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

Wynn, Graham Robert

    Related profiles found in government register
  • Wynn, Graham Robert
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Cosford, Shifnal, Shropshire, TF11 9JB, England

      IIF 1
    • icon of address Cosford Grange, Cosford, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 2
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 3
    • icon of address Elmhurst Nursing Home, Armoury Lane, Prees, Whitchurch, Shropshire, SY13 2EN, England

      IIF 4
  • Wynn, Graham Robert
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB

      IIF 5 IIF 6 IIF 7
    • icon of address Ttc Group, Hadley Park, Hadley, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 9
    • icon of address Ttc Group, Hadley, Telford, Shropshire, TF1 6QJ, England

      IIF 10 IIF 11
  • Wynn, Graham Robert
    British consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB

      IIF 12 IIF 13
  • Wynn, Graham Robert
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
    • icon of address Cosford Grange, Cosford, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 15 IIF 16
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB

      IIF 17 IIF 18 IIF 19
    • icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, ST18 0BF, United Kingdom

      IIF 21 IIF 22
    • icon of address Ttc Group, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 23 IIF 24
    • icon of address Ttc Group, Hadley Park, Telford, Shropshire, TF1 6QJ

      IIF 25
  • Wynn, Graham Robert
    British none born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB

      IIF 26
  • Mr Graham Robert Wynn
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • icon of address Cosford Grange, Cosford, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 28 IIF 29
    • icon of address Cosford Grange, Holyhead Road, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 30
    • icon of address Cosford Grange, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 31
    • icon of address Ttc Hadley Park, Telford, Shropshire, TF1 6QJ

      IIF 32
    • icon of address Ttc Group, Communications House, Hadley Park, Hadley, Telford, Shropshire, TF1 6QJ

      IIF 33
    • icon of address Ttc Group, Hadley Park East, Telford, Shropshire, TF1 6QJ

      IIF 34 IIF 35
    • icon of address Ttc Group, Hadley Park, Hadley, Telford, Shropshire, TF1 6QJ

      IIF 36
    • icon of address Ttc Group, Hadley Park, Telford, Shropshire, TF1 6QJ

      IIF 37 IIF 38 IIF 39
    • icon of address Ttc Group, Hadley, Telford, Shropshire, TF1 6QJ

      IIF 41 IIF 42 IIF 43
  • Wynn, Graham Robert
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 2 Clowes Drive, Telford, Salop, TF3 2NG

      IIF 44
    • icon of address 50 Fair Lawn, Albrighton, Wolverhampton, West Midlands, WV7 3QF

      IIF 45 IIF 46
  • Wynn, Obe, Graham Robert
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, England

      IIF 47
  • Wynn, Graham Robert
    British

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Cosford, Shifnal, Shropshire, TF11 9JB, England

      IIF 48
  • Mr Graham Robert Wynn, Obe
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, England

      IIF 49
  • Mr Robert Graham Wynn
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ttc Group, Hadley, Telford, Shropshire, TF1 6QJ

      IIF 50
  • Wynn, Graham Robert

    Registered addresses and corresponding companies
    • icon of address Cosford Grange, Holyhead Road, Shifnal, Shropshire, TF11 9JB, United Kingdom

      IIF 51
    • icon of address Ttc Group, Hadley Park, Hadley, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Ttc Group, Hadley Park, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TTC 2000 - 2013-04-23
    TTC 20000 - 2015-10-19
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Elmhurst Nursing Home Armoury Lane, Prees, Whitchurch, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,050 GBP2024-10-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    TTC ROAD SAFETY LIMITED - 2012-01-24
    TTC ROAD SAFETY SERVICES LIMITED - 2016-05-01
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    TELFORD TRAINING CONSULTANTS LIMITED - 2016-05-17
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SPECIALIST TRAINING INTERNATIONAL LIMITED - 2013-12-11
    TTC SPECIALIST TRAINING LIMITED - 2016-05-01
    icon of address Ttc Group, Hadley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VENUES WITH VALUES LIMITED - 2016-05-01
    icon of address Ttc Group, Hadley Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    MANAGED ROAD SAFETY SOLUTIONS LIMITED - 2016-06-11
    icon of address Ttc Group, Hadley Park East, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    TTC AUTOMOTIVE LIMITED - 2016-05-17
    icon of address Ttc Group, Hadley Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    DRIVER CPC ACADEMY LIMITED - 2016-05-01
    icon of address Ttc Group, Hadley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-09-15 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 12
    CPC ACADEMY LIMITED - 2016-05-01
    icon of address Ttc Group Communications House, Hadley Park, Hadley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 13
    TTC GROUP PLC - 2016-05-17
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,252,788 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Cosford Grange Holyhead Road, Cosford, Shifnal, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    RUFF TUFF STUFF LTD - 2014-09-23
    icon of address Ttc Group, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CYCLING SOLUTIONS UK LTD - 2006-12-07
    CYCLING FUTURE LTD - 2007-06-22
    CYCLE EXPERIENCE LIMITED - 2013-07-16
    icon of address Ttc Group, Hadley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-06
    IIF 11 - Director → ME
  • 3
    IMPACT MARKETING & TRAINING LIMITED - 2013-07-16
    IMPACT MARKETING & DISTRIBUTION LTD. - 1998-12-30
    icon of address Ttc Group, Hadley Park, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-22 ~ 2017-07-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Leasowes Business Park, Cressagwe Straight, Cound, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar ~ 1994-03-12
    IIF 45 - Director → ME
  • 5
    NAVICOM LIMITED - 2024-04-25
    icon of address Ttc Group, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2017-07-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 6
    GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED - 1994-12-14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,001 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-12
    IIF 46 - Director → ME
  • 7
    TTC ROAD SAFETY LIMITED - 2012-01-24
    TTC ROAD SAFETY SERVICES LIMITED - 2016-05-01
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    TELFORD TRAINING CONSULTANTS LIMITED - 2016-05-17
    icon of address Cosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 67 Ellis Peters Drive, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,253 GBP2018-08-31
    Officer
    icon of calendar 1995-03-13 ~ 2001-07-24
    IIF 44 - Director → ME
  • 10
    icon of address Plot D5, Hadley Park, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2013-06-03
    IIF 23 - Director → ME
  • 11
    THE LEP NETWORK LIMITED - 2024-05-16
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,897 GBP2024-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-12-01
    IIF 16 - Director → ME
  • 12
    icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,525 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2021-03-04
    IIF 21 - Director → ME
  • 13
    icon of address 14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (13 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-07-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-03-19
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2010-04-01
    IIF 7 - Director → ME
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-07-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-07-05
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    BLAKEDEW 825 LIMITED - 2013-04-30
    icon of address Ttc Group Hadley Park, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-07-05
    IIF 9 - Director → ME
    icon of calendar 2013-03-15 ~ 2017-07-05
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TTC GROUP LIMITED - 2008-02-21
    TTC GROUP (UK) LIMITED - 2011-07-04
    TTC GROUP (UK) PLC - 2017-05-22
    icon of address Ttc Hadley Park, Telford, Shropshire
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2017-07-05
    IIF 20 - Director → ME
    icon of calendar 2007-04-16 ~ 2017-07-05
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 32 - 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.