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, Graham

    Related profiles found in government register
  • Hall, Graham
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Walls Farm Stoughton Road, Stoughton, Wedmore, Somerset, BS28 4PP

      IIF 1 IIF 2 IIF 3
  • Hall, Graham
    British director born in October 1950

    Registered addresses and corresponding companies
  • Mr Graham John Hall
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE

      IIF 9
  • Hall, Graham John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redland House, 157 Redland Road, Redland, Bristol, North Somerset, BS6 6YE, United Kingdom

      IIF 10
  • Hall, Graham John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Colston Yard, Colston Street, Bristol, BS1 5BD, England

      IIF 11
    • icon of address 1c Colston Yard, Colston Street, Bristol, BS1 5BD, United Kingdom

      IIF 12 IIF 13
    • icon of address 3 Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR, England

      IIF 14 IIF 15
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 16
    • icon of address Overwood, Burwalls Road, Leigh Woods, Bristol, BS8 3DS, England

      IIF 17
    • icon of address 5, Brock Terrace, The Grange, St Peterport, GY1 1RQ, Uk Offshore

      IIF 18
    • icon of address 5, Brock Terrace, The Grange, St. Peter Port, Guernsey, GY1 1RQ, Uk Offshore

      IIF 19
  • Mr Graham John Hall
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 5, Brock Terrace, The Grange, St. Peter Port, Guernsey, GY1 1RQ, United Kingdom

      IIF 20
  • Mr Graham John Hall
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c Colston Yard, Colston Street, Bristol, BS1 5BD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Redland House, 157 Redland Road, Redland, Bristol, North Somerset, BS6 6YE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Redland House 157 Redland Road, Redland, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    CONFIDENCE CI LIMITED - 2015-04-13
    icon of address Overwood, Burwalls Road, Leigh Woods, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Redland House 157 Redland Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,623 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    57,429 GBP2021-04-01 ~ 2022-06-30
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    THE BOAT HOUSE CAFE (HARBOURSIDE) LIMITED - 2014-01-29
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,522 GBP2022-03-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Les Echelons Court, Les Echelons, St. Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-07-03 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 11
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,095,612 GBP2024-03-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    KASS PLANT LIMITED - 1995-06-27
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-04
    IIF 8 - Director → ME
  • 2
    BLACKWOOD HODGE P L C - 2001-05-16
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-26 ~ 1993-03-01
    IIF 7 - Director → ME
  • 3
    GUINNESS PEAT GROUP PLC - 2015-02-26
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    BRUNEL HOLDINGS PLC - 2002-12-13
    icon of address 4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1993-09-07
    IIF 5 - Director → ME
  • 4
    HALLIARD LIMITED - 1998-04-21
    SOVCO 505 LIMITED - 1993-06-16
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-03 ~ 1999-12-22
    IIF 1 - Director → ME
  • 5
    HM PLANT LIMITED - 2014-05-06
    PLANT SALES (B M ) LIMITED - 1988-08-03
    C. ITOH PLANT SALES (UK) LIMITED - 1980-12-31
    C.H. BEAZER (PLANT SALES) LIMITED - 1987-11-20
    B. M. PLANT LIMITED - 1993-09-08
    icon of address Monkton Business Park North, Hebburn, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    12,000 GBP2016-03-31
    Officer
    icon of calendar ~ 1999-12-22
    IIF 2 - Director → ME
  • 6
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-26
    IIF 4 - Director → ME
  • 7
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,623 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 2016-11-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-23
    IIF 3 - Director → ME
  • 9
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    icon of calendar 1992-04-16 ~ 1992-11-05
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.