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 Andrew David Graham

    Related profiles found in government register
  • Mr Andrew David Graham
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 208 Bridport Road, Poundbury, Dorchester, DT1 3BN, England

      IIF 1
    • 208, Bridport Road, Poundbury, Dorchester, DT1 3BN, United Kingdom

      IIF 2
    • 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 3 IIF 4
  • Mr Andrew Graham
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hinton Road, Bournemouth, BH1 2DE, England

      IIF 5
  • Graham, Andrew David
    British commercial director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 6
  • Graham, Andrew David
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 208 Bridport Road, Poundbury, Dorchester, DT1 3BN, England

      IIF 7
  • Graham, Andrew David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bourne Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 8
    • 208, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3BN, United Kingdom

      IIF 9
    • 3, Whynot Way, Chickerell, Weymouth, DT3 4LL, United Kingdom

      IIF 10
  • Graham, Andrew David
    British divisional director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 11
  • Graham, Andrew David
    British finance director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 12
  • Graham, Andrew David
    British financial director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whynot Way, Chickerell, Weymouth, Dorset, DT3 4LL, United Kingdom

      IIF 13
  • Graham, Andrew David
    British head of finance born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whynot Way, Chickerell, DT3 4LL, England

      IIF 14
  • Mr Andrew Graham
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whynot Way, Chickerell, DT3 4LL

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 3, Whynot Way, Weymouth, DT3 4LL, United Kingdom

      IIF 17
  • Mr Andrew Graham
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 18 IIF 19
  • Graham, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eachway, Rednal, Birmingham, B45 9DG, England

      IIF 20
    • 21, Rowden Street, Peverell, Plymouth, Devon, PL3 4NY, England

      IIF 21
  • Mr Andrew Graham
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 22
  • Mr Andrew Graham
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Graham, Andrew
    British mental health nurse born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 68, Walton Vale, Liverpool, L9 2BU, England

      IIF 24
  • Graham, Andrew David
    British

    Registered addresses and corresponding companies
  • Graham, Andrew
    British part manager born in January 1968

    Registered addresses and corresponding companies
    • 124 Califer Road, Forres, Moray, IV36 1JD

      IIF 41
  • Graham, Andrew
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsland House, 21 Hinton Road, Fourth Floor, Bournemouth, Dorset, BH1 2DE, England

      IIF 42
  • Graham, Andrew
    British head of finance born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whynot Way, Weymouth, DT3 4LL, United Kingdom

      IIF 43
  • Graham, Andrew
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Graham, Andrew John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, City Business Park, Somerset Place, Plymouth, PL3 4BB, United Kingdom

      IIF 45
  • Graham, Andrew John
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 46
  • Graham, Andrew
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 47
  • Graham, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 48
  • Graham, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Graham, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Martin Currie Limited, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES, United Kingdom

      IIF 50
  • Graham, Andrew David

    Registered addresses and corresponding companies
    • 3, Whynot Way, Chickerell, Weymouth, DT3 4LL, United Kingdom

      IIF 51 IIF 52
    • 3, Whynot Way, Chickerell, Weymouth, Dorset, DT3 4LL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Pike House, 1 Trinity Street, Weymouth, DT4 8TW, United Kingdom

      IIF 56 IIF 57
  • Graham, Andrew
    Australian general manager born in January 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Graham, Andrew
    born in September 1966

    Registered addresses and corresponding companies
    • 45, Chailey Avenue, Rottingdean, Brighton, East Sussex, BN2 7GH

