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

Ramsbottom, Graham Paul

    Related profiles found in government register
  • Ramsbottom, Graham Paul
    British company director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, C/0 Greensphere Capital Llp, London, SW1X 7JF, England

      IIF 1
    • icon of address C/o, Greensphere Capital Llp, Pavilion, 64 Knightsbridge, London, SW1X 7JF, England

      IIF 2
  • Ramsbottom, Graham Paul
    British director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wallstone Farm, Chorley, Cheshire, CW5 8JR, England

      IIF 3
    • icon of address C/o, Greensphere Capital Llp, Pavilion, 64 Knightsbridge, London, SW1X 7JF, England

      IIF 4
  • Ramsbottom, Graham Paul
    British company director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Shawfield House, The Shaws Uppermill, Oldham, Lancashire, OL3 6JX

      IIF 5
  • Ramsbottom, Graham Paul
    British british born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 6
  • Ramsbottom, Graham Paul
    British chartered surveyor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton Estate Office, Eccleston, Chester, Cheshire, CH4 9ET

      IIF 7
  • Ramsbottom, Graham Paul
    British chief executive born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beachin Stud, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Beachin Stud, Lea Lane, Aldford, Chester, Cheshire, CH3 6JQ

      IIF 11 IIF 12
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 13
    • icon of address 15-16, Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen, NP4 6AD

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, House, Saighton Lane Saighton, Chester, Cheshire, CH3 6EN

      IIF 15
  • Ramsbottom, Graham Paul
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, Cheshire, CH4 9HQ, United Kingdom

      IIF 16
  • Ramsbottom, Graham Paul
    British surveyor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 17
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ, England

      IIF 18
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 19 IIF 20
    • icon of address The Quarry, Hill Road, Eccleston, Chester, England And Wales, CH4 9HQ, United Kingdom

      IIF 21
    • icon of address The Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ

      IIF 22 IIF 23 IIF 24
    • icon of address The Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ, England

      IIF 25
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 26 IIF 27
  • Mr Graham Paul Ramsbottom
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The King's School, Wrexham Road, Chester, CH4 7QL

      IIF 28
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    FORTUNE 238 LIMITED - 1997-04-17
    icon of address Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    WHEATSHEAF INVESTMENTS - 2008-02-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 15-16 Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    445,819 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Greensphere Capital Llp, Pavilion, 64 Knightsbridge, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 8
    LAND LEDGER LIMITED - 2025-05-02
    FINGERPRINT BIOMETRICS LIMITED - 2024-11-06
    KEWR CODE LIMITED - 2025-06-06
    icon of address 64 Knightsbridge, C/0 Greensphere Capital Llp, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Wallstone Farm, Chorley, Cw5 8jr, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,022,505 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 11
    GROSVENOR TRUST FINANCE COMPANY - 2016-04-29
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    GROSVENOR SIXTY LIMITED - 2008-07-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 22 - Director → ME
  • 13
    WIL FINCO
    - now
    GROSVENOR ESTATE FINANCE COMPANY - 2016-04-30
    GROSVENOR GROUP FINANCE COMPANY - 2013-10-29
    GROSVENOR INTERNATIONAL FINANCE LIMITED - 2007-05-10
    GROSVENOR FORTY THREE LIMITED - 2005-09-21
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    SEMEN WORLD LIMITED - 2007-01-16
    icon of address Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    GROSVENOR GARDEN CENTRE - 1983-06-17
    GROSVENOR GARDEN LEISURE - 1988-04-13
    GROSVENOR GARDEN CENTRE - 2008-09-23
    GROSVENOR GARDEN CENTRE LIMITED - 2012-06-29
    icon of address Bambridge Park Garden Centre, Kiln Lane, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2012-06-26
    IIF 15 - Director → ME
  • 2
    VERSEPOWER LIMITED - 1992-11-11
    BELGRAVE FARM LIMITED - 1998-12-16
    icon of address Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2019-02-12
    IIF 12 - Director → ME
  • 3
    CONTINENTAL SHELF 311 LIMITED - 2004-09-24
    icon of address 3 Prenton Way, Prenton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 5 - Director → ME
  • 4
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2021-12-10
    IIF 19 - Director → ME
  • 5
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2021-12-10
    IIF 25 - Director → ME
  • 6
    icon of address Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2020-12-22
    IIF 7 - Director → ME
  • 7
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    DEVA GROUP LIMITED - 2008-02-28
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2021-12-10
    IIF 21 - Director → ME
  • 8
    FARMBASE LIMITED - 2012-06-29
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2021-12-10
    IIF 13 - Director → ME
  • 9
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    icon of address Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2021-12-10
    IIF 17 - Director → ME
  • 10
    icon of address C/o Greensphere Capital Llp, Pavilion, 64 Knightsbridge, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-03-14
    IIF 2 - Director → ME
  • 11
    icon of address The King's School, Wrexham Road, Chester
    Active Corporate (16 parents)
    Equity (Company account)
    139,716 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-11-16 ~ 2021-06-27
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    LOCH MERKLAND HYDRO LIMITED - 2010-02-16
    icon of address Achfary Estate Office, Achfary, Sutherland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2018-11-20
    IIF 20 - Director → ME
  • 13
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ 2019-11-26
    IIF 16 - Director → ME
  • 14
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2021-12-10
    IIF 18 - 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.