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

Graham, Stuart William

    Related profiles found in government register
  • Graham, Stuart William
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Long Acre, Willow Farm, Derbyshire, DE74 2UG, United Kingdom

      IIF 1
    • icon of address C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 2
  • Graham, Stuart William
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm, Castle Donington, Derbyshire, DE74 2UG

      IIF 3
    • icon of address C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 4
  • Graham, Stuart William
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm, Castle Donington, Derbyshire, DE74 2UG, England

      IIF 5
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 6
  • Graham, Stuart William
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Balloo Avenue, Bangor, BT19 7QT, Northern Ireland

      IIF 7
  • Graham, Stuart William
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG

      IIF 8 IIF 9
    • icon of address 3, Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG, Uk

      IIF 10
    • icon of address 3, Long Acres, Willow Farm, Castle Donington, Derbyshire, DE74 2UG

      IIF 11 IIF 12 IIF 13
    • icon of address 7, Cambuslang Road, Cambuslang Investment Park, Glasgow, G32 8NB

      IIF 14
    • icon of address 7, Cambuslang Road, Cambuslang Investment Park, Glasgow, G32 8NB, Scotland

      IIF 15
    • icon of address C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 16
  • Graham, Stuart William
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG

      IIF 17
    • icon of address 3, Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG, Uk

      IIF 18
    • icon of address 17, Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RR, England

      IIF 19
  • Graham, Stuart William
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm, Castle Donington, Derbyshire, DE74 2UG

      IIF 20
    • icon of address 17, Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RR, England

      IIF 21
  • Graham, Stuart William
    British company director born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Long Acres, Willow Farm, Castle Donington, Derbyshire, DE74 2UG, England

      IIF 22
  • Graham, Stuart William
    British director born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oak House, Portland Park, Gerrards Cross, Buckinghamshire, SL9 7PX

      IIF 23
  • Graham, Stuart William
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Temasek The Thicket, Penn, Buckinghamshire, HP10 8OQ

      IIF 24
  • Graham, Stuart William
    British

    Registered addresses and corresponding companies
    • icon of address 17, Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RR, England

      IIF 25
  • Graham, Stuart William
    born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oak House, Portland Park, Gerrards Cross, Bucks, SL9 7PX

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    BOYD-COOPER LIMITED - 2005-05-04
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 2
    GREEN & NAPPER LIMITED - 2004-11-22
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BOYD COOPER HOLDINGS LIMITED - 2005-05-04
    BRUTON TRADING LIMITED - 2003-05-09
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 4
    EMBASSY CLOTHING LIMITED - 1988-12-23
    icon of address 7 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    GW 632 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 6
    GW 662 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    GW 702 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 17 Bulstrode Court, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 3 Long Acre, Willow Farm, Derbyshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Union House, Walton Lodge, Bridge Street, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    icon of address 7 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 14
    WESSEX TEXTILES 1988 LIMITED - 1994-09-06
    THOMAS MACK & COMPANY LIMITED - 1988-06-07
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 13 - Director → ME
Ceased 11
  • 1
    WORK UNIFORMS DIRECT LIMITED - 2020-03-23
    MOYNE SHELF COMPANY (NO.297) LIMITED - 2011-07-21
    icon of address Unit 897 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272,827 GBP2021-07-31
    Officer
    icon of calendar 2017-02-13 ~ 2020-06-30
    IIF 7 - Director → ME
  • 2
    JSG (2004) LIMITED - 2004-12-16
    JAS. SMITH & SONS (CLEANERS) LIMITED - 2004-05-20
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2020-06-30
    IIF 20 - Director → ME
  • 3
    icon of address C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2019-08-16
    IIF 16 - Director → ME
  • 4
    icon of address C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-20 ~ 2019-08-16
    IIF 4 - Director → ME
  • 5
    icon of address 41 Kingston Street, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 24 - Director → ME
  • 6
    GSH GROUP LIMITED - 2015-02-17
    GSH GROUP PLC - 2015-01-08
    GSH GROUP LIMITED - 2005-04-06
    GEORGE S HALL LIMITED - 2003-04-15
    GEORGE HALL LIMITED - 2002-04-18
    GEORGE S. HALL (HOLDINGS) LIMITED - 1997-01-01
    GEO. S. HALL (HOLDINGS) LIMITED - 1989-05-31
    GEO.S.HALL LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-03-27
    IIF 23 - Director → ME
  • 7
    PROJECT DART TOPCO LIMITED - 2020-02-14
    CASTLEGATE 774 LIMITED - 2019-07-10
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-06-13 ~ 2020-06-30
    IIF 5 - Director → ME
  • 8
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2014-07-31
    IIF 26 - LLP Member → ME
  • 9
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-20 ~ 2020-06-30
    IIF 3 - Director → ME
  • 10
    icon of address C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2019-08-16
    IIF 2 - Director → ME
  • 11
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2019-08-08
    IIF 6 - 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.