      IIF 59
  • Graham, Andrew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 14
  • 1
    208 Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,208 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 5 City Business Park Somerset Place, Stoke, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 21 - director → ME
  • 3
    Unit 4, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    596 GBP2018-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    1 Eachway, Rubery, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    37 Commercial Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -78,790 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 8 City Business Park, Somerset Place, Plymouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 45 - director → ME
  • 9
    3 Whynot Way, Chickerell
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    208 Bridport Road Poundbury, Dorchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AJM ECO HEAT PUMPS LTD - 2022-04-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 44 - director → ME
    2022-04-06 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 46 - director → ME
  • 13
    KMV MANAGEMENT & CONSULTING LIMITED - 2022-11-11
    DORSET TELECOMMUNICATIONS LIMITED - 2022-10-26
    37 Commercial Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    498 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    208 Bridport Road, Poundbury, Dorchester, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 29 - secretary → ME
  • 2
    Pike House, 1 Trinity Street, Weymouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-08-31
    IIF 10 - director → ME
    2011-08-05 ~ 2012-08-31
    IIF 52 - secretary → ME
  • 3
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 33 - secretary → ME
  • 4
    Agincare House, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 26 - secretary → ME
  • 5
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    6,034,356 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 39 - secretary → ME
  • 6
    Pike House, 1 Trinity Street, Weymouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 38 - secretary → ME
  • 7
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    806,449 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 25 - secretary → ME
  • 8
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    12,506,794 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 37 - secretary → ME
  • 9
    Pike House, 1 Trinity Street, Weymouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 40 - secretary → ME
  • 10
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -20,412 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 53 - secretary → ME
  • 11
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,376,306 GBP2019-08-02
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 35 - secretary → ME
  • 12
    Pike House, 1 Trinity Street, Weymouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 34 - secretary → ME
  • 13
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    12,604,048 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 13 - director → ME
    2011-04-01 ~ 2012-08-31
    IIF 28 - secretary → ME
  • 14
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1,216,229 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 27 - secretary → ME
  • 15
    3 Poole Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    540,907 GBP2024-03-31
    Officer
    2017-07-14 ~ 2019-05-10
    IIF 42 - director → ME
  • 16
    AGIN CARE HOMES LIMITED - 2010-05-12
    AGINCARE CARE HOMES LIMITED - 2009-10-08
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1,640,907 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 30 - secretary → ME
  • 17
    BOURNE ASSETS LIMITED - 2017-05-16
    PLATINUM ASSET MANAGEMENT LIMITED - 2017-05-02
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents, 5 offsprings)
    Officer
    2019-11-07 ~ 2022-03-31
    IIF 11 - director → ME
  • 18
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    2,009,413 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 31 - secretary → ME
  • 19
    TEAMCHX LIMITED - 2022-02-09
    1580 Parkway Solent Buisness Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents, 7 offsprings)
    Officer
    2021-08-01 ~ 2022-03-31
    IIF 8 - director → ME
  • 20
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    266,626 GBP2022-07-31
    Officer
    2011-04-21 ~ 2012-08-31
    IIF 57 - secretary → ME
  • 21
    FORRES YOUTH CAFE - 2008-03-22
    18 Tolbooth Street, Forres, Morayshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,125 GBP2019-03-31
    Officer
    2002-08-09 ~ 2003-03-06
    IIF 41 - director → ME
  • 22
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    880,430 GBP2022-07-31
    Officer
    2011-07-25 ~ 2012-08-31
    IIF 51 - secretary → ME
  • 23
    ROUNDWAY DOWN CARE HOME LIMITED - 2011-08-17
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    55,529 GBP2022-07-31
    Officer
    2011-04-21 ~ 2012-08-31
    IIF 56 - secretary → ME
  • 24
    LIVER CARE LTD - 2021-02-10
    BOOTLE SUPPORT LTD - 2014-12-02
    BOOTLE SUPPORT LTD LTD - 2013-05-17
    K.S. HOUSING LTD - 2013-05-16
    KENSINGTON SUPPORTED HOUSING LIMITED - 2012-09-10
    68 Walton Vale, Liverpool, England
    Corporate (7 parents)
    Officer
    2020-12-11 ~ 2021-05-27
    IIF 24 - director → ME
  • 25
    5 Morrison Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2013-03-31
    IIF 50 - director → ME
  • 26
    Admiralty Buildings, Castletown, Portland, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -4,654 GBP2023-06-30
    Officer
    2011-09-09 ~ 2012-08-31
    IIF 55 - secretary → ME
  • 27
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -92,013 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 54 - secretary → ME
  • 28
    CASTLE HARBOUR SECURITIES LLP - 2020-10-03
    SOFAER GLOBAL RESEARCH (UK) LLP - 2012-08-16
    SOFAER GLOBAL RESEARCH LLP - 2008-12-01
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    633,852 GBP2020-03-31
    Officer
    2008-12-01 ~ 2010-03-31
    IIF 59 - llp-member → ME
  • 29
    REACTIVE HOME SERVICE LIMITED - 2024-01-27
    REACTIVE INSURANCE SOLUTIONS LTD - 2024-01-25
    SATELLITE & HOME CARE LIMITED - 2013-12-09
    3 Poole Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    356,970 GBP2024-03-31
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 5 - Has significant influence or control OE
  • 30
    SPORTSTG (UK) LIMITED - 2020-01-07
    ONE SPORT TECHNOLOGY (UK) LIMITED - 2016-08-19
    IMG SPORTS TECHNOLOGY (UK) LIMITED - 2015-09-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    21,282 AUD2016-06-30
    Officer
    2018-10-19 ~ 2022-06-03
    IIF 58 - director → ME
  • 31
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    915,967 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 36 - secretary → ME
  • 32
    Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1,363,193 GBP2022-07-31
    Officer
    2011-04-01 ~ 2012-08-31
    IIF 32 - secretary → 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.