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

Calle, David Graeme

    Related profiles found in government register
  • Calle, David Graeme
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
    • 10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

      IIF 1 IIF 2
  • Calle, David Graeme
    British company director born in October 1964

    Registered addresses and corresponding companies
    • 10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

      IIF 3 IIF 4
  • Calle, David Graeme
    British director born in October 1964

    Registered addresses and corresponding companies
    • 35 Colonial Drive, Northampton, Northamptonshire, NN4 0BL

      IIF 5
  • Calle, David Graeme
    British finance director born in October 1964

    Registered addresses and corresponding companies
    • 10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

      IIF 6 IIF 7
    • 30 Welwyn Hall Gardens, Wewyn, Hertfordshire, AL6 9LF

      IIF 8
  • Calle, David Graeme
    British finance director/chartered acc born in October 1964

    Registered addresses and corresponding companies
    • 10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

      IIF 9 IIF 10
  • Calle, David Graeme
    British

    Registered addresses and corresponding companies
    • 35 Colonial Drive, Northampton, Northamptonshire, NN4 0BL

      IIF 11
  • Calle, David Graeme
    British chartered accountant

    Registered addresses and corresponding companies
    • 10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

      IIF 12 IIF 13
  • Calle, David Graeme
    British financial director

    Registered addresses and corresponding companies
  • Calle, David Graeme
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kinsbourne Close, Harpenden, AL5 3PB, England

      IIF 21
    • 2nd Floor, James House, Mere Park, Dedmere Road, Marlow, SL7 1FJ, England

      IIF 22
  • Calle, David Graeme
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB, United Kingdom

      IIF 23
    • Unit 2, Sunters End, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HS, England

      IIF 24
    • Greenway Court, Canning Road, London, E15 3ND, United Kingdom

      IIF 25
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, England

      IIF 26 IIF 27
  • Calle, David Graeme
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 2, Kinsbourne Close, Harpenden, AL5 3PB, England

      IIF 31
    • 2, Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB

      IIF 32
    • 2, Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB, United Kingdom

      IIF 33 IIF 34
    • 76, Hunters Close, Tring, HP23 5QB, England

      IIF 35
  • Calle, David Graeme
    British finance director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Greenway Court, Canning Road, London, E15 3ND, United Kingdom

      IIF 36
  • Calle, David Graeme
    British non executive director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB, United Kingdom

      IIF 37
  • CallÉ, David Graeme
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 38 IIF 39
  • Calle, David Graeme

    Registered addresses and corresponding companies
  • Mr David Graeme Calle
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 2, Kinsbourne Close, Harpenden, AL5 3PB, England

      IIF 50
    • 2, Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB, United Kingdom

      IIF 51 IIF 52
    • Kingsbury House, Church Lane, London, NW9 8UA, United Kingdom

