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

Graham, Jean Gaye

    Related profiles found in government register
  • Graham, Jean Gaye

    Registered addresses and corresponding companies
    • icon of address 39 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

      IIF 1
  • Graham, Jean Gaye
    British

    Registered addresses and corresponding companies
    • icon of address 7, The Lawns, Whitburn, Sunderland, SR6 7JJ, England

      IIF 2
  • Graham, Jean Gaye
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Lawns, Whitburn, Sunderland, SR6 7JJ, England

      IIF 3
    • icon of address 7, The Lawns, Whitburn, Sunderland, SR6 7JJ, Great Britain

      IIF 4
    • icon of address 16 The Lawns, Front Street, Whitburn, Sunderland, SR6 7JJ

      IIF 5
  • Graham, Jean Gaye
    British school manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Lawns, Whitburn, Sunderland, SR6 7JJ, England

      IIF 6
  • Graham, Jean Gaye
    British secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Lawns, Whitburn, Sunderland, SR6 7JJ, England

      IIF 7
    • icon of address 7, The Lawns, Whitburn, Sunderland, Tyne & Wear, SR6 7JJ, United Kingdom

      IIF 8 IIF 9
  • Graham, Jean Gaye
    British secretary born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Nicholas Avenue, Whitburn, Sunderland, Tyne & Wear, SR6 7DG, United Kingdom

      IIF 10
  • Mrs Jean Gaye Graham
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Torgersens, Avalon House, St. Catherines Court, Sunderland Enterprise Park, Sunderland, SR5 3XJ, England

      IIF 11
    • icon of address 16 The Lawns, Front Street, Whitburn, Sunderland, SR6 7JJ

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    BEZWAID LIMITED - 1977-12-31
    icon of address C/o Torgersens Avalon House, St. Catherines Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TRINITY MEDICAL PROPERTIES (2007) LIMITED - 2008-12-28
    icon of address C/o Torgersens, Avalon House, St. Catherines Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-10-22 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address Somerford Buildings, Norfolk Street, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 16 The Lawns, Front Street, Whitburn, Sunderland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,975 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,842 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-10-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 16 The Lawns, Front Street, Whitburn, Sunderland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-03 ~ 2023-02-01
    IIF 12 - Has significant influence or control OE
  • 3
    TRINITY MEDICAL PROPERTIES LIMITED - 2006-02-16
    SAMPLE MANAGEMENT COMPANY LIMITED - 1998-08-21
    CENTENARY HOUSE MANAGEMENT (SOUTH SHIELDS) LIMITED - 1987-03-27
    icon of address 3 Barrington Road, Altrincham, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2002-03-30 ~ 2013-09-10
    IIF 9 - Director → ME
  • 4
    DRIVECENTRAL LIMITED - 2006-02-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2013-09-10
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.