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

Mann, Graham William

    Related profiles found in government register
  • Mann, Graham William
    British business development born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46 Pinkneys Road, Maidenhead, Berkshire, SL6 5DL

      IIF 1
  • Mann, Graham William
    British database marketing consultant born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46 Pinkneys Road, Maidenhead, Berkshire, SL6 5DL

      IIF 2
  • Mann, Graham William
    British business development born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Garland House, Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 7BY, England

      IIF 3
  • Mann, Graham William
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Garland House, Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 7BY, England

      IIF 4
    • icon of address Apartment 53, 48 Reminder Lane, London, SE10 0NQ, England

      IIF 5
  • Mann, Graham William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Marylebone Road, London, NW1 5PU, United Kingdom

      IIF 6
    • icon of address Apartment 53 48 Reminder Lane, North Greenwich, London, SE10 0NQ, United Kingdom

      IIF 7
  • Mann, Graham William
    British managing director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Garland House, Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 7BY, England

      IIF 8
    • icon of address 48, Reminder Lane, Apartment 53, London, SE10 0NQ, England

      IIF 9
    • icon of address Apartment 53, 48 Reminder Lane, North Greenwich, London, SE10 0NQ, United Kingdom

      IIF 10
  • Mann, Graham William
    British technical director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Fairfield Road, Borough Green, Sevenoaks, Kent, TN15 8DS, England

      IIF 11
  • Mr Graham William Mann
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Garland House, Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 7BY, England

      IIF 12
    • icon of address 48, Apartment 53, 48 Reminder Lane, London, SE10 0NQ, United Kingdom

      IIF 13
    • icon of address 48, Reminder Lane, Apartment 53, London, SE10 0NQ, England

      IIF 14
    • icon of address 2, The Street, Wittersham, Tenterden, TN30 7ED, England

      IIF 15
  • Mr Graham William Mann
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Garland House, Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 7BY, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 46 Pinkneys Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 119 Marylebone Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 56 Garland House Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 56 Garland House Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,920 GBP2024-07-31
    Officer
    icon of calendar 2001-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    PROSTASIA (PPE) LTD - 2022-04-21
    icon of address 56 Garland House Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    CYBERSPACE DEFENCE LIMITED - 2023-02-22
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-02-01 ~ 2020-11-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-11-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bryn Derw, Moelygarth, Welshpool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,042,475 GBP2024-07-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-05-01
    IIF 11 - Director → ME
  • 3
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    855 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ 2023-09-05
    IIF 5 - Director → ME
  • 4
    icon of address 56 Garland House Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,920 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-03-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENCODE UK LIMITED - 2024-11-04
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,879,863 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-17
    IIF 7 - Director → ME
    icon of calendar 2009-04-23 ~ 2017-09-30
    IIF 10 - Director → ME
  • 6
    icon of address Ickenham House High Road, Ickenham, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,042 GBP2024-12-31
    Officer
    icon of calendar 1994-10-25 ~ 2002-10-22
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.