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

Clarke, Graeson John

    Related profiles found in government register
  • Clarke, Graeson John
    British dealer principal born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, Bristol, BS11 9BY

      IIF 1
    • icon of address Unit 10 Gordano 19, Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 2 IIF 3
  • Clarke, Graeson John
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City West Commercials Limited, Kings Weston Lane, St. Andrews Road, Avonmouth, Bristol, BS11 9BY, England

      IIF 4
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 5
  • Clarke, Graeson John
    British company director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address H2o Offices, 2-10 Holton Road, Barry, CF63 4HD, Wales

      IIF 6
  • Clarke, Graeson John
    British director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address City West Commercials Limited, Kings Weston Lane, St. Andrews Road, Avonmouth, Bristol, BS11 9BY, England

      IIF 7
    • icon of address Tickton Lodge, Bellevue Road, Clevedon, BS21 7NR, England

      IIF 8
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 9
    • icon of address Pontypridd Rugby Club, Sardis Road, Pontypridd, R.c.t., CF37 1HA, Wales

      IIF 10
  • Mr Graeson John Clarke
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 11 IIF 12
  • Clarke, Graeson John
    Welsh company director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2-10, Holton Road, Barry, CF63 4HD, Wales

      IIF 13
    • icon of address 20, Newmill Gardens, Miskin, Pontyclun, CF72 8RX, Wales

      IIF 14
  • Clarke, Graeson

    Registered addresses and corresponding companies
    • icon of address City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, Bristol, BS11 9BY

      IIF 15
  • Mr Graeson John Clarke
    Welsh born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2-10, Holton Road, Barry, CF63 4HD, Wales

      IIF 16
    • icon of address 20, Newmill Gardens, Miskin, Pontyclun, CF72 8RX, Wales

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,019 GBP2023-11-30
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    50,839 GBP2023-11-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address H2o Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,898 GBP2024-08-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 2-10 Holton Road, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
Ceased 7
  • 1
    icon of address 68 Macrae Road Eden Office Park, Ham Green, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2020-12-22
    IIF 8 - Director → ME
  • 2
    icon of address Kings Weston Lane St Andrews Road, Avonmouth, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -337,386 GBP2024-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2020-07-10
    IIF 4 - Director → ME
  • 3
    GILBRAN (MARSH BARTON) LIMITED - 2013-07-31
    GILBRAN (GREAT WEST ROAD) LIMITED - 2011-03-10
    GILBRAN PROPERTIES LIMITED - 2005-10-18
    icon of address Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2020-07-10
    IIF 7 - Director → ME
  • 4
    icon of address City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-03-02 ~ 2020-07-10
    IIF 1 - Director → ME
    icon of calendar 2016-03-11 ~ 2020-07-10
    IIF 15 - Secretary → ME
  • 5
    icon of address The Clubhouse, Sardis Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    98,750 GBP2024-06-30
    Officer
    icon of calendar 2019-05-20 ~ 2019-12-12
    IIF 10 - Director → ME
  • 6
    icon of address 68 Macrae Road Eden Office Park, Ham Green, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,000 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-12-22
    IIF 2 - Director → ME
  • 7
    icon of address 68 Macrae Road Eden Office Park, Ham Green, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    714,535 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-12-22
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.