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 John Coleman Degraft-johnson

    Related profiles found in government register
  • Mr John Coleman Degraft-johnson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 46, Richmond Villages, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 1
    • Apartment 46, Richmond Villages, Hatherley Lane, Cheltenham, GL51 6PN, United Kingdom

      IIF 2
    • Unit N1, Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN

      IIF 3
    • Unit N1, Castle Road, Sittingbourne, Kent, ME10 3RN

      IIF 4
  • Mr John Coleman Degraft-johnson
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable House, The Street, Ickham, Canterbury, CT3 1QN, England

      IIF 5
  • Degraft-johnson, John Coleman
    British businessman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 46, Richmond Village, Hatherley Lane, Cheltenham, Gloucs, GL51 6PN, England

      IIF 6
  • Degraft-johnson, John Coleman
    British chairman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit N1, Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN

      IIF 7
  • Degraft-johnson, John Coleman
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ickham Court Farm, Ickham, Canterbury, Kent, CT3 1QQ

      IIF 8
    • 7, Ickham Court Farm, Ickham, Canterbury, Kent, CT3 1QQ, England

      IIF 9
    • Stable House, The Street, Ickham, Canterbury, Kent, CT3 1QN, England

      IIF 10
    • Unit N1, Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN

      IIF 11
    • Unit N1 Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, ME10 3RN

      IIF 12
  • De Graft-johnson, John Coleman
    British company director born in November 1948

    Registered addresses and corresponding companies
    • The Parsonage, 7 Ickham Court Farm, Ickham Canterbury, Kent, CT3 1QQ

      IIF 13
  • De Graft-johnson, John Coleman
    British director born in November 1948

    Registered addresses and corresponding companies
    • Elder Cottage, Onehouse, Stowmarket, Suffolk, IP14 3ER

      IIF 14
  • De Graft-johnson, John Coleman
    British managing director born in November 1948

    Registered addresses and corresponding companies
    • Elder Cottage, Onehouse, Stowmarket, Suffolk, IP14 3ER

      IIF 15
  • Degraft Johnson, John Coleman
    British retired born in November 1948

    Registered addresses and corresponding companies
    • The Parsonage, 7 Ickham Farm, Ickham, Kent, CT3 1QQ

      IIF 16
  • Degraft Johnson, John Coleman
    British retired

    Registered addresses and corresponding companies
    • The Parsonage, 7 Ickham Farm, Ickham, Kent, CT3 1QQ

      IIF 17
  • Degraft-johnson, John Coleman
    British

    Registered addresses and corresponding companies
    • Unit N1, Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    GEAR4GOLF LIMITED - 2011-09-01
    Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 11 - director → ME
    2007-04-10 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit N1, Castle Road, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2012-10-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2012-08-17 ~ now
    IIF 7 - director → ME
  • 4
    Apartment 46 Apartment 46 Richmond Village, Hatherley Lane, Cheltenham, Gloucs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    Apartment 46 Richmond Village, Hatherley Lane, Cheltenham, Gloucs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2010-09-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    GEAR4GOLF LIMITED - 2012-10-04
    EZICADDY LTD - 2011-09-01
    Unit N1 Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    5,843,453 GBP2021-01-01 ~ 2021-12-31
    Officer
    2011-08-22 ~ now
    IIF 12 - director → ME
Ceased 6
  • 1
    Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2000-02-07 ~ 2004-07-22
    IIF 15 - director → ME
  • 2
    The Parsonage, 7 Ickham Court Farm, Ickham Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2007-04-04 ~ 2015-12-07
    IIF 8 - director → ME
  • 3
    Apartment 46 Richmond Village, Hatherley Lane, Cheltenham, Gloucs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-09-15 ~ 2018-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-07-22
    IIF 14 - director → ME
  • 5
    Powakaddy, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Officer
    1998-03-27 ~ 2004-07-22
    IIF 13 - director → ME
  • 6
    THE ICKHAM PUB LIMITED - 2006-11-21
    Mindora Heights, Mill Lane Harbledown, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    100,859 GBP2023-06-30
    Officer
    2006-10-11 ~ 2007-02-28
    IIF 16 - director → ME
    2006-10-11 ~ 2007-02-28
    IIF 17 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.