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 Derek Partridge

    Related profiles found in government register
  • Mr Graham Derek Partridge
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 1
    • Andermatt, Cefn Bychan Road, Pantymwyn, Mold, CH7 5EN, United Kingdom

      IIF 2 IIF 3
  • Partridge, Graham Derek
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Biohub, Alderley Park, Alderley Edge, SK10 4TG, United Kingdom

      IIF 4
    • Andermatt, Cefn Bychan Road, Pantymwyn, Mold, CH7 5EN, United Kingdom

      IIF 5
    • 8, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG, England

      IIF 6
  • Partridge, Graham Derek
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 7
  • Partridge, Graham Derek
    British chartered management accountan born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Orchard Gardens Weaverham, Northwich, Cheshire, CW8 3GZ

      IIF 8
  • Partridge, Graham Derek
    British chartered mgt accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Orchard Gardens Weaverham, Northwich, Cheshire, CW8 3GZ

      IIF 9
  • Partridge, Graham Derek
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Graham Derek
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 18 IIF 19
  • Partridge, Graham Derek
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 20
  • Partridge, Graham Derek
    British accountant born in August 1956

    Registered addresses and corresponding companies
    • 4 Chapel Close, West Bradford, Clitheroe, Lancashire, BB7 4TH

      IIF 21
  • Partridge, Graham Derek
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 18
  • 1
    ABBEYCREST INTERNATIONAL LTD.
    - now 02490237 01948555
    G & A LIMITED
    - 2009-03-26 02490237 01948555, 06747427
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13
    G & A LIMITED - 2008-08-12
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2009-03-26 ~ 2010-05-21
    IIF 10 - Director → ME
    2009-03-26 ~ 2010-05-21
    IIF 28 - Secretary → ME
  • 2
    ABBEYCREST MANUFACTURING LIMITED
    - now 02001035
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 15 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 26 - Secretary → ME
  • 3
    ABBEYCREST PLC
    - now 01411796
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2009-03-23 ~ 2010-09-30
    IIF 17 - Director → ME
    2009-03-23 ~ 2010-09-29
    IIF 24 - Secretary → ME
  • 4
    BIO COMPOSTING LIMITED
    10609462
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    121,193 GBP2019-02-28
    Officer
    2019-07-15 ~ 2020-09-02
    IIF 19 - Director → ME
  • 5
    CANTONO DATA CENTRE SERVICES LIMITED
    06277596
    10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ 2008-11-26
    IIF 9 - Director → ME
  • 6
    CANTONO PLC
    - now 05354873
    HAMSARD GROUP PLC
    - 2007-02-27 05354873
    NICEFASHION PLC - 2005-03-16
    10 Furnival Street, London
    Dissolved Corporate (17 parents)
    Officer
    2005-03-22 ~ 2008-11-26
    IIF 8 - Director → ME
  • 7
    CLEAN SOURCE POWER UK LIMITED
    08558166
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,887,449 GBP2020-06-30
    Officer
    2013-06-06 ~ 2018-09-09
    IIF 7 - Director → ME
  • 8
    D.R.T. JEWELLERY 2005 LIMITED
    - now 01613238
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 13 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 25 - Secretary → ME
  • 9
    ERIC'S JEWELLERS LIMITED
    - now 02569253
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 11 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 23 - Secretary → ME
  • 10
    GLOBAL EDGE JEWELLERY LIMITED
    - now 01948555
    G & A LIMITED
    - 2009-04-20 01948555 02490237, 06747427
    ABBEYCREST INTERNATIONAL LIMITED
    - 2009-03-26 01948555 02490237
    G & A LIMITED - 2009-01-13
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 14 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 22 - Secretary → ME
  • 11
    GREEN SATURN ENERGY LIMITED
    09247195
    8 Cobsden Road, St. Marys Bay, Romney Marsh, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -13,253 GBP2024-10-31
    Officer
    2014-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREENWICH TIME LIMITED
    03064948
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 16 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 29 - Secretary → ME
  • 13
    MANCHESTER BIOGEL LIMITED
    - now 10114420
    PEPTIGELDESIGN TECHNOLOGIES LIMITED
    - 2018-04-04 10114420
    Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -15,889 GBP2017-04-30
    Officer
    2016-04-10 ~ 2021-03-31
    IIF 4 - Director → ME
  • 14
    MANCHESTER BIOTECH LIMITED
    - now 08751076
    PEPTIGELDESIGN LTD
    - 2018-04-04 08751076
    Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (10 parents, 1 offspring)
    Equity (Company account)
    97,114 GBP2017-04-30
    Officer
    2014-05-01 ~ 2021-08-31
    IIF 20 - Director → ME
  • 15
    O2HP LIMITED
    14197889
    8 Cobsden Road, St. Marys Bay, Romney Marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,203 GBP2024-06-30
    Officer
    2022-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    REFLEC PLC
    - now 03077246
    CALDERVILLE PLC - 1996-03-11
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (27 parents, 3 offsprings)
    Equity (Company account)
    2,229,524 GBP2025-02-28
    Officer
    2000-07-12 ~ 2001-03-15
    IIF 21 - Director → ME
  • 17
    SFC FENS LTD - now
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD
    - 2021-09-09 10581407
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    2017-01-24 ~ 2020-09-30
    IIF 18 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-04-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    TORCHMINISTER LIMITED
    01851183
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-03-23 ~ 2010-05-12
    IIF 12 - Director → ME
    2009-03-23 ~ 2010-05-12
    IIF 27 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.