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

Kirk, Graham Henry

    Related profiles found in government register
  • Kirk, Graham Henry
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Knaves Beech Business Center, Davies Way, Loudwater, High Wycombe, HP10 9UT, United Kingdom

      IIF 1
    • icon of address Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, HP10 9UT, United Kingdom

      IIF 2
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 3 IIF 4
    • icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 5 IIF 6 IIF 7
  • Kirk, Graham Henry
    British group general counsel & company secretary born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, BH7 7DT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Tringham House, Deansleigh Road, Bournemouth, Dorset, BH7 7DT, England

      IIF 14
    • icon of address 41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX

      IIF 15
    • icon of address Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 16
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 17
  • Kirk, Graham Henry
    British solicitor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Hemstal Road, London, NW6 2AJ, England

      IIF 18
  • Mr Graham Henry Kirk
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Hemstal Road, London, NW6 2AJ, England

      IIF 19
  • Kirk, Graham Henry
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tringham House, 580 Deansleigh Road, Bournemouth, BH7 7DT, England

      IIF 20
  • Kirk, Graham Henry
    British solicitor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67e, Elsham Road, London, W14 8HD

      IIF 21
  • Kirk, Graham Henry

    Registered addresses and corresponding companies
    • icon of address Tringham House, 580 Deansleigh Road, Bournemouth, BH7 7DT, England

      IIF 22
    • icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, BH7 7DT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Tringham House, Deansleigh Road, Bournemouth, Dorset, BH7 7DT, England

      IIF 29
    • icon of address The Pavilions, Bridgwater Road, Bristol, BS13 8FD, England

      IIF 30 IIF 31
    • icon of address 41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX

      IIF 32
    • icon of address Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 33
    • icon of address Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, HP10 9UT, United Kingdom

      IIF 34
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 35 IIF 36 IIF 37
    • icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    ELYTON LIMITED - 1998-02-03
    IFR SYSTEMS LIMITED - 2003-08-20
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    FR GROUP PLC. - 1994-11-07
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    COBHAM PLC - 2020-01-20
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 31 - Secretary → ME
  • 3
    DOMO LIMITED - 2016-02-15
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    LINBORN LIMITED - 1989-10-20
    CHELTON LIMITED - 2007-01-10
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 30 - Secretary → ME
  • 11
    LOCKMAN PROPERTIES LIMITED - 2019-09-24
    FLIGHT REFUELLING LIMITED - 2020-12-22
    SHOO 286 LIMITED - 2006-12-22
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 39 - Secretary → ME
  • 12
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    SUMPF 184 LIMITED - 2004-12-10
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    W.E.S. LIMITED - 1995-09-27
    WARD ENGINEERING SERVICES LIMITED - 1980-12-31
    icon of address 4385, 00399816 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-08-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    THALES ANTENNAS LIMITED - 2003-08-04
    RACAL ANTENNAS LIMITED - 2000-12-20
    MODERN AERIALS LIMITED - 1979-12-31
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address Tringham House, Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    OVAL (882) LIMITED - 1993-08-13
    icon of address Scott House Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 40 - Secretary → ME
  • 19
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 41 - Secretary → ME
  • 21
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 22
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 5
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,682 GBP2023-04-30
    Officer
    icon of calendar 2010-06-11 ~ 2013-12-02
    IIF 21 - Director → ME
  • 2
    icon of address 42a Hemstal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2020-11-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ML AVIATION LIMITED - 2020-12-23
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2021-05-28
    IIF 16 - Director → ME
    icon of calendar 2020-11-24 ~ 2021-05-28
    IIF 33 - Secretary → ME
  • 4
    OVAL (886) LIMITED - 1993-08-27
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2022-12-09 ~ 2023-04-26
    IIF 34 - Secretary → ME
  • 5
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ 2023-04-26
    IIF 2 - 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.