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, Andrew Barry

    Related profiles found in government register
  • Graham, Andrew Barry
    British

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 8 IIF 9
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 10
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 11
  • Graham, Andrew Barry
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Mulberry Walk, London, SW3 6DY

      IIF 12 IIF 13 IIF 14
    • Flat 2 22, Mulberry Walk, London, SW3 6DY, England

      IIF 15
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 16
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 17
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Smith Pearman, Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 21
    • Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA

      IIF 22
  • Graham, Andrew Barry
    British chartered surveyor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Mulberry Walk, London, SW3 6DY

      IIF 40 IIF 41
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 42
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 43
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 44
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mulberry Walk, London, SW3 6DY, England

      IIF 45
    • 10 Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Sterling House, 27 Hatchland Road, Redhill, RH1 6RW, United Kingdom

      IIF 54
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 55
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 56 IIF 57
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 58 IIF 59
    • Hurst House, High Street, Ripley, GU23 6AY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 35
  • 1
    22 MULBERRY WALK (FREEHOLD) LIMITED
    08459044
    5-7 Hillgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 21 - Director → ME
  • 2
    APPERLEY REALISATIONS NO 2 LIMITED - now
    STYLO BARRATT PROPERTIES LIMITED
    - 2009-05-06 00657595
    4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (15 parents)
    Officer
    2001-06-26 ~ 2004-12-31
    IIF 24 - Director → ME
  • 3
    ARC DEVELOPMENTS (WIGAN) LIMITED
    00560711
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 32 - Director → ME
    2006-01-30 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Right to appoint or remove directors OE
  • 4
    CAENWOOD ESTATES LTD
    13431848 OC402771
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CAVENDISH HOUSE ESTATES LLP
    OC367583
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,047 GBP2024-04-05
    Officer
    2011-08-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COLLIERS CAPITAL HOLDINGS LIMITED
    06430656
    95 Wigmore Street, London, England
    Active Corporate (13 parents)
    Officer
    2007-11-19 ~ 2009-10-28
    IIF 23 - Director → ME
  • 7
    COLLIERS CAPITAL UK LIMITED
    - now 04438904
    STATUSPLAIN LIMITED - 2003-04-13
    Hill House 1, Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2005-05-01 ~ 2009-10-28
    IIF 25 - Director → ME
  • 8
    COLLIERS CONRAD RITBLAT ERDMAN LIMITED
    - now 03955557
    BESTARTIC LIMITED - 2000-04-19
    9 Marylebone Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2000-06-01 ~ 2009-10-28
    IIF 26 - Director → ME
  • 9
    COLLIERS INTERNATIONAL UK PLC - now
    COLLIERS CRE PLC
    - 2010-05-17 04195561 03562608
    FITZHARDINGE PLC
    - 2004-10-22 04195561 03562608
    TIGERWHITE PUBLIC LIMITED COMPANY - 2001-06-04
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2001-06-15 ~ 2009-10-29
    IIF 41 - Director → ME
  • 10
    CONRAD RITBLAT & CO. LIMITED
    - now 02647737
    HIREREADY LIMITED
    - 1992-01-07 02647737
    9 Marylebone Lane, London
    Dissolved Corporate (96 parents)
    Officer
    ~ 2000-06-01
    IIF 33 - Director → ME
  • 11
    DEANWATER ESTATES LIMITED - now
    GOOCH WEBSTER LIMITED
    - 2005-12-02 03065400 03521582, 04438903
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    Hill House, 1 Little New Street, London
    Dissolved Corporate (25 parents)
    Officer
    2004-11-15 ~ 2005-08-31
    IIF 37 - Director → ME
  • 12
    EDGWARE ROAD LLP
    OC397267
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,500 GBP2022-04-05
    Officer
    2014-12-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GENERAL PROPERTY PARTNERSHIPS LIMITED
    - now 03112284
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-12-25
    Officer
    1998-12-10 ~ 2002-11-01
    IIF 40 - Director → ME
  • 14
    GRAHAM FAMILY SETTLED ESTATES LIMITED
    00430322
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 29 - Director → ME
    2006-01-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    INVESTMENT PROPERTY FORUM
