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

    Registered addresses and corresponding companies
  • Couturier, Graeme

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 8
    • Davidson House, Gadbrook Park, Northwich, Cheshire

      IIF 9
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TH

      IIF 10
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TN

      IIF 11
  • 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 12
  • 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 13
  • Couturier, Graeme Bernard
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 28 IIF 29
    • Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 7AP, England

      IIF 30
    • Suite 5.06, Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 31
    • 7th Floor, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 32 IIF 33 IIF 34
    • Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 39
  • 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 40
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TH

      IIF 41
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TN

      IIF 42
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW

      IIF 43
  • 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 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 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 13 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    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
    2015-05-07 ~ dissolved
    IIF 8 - secretary → ME
  • 4
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 19 - director → ME
  • 5
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    Turing House, Archway 5, Manchester
    Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 14 - director → ME
  • 6
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 25 - director → ME
  • 7
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    Turing House, Archway 5, Manchester
    Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 18 - director → ME
  • 8
    ENSCO 904 LIMITED - 2014-09-12
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 15 - director → ME
  • 9
    Turing House, Archway 5, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 20 - director → ME
  • 10
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 24 - director → ME
  • 11
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 23 - director → ME
  • 12
    Turing House, Archway 5, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 27 - director → ME
  • 13
    Turing House, Archway 5, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 26 - director → ME
  • 14
    Turing House, Archway 5, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 22 - director → ME
  • 15
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 17 - director → ME
  • 16
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 16 - director → ME
  • 17
    Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    DAD SOLUTIONS LIMITED - 2005-05-26
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 21 - director → ME
Ceased 15
  • 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
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 32 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 5 - 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 42 - director → ME
    2015-05-07 ~ 2015-12-17
    IIF 11 - secretary → 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
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 35 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 1 - secretary → ME
  • 4
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2024-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 37 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 6 - secretary → ME
  • 5
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 36 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 3 - secretary → ME
  • 6
    ARTWORKTOOL LIMITED - 2015-06-30
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2024-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 34 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 2 - 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 43 - director → ME
  • 8
    INTECHNICA EBT LIMITED - 2022-05-19
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 31 - director → ME
  • 9
    Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    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 28 - director → ME
  • 10
    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
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    31,492,246 GBP2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 29 - director → ME
  • 11
    Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -29,801,188 GBP2024-03-31
    Officer
    2023-02-13 ~ 2024-01-08
    IIF 30 - director → ME
  • 12
    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
    Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2024-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 33 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 4 - secretary → ME
  • 13
    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
    Corporate (4 parents)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 40 - director → ME
    2015-05-07 ~ 2015-12-17
    IIF 9 - secretary → ME
  • 14
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-06-01 ~ 2021-10-01
    IIF 38 - director → ME
    2018-06-01 ~ 2021-10-01
    IIF 7 - secretary → ME
  • 15
    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 41 - director → ME
    2015-05-07 ~ 2015-12-17
    IIF 10 - secretary → ME
© 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.