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 Howard Buchanan Graham

    Related profiles found in government register
  • Mr Howard Buchanan Graham
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 1
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 2
    • icon of address 51, Vicarage Road, Formby, Liverpool, L37 3QG, England

      IIF 3
  • Mr Howard Buchanan Graham
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 4
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 5
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG, United Kingdom

      IIF 6
  • Graham, Howard Buchanan
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 7
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 8
  • Graham, Howard Buchanan
    British developer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 9
  • Graham, Howard Buchanan
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 10
  • Graham, Howard Buchanan
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Howard Buchanan
    British chaiman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 16
  • Graham, Howard Buchanan
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 17
  • Graham, Howard Buchanan
    British developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 18
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 19
  • Graham, Howard Buchanan
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Howard Buchanan
    British property construction develope born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 44
  • Graham, Howard Buchanan
    British property developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 45
  • Graham, Howard Buchanan
    British

    Registered addresses and corresponding companies
    • icon of address Market Court 20-24, Market Street, Altrincham, Cheshire, WA14 4DW

      IIF 46
  • Graham, Howard Buchanan
    British company director

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 47
  • Graham, Howard Buchanan
    British property construction develope

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 48
  • Graham, Howard Buchanan
    British property developer

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 49
  • Graham, Howard Buchanan

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    BCG PROPERTY AND MANAGEMENT LTD - 2022-08-05
    ADAPTIVE TECHNOLOGY GROUP LTD - 2021-12-22
    ADAPTIVE TECHNOLOGY GROUP LTD - 2024-09-19
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    98,464 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 8 - Director → ME
  • 2
    HB VILLAGES TRANCHE 2 LIMITED - 2021-01-13
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,471 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 11 - Director → ME
  • 3
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,830 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HRH (ESPANA) LTD - 2009-11-20
    HB (VILLAGES) LTD - 2013-01-30
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,166,659 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    HB (VILLAGES) COLCHESTER LTD - 2011-07-14
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,256 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,919 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 20
    FOREVER YOURS LTD - 2019-03-08
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,956 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,939 GBP2016-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,778 GBP2018-12-31
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ADAPTIVE TECHNOLOGY (EUROPE) LIMITED - 2023-05-03
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,516 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-05
    IIF 50 - Secretary → ME
  • 2
    HB VILLAGES NORTHAMPTON LIMITED - 2016-11-22
    icon of address First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 28 - Director → ME
  • 3
    HB VILLAGES NORTHAMPTON LIMITED - 2018-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-11-13
    IIF 22 - Director → ME
  • 4
    HB VILLAGES BLYTH LIMITED - 2018-08-01
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-27
    IIF 26 - Director → ME
  • 5
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2019-08-16
    IIF 27 - Director → ME
  • 6
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ 2019-08-16
    IIF 23 - Director → ME
  • 7
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2019-08-16
    IIF 24 - Director → ME
  • 8
    HB VILLAGES TRANCHE 3 LIMITED - 2021-11-05
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,648 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2022-04-25
    IIF 21 - Director → ME
  • 9
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -856 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-04-25
    IIF 18 - Director → ME
  • 10
    HB VILLAGES DEVELOPMENTS (ALSAGER) LTD - 2021-10-29
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,457 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-03-31
    IIF 9 - Director → ME
  • 11
    HB VILLAGES TRANCHE 4 LIMITED - 2016-08-05
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2017-09-29
    IIF 25 - Director → ME
  • 12
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -99 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-01-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    H B VILLAGES MANAGEMENT LTD - 2018-08-06
    HB VILLAGES (LIVERPOOL 2) LTD - 2013-06-20
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2019-07-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-10
    IIF 16 - Director → ME
  • 15
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2006-10-24
    IIF 44 - Director → ME
    icon of calendar 2004-02-18 ~ 2006-10-24
    IIF 48 - Secretary → ME
  • 16
    PRESTIGIOUS RETIREMENT VILLAGES LIMITED - 2007-02-09
    PRV 1 LTD. - 2007-03-23
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2008-11-07
    IIF 45 - Director → ME
    icon of calendar 2004-10-07 ~ 2008-11-07
    IIF 49 - Secretary → ME
  • 17
    icon of address 2nd Floor, Maritime House 14/16 Balls Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2008-11-07
    IIF 17 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-11-07
    IIF 47 - Secretary → ME
  • 18
    HRH (VILLAGES) LTD - 2013-02-12
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2018-07-12
    IIF 10 - Director → ME
    icon of calendar 2008-07-14 ~ 2018-07-12
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.