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, John Martin

    Related profiles found in government register
  • Graham, John Martin
    British

    Registered addresses and corresponding companies
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 1 IIF 2
  • Graham, John Martin
    British accountant

    Registered addresses and corresponding companies
  • Graham, John Martin
    British nspcc finance director

    Registered addresses and corresponding companies
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 8
  • Graham, John Martin
    British secretary

    Registered addresses and corresponding companies
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 9
  • Graham, John Martin

    Registered addresses and corresponding companies
    • Haig House, 199 Borough High Street, London, SE1 1AA, England

      IIF 10 IIF 11
  • Graham, John Martin
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Business Excellence, Edwinstowe House, Edwinstowe, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 12 IIF 13
    • 18, Mansell Street, London, E1 8AA

      IIF 14
    • 199, Borough High Street, London, SE1 1AA, United Kingdom

      IIF 15 IIF 16
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 17 IIF 18
    • The White Chapel Building, Whitechapel High Street, London, E1 8QS, England

      IIF 19 IIF 20 IIF 21
    • Centre For Business Excellence, Edwinstowe, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 22
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 23 IIF 24 IIF 25
  • Graham, John Martin
    British chartered accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Graham, John Martin
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, Elstree Way, Borehamwood, Hertfordshire, WD6 1WA, United Kingdom

      IIF 31
  • Graham, John Martin
    British councillor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, Folly Close, Radlett, WD7 8DR, England

      IIF 32
  • Graham, John Martin
    British director of finance born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 199, Borough High Street, London, SE1 1AA, United Kingdom

      IIF 33
  • Graham, John Martin
    British finance director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 199, Borough High Street, London, SE1 1AA

      IIF 34
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 35 IIF 36
  • Graham, John Martin
    British retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, Folly Close, Radlett, Herts, WD7 8DR, England

      IIF 37
  • Graham, Martin John
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 38
  • Graham, Martin John
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 75 Sunny Grove, New Cotessey, Norwich, Norfolk, NR5 0EJ

      IIF 39
  • Mr John Martin Graham
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • The White Chapel Building, Whitechapel High Street, London, E1 8QS, England

