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

Graham, Thomas

    Related profiles found in government register
  • Graham, Thomas
    British chief executive born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 1
  • Graham, Thomas
    British chief executive officer born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 2
  • Graham, Thomas
    British company director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 3
  • Graham, Thomas
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingsburgh House, 2 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 4
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 5
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Graham, Thomas
    British hotel and care developer and operator born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 10
  • Graham, Thomas
    British operations manager born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Cartland Road, Cartland, Lanark, ML11 7RF, Scotland

      IIF 11
  • Graham, Thomas
    British sales director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 12
  • Graham, Thomas
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrylea, Drumbathie Road, Airdrie, Lanarkshire, ML6 6EW, United Kingdom

      IIF 13
  • Graham, Thomas
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15b - Walton Mill, Cann Bridge Street, Higher Walton, Preston, PR5 4DJ, England

      IIF 14
  • Graham, Thomas
    British construction management born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Pall Mall, Chorley, Lancashire, PR7 2LB, England

      IIF 15
  • Graham, Thomas
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 16
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 17
  • Graham, Thomas
    British plumbing heating construction born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonecroft, Chorley, United Kingdom

      IIF 18
  • Mr Thomas Graham
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 19
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 20
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 21
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 22
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 23 IIF 24
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Graham Thomas
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 28
    • Unit 2 Holmfield Works, Shay Lane, Halifax, HX3 6RS, England

      IIF 29
    • Unit 2, Holmfield Works, Shay Lane, Halifax, West Yorkshire, HX3 6RS, United Kingdom

      IIF 30
  • Thomas, Graham
    British engineer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Holmfield Works, Shay Lane, Halifax, HX3 6RS, England

      IIF 31
    • Unit 2, Holmfield Works, Shay Lane, Halifax, West Yorkshire, HX3 6RS, United Kingdom

      IIF 32 IIF 33
  • Thomas, Graham
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Acre Mead, Birdcage Lane, Halifax, HX3 0JQ

      IIF 34
  • Mr Thomas Graham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 35
  • Thomas, Graham
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colsterdale House, Washer Lane, Pye Nest, Halifax, West Yorkshire, HX2 7BW, United Kingdom

      IIF 36
  • Mr Thomas Graham
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bone Croft, Clayton-le-woods, Chorley, Lancashire, PR6 7UR

      IIF 37
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 38
  • Graham, Thomas-anthony Anthony
    British gas engineer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Pall Mall, Chorley, PR7 2LB, England

      IIF 39
  • Graham, Thomas-anthony Anthony
    British plumbing heating construction born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bone Croft, Clayton-le-woods, Chorley, Lancashire, PR6 7UR, England

      IIF 40
  • Mr Thomas Graham
    United Kingdom born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Grove Road, Walton-le-dale, Preston, Lancashire, PR5 4AJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,003 GBP2017-12-31
    Officer
    2014-03-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ELDONART LIMITED - 1985-01-10
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    261,380 GBP2015-12-31
    Officer
    2000-11-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,613 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-02-21 ~ dissolved
    IIF 4 - director → ME
  • 7
    Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 16 - director → ME
  • 8
    Business Helpline, Northlight Parade, Pendle
    Corporate (2 parents)
    Equity (Company account)
    -55,409 GBP2021-03-31
    Officer
    2020-09-07 ~ now
    IIF 11 - director → ME
  • 9
    Unit 15b - Walton Mill Cann Bridge Street, Higher Walton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,559 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 10
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 6 - director → ME
  • 12
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,983 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Victoria House, Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ABERDEEN BRENTWOOD LIMITED - 2016-07-29
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    14 Bone Croft, Clayton-le-woods, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    29,073 GBP2016-01-31
    Officer
    2015-01-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 15 - director → ME
  • 17
    BOW STREET PROPCO LTD - 2016-08-02
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Flat 2, Acre Mead, Birdcage Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    9,511 GBP2024-03-31
    Officer
    2015-09-09 ~ 2022-09-10
    IIF 34 - director → ME
  • 2
    The Offices Holmfield Works, Shay Lane, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    7,038 GBP2024-01-31
    Officer
    2018-01-19 ~ 2021-11-24
    IIF 32 - director → ME
    2017-01-25 ~ 2017-07-11
    IIF 33 - director → ME
    Person with significant control
    2017-01-25 ~ 2021-11-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-12 ~ 2017-11-03
    IIF 5 - director → ME
  • 4
    THOMAS GRAHAM LTD - 2013-01-09
    D T S PLUMBING HEATING AND GAS LTD - 2012-07-27
    108 Pall Mall, Chorley
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ 2014-04-30
    IIF 39 - director → ME
  • 5
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,613 GBP2017-09-30
    Officer
    2015-09-09 ~ 2017-11-03
    IIF 8 - director → ME
  • 6
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,983 GBP2016-12-31
    Officer
    2015-10-01 ~ 2017-10-13
    IIF 7 - director → ME
  • 7
    Victoria House, Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-12-18 ~ 2017-10-11
    IIF 10 - director → ME
  • 8
    ABERDEEN BRENTWOOD LIMITED - 2016-07-29
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ 2017-10-11
    IIF 2 - director → ME
  • 9
    STAKIS CARE LIMITED - 2014-04-10
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,319 GBP2016-12-31
    Officer
    2014-03-13 ~ 2017-09-01
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ 2017-10-11
    IIF 3 - director → ME
    Person with significant control
    2017-01-13 ~ 2017-10-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    14 Bone Croft, Clayton-le-woods, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    29,073 GBP2016-01-31
    Officer
    2015-01-13 ~ 2015-06-01
    IIF 40 - director → ME
  • 12
    BOW STREET PROPCO LTD - 2016-08-02
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2015-09-09 ~ 2017-10-11
    IIF 9 - director → ME
  • 13
    Unit 2 Holmfield Works, Shay Lane, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-25 ~ 2021-11-24
    IIF 31 - director → ME
    Person with significant control
    2017-01-25 ~ 2021-11-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.