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

Graham, Andrew Thomas Arthur

    Related profiles found in government register
  • Graham, Andrew Thomas Arthur
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, England

      IIF 1
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 2
  • Graham, Andrew Thomas Arthur
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 3
    • icon of address 1, West Deanery Farm Close, South Church, Bishop Auckland, Co Durham, DL14 6ZG, United Kingdom

      IIF 4
    • icon of address 35, Church Street, Shildon, DL4 1DS, England

      IIF 5
  • Graham, Andrew Paul
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Andrew Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Poole, BH14 0JU, England

      IIF 11
    • icon of address 22, Chapel Road, Poole, BH14 0JU, United Kingdom

      IIF 12
    • icon of address 22, Chapel Road, Poole, Dorset, BH14 0JU, United Kingdom

      IIF 13
  • Graham, Andrew Thomas Arthur
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minalloy House, 10-16 Regent Street, Sheffield, South Yorkshire, S1 3NJ

      IIF 14
  • Graham, Andrew Thomas Arthur
    British operations director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 15
  • Graham, Andrew Thomas Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 183 Byerley Road, Shildon, County Durham, DL4 1HN

      IIF 16
  • Mr Andrew Thomas Arthur Graham
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 17
    • icon of address 1, West Deanery Farm Close, South Church, Bishop Auckland, Co Durham, DL14 6ZG, United Kingdom

      IIF 18
    • icon of address Unit 18, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, England

      IIF 19
    • icon of address 35, Church Street, Shildon, DL4 1DS, England

      IIF 20
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 21
  • Mr Andrew Paul Graham
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Lower Parkstone, Poole, Dorset, BH14 0JU, England

      IIF 22
    • icon of address 22, Chapel Road, Poole, BH14 0JU, England

      IIF 23 IIF 24 IIF 25
  • Graham, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Poole, Dorset, BH14 0JU, United Kingdom

      IIF 26
  • Mr Andrew Paul Graham
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Poole, BH14 0JU, United Kingdom

      IIF 27
  • Mr Andres Graham
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Poole, BH14 0JU, England

      IIF 28
  • Mr Andrew Graham
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chapel Road, Poole, BH14 0JU, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 22 Chapel Road, Lower Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,432 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    60,347 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 18 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,838 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 23 Rosslyn Avenue, East Barnet, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,452 GBP2024-10-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 23 Rosslyn Avenue, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,709 GBP2024-07-31
    Officer
    icon of calendar 2018-02-24 ~ now
    IIF 10 - Director → ME
  • 8
    CLYNDER CABLES LIMITED - 2013-03-26
    MARTGROVE LIMITED - 1983-06-14
    icon of address C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 22 Chapel Road, Poole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,860 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    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
  • 10
    icon of address 22 Chapel Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 22 Chapel Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,929 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 22 Chapel Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,511 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 Chapel Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,371 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 23 Rosslyn Avenue, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,709 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-25 ~ 2021-06-20
    IIF 29 - Has significant influence or control OE
    icon of calendar 2020-01-25 ~ 2020-01-25
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2012-03-21
    IIF 14 - Director → ME
    icon of calendar 2006-02-10 ~ 2008-07-14
    IIF 16 - Secretary → ME
  • 3
    icon of address 22 Chapel Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,929 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.