      IIF 40
    • Orchard House, 14 Folly Close, Radlett, Hertfordshire, WD7 8DR

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    ASTHMA AND LUNG UK LIMITED - 2022-02-24
    LUNG AND ASTHMA UK LIMITED - 2022-01-10
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2021-08-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEREAVEMENT EXPRESS LTD. - 1995-08-04
    Orchard House, 14 Folly Close, Radlett, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,572 GBP2021-12-31
    Officer
    1994-01-20 ~ dissolved
    IIF 26 - director → ME
    1994-01-20 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE HOUSE OF GENESIS LIMITED - 2002-10-18
    6 Laundry Close, Norwich, Norfolk
    Corporate (6 parents)
    Equity (Company account)
    392,773 GBP2020-07-31
    Officer
    2006-02-01 ~ now
    IIF 39 - director → ME
  • 4
    1 Aldenham Avenue, Radlett, Hertfordshire
    Corporate (10 parents)
    Officer
    2023-05-24 ~ now
    IIF 32 - director → ME
  • 5
    Ground Floor South Kings Buildings, 16 Smith Square, London
    Corporate (8 parents)
    Officer
    2019-04-18 ~ now
    IIF 37 - director → ME
Ceased 30
  • 1
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1994-09-01 ~ 1995-08-14
    IIF 2 - secretary → ME
  • 2
    BLF SERVICES LIMITED - 2023-05-24
    BLF TRADING LIMITED - 2009-06-27
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (3 parents)
    Officer
    2017-04-07 ~ 2024-06-18
    IIF 19 - director → ME
  • 3
    ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP - 2022-02-24
    BRITISH LUNG FOUNDATION - 2020-01-15
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2016-10-13 ~ 2024-10-15
    IIF 18 - director → ME
  • 4
    REALOKE LIMITED - 1989-06-26
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (3 parents)
    Officer
    2020-01-01 ~ 2024-06-18
    IIF 17 - director → ME
  • 5
    ASTHMA UK
    - now
    NATIONAL ASTHMA CAMPAIGN - 2007-07-20
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2020-01-01 ~ 2024-06-18
    IIF 14 - director → ME
  • 6
    ASTHMA AND LUNG UK LIMITED - 2022-02-24
    LUNG AND ASTHMA UK LIMITED - 2022-01-10
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-08-05 ~ 2024-06-18
    IIF 20 - director → ME
  • 7
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-04-07 ~ 2024-06-18
    IIF 21 - director → ME
  • 8
    25 Farringdon Street, London
    Dissolved corporate (7 parents)
    Officer
    2004-10-15 ~ 2008-03-01
    IIF 23 - director → ME
    2004-10-15 ~ 2008-03-01
    IIF 7 - secretary → ME
  • 9
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2006-02-14 ~ 2009-09-02
    IIF 27 - director → ME
  • 10
    Weston House, 42 Curtain Road, London
    Corporate (5 parents)
    Officer
    2006-02-01 ~ 2008-02-15
    IIF 36 - director → ME
  • 11
    Tanners Lane, Barkingside, Ilford, Essex, Uk
    Dissolved corporate (5 parents)
    Officer
    2006-04-26 ~ 2008-04-01
    IIF 4 - secretary → ME
  • 12
    Jo-anne Bushell, Barnardo's House Tanners Lane, Barkingside, Ilford, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-04-27 ~ 2008-12-01
    IIF 6 - secretary → ME
  • 13
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1994-05-16 ~ 1995-05-01
    IIF 9 - secretary → ME
  • 14
    3rd & 4th Floor, The Clarendon Works, 37-39 Clarendon Road, Watford, Herts, England
    Corporate (5 parents)
    Officer
    ~ 1994-04-29
    IIF 1 - secretary → ME
  • 15
    Civic Offices, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    539,569 GBP2024-03-31
    Officer
    2016-04-12 ~ 2019-02-04
    IIF 31 - director → ME
  • 16
    Croxall Road, Alrewas, Staffordshire
    Corporate (3 parents)
    Officer
    2015-03-13 ~ 2015-07-28
    IIF 11 - secretary → ME
  • 17
    N.S.P.C.C. PENSION SCHEME LIMITED - 2011-02-08
    Weston House, 42 Curtain Road London
    Corporate (3 parents)
    Officer
    1996-07-10 ~ 2008-02-15
    IIF 28 - director → ME
    2002-07-25 ~ 2008-02-15
    IIF 3 - secretary → ME
  • 18
    N.S.P.C.C. TRADING COMPANY LTD - 2011-02-08
    N.S.P.C.C. GREETING CARDS LIMITED - 1982-02-17
    Nspcc Weston House, 42 Curtain Road, London
    Corporate (4 parents)
    Officer
    1996-09-12 ~ 2008-03-03
    IIF 25 - director → ME
    2004-08-03 ~ 2006-07-12
    IIF 8 - secretary → ME
  • 19
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2013-03-20 ~ 2016-05-25
    IIF 33 - director → ME
  • 20
    RBL (POPPY TRAVEL) LIMITED - 2012-05-31
    REMEMBRANCE TRAVEL LIMITED - 2010-02-19
    199 Borough High Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-18 ~ 2016-05-25
    IIF 16 - director → ME
  • 21
    RBL (FUEL & POWER) LTD. - 2006-06-14
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-05-25
    IIF 29 - director → ME
  • 22
    TRAVEL AND LEARN LIMITED - 2011-08-31
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-01-27 ~ 2016-05-25
    IIF 30 - director → ME
  • 23
    1 Prospect House, Pride Park, Derby
    Dissolved corporate (10 parents, 2 offsprings)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 12 - director → ME
  • 24
    12 Hope Street, Edinburgh, Midlothian
    Dissolved corporate (12 parents)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 22 - director → ME
  • 25
    C/o Davenport Lyons, 6 Agar Street, London
    Dissolved corporate (12 parents)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 13 - director → ME
  • 26
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2004-08-03 ~ 2009-09-02
    IIF 24 - director → ME
  • 27
    THE FRIENDS OF NSPCC (UK) - 2005-09-23
    Weston House, 42 Curtain Road, London
    Corporate (2 parents)
    Officer
    2006-11-13 ~ 2008-02-15
    IIF 35 - director → ME
  • 28
    Croxall Road, Alrewas, Staffordshire
    Corporate (4 parents)
    Officer
    2011-08-01 ~ 2014-11-28
    IIF 15 - director → ME
    2015-03-13 ~ 2015-06-16
    IIF 10 - secretary → ME
  • 29
    One, Southampton Row, London
    Corporate (4 parents)
    Officer
    2014-01-30 ~ 2016-03-25
    IIF 38 - director → ME
  • 30
    ROYAL BRITISH LEGION PRIZES LTD - 2017-01-26
    TRAVEL AND LEARN LIMITED - 2015-07-25
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-12-18 ~ 2016-05-25
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.