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

Couturier, Graeme Bernard

    Related profiles found in government register
  • Couturier, Graeme Bernard
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Couturier, Graeme Bernard
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 14
  • Couturier, Graeme Bernard
    British chartered accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 15
  • Couturier, Graeme Bernard
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Turing House, Archway 5, Manchester, M15 5RL

      IIF 16
  • Couturier, Graeme Bernard
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 17 IIF 18
    • Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 7AP, England

      IIF 19
    • Suite 5.06, Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 20
    • 7th Floor, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 21 IIF 22 IIF 23
    • Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 28
  • Couturier, Graeme Bernard
    British finance director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Davidson House, Gadbrook Park, Northwich, Cheshire

      IIF 29
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TH

      IIF 30
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TN

      IIF 31
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW

      IIF 32
  • Couturier, Graeme Bernard

    Registered addresses and corresponding companies
  • Mr Graeme Bernard Couturier
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2009-06-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2009-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 3 - Director → ME
  • 4
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 1 - Director → ME
  • 5
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 13 - Director → ME
  • 6
    ENSCO 904 LIMITED - 2014-09-12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 2 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 4 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 11 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 9 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 10 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 5 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 8 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 12 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 6 - Director → ME
  • 15
    Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    DAD SOLUTIONS LIMITED - 2005-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 21 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 37 - Secretary → ME
  • 2
    PATHBRICK LIMITED - 2001-10-02
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 31 - Director → ME
  • 3
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 24 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 33 - Secretary → ME
  • 4
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 26 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 38 - Secretary → ME
  • 5
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 25 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 35 - Secretary → ME
  • 6
    ARTWORKTOOL LIMITED - 2015-06-30
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2025-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 23 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 34 - Secretary → ME
  • 7
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 32 - Director → ME
  • 8
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    Turing House, Archway 5, Manchester
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ 2025-06-10
    IIF 16 - Director → ME
  • 9
    INTECHNICA EBT LIMITED - 2022-05-19
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 20 - Director → ME
  • 10
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,446,818 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 17 - Director → ME
  • 11
    INTECHNICA GROUP LIMITED - 2022-08-25
    INTECHNICA LIMITED - 2018-11-21
    PRIORY NEW CO NUMBER 9 LIMITED - 2010-10-06
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    31,492,246 GBP2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 18 - Director → ME
  • 12
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,521,385 GBP2025-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 19 - Director → ME
  • 13
    TRADE ONLY LIMITED - 2009-01-07
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 22 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 36 - Secretary → ME
  • 14
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 29 - Director → ME
  • 15
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 27 - Director → ME
    2018-06-01 ~ 2021-10-01
    IIF 39 - Secretary → ME
  • 16
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED - 2002-07-22
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TACTICEARLY LIMITED - 1996-10-01
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.