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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Graham Paul

    Related profiles found in government register
  • Jones, Graham Paul
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61 St Andrews Road, Malvern, Worcestershire, WR14 3PT

      IIF 1 IIF 2
  • Jones, Graham Paul
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ

      IIF 3
    • Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ, England

      IIF 4
  • Jones, Graham Paul
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61, St Andrews Road, Malvern, Worcs, WR14 3PT, United Kingdom

      IIF 5
  • Jones, Graham Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ, England

      IIF 6 IIF 7
    • 50, St. Johns Road, Farnham, Surrey, GU9 8NU, England

      IIF 8
    • 61, St Andrews Road, Great Malvern, WR14 3PT, England

      IIF 9
    • 61 St Andrews Road, Malvern, Worcestershire, WR14 3PT

      IIF 10 IIF 11
    • Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN

      IIF 12
  • Jones, Graham Paul
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61, St Andrews Road, Malvern, Worcestershire, WR14 3PT, England

      IIF 13
  • Jones, Graham
    British sales & managing director born in September 1958

    Registered addresses and corresponding companies
    • Somborne House, Reading Road North, Fleet, Hampshire, GU13 8HR

      IIF 14
  • Jones, Graham Paul
    British managing director

    Registered addresses and corresponding companies
    • 50, St. Johns Road, Farnham, Surrey, GU9 8NU, England

      IIF 15
  • Mr Graham Paul Jones
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 50 St Johns Road, Farnham, Surrey, GU9 8NU, England

      IIF 16
  • Jones, Graham Paul

    Registered addresses and corresponding companies
    • 61, St. Andrews Road, Malvern, Worcestershire, WR14 3PT, United Kingdom

      IIF 17
    • 61, St Andrews Road, Malvern, Worcs, WR14 3PT, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 15
  • 1
    ATTACHMATE SALES UK LIMITED
    - now 02338621
    DIGITAL COMMUNICATIONS ASSOCIATES LIMITED
    - 1996-09-26 02338621
    PACIFIC DATA EURO LIMITED - 1990-11-28
    GAINBAND LIMITED - 1989-02-24
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    1996-08-30 ~ 1997-02-25
    IIF 14 - Director → ME
  • 2
    AUTHENTIC PAELLA CATERING LTD
    - now 07128305
    THE AUTHENTIC PAELLA COMPANY LTD - 2010-01-31
    Carrington Farm House, 22 Keyhaven Road, Milford On Sea, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ 2013-03-25
    IIF 17 - Secretary → ME
  • 3
    AXON BARKER LOGISTICS LTD
    08221462
    61 St Andrews Road, Great Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AXON, BARKER & PARTNERS LIMITED
    - now 03029284
    INTELLIGENT BUSINESS DEVELOPMENT INTERNATIONAL LIMITED
    - 2006-11-27 03029284
    AXON,BARKER & PARTNERS LIMITED
    - 2002-06-13 03029284
    50 St. Johns Road, Farnham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 8 - Director → ME
    1995-03-23 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIG LOCAL APP WORCESTER LTD
    08197804
    61 St Andrews Road, Great Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 5 - Director → ME
    2012-08-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    BIG TEC LTD
    08672486 07334655
    Exclusive Networks Ltd, Alresford House, Mill Lane, Alton, Hampshire
    Active Corporate (7 parents)
    Officer
    2017-10-09 ~ 2022-04-08
    IIF 3 - Director → ME
  • 7
    EVEREST UK FINCO LIMITED
    11324786
    Alresford House, Mill Lane, Alton, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-12-10 ~ 2022-04-08
    IIF 7 - Director → ME
  • 8
    EVEREST UK HEDGECO LIMITED
    11324854
    Alresford House, Mill Lane, Alton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2018-12-10 ~ 2022-04-08
    IIF 6 - Director → ME
  • 9
    EXCLUSIVE NETWORKS LIMITED
    - now 02900798 07334655
    ARC TECHNOLOGY DISTRIBUTION LIMITED - 2010-09-29
    IP CONNECT LIMITED - 2002-08-27
    VARCITY (UK) LIMITED - 2001-07-16
    Alresford House, Mill Lane, Alton, Hampshire
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2013-08-23 ~ 2022-04-08
    IIF 4 - Director → ME
  • 10
    INTEGRALIS SERVICES LIMITED
    - now 03405001 03403334... (more)
    ACTIVIS LIMITED - 2004-12-02
    MESSAGENET LIMITED - 2000-06-01
    Theale House, Brunel Road, Theale, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2005-03-16 ~ 2009-07-06
    IIF 11 - Director → ME
  • 11
    NOCITRA LIMITED
    - now 02283668
    ARTICON-INTEGRALIS LIMITED
    - 2006-12-29 02283668
    INTEGRALIS LIMITED - 2000-06-01
    INTERCEDE 601 LIMITED - 1988-11-29
    1 King William Street, London, England
    Liquidation Corporate (25 parents, 1 offspring)
    Officer
    2005-03-16 ~ 2009-07-06
    IIF 1 - Director → ME
  • 12
    NTT SECURITY (UK) LIMITED - now
    NTT COM SECURITY (UK) LIMITED - 2016-07-19
    INTEGRALIS LIMITED
    - 2013-10-24 03403334 02283668... (more)
    INTEGRALIS NETWORK SYSTEMS LIMITED - 2000-06-01
    COLESLAW 355 LIMITED - 1997-10-30
    1 King William Street, London, England
    Liquidation Corporate (28 parents)
    Officer
    2004-01-08 ~ 2009-07-06
    IIF 2 - Director → ME
  • 13
    SYNECTIC SYSTEMS GROUP LIMITED
    05815524 01709934
    Synectics House, 3-4 Broadfield Close, Sheffield
    Active Corporate (24 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2011-12-16
    IIF 12 - Director → ME
  • 14
    SYNECTICS MOBILE SYSTEMS LIMITED
    - now 05822491
    QUADRANT MOBILE SURVEILLANCE LIMITED - 2009-05-05
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (15 parents)
    Officer
    2009-08-20 ~ 2011-12-16
    IIF 10 - Director → ME
  • 15
    SYNECTICS NO. 2 LIMITED - now
    PERSIDES TECHNOLOGY LIMITED
    - 2013-05-15 07103133
    FEELSTART LIMITED - 2010-09-14
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (18 parents)
    Officer
    2010-12-22 ~ 2011-12-16
    IIF 13 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.