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

Smith, Graham Duncan

    Related profiles found in government register
  • Smith, Graham Duncan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Braid Green, Deer Park, Livingston, West Lothian, EH54 8HQ, Scotland

      IIF 1
    • icon of address 32, Braid Green, Deer Park, Livingston, West Lothian, EH54 8PN, Scotland

      IIF 2 IIF 3
    • icon of address 1a, Society Place, West Calder, West Lothian, EH55 8SA, Scotland

      IIF 4
  • Smith, Graham Victor
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
  • Smith, Graham
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Kirkdale Way, Tong, Bradford, BD4 0TY

      IIF 6 IIF 7
  • Mr Graham Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 8
  • Smith, Graham Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 32, Braid Green, Deer Park, Livingston, West Lothian, EH54 8PN, Scotland

      IIF 9 IIF 10
  • Smith, Graham Victor
    British broker born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'amroth, ', Hillborough Road, Herne Bay, Kent, CT6 6HN

      IIF 11
  • Smith, Graham Victor
    British developer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
  • Graham Victor Smith
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amroth, Hillborough Road, Herne Bay, CT6 6HN, England

      IIF 13
  • Smith, Graham
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Green Lane, Cookridge, Leeds, West Yorkshire, LS16 7JQ

      IIF 14
  • Smith, Graham
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarkes Avenue, Kenilworth, Warwickshire, CV8 1HX

      IIF 15
  • Smith, Graham
    British engineering retailer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Western Road, Stratford-upon-avon, Warwickshire, CV37 0AH, England

      IIF 16
  • Smith, Graham
    British carpenter born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275 Rochford Gardens, Slough, Berkshire, SL2 5XH

      IIF 17
  • Smith, Graham
    British salesman born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Braid Green, Deer Park, Livingston, West Lothian, EH54 8PN, Scotland

      IIF 18
  • Smith, Graham
    British company director born in October 1937

    Registered addresses and corresponding companies
    • icon of address 19 Grassington Close, Beaumont Leys, Leicester, Leicestershire, LE4 0UP

      IIF 19
  • Smith, Graham
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Cottage, Atcham, Shrewsbury, SY5 6QE

      IIF 20
  • Smith, Graham
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Cottage, Atcham, Shrewsbury, SY5 6QE

      IIF 21
  • Smith, Graham Victor
    British broker

    Registered addresses and corresponding companies
    • icon of address 'amroth, Hillborough Road, Herne Bay, Kent, CT6 6HN

      IIF 22
  • Mr Graham Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Western Road, Stratford-upon-avon, Warwickshire, CV37 0AH

      IIF 23
  • Mr Graham Smith
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275 Rochford Gardens, Slough, Berkshire, SL2 5XH, England

      IIF 24
  • Graham Victor Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 10 Western Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,614 GBP2024-09-30
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 160 Green Lane, Cookridge, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    33,487 GBP2024-12-31
    Officer
    icon of calendar 1997-03-06 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,012 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 5 - Director → ME
  • 4
    R. & G. SMITH (CARPENTERS & JOINERS) LIMITED - 1995-06-20
    icon of address 32 Shaggy Calf Lane, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,242 GBP2024-03-31
    Officer
    icon of calendar 1993-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RELIANT WORK WEAR LIMITED - 2011-06-13
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,528 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-02-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 32 Braid Green, Deer Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 8
    SOUTHERN EXECUTIVE HOMES LIMITED - 2007-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,632 GBP2025-03-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    FAMILY HAMPERS LIMITED - 2002-07-22
    GIFT CATALOGUES LIMITED - 1977-12-31
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-07-05
    IIF 6 - Director → ME
  • 2
    icon of address Unit 10 Western Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,614 GBP2024-09-30
    Officer
    icon of calendar 2005-10-27 ~ 2006-03-01
    IIF 15 - Director → ME
  • 3
    CARERS OF LEICESTERSHIRE ACTION & SUPPORT PROJECT - 2004-04-13
    icon of address C/o Voluntary Action Leicestershire, 9 Newarke St, Newarke Street, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1998-05-18
    IIF 19 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,012 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2023-10-03
    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
  • 5
    MORSE'S LIMITED - 2004-08-24
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-02
    IIF 7 - Director → ME
  • 6
    icon of address 1a Society Place, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-01-28
    IIF 4 - Director → ME
  • 7
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-24 ~ 1998-10-29
    IIF 21 - Director → ME
  • 8
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-23 ~ 2000-01-10
    IIF 20 - Director → ME
  • 9
    RELIANT WORK WEAR LIMITED - 2011-06-13
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-01-01
    IIF 18 - Director → ME
    icon of calendar 2008-09-12 ~ 2010-09-01
    IIF 10 - Secretary → ME
  • 10
    icon of address 1a Society Place, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2015-08-10
    IIF 3 - Director → ME
    icon of calendar 2008-09-16 ~ 2015-08-10
    IIF 9 - Secretary → ME
  • 11
    SOUTHERN EXECUTIVE HOMES LIMITED - 2007-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,632 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.