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 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
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 1
    • icon of address 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
    • icon of address 21, Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, England

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    icon of address 21 Leydene Park Hyden Farm Lane, East Meon, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,208 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor 272, London Road, Wallington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    93,231 GBP2024-03-30
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor 272, London Road, Wallington, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -204 GBP2015-09-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,589 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-07-14 ~ now
    IIF 7 - Director → ME
  • 7
    SCANEX (UK) LIMITED - 2004-11-02
    icon of address Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    WB CO (1202) LTD. - 2000-01-26
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-07-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 43 - Director → ME
Ceased 30
  • 1
    LOWENA INVESTMENTS LTD - 2020-02-12
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-09-09
    IIF 21 - Director → ME
  • 3
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    GROUNDERSLEY LIMITED - 1978-12-31
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 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
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-11-30
    IIF 37 - Director → ME
  • 6
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1997-03-31
    IIF 15 - Director → ME
  • 7
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-09-09
    IIF 12 - Director → ME
  • 11
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007,201 GBP2020-07-31
    Officer
    icon of calendar 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
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2003-09-09
    IIF 11 - Director → ME
  • 15
    VISION 4 LIMITED - 1999-09-01
    SUPERSTACK LIMITED - 1991-10-08
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2003-12-01
    IIF 6 - Director → ME
  • 16
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Officer
    icon of calendar 2015-06-15 ~ 2021-12-01
    IIF 34 - Director → ME
  • 17
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,774 GBP2020-09-26
    Officer
    icon of calendar 2015-06-15 ~ 2021-12-01
    IIF 32 - Director → ME
  • 18
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-09-09
    IIF 26 - Director → ME
  • 21
    QS SOFTWARE INTERNATIONAL LIMITED - 2003-04-15
    QS SOFTWARE LIMITED - 2000-03-27
    icon of address Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,196,166 GBP2023-12-31
    Officer
    icon of calendar 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
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 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
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1999-06-01
    IIF 31 - Director → ME
  • 26
    WB CO (1202) LTD. - 2000-01-26
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Officer
    icon of calendar 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
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 36 - Director → ME
  • 28
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-09-09
    IIF 24 - Director → ME
  • 29
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-30
    IIF 35 - 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.