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

More, Graham Stuart

    Related profiles found in government register
  • More, Graham Stuart
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 1 IIF 2
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 3 IIF 4
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 5
  • More, Graham Stuart
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, United Kingdom

      IIF 6
    • icon of address St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 7 IIF 8
  • More, Graham Stuart
    British lift engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 9
  • More, Graham Stuart
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Seaford, East Sussex, BN25 1PE, England

      IIF 10
  • More, Graham Stuart
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Alexander House, 329 Front Lane, Upminster, Essex, RM14 1LW, England

      IIF 11
  • More, Graham Stuart
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 37 Stewart Avenue, Upminster, Essex, RM14 2AE

      IIF 12
  • Mr Graham Stuart More
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 13
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 14
    • icon of address 18 Upminster Trading Park, Upminster, Essex, RM14 3PJ, England

      IIF 15
  • More, Graham Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 5, Osbourne Heights, Warley, Brentwood, Essex, CM14 5UZ

      IIF 16
  • More, Graham Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Osbourne Heights, Warley, Brentwood, Essex, CM14 5UZ

      IIF 17
  • More, Graham Stuart

    Registered addresses and corresponding companies
    • icon of address 4, Compton Avenue, Hutton, Brentwood, CM13 2HH, England

      IIF 18
    • icon of address C/o Westbury Residential Limited, 200 New Kings Road, London, SW6 4NF, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927,422 GBP2016-01-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,529 GBP2024-06-30
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PLS ENGINEERING LTD - 2022-01-11
    FORDMINX LTD - 2000-03-21
    K.G. FABRICATION LIMITED - 2022-07-14
    K.G. FABRICATION LIMITED - 2022-01-10
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,632 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,474 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 6 - Director → ME
  • 5
    RAVELLE AGENCIES LTD - 2011-11-25
    icon of address 18 Upminster Trading Park, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2024-12-17
    IIF 10 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-12-01
    IIF 19 - Secretary → ME
    icon of calendar 2020-10-01 ~ 2024-06-01
    IIF 18 - Secretary → ME
  • 2
    icon of address Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-06-14 ~ 2014-02-28
    IIF 11 - Director → ME
  • 3
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927,422 GBP2016-01-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-01-21
    IIF 16 - Secretary → ME
  • 4
    ELMHOLME LTD - 2006-05-17
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2018-11-20
    IIF 7 - Director → ME
    icon of calendar 2006-02-03 ~ 2008-01-22
    IIF 17 - Secretary → ME
  • 5
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2018-11-25
    IIF 8 - Director → ME
  • 6
    PLS ENGINEERING LTD - 2022-01-11
    FORDMINX LTD - 2000-03-21
    K.G. FABRICATION LIMITED - 2022-07-14
    K.G. FABRICATION LIMITED - 2022-01-10
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,632 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2018-11-25
    IIF 2 - Director → ME
  • 8
    icon of address Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2018-11-20
    IIF 1 - Director → ME
  • 9
    icon of address Highfield House 72c Broad Street, Clifton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2006-01-22
    IIF 12 - Director → ME
  • 10
    RAVELLE AGENCIES LTD - 2011-11-25
    icon of address 18 Upminster Trading Park, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2024-09-30
    Officer
    icon of calendar 2011-11-24 ~ 2018-06-07
    IIF 3 - 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.