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

Sir John Cameron Hall

    Related profiles found in government register
  • Sir John Cameron Hall
    British born in March 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John Cameron
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 4
  • Hall, John Cameron
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Wynyard, Billingham, TS22 5NF

      IIF 5
    • icon of address Wynyard Hall, Wynyard, Billingham, TS22 5NF, England

      IIF 6
    • icon of address Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 7 IIF 8
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hall, John Cameron
    British none born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lanesborough Court, Gosforth, Tyne And Wear, NE3 3BZ, United Kingdom

      IIF 12
  • Mr John Cameron Hall
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 13
    • icon of address 38 Lanesborough Court, Gosforth, Newcastle Upon Tyne, NE3 3BZ, England

      IIF 14
  • Hall, John, Sir
    British co director born in March 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Billingham, Cleveland, TS22 5NF

      IIF 15
  • Hall, John, Sir
    British company director born in March 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Billingham, Cleveland, TS22 5NF

      IIF 16
  • Hall, John, Sir
    British director born in March 1933

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John, Sir
    British property developer born in March 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Billingham, Cleveland, TS22 5NF

      IIF 26 IIF 27
  • Hall, John, Sir
    British retired born in March 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Billingham, Cleveland, TS22 5NF

      IIF 28
    • icon of address Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 29
  • Hall, John
    British company director born in March 1933

    Registered addresses and corresponding companies
    • icon of address Apartment 14 Cormorant Wharf, Queensway Quay, Gibraltar, FOREIGN, Gibraltar

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 38 Lanesborough Court, Gosforth, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -444,621 GBP2024-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    JAPANESE INWARD INVESTMENT COMPANY LIMITED - 2012-02-20
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CAPOLOGY LIMITED - 2017-05-20
    OCD CAP COMPANY LIMITED - 2012-04-27
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -502,010 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 10 - Director → ME
Ceased 19
  • 1
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    icon of address Wynyard Hall, Billingham, Cleveland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,901 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 20 - Director → ME
  • 3
    THE TEESSIDE CITY TECHNOLOGY COLLEGE - 2005-11-18
    MACMILLAN ACADEMY - 2017-11-23
    MISSIONSCOPE LIMITED - 1988-09-01
    icon of address Macmillan Academy, Stockton Road, Middlesbrough
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-03-09
    IIF 27 - Director → ME
  • 4
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    BROOMCO (1023) LIMITED - 1996-02-22
    icon of address 7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1996-03-19 ~ 1996-12-03
    IIF 24 - Director → ME
  • 5
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,022 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 22 - Director → ME
  • 6
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2020-11-23
    IIF 7 - Director → ME
  • 7
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2020-11-23
    IIF 8 - Director → ME
  • 8
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 15 - Director → ME
  • 9
    icon of address St James Park, Newcastle-upon-tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-20 ~ 1997-12-01
    IIF 17 - Director → ME
  • 10
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar ~ 1997-02-24
    IIF 16 - Director → ME
  • 11
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-20
    IIF 26 - Director → ME
  • 12
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1998-06-23 ~ 1998-12-15
    IIF 28 - Director → ME
  • 13
    SHARPBLOCK LIMITED - 1991-02-06
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,363,764 GBP2024-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2017-01-30
    IIF 6 - Director → ME
  • 14
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Officer
    icon of calendar 1996-07-22 ~ 2002-05-20
    IIF 30 - Director → ME
  • 15
    CAPOLOGY LIMITED - 2017-05-20
    OCD CAP COMPANY LIMITED - 2012-04-27
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -502,010 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CROSSCO (721) LIMITED - 2004-03-12
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    195,982 GBP2024-12-31
    Officer
    icon of calendar 2005-07-27 ~ 2017-01-30
    IIF 18 - Director → ME
  • 17
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (3 parents)
    Equity (Company account)
    84,488 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2017-01-30
    IIF 21 - Director → ME
  • 18
    GLEBELODGE LIMITED - 1984-10-19
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 19 - Director → ME
  • 19
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2017-01-30
    IIF 5 - 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.