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 Peter Loosley

    Related profiles found in government register
  • Mr Graham Peter Loosley
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 1
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 2
    • icon of address 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 6
    • icon of address Hartley Business Centre, 272-284, Monkmoor Road, Shrewsbury, SY2 5ST

      IIF 7
    • icon of address The Rural Enterprise Centre, Unit 35, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Loosley, Graham Peter
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 18
    • icon of address 35 Rural Enterprise Centre, Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, England

      IIF 19
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Loosley, Graham Peter
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 25 IIF 26
  • Loosley, Graham Peter
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 27
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 28
    • icon of address Hartley Business Centre, 272-284, Monkmoor Road, Shrewsbury, SY2 5ST

      IIF 29
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 30
  • Loosley, Graham Peter
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 31
    • icon of address 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 32
    • icon of address The Rural Enterprise Centre, Unit 35, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 35
  • Loosley, Graham Peter
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 10 Chelwood Drive, Shrewsbury, Shropshire, SY1 3YZ

      IIF 36
  • Loosley, Graham Peter
    British

    Registered addresses and corresponding companies
    • icon of address 10 Chelwood Drive, Shrewsbury, Shropshire, SY1 3YZ

      IIF 37
  • Loosley, Graham Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 12, Nursery Meadows, Shrewsbury, Shropshire, SY1 2PS, United Kingdom

      IIF 38
  • Loosley, Graham Peter

    Registered addresses and corresponding companies
    • icon of address 12, Nursery Meadows, Shrewsbury, SY1 2PS, United Kingdom

      IIF 39
  • Loosley, Graham

    Registered addresses and corresponding companies
    • icon of address Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,545 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 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
  • 3
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,725 GBP2023-02-28
    Officer
    icon of calendar 2017-02-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    CLARKE & WRIGHT LTD - 2023-03-20
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,063 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    PEPYS LLP - 2023-03-20
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 35 Rural Enterprise Centre Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address The Rural Enterprise Centre, Unit 35 Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PROPERTY 118 CLIENTS ADVICE LTD - 2024-02-17
    icon of address 35 Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    COTSWOLD BARRISTER CLIENTS ADVICE LIMITED - 2024-02-17
    icon of address Mercian Accountants Ltd Tel 0330 223 6441, 35 Rural Enterprise Centre, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    HARTLEY INCUBATOR - 2014-06-06
    icon of address Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SHROPSHIRE ACCOUNTANTS LTD - 2016-05-18
    SHIRE ACCOUNTANTS LTD - 2015-10-28
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,009 GBP2024-06-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Rural Enterprise Centre, Unit 35 Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    KPI BUSINESS SERVICES LTD - 2014-08-28
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,189 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address 5 Mercia Business Village, Torwood Close, Coventry
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,566 GBP2021-03-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 35 Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    MARKETING TIME LTD - 2018-03-22
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,117 GBP2021-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,988 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    SEVERN 2018 LIMITED - 2018-04-03
    SEVERN ESTATE PLANNING LIMITED - 2018-03-22
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    HARTLEY INCUBATOR - 2014-06-06
    icon of address Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2016-04-05
    IIF 39 - Secretary → ME
  • 2
    KPI BUSINESS SERVICES LTD - 2014-08-28
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,189 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ 2020-11-05
    IIF 38 - Secretary → ME
  • 3
    icon of address 5 Mercia Business Village, Torwood Close, Coventry
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,566 GBP2021-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-10-20
    IIF 32 - LLP Designated Member → ME
  • 4
    icon of address C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1995-10-31
    IIF 36 - Director → ME
    icon of calendar 1995-05-31 ~ 1995-10-31
    IIF 37 - Secretary → ME
  • 5
    MARKETING TIME LTD - 2018-03-22
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,117 GBP2021-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-05-29
    IIF 40 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.