      IIF 53
  • Mr David Graeme Callé
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, James House, Mere Park, Dedmere Road, Marlow, SL7 1FJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    2 Kinsbourne Close, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,084 GBP2024-07-31
    Officer
    2020-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Kinsbourne Close, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    2015-12-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    76 Hunters Close, Tring, England
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 35 - Director → ME
  • 4
    EGODELICIAE LTD - 2021-07-06
    2 Kinsbourne Close, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-07 ~ dissolved
    IIF 33 - Director → ME
Ceased 35
  • 1
    CAPSTONES STOCKBROKERS LIMITED - 2008-08-19
    Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-12 ~ 2006-07-25
    IIF 2 - Director → ME
  • 2
    A.J. WAY & CO. LIMITED - 2017-06-01
    RAPID 2507 LIMITED - 1987-04-06
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -198,159 GBP2017-12-31
    Officer
    2017-06-28 ~ 2018-11-07
    IIF 24 - Director → ME
  • 3
    64 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,413,758 GBP2023-04-30
    Officer
    2021-05-01 ~ 2022-07-11
    IIF 37 - Director → ME
  • 4
    ANISA GROUP LIMITED - 2017-10-16
    ANISA (UK) LIMITED - 2008-01-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2000-02-01 ~ 2001-06-29
    IIF 6 - Director → ME
    2001-01-03 ~ 2001-06-29
    IIF 19 - Secretary → ME
  • 5
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-06-26 ~ 2014-09-05
    IIF 39 - Director → ME
  • 6
    INCUHUB INV 2 LIMITED - 2018-04-17
    1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ 2018-03-05
    IIF 30 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 7
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    66,858 GBP2023-12-31
    Officer
    2002-03-18 ~ 2004-05-28
    IIF 13 - Secretary → ME
  • 8
    SIA (BUREAU PROCESSING SERVICES) LIMITED - 1991-10-28
    SIA LIMITED - 1991-08-28
    LANGTON APPLIED RESEARCH LIMITED - 1989-09-01
    RAPID 6269 LIMITED - 1988-07-21
    140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-01-03 ~ 2001-06-29
    IIF 20 - Secretary → ME
  • 9
    CALIDUS SYSTEMS INTERNATIONAL LTD - 1992-09-10
    CALIDUS SYSTEMS OVERSEAS LIMITED - 1992-02-19
    MONORAPID LIMITED - 1988-08-01
    140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-01-03 ~ 2001-06-29
    IIF 15 - Secretary → ME
  • 10
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ 1998-11-30
    IIF 8 - Director → ME
  • 11
    FIREXO LIMITED - 2019-06-06
    INCUHUB INV 1 LIMITED - 2018-05-23
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,486 GBP2022-12-31
    Officer
    2017-11-28 ~ 2018-03-05
    IIF 28 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    Kingsbury House, Church Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2024-06-29
    Officer
    2018-09-07 ~ 2019-06-13
    IIF 21 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-06-13
    IIF 53 - Has significant influence or control OE
  • 13
    Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2011-11-04 ~ 2014-09-05
    IIF 36 - Director → ME
  • 14
    INCUHUB INV 3 LIMITED - 2018-01-18
    1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ 2018-05-16
    IIF 29 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-01-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    REALSWERVE LIMITED - 1996-05-13
    Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2000-05-09 ~ 2001-06-29
    IIF 3 - Director → ME
    2001-01-03 ~ 2001-06-29
    IIF 45 - Secretary → ME
  • 16
    QUATTRO GROUP LIMITED - 2018-11-16
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-07-12 ~ 2014-09-05
    IIF 27 - Director → ME
  • 17
    OPEN BUSINESS SOLUTIONS LOGISTICS LIMITED - 2007-10-18
    OPEN BUSINESS SOLUTIONS LIMITED - 2006-10-27
    INTEGRATED COMPUTER ENVIRONMENTS LIMITED - 1994-11-15
    RAPID 9214 LIMITED - 1989-12-29
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-03-17 ~ 2001-06-29
    IIF 7 - Director → ME
    2001-01-03 ~ 2001-06-29
    IIF 43 - Secretary → ME
  • 18
    7 Pembroke Crescent, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2014-11-25 ~ 2015-12-18
    IIF 23 - Director → ME
  • 19
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Officer
    2000-05-25 ~ 2001-06-29
    IIF 4 - Director → ME
    2001-01-03 ~ 2001-06-29
    IIF 14 - Secretary → ME
  • 20
    ARKOSE INVESTMENTS LTD - 2018-11-16
    Greenway Court, Canning Road, Stratford, London
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -15,361,947 GBP2022-11-28 ~ 2023-11-26
    Officer
    2013-06-26 ~ 2014-09-05
    IIF 38 - Director → ME
  • 21
    Greenway Court Canning Road, Stratford, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,062 GBP2023-11-26
    Officer
    2013-07-12 ~ 2014-09-05
    IIF 26 - Director → ME
  • 22
    Greenway Court, Canning Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -726,688 GBP2023-11-26
    Officer
    2013-07-12 ~ 2014-09-05
    IIF 25 - Director → ME
  • 23
    Greenway Court Canning Road, Stratford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,118,380 GBP2023-11-26
    Officer
    2009-05-01 ~ 2014-09-05
    IIF 32 - Director → ME
  • 24
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-03-18 ~ 2004-05-28
    IIF 46 - Secretary → ME
  • 25
    SURVEYORS HOLDINGS LIMITED - 1994-03-25
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,227 GBP2023-12-31
    Officer
    2001-07-02 ~ 2003-11-10
    IIF 1 - Director → ME
    2002-03-18 ~ 2004-05-28
    IIF 40 - Secretary → ME
  • 26
    12 Great George Street, Parliament Square, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2002-07-26 ~ 2004-05-28
    IIF 10 - Director → ME
    2002-07-26 ~ 2004-05-28
    IIF 41 - Secretary → ME
  • 27
    RICS SUPPORT SERVICES LTD. - 2003-11-07
    DOMESDAY 2000 LIMITED - 2002-07-23
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents)
    Officer
    2002-07-26 ~ 2004-05-28
    IIF 9 - Director → ME
    2002-03-18 ~ 2004-05-28
    IIF 44 - Secretary → ME
  • 28
    BUILDING COST INFORMATION SERVICE LIMITED - 2022-02-14
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,460,958 GBP2023-12-31
    Officer
    2002-03-18 ~ 2004-05-28
    IIF 42 - Secretary → ME
  • 29
    NT ANISA LIMITED - 2006-05-30
    ANISA CONSULTING LIMITED. - 2000-04-07
    SIA LIMITED - 1999-06-07
    SIA-LANGTON LIMITED - 1992-06-29
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    CROSSEDGE LIMITED - 1988-07-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2019-12-31
    Officer
    2001-01-03 ~ 2001-06-29
    IIF 16 - Secretary → ME
  • 30
    12 Great George Street, Parliament Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2002-03-18 ~ 2004-05-28
    IIF 12 - Secretary → ME
  • 31
    ACWA LTD - 2017-02-28
    2 Firview Close, Marlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,459 GBP2022-03-31
    Officer
    2018-05-18 ~ 2019-03-27
    IIF 22 - Director → ME
    Person with significant control
    2018-05-18 ~ 2019-03-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TIMEGATE MANUFACTURING SOLUTIONS LIMITED - 1991-08-07
    ANIVEIL LIMITED - 1990-01-17
    140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-01-03 ~ 2001-06-29
    IIF 17 - Secretary → ME
  • 33
    EGODELICIAE LTD - 2021-07-06
    2 Kinsbourne Close, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-07-07 ~ 2021-07-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 34
    WHISTLER TECHNOLOGY PLC - 2013-03-19
    WHISTLER TECHNOLOGY LIMITED - 2005-01-19
    BLUESTONE SOLUTIONS LIMITED - 2002-05-23
    Matlock Mill, Hamilton Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,520,308 GBP2024-03-31
    Officer
    2005-11-13 ~ 2007-04-20
    IIF 5 - Director → ME
    2006-02-01 ~ 2008-05-09
    IIF 11 - Secretary → ME
  • 35
    ANISA TRUSTEES LIMITED - 2018-02-27
    Third Floor, The Colmore Building Colmore Circus, Queensway, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2001-01-03 ~ 2001-06-29
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.