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

York, Graham

    Related profiles found in government register
  • York, Graham
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 1
  • York, Graham
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lateward Road, Brentford, TW8 0PJ, England

      IIF 2
    • Unit 7, Cabot Business Village, Holyrood Close, Poole, Dorset, BH17 7BA, England

      IIF 3
    • 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, United Kingdom

      IIF 4
    • 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 5 IIF 6
    • Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 7
  • York, Graham
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United House, 92-94 Notting Hill Gate, London, W11 3HP, England

      IIF 8
  • Mr Graham York
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridges Court, London, SW11 3BB, England

      IIF 9
    • 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 10
    • 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, United Kingdom

      IIF 11
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 12
    • 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 16 IIF 17 IIF 18
    • Cottrill Mason Ltd, 13 Vansittart Estate, Windsor, SL4 1SE, England

      IIF 20
    • The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 21
  • York, Graham
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 22
  • York, Graham
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • Unit 7, Cabot Business Village, Holyrood Close, Cabot Lane, Poole, Dorset, BH17 7BA, England

      IIF 24
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 25
  • York, Graham
    English chief executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 26
  • York, Graham
    English chief executive officer of plc born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 27
  • York, Graham
    English co director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 28
  • York, Graham
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, High Street, Ashmore, Salisbury, SP5 5AE, England

      IIF 29
  • York, Graham
    English consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, High Street, Ashmore, Salisbury, SP5 5AE, England

      IIF 30
    • Glebe House, High Street, Salisbury, SP5 5AE, United Kingdom

      IIF 31 IIF 32
  • York, Graham
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • York, Graham
    English marketing born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, High Street, Ashmore, Salisbury, Wiltshire, SP5 5AE, England

      IIF 52
    • Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 53
  • York, Graham
    British

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 54
  • York, Graham

    Registered addresses and corresponding companies
    • Glebe House, High Street, Salisbury, SP5 5AE, United Kingdom

      IIF 55 IIF 56
    • 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -610 GBP2019-02-28
    Officer
    2013-02-08 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    ENVIRONMENT MANAGER LIMITED - 2017-09-28
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,951 GBP2019-02-28
    Officer
    2013-02-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    Glebe House, High Street, Salisbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 32 - director → ME
    2013-03-26 ~ dissolved
    IIF 56 - secretary → ME
  • 5
    MEDIA SCIENCE SOFTWARE LIMITED - 2013-05-01
    7 Lateward Road, Brentford, England
    Corporate (3 parents)
    Equity (Company account)
    39,491 GBP2024-03-31
    Officer
    2015-11-17 ~ now
    IIF 2 - director → ME
  • 6
    Unit 7 Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 36 - director → ME
  • 7
    GREGG AIR UK LIMITED - 2006-08-21
    WINTER HILL FIFTY SEVEN LIMITED - 2006-06-09
    C/o Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-08-17 ~ dissolved
    IIF 41 - director → ME
  • 8
    Unit 7 Cabot Business Village Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-03-11 ~ dissolved
    IIF 34 - director → ME
  • 9
    NETINTEL LTD - 2017-10-17
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    United House, 92-94 Notting Hill Gate, London, England
    Corporate (4 parents)
    Officer
    2023-03-08 ~ now
    IIF 8 - llp-designated-member → ME
  • 11
    112 The Wincombe Centre Wincombe Business Park, Shaftesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -1,073 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    TRICKETT MARINE PRODUCTS LTD - 2017-02-28
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    137,653 GBP2018-12-31
    Officer
    2012-12-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    ENVIRONMENT MANAGER LTD - 2017-10-25
    BUCKRIDGE LIMITED - 2017-09-28
    Paradino Ltd, Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,068 GBP2020-07-31
    Officer
    2018-03-16 ~ dissolved
    IIF 7 - director → ME
  • 14
    Glebe House, High Street, Salisbury
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 31 - director → ME
    2013-04-09 ~ dissolved
    IIF 55 - secretary → ME
  • 15
    13 Vansittart Estate, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 53 - director → ME
    2010-09-24 ~ dissolved
    IIF 54 - secretary → ME
  • 16
    Unit 7 Cabot Business Village, Holyrood Close, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 3 - director → ME
  • 17
    SENTIENT ADVISORY LIMITED - 2017-01-05
    112 The Wincombe Centre Wincombe Business Park, Shaftesbury, Dorset, England
    Corporate (1 parent)
    Officer
    2012-05-29 ~ now
    IIF 22 - director → ME
    2012-05-29 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2013-01-10 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    SHOO 552 LIMITED - 2011-11-11
    Glebe House High Street, Ashmore, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 52 - director → ME
  • 20
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -11,641 GBP2017-12-01 ~ 2018-11-30
    Officer
    2012-01-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    SHOO 573 LIMITED - 2013-01-15
    Cottrill Mason Ltd, 13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,302 GBP2018-12-31
    Officer
    2012-12-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    Unit 7 Cabot Business Village Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 35 - director → ME
  • 23
    VOLAVIA INVESTMENT HOLDINGS LIMITED - 2020-09-25
    51 NORTH HOLDINGS LIMITED - 2019-11-05
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -77,313 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    112 The Wincombe Centre Wincombe Business Park, Shaftesbury, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -2,815 GBP2023-05-31
    Officer
    2021-10-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,144,283 GBP2024-03-31
    Officer
    2023-04-25 ~ now
    IIF 23 - director → ME
Ceased 15
  • 1
    UNIQUAY LIMITED - 2001-08-21
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2004-10-29 ~ 2007-12-23
    IIF 26 - director → ME
  • 2
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2003-03-21 ~ 2007-12-23
    IIF 27 - director → ME
  • 3
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    C/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-08 ~ 2007-12-23
    IIF 43 - director → ME
  • 4
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2001-10-12 ~ 2007-12-23
    IIF 45 - director → ME
  • 5
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2013-01-07 ~ 2015-04-16
    IIF 29 - director → ME
  • 6
    FDF REALISATIONS 2018 LIMITED - 2019-03-04
    FUTURE DIGITAL FOOTPRINT LIMITED - 2018-06-26
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -130,474 GBP2018-03-31
    Officer
    2013-05-17 ~ 2015-04-16
    IIF 46 - director → ME
  • 7
    1 Bridges Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,461,980 GBP2024-02-28
    Officer
    2013-02-08 ~ 2019-02-12
    IIF 33 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-02-12
    IIF 9 - Has significant influence or control OE
  • 8
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2007-12-23
    IIF 44 - director → ME
  • 9
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-03-31 ~ 2007-12-23
    IIF 42 - director → ME
  • 10
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2000-01-24 ~ 2007-12-23
    IIF 39 - director → ME
  • 11
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents)
    Officer
    1995-07-28 ~ 2007-12-23
    IIF 40 - director → ME
  • 12
    HAMSARD 2649 LIMITED - 2003-07-16
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents)
    Officer
    2003-07-15 ~ 2007-12-23
    IIF 37 - director → ME
  • 13
    Unit 7, Cabot Business Village, Holyrood Close, Poole, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2017-03-31
    Officer
    2016-03-08 ~ 2018-05-16
    IIF 30 - director → ME
  • 14
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-22 ~ 2007-12-23
    IIF 38 - director → ME
  • 15
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2002-08-16 ~ 2007-12-23
    IIF 28 - 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.