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, John Martin

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

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

      IIF 8
  • Graham, John Martin
    British secretary

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

      IIF 9
  • Graham, John Martin

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

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

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

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

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

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 199, Borough High Street, London, SE1 1AA

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The White Chapel Building, Whitechapel High Street, London, E1 8QS, England

      IIF 40
    • icon of address 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
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address Orchard House, 14 Folly Close, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,572 GBP2021-12-31
    Officer
    icon of calendar 1994-01-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1994-01-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Laundry Close, Norwich, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    392,773 GBP2020-07-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 1 Aldenham Avenue, Radlett, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Ground Floor South Kings Buildings, 16 Smith Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 37 - Director → ME
Ceased 30
  • 1
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-09-01 ~ 1995-08-14
    IIF 2 - Secretary → ME
  • 2
    BLF SERVICES LIMITED - 2023-05-24
    BLF TRADING LIMITED - 2009-06-27
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2024-10-15
    IIF 18 - Director → ME
  • 4
    REALOKE LIMITED - 1989-06-26
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-18
    IIF 17 - Director → ME
  • 5
    ASTHMA UK
    - now
    NATIONAL ASTHMA CAMPAIGN - 2007-07-20
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 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
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-08-05 ~ 2024-06-18
    IIF 20 - Director → ME
  • 7
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2024-06-18
    IIF 21 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2008-03-01
    IIF 23 - Director → ME
    icon of calendar 2004-10-15 ~ 2008-03-01
    IIF 7 - Secretary → ME
  • 9
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2009-09-02
    IIF 27 - Director → ME
  • 10
    icon of address Weston House, 42 Curtain Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-02-15
    IIF 36 - Director → ME
  • 11
    icon of address Tanners Lane, Barkingside, Ilford, Essex, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2008-04-01
    IIF 4 - Secretary → ME
  • 12
    icon of address Jo-anne Bushell, Barnardo's House Tanners Lane, Barkingside, Ilford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-12-01
    IIF 6 - Secretary → ME
  • 13
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-16 ~ 1995-05-01
    IIF 9 - Secretary → ME
  • 14
    icon of address 3rd & 4th Floor, The Clarendon Works, 37-39 Clarendon Road, Watford, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 1 - Secretary → ME
  • 15
    icon of address Civic Offices, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    539,569 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2019-02-04
    IIF 31 - Director → ME
  • 16
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2015-07-28
    IIF 11 - Secretary → ME
  • 17
    N.S.P.C.C. PENSION SCHEME LIMITED - 2011-02-08
    icon of address Weston House, 42 Curtain Road London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-10 ~ 2008-02-15
    IIF 28 - Director → ME
    icon of calendar 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
    icon of address Nspcc Weston House, 42 Curtain Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2008-03-03
    IIF 25 - Director → ME
    icon of calendar 2004-08-03 ~ 2006-07-12
    IIF 8 - Secretary → ME
  • 19
    icon of address 199 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2016-05-25
    IIF 33 - Director → ME
  • 20
    RBL (POPPY TRAVEL) LIMITED - 2012-05-31
    REMEMBRANCE TRAVEL LIMITED - 2010-02-19
    icon of address 199 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2016-05-25
    IIF 16 - Director → ME
  • 21
    RBL (FUEL & POWER) LTD. - 2006-06-14
    icon of address 199 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2016-05-25
    IIF 29 - Director → ME
  • 22
    TRAVEL AND LEARN LIMITED - 2011-08-31
    icon of address 199 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2016-05-25
    IIF 30 - Director → ME
  • 23
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-18 ~ 2012-08-06
    IIF 12 - Director → ME
  • 24
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2012-08-06
    IIF 22 - Director → ME
  • 25
    icon of address C/o Davenport Lyons, 6 Agar Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2012-08-06
    IIF 13 - Director → ME
  • 26
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-03 ~ 2009-09-02
    IIF 24 - Director → ME
  • 27
    THE FRIENDS OF NSPCC (UK) - 2005-09-23
    icon of address Weston House, 42 Curtain Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-02-15
    IIF 35 - Director → ME
  • 28
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-11-28
    IIF 15 - Director → ME
    icon of calendar 2015-03-13 ~ 2015-06-16
    IIF 10 - Secretary → ME
  • 29
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    -135,000 GBP2024-08-31
    Officer
    icon of calendar 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
    icon of address 199 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-05-25
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.