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

Vey, Graham Mitchell

    Related profiles found in government register
  • Vey, Graham Mitchell
    British chief executive born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Unit 1, 13 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 1
  • Vey, Graham Mitchell
    British chief executive officer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Avenue Road, Walkford, Christchurch, BH23 5QH, England

      IIF 2
  • Vey, Graham Mitchell
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 3
  • Vey, Graham Mitchell
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90, St. Lukes Road, Bournemouth, BH3 7LU, England

      IIF 4
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 5
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 6
    • icon of address 211, North Gower Street, London, NW1 2NR, England

      IIF 7
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 8
  • Vey, Graham Mitchell
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, BH22 8UB, England

      IIF 9
  • Vey, Graham Mitchell
    British marine engineer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hightown Gardens, Ringwood, Hampshire, BH24 3EG, England

      IIF 10
  • Vey, Graham Mitchell
    British sales director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Sandbanks Road, Poole, Dorset, BH14 8HA, England

      IIF 11
  • Vey, Graham Mitchell
    British yacht broker born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 12
    • icon of address 39 Avenue Road, Christchurch, Dorset, BH23 5QH, United Kingdom

      IIF 13
    • icon of address 39 Avenue Road, Walkford, Christchurch, BH23 5QH, United Kingdom

      IIF 14
  • Mr Graham Mitchell Vey
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 15
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 16
    • icon of address 39 Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 17
    • icon of address 39 Avenue Road, Walkford, Christchurch, Dorset, BH23 5QH

      IIF 18
    • icon of address 211, North Gower Street, London, NW1 2NR, England

      IIF 19 IIF 20
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, BH22 8UB, England

      IIF 21
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 22
    • icon of address The Offices, Unit 1, 13 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 23
  • Vey, Graham Mitchell
    British managing director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 24
  • Mr Graham Mitchell Vey
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Avenue Road, Walkford, Christchurch, BH23 5QH, England

      IIF 25
    • icon of address Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 Bridge Street, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 39 Avenue Road Walkford, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Bridge Street, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,378 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Avenue Road, Walkford, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 426-428 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,808 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-05-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-05-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4b Darracott Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2016-02-29
    IIF 11 - Director → ME
  • 3
    AXOPAR CHASE TENDERS LTD. - 2016-07-28
    icon of address 35a Falcon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,832 GBP2022-09-30
    Officer
    icon of calendar 2018-02-21 ~ 2022-02-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2022-02-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 211 North Gower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,660 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2022-01-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2022-01-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 211 North Gower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -715,291 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-02-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-02-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Chapel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,414 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-03-08
    IIF 4 - Director → ME
  • 7
    icon of address 426-428 Holdenhurst Road, Bournemouth, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-07-01
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.