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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Wilson

    Related profiles found in government register
  • Mr Graham Wilson
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 1
  • Mr Graham Wilson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8g Millars Brook, Molly Millars Lane, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 2
  • Wilson, Graham
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 3
    • 8g Millars Brook, Molly Millars Lane, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 4
  • Wilson, Graham
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 59, Peach Street, Wokingham, RG40 1XP, United Kingdom

      IIF 6
  • Wilson, Graham
    British non-executive director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks, HP13 5HG, United Kingdom

      IIF 7
  • Wilson, Graham
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, PE38 0QQ, United Kingdom

      IIF 8
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 9
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 10
  • Wilson, Graham
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 11
    • Flat 1003 The Crescent, 2 Seager Place, London, SE8 4HQ, England

      IIF 12
  • Wilson, Graham
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Elm House, Tanshire Park, Shackleford Road Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 13
  • Wilson, Graham
    British strategy consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 14
  • Wilson, Graham
    British co director born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 15
  • Wilson, Graham
    British company director born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 16
  • Wilson, Graham
    British director born in March 1953

    Registered addresses and corresponding companies
    • 7 Primrose Lane, Winnersh, Wokingham, Berkshire, RG11 5UR

      IIF 17
  • Wilson, Graham
    British director & business consultant born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 18
  • Wilson, Graham
    British strategy consultant born in March 1953

    Registered addresses and corresponding companies
    • Progress Park, Bedford, MK42 9XE

      IIF 19
  • Wilson, Graham
    British company director

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 20
child relation
Offspring entities and appointments 17
  • 1
    AUXILIUM CARE GROUP LTD
    12559687
    Flat 1003 The Crescent 2 Seager Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-16 ~ 2020-04-21
    IIF 12 - Director → ME
  • 2
    CARDIONETICS LIMITED
    - now 03045392 06167204
    CARDIONICS LIMITED - 1996-09-02
    10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (26 parents)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 18 - Director → ME
  • 3
    ECOUTAI LIMITED
    13373470
    First Floor 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-08-19 ~ 2025-10-07
    IIF 8 - Director → ME
  • 4
    EXCELAT LIMITED
    07038112
    1 Peach Street, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2009-10-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    EXCELATCARE LIMITED
    07125965
    Elm House Tanshire Park, Shackleford Road Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 6
    HALO ACTIVE TECHNOLOGIES LIMITED
    09727299
    A, 28a (exterior Mailbox Only) Woodland Avenue, Non-physical Maling Address Only, Hove, East Sussex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-08-11 ~ 2017-03-09
    IIF 5 - Director → ME
  • 7
    HEALTHCARE SERVICES GROUP LIMITED - now
    HEALTHCARE SERVICES GROUP PLC
    - 2012-11-30 03290933 03410560... (more)
    CHARCO 457 LIMITED
    - 1997-10-24 03290933 03153640... (more)
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (31 parents, 3 offsprings)
    Officer
    1997-06-25 ~ 2005-05-18
    IIF 19 - Director → ME
  • 8
    IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED
    - now 04038328
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2001-05-19 ~ 2002-06-21
    IIF 15 - Director → ME
  • 9
    MARVECS UK LTD
    05091074
    32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    MONTE CRISTO CARE LTD
    14493805
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-04-23 ~ now
    IIF 10 - Director → ME
  • 11
    MOVIANTO UK LIMITED - now
    HEALTHCARE LOGISTICS LIMITED
    - 2007-09-27 01243938 03410560... (more)
    HDS LIMITED - 1995-05-31
    PHARMASTOR LIMITED - 1990-01-12
    CITY EXPRESS DISTRIBUTION SERVICES LIMITED - 1988-07-14
    CITY EXPRESS TRANSPORT LIMITED - 1982-11-29
    CITEX DISTRIBUTION SERVICES LIMITED - 1980-12-31
    CITY EXPRESS TRANSPORT LIMITED - 1980-12-31
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    1997-06-25 ~ 2005-05-18
    IIF 14 - Director → ME
  • 12
    NOVEX PHARMA LIMITED
    - now 01844401
    INNOVEX MEDICAL PRODUCTS LIMITED
    - 1992-03-02 01844401
    INNOVEX LIMITED
    - 1986-12-08 01844401 03127220
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    ~ 1993-07-07
    IIF 17 - Director → ME
  • 13
    SAPENTIS LIMITED
    - now 07882749
    4SIGHT ADVANCE LIMITED - 2012-05-08
    HABAN LTD - 2012-02-01
    Sterling House 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2012-10-01 ~ 2018-06-05
    IIF 7 - Director → ME
  • 14
    THE HOMECARE PEOPLE LIMITED
    08669075
    8g Millars Brook Molly Millars Lane, Molly Millars Lane, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2013-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    TRANSPHARMA INTERNATIONAL LIMITED - now
    MOVIANTO TRANSPORT SOLUTIONS LIMITED - 2021-06-03
    HEALTHCARE LOGISTICS GROUP LIMITED
    - 2011-05-09 03410560 01243938... (more)
    HEALTHCARE SERVICES GROUP LIMITED - 1997-10-16
    CHARCO 465 LIMITED - 1997-09-09
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    1998-02-26 ~ 2005-05-18
    IIF 16 - Director → ME
    1998-02-26 ~ 2005-05-18
    IIF 20 - Secretary → ME
  • 16
    WALDEN DIGITAL UK LIMITED - now
    PHARMA PILOT UK LIMITED - 2024-02-28
    HEALTHCARE PRODUCT SERVICES LTD
    - 2020-11-24 03478484
    CHARCO 470 LIMITED - 1998-02-27
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (32 parents)
    Officer
    1998-03-03 ~ 2005-05-18
    IIF 9 - Director → ME
  • 17
    WOM ENTERPRISES LTD
    11160992
    4385, 11160992: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ 2019-09-20
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.