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 Graham Hallows

    Related profiles found in government register
  • Mr Graham Hallows
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alexander House, Highfield Park, Llangwyfan, Denbigh, LL16 4LU, Wales

      IIF 1
    • icon of address Alexander House, Llangwyfan, Denbigh, Denbighshire, LL16 4LU, Wales

      IIF 2
    • icon of address Alexander House, Llangwyfan, Denbigh, LL16 4LU, Wales

      IIF 3
    • icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire, LL16 4LU

      IIF 4 IIF 5 IIF 6
    • icon of address Mental Health Care (wirral) Ltd, 2 Acrefield Road, Prenton, Wirral, CH42 8LD, United Kingdom

      IIF 16
    • icon of address Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, LL11 1NF, United Kingdom

      IIF 17
  • Hallows, Graham
    British chief executive born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Hallows, Graham
    British co director born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 35
  • Hallows, Graham
    British commercial manager born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Silverwood House, Maeshafn Road, Gwernymynydd, Mold, Denbighshire, CH7 5LE

      IIF 36
  • Hallows, Graham
    British company director born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF, Wales

      IIF 37
  • Hallows, Graham
    British director born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, LL11 1NF, United Kingdom

      IIF 38 IIF 39
  • Hallows, Graham
    British ceo born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire, LL16 4LU, Wales

      IIF 40
    • icon of address Alexander House, Highfield Park, Llangwyfan, Denbighshire, Wales, LL16 4LU, Wales

      IIF 41
  • Hallows, Graham
    British chief executive officer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nicholas Street, Chester, CH1 2NX, United Kingdom

      IIF 42
  • Hallows, Graham
    British group ceo born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Highfield Park, Llangwyfan, Denbighshire, Wales, LL16 4LU, United Kingdom

      IIF 43
  • Hallows, Graham

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,975 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,787 GBP2024-10-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMMERCIAL AND CLINICAL SOLUTIONS LTD - 2012-07-17
    HALLOWS ASSOCIATES LIMITED - 2009-06-25
    icon of address Silverwood House Maeshafn Road, Gwernymynydd, Mold, Clwyd, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,760 GBP2016-03-31
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 37 - Director → ME
Ceased 23
  • 1
    icon of address Fivefields, 8-10 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    625,566 GBP2024-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-06-25
    IIF 35 - Director → ME
  • 2
    icon of address Alexander House, Highfield Park, Llangwyfan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,428,142 GBP2018-06-30
    Officer
    icon of calendar 2015-12-07 ~ 2018-10-19
    IIF 54 - Secretary → ME
  • 3
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 22 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 50 - Secretary → ME
  • 4
    icon of address Alexander House, Llangwyfan, Denbigh, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-10-30
    IIF 42 - Director → ME
  • 5
    GREATPACK LIMITED - 1992-07-16
    HAVELON LIMITED - 1996-05-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,997,457 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 27 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 14 - Has significant influence or control OE
  • 6
    MENTAL HEALTH CARE (UK) LIMITED - 1991-04-08
    LLYS MEIRCHION LIMITED - 1990-04-05
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,492,835 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 32 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 12 - Has significant influence or control OE
  • 7
    WARDENAGENT LIMITED - 1996-04-30
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,438,057 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 31 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 9 - Has significant influence or control OE
  • 8
    GRAPHADJUST LIMITED - 1992-07-16
    FURZE MOUNT LIMITED - 1996-05-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 23 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 6 - Has significant influence or control OE
  • 9
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 28 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 15 - Has significant influence or control OE
  • 10
    icon of address Alexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -444,431 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 19 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    THE VILLAGE (HEALTH CARE) LIMITED - 1996-05-24
    FACTINTER LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,657,037 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 24 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 13 - Has significant influence or control OE
  • 12
    icon of address Alexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1,123,608 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 20 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 3 - Has significant influence or control OE
  • 13
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 33 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 10 - Has significant influence or control OE
  • 14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    PLAS COCH LIMITED - 2002-01-14
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 25 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 5 - Has significant influence or control OE
  • 15
    MONTEITH HOUSE LIMITED - 1998-02-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,642,036 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 34 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 4 - Has significant influence or control OE
  • 16
    MENTAL HEALTH CARE (ST DAVIDS) LIMITED - 2000-03-03
    MENTAL HEALTH CARE (PLAS HYFRYD) LIMITED - 2003-07-21
    FREEREVEL LIMITED - 1992-07-16
    ST DAVIDS (HEALTH CARE) LIMITED - 1996-05-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,240,271 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 29 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 11 - Has significant influence or control OE
  • 17
    EARLYFIRM LIMITED - 1991-04-08
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -3,129,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-10-19
    IIF 26 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 8 - Has significant influence or control OE
  • 18
    MENTAL HEALTH CARE (BLACKPOOL) LIMITED - 2014-07-15
    icon of address Alexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -736,497 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-01
    IIF 18 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Alexander House Highfield Park, Llangwyfan, Denbighshire, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,156,710 GBP2024-06-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-10-30
    IIF 43 - Director → ME
  • 20
    THE OLD PALACE (CHESTER) LIMITED - 2018-11-05
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    5,377,539 GBP2018-06-30
    Officer
    icon of calendar 2018-08-08 ~ 2020-10-30
    IIF 40 - Director → ME
    icon of calendar 2015-12-07 ~ 2018-10-19
    IIF 53 - Secretary → ME
  • 21
    icon of address Alexander House Highfield Park, Llangwyfan, Denbighshire, Wales, Wales
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,298,681 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-09-09
    IIF 41 - Director → ME
  • 22
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 30 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 7 - Has significant influence or control OE
  • 23
    CROSSCO (768) LIMITED - 2004-03-19
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-26
    IIF 21 - Director → ME
    icon of calendar 2015-12-07 ~ 2016-09-12
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 1 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.