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, Alan Stuart

    Related profiles found in government register
  • Hall, Alan Stuart
    British ceo born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 14 The Cloisters, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 1
  • Mr Alan Hall
    British born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 14, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 2
  • Mr Alan Stuart Hall
    British born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 14 The Cloisters, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 3
  • Hall, Alan
    British kitchen manufacturer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Castle Street, Hinckley, LE10 1DD, United Kingdom

      IIF 4
  • Hall, Alan
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansty House, Main Road, Ansty, Warwickshire, CV7 9HZ, England

      IIF 5
  • Mr Alan Hall
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansty House, Main Road, Ansty, Warwickshire, CV7 9HZ, England

      IIF 6
    • icon of address 66, Castle Street, Hinckley, LE10 1DD, United Kingdom

      IIF 7
  • Hall, Alan
    British cabinet maker born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hi Speed, Trinity Lane, Hinckley, Leicesrtershire, LE10 0BL, United Kingdom

      IIF 8
  • Hall, Alan
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 14, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 11
  • Hall, Alan
    British head of investment operations born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Peascod Street, Windsor, Berkshire, SL4 1DH

      IIF 12
  • Hall, Stuart Alan
    British financial controller born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 Kingdom Street, London, W2 6BD, England

      IIF 13 IIF 14
  • Hall, Stuart Alan
    British managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Launton Business Centre, Murdock Road, Bicester, Oxfordshire, OX26 4XB

      IIF 15
  • Mr Alan Hall
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hi Speed, Trinity Lane, Hinckley, Leicesrtershire, LE10 0BL, United Kingdom

      IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hi Speed, Trinity Lane, Hinckley, Leicesrtershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2024-04-30
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 The Cloisters Bridgeman Drive, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -385,265 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 13 - Director → ME
  • 5
    CHERWELL LABORATORIES LIMITED - 2025-08-29
    icon of address 7 & 8 Launton Business Centre, Murdock Road, Bicester, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,725,228 GBP2024-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,839 GBP2022-06-30
    Officer
    icon of calendar 2003-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HI SPEED ISTALLATIONS LIMITED - 2017-06-30
    icon of address 66 Castle Street, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    94,399,556 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
Ceased 1

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 16 October 2025 and licensed under the Open Government Licence v3.0.