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

Jenkinson, Graham

    Related profiles found in government register
  • Jenkinson, Graham

    Registered addresses and corresponding companies
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, England

      IIF 1
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, United Kingdom

      IIF 2
    • icon of address The Deep Business Centre, Tower Street, Hull, HU1 4BG, England

      IIF 3
  • Jenkinson, Graham Frazer

    Registered addresses and corresponding companies
    • icon of address The White House, 94 Elloughton Road, Elloughton, East Yorkshire, HU15 1JW

      IIF 4
  • Jenkinson, Graham Frazer
    British director

    Registered addresses and corresponding companies
    • icon of address The White House, 94 Elloughton Road, Elloughton, East Yorkshire, HU15 1JW

      IIF 5
  • Jenkinson, Graham
    British commercial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, England

      IIF 6
  • Jenkinson, Graham
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 - 54, Prestongate, Hessle, East Yorkshire, HU13 0RE, England

      IIF 7
  • Jenkinson, Graham
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 - 54 Prestongate, Hessle, HU13 0RE, England

      IIF 8
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, United Kingdom

      IIF 9
  • Jenkinson, Graham Frazer
    British director born in December 1971

    Registered addresses and corresponding companies
    • icon of address The White House, 94 Elloughton Road, Elloughton, East Yorkshire, HU15 1JW

      IIF 10 IIF 11
  • Jenkinson, Graham
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkinson, Graham
    British quantity surveyor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkinson, Graham
    British qunatity surveyor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54 Prestongate, Hessle, HU13 0RE, England

      IIF 17
  • Jenkinson, Graham Frazer
    British construction professional born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deep Business Centre, Tower Street, Hull, HU1 4BG, England

      IIF 18
  • Jenkinson, Graham Frazer
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Marks Square, English Street, Hull, East Yorkshire, HU3 2DQ, United Kingdom

      IIF 19
    • icon of address Craven Park Business Centre, Poorhouse Lane, Hull, East Yorkshire, HU9 5HE

      IIF 20
    • icon of address Ground Fllor, Unit 6, Bridgeview Park, Priory Park East, Hull, HU4 7DY, United Kingdom

      IIF 21
  • Jenkinson, Graham Frazer
    British none born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG

      IIF 22
  • Mr Graham Jenkinson
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 - 54 Prestongate, Hessle, HU13 0RE, England

      IIF 23
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, United Kingdom

      IIF 24
  • Mr Graham Frazer Jenkinson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 - 54, Prestongate, Hessle, HU13 0RE, England

      IIF 25
  • Mr Graham Jenkinson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Frazer Jenkinson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Fllor, Unit 6, Bridgeview Park, Priory Park East, Hull, HU4 7DY, United Kingdom

      IIF 31
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 52 - 54 Prestongate, Hessle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 - 54 Prestongate, Hessle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    MARKET PLACE BRIGG LIMITED - 2023-01-19
    icon of address Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit B St Marks Square, English Street, Hull, East Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,947 GBP2016-07-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Ground Fllor, Unit 6 Bridgeview Park, Priory Park East, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 52 - 54 Prestongate, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,040 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address Edmund House St Marks Square, English Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 52-54 Prestongate, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address 52 - 54 Prestongate, Hessle, East Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,148 GBP2020-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 52-54 Prestongate, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address Cadney House, 15a Albert Street, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address Craven Park Business Centre, Poorhouse Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    LEEH GROUP LIMITED - 2023-01-20
    icon of address 52 - 54 Prestongate, Dev/null, Hessle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 52 - 54 Prestongate, Hessle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address Unit 75 The Link, 49 Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -250,970 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2024-04-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2024-04-10
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address 52 - 54 Prestongate, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,040 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2024-09-17
    IIF 18 - Director → ME
  • 3
    icon of address 52 - 54 Prestongate, Hessle, East Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,148 GBP2020-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2024-09-17
    IIF 7 - Director → ME
  • 4
    icon of address Cadney House, 15a Albert Street, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2024-09-17
    IIF 17 - Director → ME
  • 5
    icon of address Suite 2 Stbale Court, Hesslewood Business Park, Ferriby Road, Heesle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2005-10-18
    IIF 11 - Director → ME
    icon of calendar 2001-03-27 ~ 2005-10-18
    IIF 5 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.