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 James Edmund Grenville Magraw

    Related profiles found in government register
  • Mr James Edmund Grenville Magraw
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Magraw, James Edmund Grenville
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Ayrshire, KA11 5BJ, Scotland

      IIF 9
    • icon of address 1, Dunlop Place, Meadowhead Industrial Estate, Irvine, North Ayrshire, KA11 5BJ

      IIF 10
  • Magraw, James Edmund Grenville
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drapers' Hall, Bayley Lane, Coventry, CV1 5RN, England

      IIF 11
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU, United Kingdom

      IIF 12
  • Magraw, James Edmund Grenville
    British entrepreneur born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drapers' Hall, Bayley Lane, Coventry, CV1 5RN, England

      IIF 13
  • Magraw, James Edmund Grenville
    British director born in October 1960

    Registered addresses and corresponding companies
  • Magraw, James Edmund Grenville
    British finance director born in October 1960

    Registered addresses and corresponding companies
  • Magraw, James Edmund Grenville
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ratley House 66, Broadway, Earlsdon, Coventry, Warwickshire, CV5 6NU, United Kingdom

      IIF 19
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

      IIF 20 IIF 21
    • icon of address Dudley House, Abbey Hill, Kenilworth, CV8 1LU, United Kingdom

      IIF 22
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU

      IIF 23 IIF 24 IIF 25
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU, United Kingdom

      IIF 28
    • icon of address Satra House, Rockingham Road, Kettering, NN16 9JH, England

      IIF 29 IIF 30 IIF 31
    • icon of address Satra Innovation Park, Rockingham Road, Kettering, Northamptonshire, NN16 9JH, England

      IIF 32
    • icon of address Satra Technology Centre, Satra House, Kettering, NN16 9JH, England

      IIF 33
  • Magraw, James Edmund Grenville
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magraw, James Edmund Grenville
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU, England

      IIF 36
  • Magraw, James Edmund Grenville
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chislehurst Avenue, Leicester, LE3 2UG, England

      IIF 37 IIF 38 IIF 39
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 40
  • Magraw, James Edmund Grenville
    British

    Registered addresses and corresponding companies
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU

      IIF 41
  • Magraw, James Edmund Grenville
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, CV8 1LU

      IIF 42
  • Magraw, James Edmund

    Registered addresses and corresponding companies
    • icon of address Highview House, Station Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LB, United Kingdom

      IIF 43
  • Magraw, James

    Registered addresses and corresponding companies
    • icon of address 7, Newey Drive, Kenilworth, CV8 1QS, England

      IIF 44 IIF 45 IIF 46
    • icon of address Dudley House, Abbey Hill, Kenilworth, CV8 1LU, United Kingdom

      IIF 47
    • icon of address Satra House, Rockingham Road, Kettering, NN16 9JH, England

      IIF 48 IIF 49 IIF 50
    • icon of address Satra Technology Centre, Satra House, Kettering, NN16 9JH, England

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 21 Chislehurst Avenue, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,526 GBP2024-01-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,257 GBP2024-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-12-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 5
    THE CHARTERHOUSE COVENTRY PRESERVATION TRUST - 2015-09-11
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,260,734 GBP2023-10-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 Chislehurst Avenue, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93.25 GBP2024-05-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 21 Chislehurst Avenue, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93.25 GBP2024-10-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2024-02-29
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-03-03 ~ now
    IIF 41 - Secretary → 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
  • 10
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,852 GBP2024-01-31
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-12-21 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Newey Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-02-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-12-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Woodside Avenue North, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    -800 GBP2021-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Dudley House, Abbey Hill, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,326 GBP2020-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-09
    IIF 20 - Director → ME
  • 2
    INHOCO 3497 LIMITED - 2008-12-03
    icon of address 210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-09
    IIF 21 - Director → ME
  • 3
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2014-12-04
    IIF 31 - Director → ME
    icon of calendar 2013-10-21 ~ 2014-12-04
    IIF 48 - Secretary → ME
  • 4
    CLAIMLARGE LIMITED - 1991-01-16
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-09-04
    IIF 16 - Director → ME
  • 5
    F.A. NATIONAL FOOTBALL CENTRE LIMITED - 2003-03-17
    HOSTCHAIN LIMITED - 2002-05-31
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-09-04
    IIF 18 - Director → ME
  • 6
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-11-01
    IIF 29 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-11-01
    IIF 50 - Secretary → ME
  • 7
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2014-10-31
    IIF 33 - Director → ME
    icon of calendar 2014-04-09 ~ 2014-10-31
    IIF 51 - Secretary → ME
  • 8
    THE CHARTERHOUSE COVENTRY PRESERVATION TRUST - 2015-09-11
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,260,734 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-08-24
    IIF 1 - Has significant influence or control OE
  • 9
    POWERWOOD LTD - 2023-07-17
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,257,220 GBP2021-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2019-08-12
    IIF 40 - Director → ME
  • 10
    icon of address Greville House, 10 Jury Street, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,788 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2019-10-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    ENGLAND FOOTBALL ENTERPRISES LIMITED - 2002-10-30
    EARNMOTIVE LIMITED - 1991-01-16
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-09-05
    IIF 17 - Director → ME
  • 12
    RSX LIMITED - 2012-09-28
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,887 GBP2023-10-31
    Officer
    icon of calendar 2012-12-05 ~ 2014-11-24
    IIF 32 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-11-24
    IIF 43 - Secretary → ME
  • 13
    IRR DEVELOPMENT LIMITED - 2018-01-30
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,144 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2014-11-24
    IIF 30 - Director → ME
    icon of calendar 2013-08-08 ~ 2014-11-24
    IIF 49 - Secretary → ME
  • 14
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2014-11-04
    IIF 22 - Director → ME
    icon of calendar 2013-06-19 ~ 2014-11-04
    IIF 47 - Secretary → ME
  • 15
    FRAUD IN SPORT LIMITED - 2010-08-16
    icon of address Sarah Magraw, 7 Newey Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598 GBP2019-02-28
    Officer
    icon of calendar 2004-03-01 ~ 2010-06-30
    IIF 27 - Director → ME
    icon of calendar 2004-03-01 ~ 2010-06-30
    IIF 42 - Secretary → ME
  • 16
    CLAWBAND LIMITED - 1998-11-10
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-09-04
    IIF 14 - Director → ME
  • 17
    icon of address Laurence Davis, 18 Westbourne Terrace 18 Westbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2016-05-30
    IIF 36 - Director → ME
  • 18
    WINDHOIST H LIMITED - 2011-10-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,908,981 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ 2020-01-06
    IIF 9 - Director → ME
  • 19
    icon of address Level 8, 110 Queen Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    16,241,224 GBP2020-12-31
    Officer
    icon of calendar 2019-10-11 ~ 2020-01-06
    IIF 10 - Director → ME
  • 20
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-09-04
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.