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 Richard Jenner

    Related profiles found in government register
  • Mr Graham Richard Jenner
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

      IIF 1 IIF 2
    • icon of address 1 South House, Bond Avenue, Milton Keynes, MK1 1SW, United Kingdom

      IIF 3
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 8 IIF 9 IIF 10
  • Jenner, Graham Richard
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Station Road, Bicester, Oxfordshire, OX25 1TA, United Kingdom

      IIF 13 IIF 14
    • icon of address Whitehouse Farm, Station Road, Blackthorn, Bicester, Oxfordshire, OX25 1TA, England

      IIF 15
    • icon of address 2 Rustlings Gate, Park Lane, Lane End, High Wycombe, Buckinghamshire, HP14 3LN

      IIF 16
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 17
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 30 IIF 31 IIF 32
  • Jenner, Graham Richard
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Milton Keynes, MK1 1SW, United Kingdom

      IIF 34
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 35
    • icon of address First Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 36 IIF 37 IIF 38
  • Jenner, Graham Richard
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 39
  • Jenner, Graham Richard
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sovereign Close, Granborough, Buckingham, Buckinghamshire, MK18 3DA, United Kingdom

      IIF 40
    • icon of address 9, Sovereign Close, Granborough, Buckingham, MK18 3DA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 245, Queensway, Bletchley, Milton Keynes, Bucks, MK2 2EH, United Kingdom

      IIF 44
  • Jenner, Graham Richard
    British

    Registered addresses and corresponding companies
    • icon of address 9, Sovereign Close, Granborough, Buckingham, MK18 3DA, United Kingdom

      IIF 45 IIF 46
    • icon of address 2 Rustlings Gate, Park Lane, Lane End, High Wycombe, Buckinghamshire, HP14 3LN

      IIF 47
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 48
  • Jenner, Graham Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Rustlings Gate, Park Lane, Lane End, High Wycombe, Buckinghamshire, HP14 3LN

      IIF 49 IIF 50
  • Jenner, Graham Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 51
  • Jenner, Grahma Richard
    British

    Registered addresses and corresponding companies
    • icon of address 2 Rustlings Gate, Park Lane, Lane End, Buckinghamshire, HP14 3LN

      IIF 52
  • Jenner, Graham

    Registered addresses and corresponding companies
    • icon of address 245 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EH

      IIF 53
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 54
    • icon of address 245, Queensway, Bletchley, Milton Keynes, Bucks, MK2 2EH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    NOPALAVER UMBRELLA LTD - 2016-08-12
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,200 GBP2016-03-31
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Shimpling Hall Dickleburgh Road, Shimpling, Diss, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,945 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    RYDAL PROPERTIES LIMITED - 2011-07-28
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,343 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 9
    ERP LIMITED - 1999-12-17
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    803,165 GBP2024-12-31
    Officer
    icon of calendar 2006-08-26 ~ now
    IIF 30 - Director → ME
  • 10
    EVISION SOLUTIONS LIMITED - 2005-01-17
    NEWGOLD MARKETING LIMITED - 2003-07-03
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,962 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    CONTRACTOR ASSIST LTD - 2004-11-18
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,171 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 247 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,663 GBP2024-11-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 16
    NOPALAVER UMBRELLA LTD - 2012-04-25
    icon of address 245 Queensway, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    YORKONTRACTING COMPANY LIMITED - 2011-05-05
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,140 GBP2024-03-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OUT LIER TRADING LIMITED - 2015-10-01
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    NOPALAVER 0001 LTD - 2018-11-08
    RYDAL WAY LIMITED - 2018-04-04
    NOPALAVER ACCOUNTANTS LIMITED - 2007-08-22
    NOPALAVER PLUS LIMITED - 2007-04-03
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    876 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NOPALAVER LIMITED - 2015-09-26
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2016-03-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 25
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address 1 South House, Bond Avenue, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address 62 Kerr Place, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,602 GBP2020-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-09-30
    IIF 53 - Secretary → ME
    icon of calendar 2006-05-23 ~ 2011-10-25
    IIF 46 - Secretary → ME
  • 2
    ERP LIMITED - 1999-12-17
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    803,165 GBP2024-12-31
    Officer
    icon of calendar 2000-04-05 ~ 2006-08-26
    IIF 47 - Secretary → ME
  • 3
    EVISION SOLUTIONS LIMITED - 2005-01-17
    NEWGOLD MARKETING LIMITED - 2003-07-03
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2005-10-09
    IIF 50 - Secretary → ME
  • 4
    HIGH GLOSS PRINT MANAGEMENT LIMITED - 2004-11-10
    icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2017-08-31
    Officer
    icon of calendar 2004-02-05 ~ 2004-09-20
    IIF 52 - Secretary → ME
  • 5
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,962 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-08-18
    IIF 41 - Director → ME
  • 6
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,663 GBP2024-11-30
    Officer
    icon of calendar 2005-11-15 ~ 2011-11-04
    IIF 40 - Director → ME
  • 7
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,289 GBP2024-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2016-07-29
    IIF 51 - Secretary → ME
  • 8
    NOPALAVER UMBRELLA LTD - 2012-04-25
    icon of address 245 Queensway, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-07-31
    IIF 16 - Director → ME
  • 9
    NOPALAVER 0001 LTD - 2018-11-08
    RYDAL WAY LIMITED - 2018-04-04
    NOPALAVER ACCOUNTANTS LIMITED - 2007-08-22
    NOPALAVER PLUS LIMITED - 2007-04-03
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    876 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2007-08-16
    IIF 49 - Secretary → ME
  • 10
    SMARTSLOT PROPERTY MANAGEMENT LIMITED - 1993-02-23
    icon of address 3 Rustlings Gate, Park Lane, Lane End, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2015-11-09
    IIF 18 - Director → ME
    icon of calendar 2005-04-04 ~ 2015-11-09
    IIF 48 - Secretary → ME
  • 11
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2011-03-23 ~ 2014-07-01
    IIF 44 - Director → ME
    icon of calendar 2011-03-23 ~ 2014-07-01
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.