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

Cole, Graham Nigel

    Related profiles found in government register
  • Cole, Graham Nigel
    British chairman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 1
  • Cole, Graham Nigel
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acis, House, 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 2
    • icon of address Acis House, 168 Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, United Kingdom

      IIF 3
    • icon of address Bridleway, Brookhampton Corner North Cadbury, Yeovil, Somerset, BA22 7DB

      IIF 4
  • Cole, Graham Nigel
    British external affairs advisor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cole, Graham Nigel
    British hmg business director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleway, Brookhampton Corner North Cadbury, Yeovil, Somerset, BA22 7DB

      IIF 9
  • Cole, Graham Nigel
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleway, Brookhampton Corner North Cadbury, Yeovil, Somerset, BA22 7DB

      IIF 10 IIF 11
  • Cole, Graham Nigel
    British md born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleway, Brookhampton Corner North Cadbury, Yeovil, Somerset, BA22 7DB

      IIF 12
  • Cole, Graham
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 13
  • Mr Graham Cole
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 14
  • Cole, Graham Nigel
    British company chairman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Copse Road, Barracks Close, Yeovil, BA22 8RN, United Kingdom

      IIF 15 IIF 16
  • Cole, Graham Nigel
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 17
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 18
    • icon of address C/o Milsted Langdon Llp, Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, England

      IIF 19
  • Cole, Graham Nigel
    British consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 20
  • Cole, Graham Nigel
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, 70 London Road, Twickenham, London, TW1 3QS, United Kingdom

      IIF 21
    • icon of address 7, Portman Square, Sherborne, Dorset, DT9 4FJ, England

      IIF 22
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 23
  • Cole, Graham Nigel
    British managing director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 24
    • icon of address Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 25
  • Mr Graham Nigel Cole
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 26
    • icon of address Regal House, 70 London Road, Twickenham, London, TW1 3QS, United Kingdom

      IIF 27
    • icon of address 7, Portman Square, Sherborne, Dorset, DT9 4FJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,587 GBP2023-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 25 - Director → ME
Ceased 20
  • 1
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    icon of calendar 2017-03-03 ~ 2023-08-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2024-01-31
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    WESTLAND HOLDINGS LIMITED - 2004-02-11
    AGUSTAWESTLAND LIMITED - 2001-01-22
    RATEMARKS LIMITED - 2000-11-01
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2011-11-03
    IIF 10 - Director → ME
  • 3
    E.H. INDUSTRIES LIMITED - 2004-01-29
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-08-28
    IIF 23 - Director → ME
  • 4
    WESTLAND HELICOPTERS LIMITED - 2011-06-01
    GKN WESTLAND HELICOPTERS LIMITED - 2001-02-12
    WESTLAND HELICOPTERS LIMITED - 1996-01-02
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2015-08-28
    IIF 20 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 9 - Director → ME
  • 5
    AIR LEAGUE(THE) - 2013-07-23
    icon of address 4 Hamilton Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2012-06-14
    IIF 4 - Director → ME
  • 6
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2020-05-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2020-05-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Yeovil Innovation Centre Copse Road, Barracks Close, Yeovil, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-02-24
    IIF 16 - Director → ME
  • 8
    icon of address Building 412 Royal Naval Air Station, Yeovilton, Yeovil, Somerset, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2011-04-06
    IIF 12 - Director → ME
  • 9
    GKN DEFENCE LIMITED - 1997-12-31
    SALISBURY TRANSMISSION LIMITED - 1995-12-19
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2002-12-18
    IIF 8 - Director → ME
  • 10
    JOHN LYSAGHT LIMITED - 1997-12-31
    HARWIN TRANSPORT LIMITED - 1995-08-08
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2002-12-18
    IIF 6 - Director → ME
  • 11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2004-12-31
    IIF 5 - Director → ME
  • 12
    GKN AEROSPACE AND SPECIAL VEHICLES HOLDINGS LIMITED - 1996-05-30
    THOMAS HADDON & STOKES LIMITED - 1995-12-19
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2004-12-31
    IIF 7 - Director → ME
  • 13
    FINMECCANICA UK LIMITED - 2019-11-13
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-04-30
    IIF 1 - Director → ME
  • 14
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-10-31
    IIF 18 - Director → ME
  • 15
    icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    icon of calendar 2014-11-13 ~ 2024-10-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 11 - Director → ME
  • 17
    icon of address Yeovil Innovation Centre Copse Road, Barracks Close, Yeovil, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-02-24
    IIF 15 - Director → ME
  • 18
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2013-08-13
    IIF 3 - Director → ME
  • 19
    VIX TECHNOLOGY LIMITED - 2015-11-11
    VIX ACIS LIMITED - 2014-07-01
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2013-08-13
    IIF 2 - Director → ME
  • 20
    GKN WESTLAND SUPPORT SERVICES LIMITED - 2001-02-12
    WESTLAND SUPPORT SERVICES LIMITED - 1996-01-02
    TRUSHELFCO (NO. 621) LIMITED - 1984-01-23
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-08-28
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.