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

Aitken, Graham Reynard

    Related profiles found in government register
  • Aitken, Graham Reynard
    British

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Close, Sale, Cheshire, M33 5WZ

      IIF 1
  • Aitken, Graham Reynard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Close, Sale, Cheshire, M33 5WZ

      IIF 2
  • Aitken, Graham Reynard

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Close, Sale, Cheshire, M33 5WZ

      IIF 3
  • Aitken, Graham Reynard
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Aitken, Graham Reynard
    British accountant consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clatterbridge Cancer Centre, Nhs Foundation Trust, Clatterbridge Road, Bebington, Wirral, CH63 4JY, United Kingdom

      IIF 9
  • Aitken, Graham Reynard
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Close, Sale, Cheshire, M33 5WZ

      IIF 10
  • Aitken, Graham Reynard
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Oakhurst Drive, Off Birdhall Lane, Cheadle Heath, Stockport, SK3 0XS

      IIF 11
    • icon of address Enterprise House, Oakhurst Drive, Off Bird Hall Lane, Cheadle Heath Stockport, Cheshire, SK3 0XT

      IIF 12
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 13
    • icon of address Lovell House, Archway 6, Hulme, Manchester, M15 5RN, England

      IIF 14 IIF 15 IIF 16
    • icon of address Lovell House, Archway, Hulme, Manchester, M15 5RN, England

      IIF 17
  • Aitken, Graham Reynard
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Century House, Progress Way, Denton, Manchester, M34 2GP, England

      IIF 18
  • Aitken, Graham Reynard
    British accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Progress Way, Denton, Manchester, M34 2GP, England

      IIF 19
    • icon of address Grosvenor House, Queensway, Winsford, CW7 1BH, England

      IIF 20
    • icon of address Grosvenor House, Queensway, Winsford, Cheshire, CW7 1BH

      IIF 21 IIF 22
  • Aitken, Graham Reynard
    British non-executive director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clsb Centurion House, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 23
  • Mr Graham Reynard Aitken
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    CSMHT LIMITED - 2007-11-05
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address New Century House Progress Way, Denton, Manchester, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,021 GBP2020-08-31
    Officer
    icon of calendar 1992-11-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-11-16 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    THE ASSOCIATION OF LAW COSTS DRAFTSMEN (TRAINING) LIMITED - 2010-08-16
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    232,109 GBP2020-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2014-03-14
    IIF 23 - Director → ME
  • 2
    icon of address New Century House Progress Way, Denton, Manchester, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-11-28 ~ 2025-03-31
    IIF 19 - Director → ME
  • 3
    PRIME EVENT LIMITED - 1988-10-31
    icon of address Atlantic Chambers, 45 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,750 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-11
    IIF 10 - Director → ME
  • 4
    TOBACCO FREE FUTURES COMMUNITY INTEREST COMPANY - 2016-03-24
    icon of address 129 C/o Mitchell Charlesworth, Centurion House, Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2017-02-05
    IIF 8 - Director → ME
  • 5
    icon of address 118 Gatley Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-06 ~ 1993-04-20
    IIF 4 - Director → ME
  • 6
    icon of address Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2001-02-20
    IIF 7 - Director → ME
  • 7
    CITY SOUTH MANCHESTER DEVELOPMENTS LIMITED - 2019-06-13
    icon of address Lovell House Archway, Hulme, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,000 GBP2021-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-09-15
    IIF 17 - Director → ME
  • 8
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2021-09-15
    IIF 16 - Director → ME
  • 9
    THE RESPONSIVE COLLEGE UNIT LIMITED - 1999-02-04
    icon of address Unit 3 Tustin Court, Port Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,193 GBP2024-02-28
    Officer
    icon of calendar 2001-04-25 ~ 2012-01-31
    IIF 6 - Director → ME
    icon of calendar 2003-04-23 ~ 2009-07-06
    IIF 3 - Secretary → ME
  • 10
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,021 GBP2020-08-31
    Officer
    icon of calendar 1992-11-12 ~ 1997-01-29
    IIF 1 - Secretary → ME
  • 11
    icon of address Grosvenor House, Queensway, Winsford, Cheshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2024-10-02
    IIF 22 - Director → ME
  • 12
    FIGURETOTAL LIMITED - 1994-06-07
    icon of address Grosvenor House, Queensway, Winsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-10-02
    IIF 20 - Director → ME
  • 13
    ST LIKE'S HOSPICE TRADING LIMITED - 1995-03-01
    icon of address Grosvenor House, Queensway, Winsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -204,807 GBP2017-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-10-02
    IIF 21 - Director → ME
  • 14
    icon of address The Clatterbridge Cancer Centre Nhs Ft Clatterbridge Road, Bebington, Wirral, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    3,670,000 GBP2022-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2022-10-22
    IIF 9 - Director → ME
  • 15
    SOLUTIONS SK LIMITED - 2018-04-06
    COBCO 793 LIMITED - 2006-08-09
    icon of address Endeavour House Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,309,000 GBP2025-03-31
    Officer
    icon of calendar 2012-10-08 ~ 2016-09-26
    IIF 12 - Director → ME
  • 16
    icon of address Endeavour House Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,330,000 GBP2025-03-31
    Officer
    icon of calendar 2012-09-27 ~ 2016-09-26
    IIF 11 - 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.