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,000 GBP2019-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 34 - Secretary → ME
  • 5
    icon of address 10 The Lane, Fritwell, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Flat 3, 6 Battersea Square, London, Great Britain, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 771 Fulham Road, Fulham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Silverman Sherliker Llp, 7 Bath Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 2 - Director → ME
  • 9
    ZAPATV UK LIMITED - 2013-10-28
    icon of address 41 Great Portland Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    207,549 GBP2024-04-05
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 107 Kirkgate, Leeds Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 63 Downs Road, Sutton, Surrey
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    622,842 GBP2016-09-30
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 93 Kenyon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,612 GBP2019-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address 93 Kenyon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 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
Ceased 9
  • 1
    icon of address 1 Doughty Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,049 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2024-10-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-02-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 55 Ellerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-17
    IIF 4 - Director → ME
  • 3
    icon of address 11 Alma Vale Road, Clifton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ 2015-12-18
    IIF 12 - Director → ME
  • 4
    icon of address C/o Jfm Block & Estate Management, College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-10-22
    IIF 22 - Director → ME
    icon of calendar 1999-11-11 ~ 2003-08-05
    IIF 20 - Director → ME
    icon of calendar 2009-03-17 ~ 2013-07-24
    IIF 21 - Director → ME
  • 5
    icon of address 3 Wellesley Avenue, Northwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,811 GBP2021-01-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-22
    IIF 8 - Director → ME
  • 6
    icon of address Morland House, Station Road, Chinnor, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    258,226 GBP2024-08-31
    Officer
    icon of calendar 2002-07-11 ~ 2005-03-01
    IIF 30 - Director → ME
  • 7
    icon of address 107 Kirkgate, Leeds Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ 2021-11-16
    IIF 11 - Director → ME
  • 8
    icon of address 93 Kenyon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,612 GBP2019-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 32 - Secretary → ME
    icon of calendar 2018-01-11 ~ 2019-11-08
    IIF 23 - Secretary → ME
  • 9
    THE VANGUARD GROUP LTD - 2019-08-22
    icon of address 79 Higher Bore Street, Bodmin, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2019-12-01
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.