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

Mullis, Graham David

    Related profiles found in government register
  • Mullis, Graham David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 1
  • Mullis, Graham David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 2 IIF 3
    • icon of address Park House, Winship Road, Milton, Cambridgeshire, CB24 6BQ, England

      IIF 4
  • Mullis, Graham David
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 5
  • Mullis, Graham David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 6
    • icon of address Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 7
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 8
  • Mullis, Graham David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 9 IIF 10
    • icon of address Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 11
    • icon of address Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 12
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 13
    • icon of address 8, Badger Way, Ewshot, Farnham, Surrey, GU10 5TE, United Kingdom

      IIF 14
  • Mullis, Graham David
    British general manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 15
  • Mullis, Graham David
    British non-executive director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Progress Way, Croydon, CR0 4XD, England

      IIF 16
  • Mullis, Graham David
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 17
  • Mullis, Graham David
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 18
  • Mullis, Graham David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 19
  • Mr Graham David Mullis
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 20
    • icon of address 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 21
  • Mullis, Graham
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    MULLIS COMPANY LIMITED - 2013-08-02
    icon of address Market House, 21 Lenten Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,998 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    MOFO THIRTY-ONE LIMITED - 2010-06-11
    icon of address Company Secretary, Lab21 Limited 184, Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 4 - Director → ME
  • 8
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    204,745 GBP2019-04-05
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    PITLAB LTD - 2013-02-06
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    SHIERDALE LIMITED - 1993-09-16
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-28 ~ 2021-10-18
    IIF 5 - Director → ME
  • 2
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2019-07-18
    IIF 2 - Director → ME
  • 3
    EXTONE LIMITED - 2003-04-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2006-11-20
    IIF 15 - Director → ME
  • 4
    INNOVATIVE TECHNOLOGIES INNOVATIVE SOLUTIONS LIMITED - 2005-04-14
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2021-10-18
    IIF 9 - Director → ME
  • 5
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2021-10-18
    IIF 3 - Director → ME
  • 6
    WORLD HIGH LIFE PLC - 2021-02-27
    WORLD HIGH LIFE LIMITED - 2019-08-06
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2023-01-19
    IIF 16 - Director → ME
  • 7
    MICROGEN LIMITED - 1994-08-19
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2021-10-18
    IIF 6 - Director → ME
  • 8
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2021-10-18
    IIF 22 - Director → ME
  • 9
    HARVARD CAPITAL PARTNERS LIMITED - 2004-01-15
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,166 GBP2021-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-12-21
    IIF 17 - Director → ME
  • 10
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2021-10-18
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.