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 Grahame Robert Purvis

    Related profiles found in government register
  • Mr Grahame Robert Purvis
    United Kingdom born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 1
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, United Kingdom

      IIF 2
  • Mr Grahame Robert Purvis
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, England

      IIF 3
    • 2nd, Floor 272, London Road, Wallington, Surrey, SM6 7DJ

      IIF 4
  • Purvis, Grahame Robert
    United Kingdom co director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 5
  • Purvis, Grahame Robert
    United Kingdom company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom conaultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 15
  • Purvis, Grahame Robert
    United Kingdom director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom non executive director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 38
  • Mr Grahame Robert Purvis
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 39
  • Mr Graham Robert Purvis
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor 272, London Road, Wallington, Surrey, SM6 7DJ

      IIF 40
  • Purvis, Grahame Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, Hyden Farm Lane, Hyden Farm Lane, East Meon, GU32 1HF, United Kingdom

      IIF 41
  • Purvis, Grahame
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    21 Leydene Park Hyden Farm Lane, East Meon, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    -248,756 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2nd Floor 272, London Road, Wallington, Surrey
    Corporate (4 parents)
    Equity (Company account)
    89,258 GBP2022-03-30
    Officer
    2007-02-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2nd Floor 272, London Road, Wallington, Surrey
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-03-31
    Officer
    2006-05-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -204 GBP2015-09-30
    Officer
    2015-06-15 ~ dissolved
    IIF 33 - director → ME
  • 6
    Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -17,589 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-07-14 ~ now
    IIF 7 - director → ME
  • 7
    SCANEX (UK) LIMITED - 2004-11-02
    Quadrant House 4, Thomas More Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 5 - director → ME
  • 8
    WB CO (1202) LTD. - 2000-01-26
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ellenborough House, Wellington Street, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-07-31
    Officer
    2015-06-01 ~ now
    IIF 43 - director → ME
Ceased 30
  • 1
    LOWENA INVESTMENTS LTD - 2020-02-12
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-07-24 ~ 2020-08-19
    IIF 41 - director → ME
    Person with significant control
    2018-07-24 ~ 2019-07-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 21 - director → ME
  • 3
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    GROUNDERSLEY LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1997-10-01 ~ 1998-07-07
    IIF 23 - director → ME
  • 4
    BLICK COMMUNICATION SYSTEMS LIMITED - 1992-09-16
    BLICK COMMUNICATIONS GROUP LIMITED - 1990-05-04
    ITR EXEL ELECTRONICS (1980) LIMITED - 1987-12-14
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-10-01 ~ 1999-06-01
    IIF 20 - director → ME
  • 5
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1994-11-30
    IIF 37 - director → ME
  • 6
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved corporate (9 parents)
    Officer
    1994-03-29 ~ 1997-03-31
    IIF 15 - director → ME
  • 7
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 10 - director → ME
  • 8
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 9 - director → ME
  • 9
    DAISY GROUP LIMITED - 2016-09-22
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents, 1 offspring)
    Officer
    2000-04-12 ~ 2003-09-09
    IIF 25 - director → ME
  • 10
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 12 - director → ME
  • 11
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 13 - director → ME
  • 12
    EUROPACO LTD. - 2000-04-14
    INTERGRAM INTERNATIONAL LIMITED - 1998-05-18
    MOBILEFUTURE LIMITED - 1997-06-06
    Ellenborough House, Wellington Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    2,007,201 GBP2020-07-31
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 16 - director → ME
  • 13
    FOX IT HOLDING PLC - 2012-01-05
    365 IT PLC - 2012-01-05
    IMPERA PLC - 2009-04-21
    AVENUE SHELFCO 4 LIMITED - 2005-03-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (3 parents)
    Officer
    2005-08-12 ~ 2006-05-01
    IIF 38 - director → ME
  • 14
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2003-08-28 ~ 2003-09-09
    IIF 11 - director → ME
  • 15
    VISION 4 LIMITED - 1999-09-01
    SUPERSTACK LIMITED - 1991-10-08
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2001-04-01 ~ 2003-12-01
    IIF 6 - director → ME
  • 16
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 34 - director → ME
  • 17
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,774 GBP2020-09-26
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 32 - director → ME
  • 18
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 28 - director → ME
  • 19
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 19 - director → ME
  • 20
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 26 - director → ME
  • 21
    QS SOFTWARE INTERNATIONAL LIMITED - 2003-04-15
    QS SOFTWARE LIMITED - 2000-03-27
    Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,196,166 GBP2023-12-31
    Officer
    2001-07-01 ~ 2002-05-15
    IIF 8 - director → ME
  • 22
    STANLEY SECURITY SOLUTIONS LIMITED - 2023-03-15
    BLICK U.K. LIMITED - 2005-12-29
    BLICK NATIONAL LIMITED - 1998-09-02
    BLICK TIME SYSTEMS LIMITED - 1998-01-01
    BLICK INTERNATIONAL SYSTEMS LIMITED - 1987-12-02
    BLICK TIME RECORDERS,LIMITED - 1978-12-31
    Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Corporate (5 parents, 12 offsprings)
    Officer
    1998-07-07 ~ 1999-06-01
    IIF 22 - director → ME
  • 23
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED - 2005-12-29
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
    24 Old Queen Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1997-10-01 ~ 1998-10-01
    IIF 29 - director → ME
  • 24
    BLICK DOOR ENTRY LIMITED - 1998-12-09
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Corporate (4 parents)
    Officer
    1997-09-02 ~ 1998-07-07
    IIF 18 - director → ME
  • 25
    BLICK PLC - 2004-04-01
    BLICK INTERNATIONAL LIMITED - 1986-05-16
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    1997-01-01 ~ 1999-06-01
    IIF 31 - director → ME
  • 26
    WB CO (1202) LTD. - 2000-01-26
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 42 - director → ME
  • 27
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-09-08
    IIF 36 - director → ME
  • 28
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 24 - director → ME
  • 29
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 17 - director → ME
  • 30
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    MERCURY CARPHONE PLC - 1993-09-29
    THE CARPHONE GROUP PLC - 1989-12-05
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-11-30
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.