    - now 02763992 02721128
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (89 parents)
    Officer
    1993-03-08 ~ 1999-06-09
    IIF 31 - Director → ME
  • 16
    MACHAM INVESTMENTS LIMITED
    09346870
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    2014-12-09 ~ 2024-09-20
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Right to appoint or remove directors OE
  • 17
    MACHAM PROPERTIES LIMITED
    09476012
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 18
    MAIDENHEAD PROPERTIES LIMITED
    10723437
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Officer
    2017-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-12 ~ 2017-04-12
    IIF 60 - Has significant influence or control OE
  • 19
    MAIDENHEAD PROPERTY INVESTMENT LIMITED
    07659289
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    425,567 GBP2024-03-25
    Officer
    2011-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    MARKET TOWN INVESTMENTS LIMITED
    - now 01567931
    HUMEKLORD LIMITED
    - 2009-08-11 01567931
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,204 GBP2024-03-31
    Officer
    ~ now
    IIF 12 - Director → ME
  • 21
    MILNER CONSULTANCIES HOLDINGS LIMITED
    - now 04085834
    VANISHSHAPE LIMITED
    - 2001-05-30 04085834
    9 Marylebone Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2000-12-20 ~ 2009-10-28
    IIF 38 - Director → ME
  • 22
    MILNER CONSULTANCIES LIMITED
    03780584
    9 Marylebone Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2000-06-01 ~ 2009-10-28
    IIF 27 - Director → ME
  • 23
    MILNER ESTATES LIMITED
    - now 02059176
    CONRAD RITBLAT GROUP PLC
    - 1997-11-10 02059176
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC
    - 1995-10-09 02059176
    SINCLAIR GOLDSMITH HOLDINGS PLC
    - 1993-05-24 02059176
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    9 Marylebone Lane, London
    Dissolved Corporate (28 parents)
    Officer
    1993-05-24 ~ 1999-11-03
    IIF 28 - Director → ME
    2000-12-12 ~ 2009-10-28
    IIF 34 - Director → ME
  • 24
    MULBERRY FLATS PROPERTY MANAGEMENT COMPANY LIMITED
    01152903
    5-7 Hillgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-01-11 ~ now
    IIF 15 - Director → ME
  • 25
    PARAPET INVESTMENTS LIMITED
    00556476
    Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-03 ~ now
    IIF 20 - Director → ME
    2006-01-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2022-01-10 ~ 2022-01-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 46 - Right to appoint or remove directors OE
  • 26
    PORTCULLIS INVESTMENTS LIMITED
    00536566
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 36 - Director → ME
    2006-01-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Right to appoint or remove directors OE
  • 27
    REGBAR (GROUND RENTS) LIMITED
    00514794
    Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 39 - Director → ME
    2006-01-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
  • 28
    STANMORE INVESTMENTS LIMITED
    00439827
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    2005-03-03 ~ now
    IIF 18 - Director → ME
    2006-01-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STEP TOGETHER VOLUNTEERING LTD. - now
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    WORLDWIDE VOLUNTEERING - 2015-11-26
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE
    - 2015-04-08 02932195
    YOUTH FOR BRITAIN - 2000-05-08
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    2000-07-20 ~ 2009-03-03
    IIF 35 - Director → ME
  • 30
    STRATHAVON PROPERTY TRUST LIMITED
    00439828
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,635,829 GBP2024-03-30
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TORCH INVESTMENTS LIMITED
    00587413
    Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (10 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 30 - Director → ME
    2006-01-30 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Right to appoint or remove directors OE
  • 32
    TRANSPORT RESEARCH FOUNDATION
    - now 03011746
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2004-07-01 ~ 2017-12-31
    IIF 22 - Director → ME
  • 33
    TROPICTARN LIMITED
    01662838
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (6 parents)
    Equity (Company account)
    632,646 GBP2024-03-31
    Officer
    ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WHITE SWAN YORK APARTMENTS LLP
    OC401689
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WHITE SWAN YORK LLP
    OC385929
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,911,399 GBP2024-04-05
    Officer
    2013-06-18 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.