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 Smith

    Related profiles found in government register
  • Mr Graham Smith
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 1
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 2
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 3
  • Mr Graham Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 4
    • icon of address Cunningtons, Edward House, Grange Business Park, Whetstone, Leicestershire, Leicester, LE8 6EP, United Kingdom

      IIF 5
  • Smith, Graham
    British chartered certified accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Estley Community College, Station Road, Broughton Astley, Leicester, LE9 6PT

      IIF 6
    • icon of address Elsdon House, Airdale Close, Leire, Lutterworth, Leicestershire, LE17 5JA

      IIF 7
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 8
  • Smith, Graham
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, England

      IIF 9
  • Smith, Graham
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 10
  • Mr Graham Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 11
  • Smith, Graham
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsdon House, 4 Airedale Close, Leire, Lutterworth, Leicestershire, LE17 5JA, United Kingdom

      IIF 12
  • Smith, Graham
    British chartered certified accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 13 IIF 14
  • Smith, Graham
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, Scotland

      IIF 15
    • icon of address Cunningtons, Edward House, Grange Business Park, Whetstone, Leicestershire, Leicester, LE8 6EP, United Kingdom

      IIF 16
  • Smith, Graham
    British director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Rugell, FL-9491, Liechtenstein

      IIF 17
  • Smith, Graham
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 18
  • Smith, Graham
    British retired born in March 1940

    Registered addresses and corresponding companies
    • icon of address 2 Espley Court, Espley, Morpeth, Northumberland, NE61 3EX

      IIF 19 IIF 20
  • Smith, Graham
    British director of recoveries born in October 1971

    Registered addresses and corresponding companies
    • icon of address 6 Laxton Walk, Kings Hill, West Malling, Kent, ME19 4JG

      IIF 21
  • Mr Graham Smith
    Liechtenstein Citizen born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, 9491 Ruggell, Liechtenstein

      IIF 22
    • icon of address 26, Industrasse, Fl-9491 Ruggell, Liechtenstein

      IIF 23
  • Smith, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park Whetstone, Leicester, LE8 6EP

      IIF 24
  • Graham Alan Pedder Smith
    Liechtenstein Citizen born in March 1940

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Ruggell, LI-9491, Liechtenstein

      IIF 25
  • Smith, Graham
    Liechtensteiner director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Rugell, FL-9491, Liechtenstein

      IIF 26 IIF 27
  • Mr Graham Alan Pedder Smith
    Liechtenstein born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Rugell, Liechtenstein

      IIF 28
  • Smith, Graham

    Registered addresses and corresponding companies
    • icon of address 76, Schofield Avenue, Witney, OX28 1JW, United Kingdom

      IIF 29
  • Smith, Graham Pedder
    Liechtenstein Citizen company director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 30
  • Smith, Graham Pedder
    Liechtenstein Citizen director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 13, Aspergut, Eschen, 9492, Liechtenstein

      IIF 31
    • icon of address 26, Industriestrasse, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 32
  • Mr Graham Alan Pedder Smith
    Liechtenstein Citizen born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 26, Industriestrasse, Ruggell, Liechtenstein

      IIF 33
    • icon of address Industriestrasse 26, Ruggell, 9491, Liechtenstein

      IIF 34
  • Smith, Graham Alan Pedder
    Liechtenstein Citizen company director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 105, Industriestrasse, Ruggell, Liechtenstein

      IIF 35
    • icon of address 26, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 36
    • icon of address 26, Industriestrasse, Ruggell, Fl 9491, FL 9491, Liechtenstein

      IIF 37
  • Smith, Graham Alan Pedder
    Liechtenstein Citizen director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Briar House, Beacon Road, Ditchling, Hassocks, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 2
    MOVECARE LIMITED - 2004-09-30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,525,210 GBP2023-11-30
    Officer
    icon of calendar 2001-11-23 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Units 1 & 2 Field View, Baynards Green Business Park, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2023-07-31
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,649 GBP2024-06-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Edward House Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Finsgate 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 57 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,600 GBP2023-10-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Briar House Beacon Road, Ditchling, Hassocks, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Finsgate, 5 - 7 Cranwood Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -198 GBP2019-12-31
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Unit F Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address James House, 62 High Street, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 12 - LLP Member → ME
  • 15
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 17
    PHOENIX INTERMEDIA LIMITED - 2001-08-17
    icon of address Finsgate, 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -642,145 GBP2019-12-31
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address Finsgate 5 -7, Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address Finsgate 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 23
    POWERSPAN SOLUTIONS LIMITED - 2006-04-29
    icon of address Finsgate, 5/7 Cranwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 26 Industriestrasse, Ruggell, Liechtenstein
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-10-26 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 26
    icon of address Finsgate, 5 - 7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address Finsgate 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 49 - Director → ME
  • 30
    ROACHSTAR LIMITED - 1988-12-01
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    49,610 GBP2023-12-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 35 - Director → ME
Ceased 12
  • 1
    icon of address The Peepul Centre, 28 Orchardson Avenue, Leicester, Leicestershire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -13,397 GBP2019-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2009-10-13
    IIF 7 - Director → ME
  • 2
    BOHDI CYCLE LIMITED - 2020-09-03
    VELOLAND LIMITED - 2020-08-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,965,156 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2020-08-27
    IIF 17 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,625 GBP2020-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2018-05-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-06-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Temple Chambers, 16a Belvoir Road, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-01-28
    IIF 24 - Secretary → ME
  • 5
    icon of address 33 Hillview Gardens, Felton, Bristol, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2010-12-20 ~ 2017-02-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-09-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 1 Espley Court, Espley, Morpeth, Northumberland
    Active Corporate (23 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2006-08-01
    IIF 19 - Director → ME
  • 7
    THOMAS ESTLEY COMMUNITY COLLEGE - 2016-08-16
    icon of address Thomas Estley Community College, Station Road, Broughton Astley, Leicester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2023-12-06
    IIF 6 - Director → ME
  • 8
    PLACELONG PROPERTY MANAGEMENT LIMITED - 1998-05-11
    icon of address 1 Espley Court, Espley, Morpeth, Northumberland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2006-08-01
    IIF 20 - Director → ME
  • 9
    icon of address Briar House Beacon Road, Ditchling, Hassocks, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2009-10-27
    IIF 51 - Director → ME
  • 10
    W.E. COX & CO. (RECOVERIES) LIMITED - 2009-09-09
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,191,991 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-09-30
    IIF 21 - Director → ME
  • 11
    LYNROSS LIMITED - 1989-08-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2023-12-31
    Officer
    icon of calendar 1999-12-28 ~ 2018-03-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 12
    MY FRESH START LTD - 2021-01-15
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-14
    IIF 3 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.