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

Elliott, Grahame Nicholas

    Related profiles found in government register
  • Elliott, Grahame Nicholas
    British chartered accounta born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 1
  • Elliott, Grahame Nicholas
    British chartered accountant born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Grahame Nicholas
    British company director born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 18 IIF 19
  • Elliott, Grahame Nicholas
    British director born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Spring Gardens, Manchester, M2 2BG

      IIF 20
    • icon of address Cresta Court Hotel, Church Street, Altrincham, Cheshire, WA14 4DP

      IIF 21
    • icon of address Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 22 IIF 23
  • Elliott, Grahame Nicholas
    British chartered accountant born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, Grahame Nicholas
    British retired born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Winton Road, Altrincham, Cheshire, WA14 2PB, United Kingdom

      IIF 30
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 31
  • Elliott, Grahame Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Highbury, 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 32
  • Elliott, Grahame Nicholas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 33
  • Elliott, Grahame Nicholas
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address Highbury 26 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ

      IIF 34
  • Mr Grahame Nicholas Elliott
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Winton Road, Bowdon, Altrincham, WA14 2PB, England

      IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    THOMAS FRENCH & SONS P.L.C. - 1995-03-06
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 2
    HALE COMMUNITY LTD - 2016-06-08
    icon of address 33 Albert Road, Hale, Altrincham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 30 - Director → ME
  • 3
    ELLCO 106 LIMITED - 1993-10-25
    icon of address Flat 2, Westholme, The Firs, Bowdon The Firs, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1993-08-03 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 27
  • 1
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-07 ~ 2022-12-08
    IIF 31 - Director → ME
    icon of calendar 1997-04-25 ~ 2021-12-06
    IIF 23 - Director → ME
  • 2
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2021-12-06
    IIF 25 - Director → ME
  • 3
    SCENIC VIEW LIMITED - 1999-10-14
    icon of address 1st Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 1999-10-14 ~ 2001-06-25
    IIF 22 - Director → ME
  • 4
    BOOTH GROUP LIMITED - 2019-06-27
    BOOTH DISPENSERS EUROPE LIMITED - 1988-01-01
    icon of address 101 Moor Park Avenue, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-02-08
    IIF 14 - Director → ME
  • 5
    LONDON AIRTOURS LIMITED - 1994-07-07
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-07-01
    IIF 10 - Director → ME
  • 6
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-07-01
    IIF 3 - Director → ME
  • 7
    BRITISH MIDLAND PLC - 2009-12-18
    AIRLINES OF BRITAIN HOLDINGS PLC - 1997-06-17
    40TH LEGIBUS PLC - 1987-05-14
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2009-07-01
    IIF 9 - Director → ME
  • 8
    BRITISH REGIONAL AIR LINES GROUP PLC - 2006-08-02
    THE BBW III PARTNERSHIP LIMITED - 1998-05-18
    FERRISGLADE LIMITED - 1997-02-20
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2001-05-10
    IIF 19 - Director → ME
  • 9
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-12-06
    IIF 26 - Director → ME
  • 10
    CRESTA COURT HOTELS LIMITED - 2010-08-02
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-11-24
    IIF 4 - Director → ME
    icon of calendar 2002-11-21 ~ 2002-11-22
    IIF 33 - Secretary → ME
  • 11
    icon of address C/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,193,892 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2017-03-23
    IIF 21 - Director → ME
  • 12
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    137,712 GBP2016-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-12-06
    IIF 29 - Director → ME
  • 13
    DELPHI MEDICAL IDTS LIMITED - 2014-04-03
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    59,585 GBP2016-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-12-06
    IIF 24 - Director → ME
  • 14
    icon of address Freemasons' Hall, 36 Bridge, Street, Manchester, Lancashire
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    -212,666 GBP2014-12-31
    Officer
    icon of calendar 1995-12-21 ~ 2008-06-25
    IIF 12 - Director → ME
  • 15
    icon of address Ashday Lea Haslingden Road, Rawtenstall, Rossendale, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    295,486 GBP2024-03-31
    Officer
    icon of calendar 1996-01-05 ~ 2004-11-24
    IIF 8 - Director → ME
  • 16
    HALE COMMUNITY LTD - 2016-06-08
    icon of address 33 Albert Road, Hale, Altrincham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 35 - Has significant influence or control OE
  • 17
    icon of address C/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309,985 GBP2024-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2017-03-23
    IIF 2 - Director → ME
  • 18
    icon of address Freemasons' Hall, 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-11-23 ~ 2012-04-25
    IIF 13 - Director → ME
  • 19
    icon of address First Floor, Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2013-08-01
    IIF 5 - Director → ME
    icon of calendar 2010-06-01 ~ 2017-05-04
    IIF 32 - Secretary → ME
  • 20
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1995-01-17
    IIF 15 - Director → ME
  • 21
    SAFENET DOMESTIC ABUSE SERVICE - 2017-06-08
    EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION - 2013-04-25
    BURNLEY WOMEN'S REFUGE LIMITED - 2001-10-11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-12-06
    IIF 27 - Director → ME
  • 22
    CALICO SOCIAL ENTERPRISES LIMITED - 2018-06-20
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2021-12-06
    IIF 28 - Director → ME
  • 23
    PROFIT SERVICES LIMITED - 2001-06-05
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,948 GBP2021-09-30
    Officer
    icon of calendar 2001-01-31 ~ 2017-03-23
    IIF 18 - Director → ME
  • 24
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2022-12-08
    IIF 17 - Director → ME
  • 25
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    icon of address Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2007-05-17
    IIF 1 - Director → ME
    icon of calendar ~ 2003-03-05
    IIF 11 - Director → ME
  • 26
    MASONIC CHARITY TRUSTEE LIMITED - 2016-12-06
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2014-07-16
    IIF 7 - Director → ME
  • 27
    ELLCO 208 LIMITED - 1999-08-26
    icon of address 45 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    76,686 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2021-12-01
    IIF 20 - 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.