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

Mr Graham Ralph

    Related profiles found in government register
  • Mr Graham Ralph
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom

      IIF 1
  • Mr Graham Ralph
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 2
    • icon of address 4a, Gildredge Road, Eastbourne, BN21 4RL

      IIF 3 IIF 4
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL, England

      IIF 5 IIF 6
    • icon of address 114a, Cromwell Road, London, SW7 4ES, England

      IIF 7
    • icon of address Unit Y, Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 8
  • Ralph, Graham
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Gildredge Road, Eastbourne, BN21 4RL

      IIF 9
    • icon of address Hillside Cottage, Jevington, East Sussex, BN26 5BQ

      IIF 10
  • Ralph, Graham
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom

      IIF 11 IIF 12
  • Mr Graham Ralph
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 13
    • icon of address Unit 1 Bay 3, The Portland Centre, Sutton Road, St Helens, Merseyside, WA9 3DR, England

      IIF 14
  • Ralph, Graham
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 15 IIF 16 IIF 17
    • icon of address 4a, Gildredge Road, Eastbourne, BN21 4RL

      IIF 18
    • icon of address 4a Gildredge Road, Eastbourne, BN21 4RL, United Kingdom

      IIF 19
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 20
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL, England

      IIF 21 IIF 22
    • icon of address Natewood House, Polegate Road, Hailsham, BN27 3PH, United Kingdom

      IIF 23
    • icon of address Natewood House, Polegate Road, Hailsham, East Sussex, BN27 3PH, United Kingdom

      IIF 24
    • icon of address 114a, Cromwell Road, London, SW7 4ES, England

      IIF 25
  • Ralph, Graham
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 26 IIF 27 IIF 28
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom

      IIF 29
    • icon of address Natewood House, Polegate Road, Hailsham, BN27 3PH, United Kingdom

      IIF 30
  • Ralph, Graham
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 31
    • icon of address Unit 1 Bay 3, The Portland Centre, Sutton Road, St Helens, Merseyside, WA9 3DR, England

      IIF 32
  • Ralph, Graham

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,998 GBP2017-04-29
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 4a Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Bay 3 The Portland Centre, Sutton Road, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    346,097 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 Bay 3 The Portland Centre, Sutton Road, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4a Gildredge Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 78 Kingsway, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,494 GBP2024-07-31
    Officer
    icon of calendar 2006-06-26 ~ 2016-01-06
    IIF 16 - Director → ME
  • 2
    DAVIS-DAVAL LIMITED - 2001-05-03
    WIDETARGET LIMITED - 2000-07-27
    icon of address 114 Dunkery Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,409,991 GBP2018-10-31
    Officer
    icon of calendar 2001-11-28 ~ 2017-07-05
    IIF 20 - Director → ME
  • 3
    icon of address 3rf Floor 114a Cromwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2017-07-05
    IIF 17 - Director → ME
  • 4
    icon of address Bright Grahame Murray 114a Cromwell Road, Kensimngton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ 2018-02-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    MAWIT WORX LIMITED - 2016-04-09
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,922 GBP2018-03-30
    Officer
    icon of calendar 2015-05-22 ~ 2016-04-13
    IIF 19 - Director → ME
  • 6
    icon of address 11 11 Tayfield Close, Ickenham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-10
    IIF 30 - Director → ME
  • 7
    icon of address 78 Kingsway, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2001-08-29 ~ 2006-10-05
    IIF 10 - Director → ME
  • 8
    NATEWOOD PRODUCTS LIMITED - 2016-09-28
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-07-05
    IIF 26 - Director → ME
  • 9
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit Y Rich Industrial Estate, Avis Way, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2024-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2020-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2023-10-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4a Gildredge Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2014-11-10
    IIF 23 - Director → ME
  • 12
    NATEWOOD ASSOCIATES LIMITED - 2018-03-13
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-03-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    NATEWOOD TRADING LIMITED - 2016-12-17
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-07-05
    IIF 27 - Director → ME
  • 14
    TARIAN GROUP HOLDINGS PLC - 2018-10-29
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2017-07-05
    IIF 29 - Director → ME
    icon of calendar 2016-10-25 ~ 2017-07-05
    IIF 33 - Secretary → ME
  • 15
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-24
    IIF 11 - Director → ME
  • 16
    NATEWOOD PHARMA LIMITED - 2016-12-17
    icon of address Bright Grahame Murray, 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-07-05
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.