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 David

    Related profiles found in government register
  • Graham, Andrew David
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 1 IIF 2
  • Graham, Andrew David
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Bridport Road, Poundbury, Dorchester, DT1 3BN, England

      IIF 3
  • Graham, Andrew David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 4
    • icon of address 208, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3BN, United Kingdom

      IIF 5
    • icon of address 3, Whynot Way, Chickerell, Weymouth, DT3 4LL, United Kingdom

      IIF 6
  • Graham, Andrew David
    British divisional director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 7
  • Graham, Andrew David
    British financial director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whynot Way, Chickerell, Weymouth, Dorset, DT3 4LL, United Kingdom

      IIF 8
  • Graham, Andrew David
    British head of finance born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whynot Way, Chickerell, DT3 4LL, England

      IIF 9
  • Graham, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eachway, Rednal, Birmingham, B45 9DG, England

      IIF 10
    • icon of address 21, Rowden Street, Peverell, Plymouth, Devon, PL3 4NY, England

      IIF 11
  • Graham, Andrew David
    British

    Registered addresses and corresponding companies
  • Mr Andrew David Graham
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Bridport Road, Poundbury, Dorchester, DT1 3BN, England

      IIF 29
    • icon of address 208, Bridport Road, Poundbury, Dorchester, DT1 3BN, United Kingdom

      IIF 30
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 31 IIF 32
  • Mr Andrew Graham
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hinton Road, Bournemouth, BH1 2DE, England

      IIF 33
  • Graham, Andrew
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsland House, 21 Hinton Road, Fourth Floor, Bournemouth, Dorset, BH1 2DE, England

      IIF 34
  • Graham, Andrew
    British head of finance born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whynot Way, Weymouth, DT3 4LL, United Kingdom

      IIF 35
  • Graham, Andrew
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Graham, Andrew John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, City Business Park, Somerset Place, Plymouth, PL3 4BB, United Kingdom

      IIF 37
  • Graham, Andrew John
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 38
  • Graham, Andrew
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 39
  • Graham, Andrew David

    Registered addresses and corresponding companies
    • icon of address 3, Whynot Way, Chickerell, Weymouth, DT3 4LL, United Kingdom

      IIF 40 IIF 41
    • icon of address 3, Whynot Way, Chickerell, Weymouth, Dorset, DT3 4LL, United Kingdom

      IIF 42 IIF 43
    • icon of address Pike House, 1 Trinity Street, Weymouth, DT4 8TW, United Kingdom

      IIF 44 IIF 45
  • Mr Andrew Graham
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whynot Way, Chickerell, DT3 4LL

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address 3, Whynot Way, Weymouth, DT3 4LL, United Kingdom

      IIF 48
  • Mr Andrew Graham
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 49 IIF 50
  • Graham, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 208 Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,208 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 City Business Park Somerset Place, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Eachway, Rubery, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,749 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 City Business Park, Somerset Place, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 3 Whynot Way, Chickerell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address 208 Bridport Road Poundbury, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AJM ECO HEAT PUMPS LTD - 2022-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-04-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 11
    KMV MANAGEMENT & CONSULTING LIMITED - 2022-11-11
    DORSET TELECOMMUNICATIONS LIMITED - 2022-10-26
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,996 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 208 Bridport Road, Poundbury, Dorchester, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 17 - Secretary → ME
  • 2
    icon of address Pike House, 1 Trinity Street, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-08-31
    IIF 6 - Director → ME
    icon of calendar 2011-08-05 ~ 2012-08-31
    IIF 41 - Secretary → ME
  • 3
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 21 - Secretary → ME
  • 4
    icon of address Agincare House, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 14 - Secretary → ME
  • 5
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    6,034,356 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 27 - Secretary → ME
  • 6
    icon of address Pike House, 1 Trinity Street, Weymouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 26 - Secretary → ME
  • 7
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    806,449 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 12 - Secretary → ME
  • 8
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    12,506,794 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 25 - Secretary → ME
  • 9
    icon of address Pike House, 1 Trinity Street, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 28 - Secretary → ME
  • 10
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -20,412 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 42 - Secretary → ME
  • 11
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,376,306 GBP2019-08-02
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 23 - Secretary → ME
  • 12
    icon of address Pike House, 1 Trinity Street, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 22 - Secretary → ME
  • 13
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    12,604,048 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 8 - Director → ME
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 16 - Secretary → ME
  • 14
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,216,229 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 15 - Secretary → ME
  • 15
    icon of address 3 Poole Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,907 GBP2024-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2019-05-10
    IIF 34 - Director → ME
  • 16
    AGIN CARE HOMES LIMITED - 2010-05-12
    AGINCARE CARE HOMES LIMITED - 2009-10-08
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,640,907 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 18 - Secretary → ME
  • 17
    PLATINUM ASSET MANAGEMENT LIMITED - 2017-05-02
    BOURNE ASSETS LIMITED - 2017-05-16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-31
    IIF 7 - Director → ME
  • 18
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2,009,413 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 19 - Secretary → ME
  • 19
    TEAMCHX LIMITED - 2022-02-09
    icon of address 1580 Parkway Solent Buisness Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2022-03-31
    IIF 4 - Director → ME
  • 20
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    266,626 GBP2022-07-31
    Officer
    icon of calendar 2011-04-21 ~ 2012-08-31
    IIF 45 - Secretary → ME
  • 21
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    880,430 GBP2022-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2012-08-31
    IIF 40 - Secretary → ME
  • 22
    ROUNDWAY DOWN CARE HOME LIMITED - 2011-08-17
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    55,529 GBP2022-07-31
    Officer
    icon of calendar 2011-04-21 ~ 2012-08-31
    IIF 44 - Secretary → ME
  • 23
    icon of address Admiralty Buildings, Castletown, Portland, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,812 GBP2024-06-30
    Officer
    icon of calendar 2011-09-09 ~ 2012-08-31
    IIF 43 - Secretary → ME
  • 24
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -92,013 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 13 - Secretary → ME
  • 25
    SATELLITE & HOME CARE LIMITED - 2013-12-09
    REACTIVE INSURANCE SOLUTIONS LTD - 2024-01-25
    REACTIVE HOME SERVICE LIMITED - 2024-01-27
    icon of address 3 Poole Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    356,970 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 33 - Has significant influence or control OE
  • 26
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    915,967 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 24 - Secretary → ME
  • 27
    icon of address Agincare House Admiralty Buildings, Castletown, Portland, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,363,193 GBP2022-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-31
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.