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, John Raymond

    Related profiles found in government register
  • Hall, John Raymond
    British architect born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Cherry Tree Way, Cherry Tree Way, Witney, Oxfordshire, OX28 1AQ, England

      IIF 1
    • icon of address 53, Cherry Tree Way, Witney, OX28 1AQ, England

      IIF 2
    • icon of address 53, Cherry Tree Way, Witney, Oxfordshire, OX28 1AQ, England

      IIF 3
  • Hall, John Raymond
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John Raymond
    British managing director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Cherry Tree Way, Witney, OX28 1AQ, United Kingdom

      IIF 10
  • Hall, John Raymond
    British retired born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62/63, Worcester Street, Kidderminster, Worcestershire, DY10 1EL

      IIF 11
  • Mr John Raymond Hall
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John Raymond
    British architect born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Belmont Hill, Lewisham, London, SE13 5BD

      IIF 21
  • Hall, John Raymond, Mr.
    British architect born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Belmont Hill, Lewisham, London, SE13 5BD

      IIF 22 IIF 23
    • icon of address Deep Vale, 15 Witney Road, Long Hanborough, Oxfordshire, OX29 8BH, Uk

      IIF 24
  • Hall, John Raymond, Mr.
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John Raymond, Mr.
    British architect

    Registered addresses and corresponding companies
    • icon of address 16 Belmont Hill, Lewisham, London, SE13 5BD

      IIF 27
  • Hall, John Raymond

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    COTSWOLDS PEARL NECKLACE LTD - 2018-01-18
    icon of address 53 Cherry Tree Way, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 The Fairway, Bickley, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 3
    WORLD OF SPORT INTERNATIONAL LIMITED - 2013-03-28
    INDIA WORLD: A SOUTH ASIAN SHOWCASE LTD - 2014-04-29
    LONDON EAST A HUMAN & GREEN ENERGY POWER HOUSE LIMITED - 2016-02-19
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1991-03-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    A GIVING CITY LTD - 2006-06-23
    LONDON: A GIVING CITY LTD - 2008-06-17
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    PEOPLE AND PLACES ARCHITECTS LIMITED - 2004-07-08
    icon of address 53 Cherry Tree Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    THE CRYSTAL PALACE CONVENTION CENTRE LTD - 2007-06-18
    icon of address 53 Cherry Tree Way, Witney, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,005 GBP2024-03-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    CRYSTAL PALACE HOTEL LIMITED - 2021-01-29
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    INHABITED BRIDGES LIMITED - 2021-01-29
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Treetops Accountants, 269 Farnborough Road, Farnborough, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    45,092 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2013-10-30
    IIF 24 - Director → ME
  • 2
    PEOPLE AND PLACES (GIBRALTAR) LIMITED - 1993-11-25
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,852 GBP2024-03-31
    Officer
    icon of calendar 1992-03-13 ~ 2004-05-10
    IIF 23 - Director → ME
    icon of calendar 1992-03-13 ~ 2001-07-02
    IIF 27 - Secretary → ME
  • 3
    FORCES SUPPORT COMMUNITY INTEREST COMPANY - 2014-05-30
    icon of address Unit 2 Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2016-11-18
    IIF 11 - Director → ME
  • 4
    icon of address 3rd Floor Washbrook House, Talbot Road Old Trafford, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,757 GBP2016-01-31
    Officer
    icon of calendar 2006-01-21 ~ 2006-11-23
    IIF 26 - Director → ME
  • 5
    icon of address Mike Keogh, 85 Ermine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-07-09
    IIF 22 - Director → ME
  • 6
    WORLD OF SPORT INTERNATIONAL LIMITED - 2013-03-28
    INDIA WORLD: A SOUTH ASIAN SHOWCASE LTD - 2014-04-29
    LONDON EAST A HUMAN & GREEN ENERGY POWER HOUSE LIMITED - 2016-02-19
    icon of address 53 Cherry Tree Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1991-03-13 ~ 2001-07-02
    IIF 28 - Secretary → ME
  • 7
    icon of address Madley Park Hall, Northfield Farm Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,678 GBP2024-05-31
    Officer
    icon of calendar 2015-02-26 ~ 2019-03-31
    IIF 3 - Director → ME
  • 8
    MILLENIUM CRYSTAL PALACE LIMITED - 1999-12-02
    MILLENNIUM CRYSTAL PALACE LIMITED - 2002-08-29
    icon of address Raymond House, Cricket Lane, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-12-02 ~ 2004-08-06
    IIF 21 - Director → ME
    icon of calendar 1999-12-02 ~ 2001-07-02
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.