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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Graham, Paul Alexander

    Related profiles found in government register
  • Graham, Paul Alexander
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 1
    • 32, Pershore Road South, Birmingham, B30 3EJ, England

      IIF 2 IIF 3
    • 105 Poplar Road, Dorridge, Solihull, B93 8DG

      IIF 4 IIF 5
    • 12, Parkfields Arden Drive, Dorridge, Solihull, B93 8LL, England

      IIF 6 IIF 7 IIF 8
    • Unit 9 Patrick Farm Barns, Meriden Road, Hampton-in-arden, Solihull, B92 0LT, England

      IIF 9
  • Graham, Paul Alexander
    British business man born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 10
  • Graham, Paul Alexander
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 11
    • 7, The 3b Business Village, Alexandra Road, Handsworth, Birmingham, Westmidlands, B21 0PD, England

      IIF 12
    • 105, Poplar Road, Dorridge, Solihull, B93 8DG, United Kingdom

      IIF 13
    • 105, Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG

      IIF 14
  • Graham, Paul Alexander
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 15
    • Suite 5, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 16
  • Graham, Paul Alexander
    British property development born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 17
  • Graham, Paul Alexander
    English businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 18
  • Graham, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 19
  • Graham, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Regent Works, Brown Street, Littleborough, OL15 8BW, England

      IIF 20
  • Graham, Paul Alexander
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 21
  • Graham, Paul Alexander
    British director

    Registered addresses and corresponding companies
    • 105 Poplar Road, Dorridge, Solihull, B93 8DG

      IIF 22
  • Graham, Paul Alexander
    British property development

    Registered addresses and corresponding companies
    • 12, Arden Drive, Dorridge, Solihull, B93 8LL, England

      IIF 23
  • Graham, Paul Alexander
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 7 The 3b, The 3b Business Village, Alexandra Road, Handsworth, Birmingham, West Midlands, B21 0PD, United Kingdom

      IIF 24
    • 105, Poplar Road, Dorridge, Solihull, B93 8DG, United Kingdom

      IIF 25
  • Mr Paul Alexander Graham
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pershore Road South, Birmingham, B30 3EJ, England

      IIF 26
    • 12 Parkfields, Arden Drive, Dorridge, Solihull, B93 8LL, England

      IIF 27 IIF 28
  • Mr Paul Graham
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 29
    • Unit 3 Regent Works, Brown Street, Littleborough, OL15 8BW, England

      IIF 30
  • Graham, Paul
    British retired born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 49 St Michael's Road, 49 St. Michaels Road, Cardiff, CF5 2AN, Wales

      IIF 31
  • Mr Paul Alexander Graham
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 32 IIF 33 IIF 34
    • 32, Pershore Road South, Birmingham, B30 3EJ

      IIF 35
    • 32, Pershore Road South, Cotteridge, Birmingham, West Midlands, B30 3EJ

      IIF 36 IIF 37
    • Unit 9 Patrick Farm Barns, Meriden Road, Hampton-in-arden, Solihull, B92 0LT, England

      IIF 38
  • Graham, Paul Alexander

    Registered addresses and corresponding companies
  • Mr Graham Alexander
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 42
  • Paul Alexander Graham
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    ALTERNATIVE CHILDREN'S SERVICES LTD
    - now 08850694
    ALTERNATIVE CHILDREN SERVICES LTD
    - 2016-10-20 08850694
    308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 10 - Director → ME
    2016-10-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    ASPECTS CARE HOMES LTD
    08207833
    32 Pershore Road South, Birmingham
    Active Corporate (2 parents)
    Officer
    2012-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPECTS CARE LIMITED
    05294303
    32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2004-12-06 ~ now
    IIF 4 - Director → ME
    2005-11-30 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASPECTS CARE PROPERTIES (UK) LIMITED
    05358517
    32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    2005-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASPECTS SUPPORT AND HOUSING ASSOCIATION
    08290126
    32 Pershore Road South, Cotteridge, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ASPIRE SUPPORTED LIVING C.I.C.
    08968848
    308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (14 parents)
    Officer
    2016-10-24 ~ 2024-02-02
    IIF 18 - Director → ME
    Person with significant control
    2017-02-22 ~ 2024-02-02
    IIF 33 - Has significant influence or control OE
  • 7
    AUORA HOUSING LIMITED
    14601723
    Suite 5 83-85 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DAMSON PEARTREE DEVELOPMENTS LTD
    15859111
    12 Parkfields Arden Drive, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-07-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    FAIR DO'S / SIOPA TEG CIC
    08688145
    49 St Michael's Road, 49 St. Michaels Road, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 31 - Director → ME
  • 10
    G2 PROPERTIES LIMITED
    04922413 16687475... (more)
    Anglo House, Worcester Road, Stourport-on-severn, England
    Dissolved Corporate (6 parents)
    Officer
    2003-10-06 ~ 2024-09-12
    IIF 17 - Director → ME
    2003-10-06 ~ 2024-09-12
    IIF 23 - Secretary → ME
  • 11
    GRAHAM FAMILY PROPERTIES LIMITED
    10343920
    12 Parkfields Arden Drive, Dorridge, Solihull, England
    Active Corporate (3 parents)
    Officer
    2016-08-24 ~ now
    IIF 6 - Director → ME
  • 12
    MYA (UK) LIMITED
    04607200
    32 Pershore Road South, Birmingham
    Active Corporate (6 parents)
    Officer
    2014-07-15 ~ now
    IIF 2 - Director → ME
  • 13
    OAK SUPPORTED HOUSING LTD
    16446663
    308 Rookery Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    P G TOOLMAKER LTD
    13205803
    Unit 3 Regent Works, Brown Street, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    P. GRAHAM HOLDINGS LTD
    17108185
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    PEARTREES CONSULTANCY LIMITED
    16751005
    12 Parkfields Arden Drive, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    PJ'S CHIPS LTD
    08431453
    308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 15 - Director → ME
    2013-03-06 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STONERIDGE ENTERPRISES LIMITED
    - now 09412219
    KGT ENTERPRISES LIMITED - 2015-03-25
    308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 1 - Director → ME
    2017-02-14 ~ 2018-02-08
    IIF 24 - Director → ME
    2017-02-14 ~ 2020-01-29
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 19
    URBAN STONE PROPERTY SOLUTIONS LIMITED
    09413550 09015741... (more)
    Unit 9 Patrick Farm Barns Meriden Road, Hampton-in-arden, Solihull, England
    Active Corporate (8 parents)
    Officer
    2019-08-02 ~ now
    IIF 9 - Director → ME
    2016-06-08 ~ 2017-03-24
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
  • 20
    VIVERE HEALTH LIMITED
    09735511
    308 Rookery Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 21
    VIVERE HEALTHCARE LTD
    16891839
    32 Pershore Road South, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ZEEE.B.C LIMITED
    - now 09015741
    URBAN STONE PROPERTY SOLUTIONS LIMITED
    - 2015-01-28 09015741 09413550... (more)
    105 Poplar Road, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.