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

Mr Graham Christopher Mudie

    Related profiles found in government register
  • Mr Graham Christopher Mudie
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 1
    • icon of address 1, Richmond Road, Lytham St Annes, FY8 1PE, England

      IIF 2
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE

      IIF 3
    • icon of address 64-65, Morgan Close, Morgan Close, Willenhall, West Midlands, WV12 4LH

      IIF 4
  • Mudie, Graham Christopher
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-65, Morgan Close, Morgan Close, Willenhall, West Midlands, WV12 4LH, England

      IIF 5
  • Mudie, Graham Christopher
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 1, Richmond Road, Lytham St Annes, FY8 1PE, England

      IIF 8
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE

      IIF 9
  • Mudie, Graham Christopher
    British purchasing born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lightburne Avenue, Lytham St Annes, Lancashire, FY8 1JE

      IIF 10
  • Mudie, Graham Christopher
    British sales director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lightburne Avenue, Lytham St Annes, Lancashire, FY8 1JE

      IIF 11
  • Mr Graham Christopher Mudie
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Annes On Sea, Lancashire, FY8 1PE

      IIF 12
  • Murphy, Nicholas Gerard
    British purchasing born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Brownswall Road, Sedgley, Dudley, West Midlands, DY3 3NR

      IIF 13
  • Mudie, Graham Christopher
    English company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Houseman Place, Blackpool, FY4 5AE

      IIF 14
  • Mudie, Graham Christopher
    English director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, England

      IIF 15
  • Whatley, Simon Graham
    British purchasing born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Street, Bedminster, Bristol, BS3 4NH

      IIF 16
  • Grewal, Harmail Singh
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Byron Avenue, Cranford, Middlesex, TW4 6LY

      IIF 17
  • Grewal, Harmail Singh
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Byron Avenue, Cranford, Middlesex, TW4 6LY

      IIF 18 IIF 19
  • Grewal, Harmail Singh
    British purchasing born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Byron Avenue, Cranford, Middlesex, TW4 6LY

      IIF 20
  • Kanji, Anita
    British purchasing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Chatsworth Road, London, London, NW2 4BH, United Kingdom

      IIF 21
  • Horton, Gary Michael
    English director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, North End Road, London, London, NW11 7PH, United Kingdom

      IIF 22
  • Mudie, Graham Christopher

    Registered addresses and corresponding companies
    • icon of address Main Office, Hamil Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1AW, England

      IIF 23
  • Mr Gary Michael Horton
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address 91 Gurney Road, 91 Gurney Road, Stratford, London, E15 1SL, United Kingdom

      IIF 25
  • Anita Kanji
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 88a, High Street, Billericay, CM12 9BT, England

      IIF 26
  • Grewal, Harmail Singh
    British

    Registered addresses and corresponding companies
    • icon of address 72 Byron Avenue, Cranford, Middlesex, TW4 6LY

      IIF 27 IIF 28
  • Horton, Gary Michael
    English director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Horton, Gary Michael
    English purchasing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Gurney Road, London, E15 1SL, England

      IIF 30
  • Grewal, Harmail Singh

    Registered addresses and corresponding companies
    • icon of address 6, Cranleigh Gardens, Southall, Middlesex, UB1 2BU, United Kingdom

      IIF 31
  • Kanji, Anita

    Registered addresses and corresponding companies
    • icon of address 119, Chatsworth Road, London, London, NW2 4BH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Sprowston Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353 GBP2020-04-30
    Officer
    icon of calendar 2002-04-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address St Johns Street, Bedminster, Bristol
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    202,789 GBP2025-01-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 72 Byron Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Suite2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address Suite 5 88a High Street, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,081 GBP2024-08-31
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-09-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Richmond Road, Lytham St Annes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,788 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address 64-65 Morgan Close, Morgan Close, Willenhall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    12,558 GBP2024-07-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BLACKACRE ENTERPRISES LIMITED - 2008-10-09
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-03-04
    IIF 10 - Director → ME
  • 2
    SUPERCOMPUTER UK LTD - 2011-06-14
    CITY TOYS LIMITED - 2012-02-22
    CITY GLOBAL LTD - 2017-07-14
    icon of address 6 Cranleigh Gardens, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,281 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-31
    IIF 31 - Secretary → ME
  • 3
    icon of address 6 Cranleigh Gardens, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,200 GBP2024-05-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-11-18
    IIF 20 - Director → ME
  • 4
    icon of address 3 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,411 GBP2024-02-29
    Officer
    icon of calendar 2001-04-03 ~ 2004-07-01
    IIF 18 - Director → ME
  • 5
    icon of address 26 Foxherne, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    440,812 GBP2024-03-31
    Officer
    icon of calendar 2001-05-10 ~ 2004-07-01
    IIF 19 - Director → ME
  • 6
    icon of address Kaman And Co, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,197 GBP2019-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-15
    IIF 27 - Secretary → ME
  • 7
    KELVIN GREEN LIMITED - 2003-04-30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2011-04-22
    IIF 14 - Director → ME
  • 8
    PORT VALE F.C. FOOTBALL IN THE COMMUNITY - 2009-10-14
    icon of address The Westbury Centre, Westbury Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2011-12-30
    IIF 11 - Director → ME
    icon of calendar 2010-06-21 ~ 2011-12-20
    IIF 23 - Secretary → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,788 GBP2016-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2016-03-08
    IIF 29 - Director → ME
  • 10
    icon of address 16a North End Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2014-06-15
    IIF 22 - Director → ME
  • 11
    PAQGEL LIMITED - 1995-10-23
    icon of address Caterpillar Business Park Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2015-04-30
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.