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 John Hall

    Related profiles found in government register
  • Mr Graham John Hall
    British born in October 1950

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

      IIF 1
  • Mr Graham John Hall
    British born in October 1950

    Resident in Guernsey

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

      IIF 2
  • Mr Graham John Hall
    British born in October 1950

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Redland House, 157 Redland Road, Redland, Bristol, North Somerset, BS6 6YE, United Kingdom

      IIF 6
  • Hall, Graham
    British company director born in October 1950

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

      IIF 7 IIF 8 IIF 9
  • Hall, Graham
    British director born in October 1950

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

    Resident in United Kingdom

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

      IIF 15
    • 1c Colston Yard, Colston Street, Bristol, BS1 5BD, United Kingdom

      IIF 16
    • 3 Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR, England

      IIF 17 IIF 18
    • Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 19
  • Hall, Graham John
    British company director born in October 1950

    Resident in United Kingdom

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

      IIF 20
  • Hall, Graham John
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 21
    • Overwood, Burwalls Road, Leigh Woods, Bristol, BS8 3DS, England

      IIF 22
    • 5, Brock Terrace, The Grange, St Peterport, GY1 1RQ, Uk Offshore

      IIF 23
    • 5, Brock Terrace, The Grange, St. Peter Port, Guernsey, GY1 1RQ, Uk Offshore

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-02 ~ now
    IIF 17 - Director → ME
  • 2
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-27 ~ now
    IIF 18 - Director → ME
  • 3
    Redland House 157 Redland Road, Redland, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    CONFIDENCE CI LIMITED - 2015-04-13
    Overwood, Burwalls Road, Leigh Woods, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    Redland House 157 Redland Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    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
    2016-11-09 ~ now
    IIF 19 - Director → ME
  • 7
    Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    57,429 GBP2021-04-01 ~ 2022-06-30
    Officer
    2013-05-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    THE BOAT HOUSE CAFE (HARBOURSIDE) LIMITED - 2014-01-29
    Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,522 GBP2022-03-31
    Officer
    2013-10-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    2017-10-23 ~ now
    IIF 15 - Director → ME
  • 10
    Les Echelons Court, Les Echelons, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2001-07-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    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
    2017-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    KASS PLANT LIMITED - 1995-06-27
    Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-06-04
    IIF 14 - Director → ME
  • 2
    BLACKWOOD HODGE P L C - 2001-05-16
    Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    1992-06-26 ~ 1993-03-01
    IIF 13 - Director → ME
  • 3
    COATS GROUP PLC
    - now
    Other registered number: 09454406
    GUINNESS PEAT GROUP PLC - 2015-02-26
    Related registrations: 00159975, 00978038
    BRUNEL HOLDINGS PLC - 2002-12-13
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    ~ 1993-09-07
    IIF 11 - Director → ME
  • 4
    HALLIARD LIMITED - 1998-04-21
    SOVCO 505 LIMITED - 1993-06-16
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    1993-08-03 ~ 1999-12-22
    IIF 7 - Director → ME
  • 5
    HM PLANT LIMITED - 2014-05-06
    B. M. PLANT LIMITED - 1993-09-08
    Related registration: 01724396
    PLANT SALES (B M ) LIMITED - 1988-08-03
    Related registration: 01724396
    C.H. BEAZER (PLANT SALES) LIMITED - 1987-11-20
    C. ITOH PLANT SALES (UK) LIMITED - 1980-12-31
    Monkton Business Park North, Hebburn, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2016-03-31
    Officer
    ~ 1999-12-22
    IIF 8 - 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
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-02-26
    IIF 10 - Director → ME
  • 7
    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
    2016-11-09 ~ 2016-11-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-12-23
    IIF 9 - Director → ME
  • 9
    Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    1992-04-16 ~ 1992-11-05
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.