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

Dacre, Graham Martin, Dr

    Related profiles found in government register
  • Dacre, Graham Martin, Dr
    British

    Registered addresses and corresponding companies
  • Dacre, Graham Martin, Dr
    British company director

    Registered addresses and corresponding companies
  • Dacre, Graham Martin, Dr
    British property developer and motor r

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Station Road Attlebridge, Norwich, Norfolk, NR9 5AA

      IIF 17 IIF 18
  • Dacre, Graham Martin, Dr
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dacre, Graham Martin, Dr
    British prop developer & motor retail born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Station Road Attlebridge, Norwich, Norfolk, NR9 5AA

      IIF 34
  • Dacre, Graham Martin, Dr
    British property developer and motor r born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Station Road Attlebridge, Norwich, Norfolk, NR9 5AA

      IIF 35 IIF 36
  • Dacre, Graham Martin
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, England

      IIF 37
  • Dacre, Graham Martin
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, England

      IIF 38
  • Dacre, Graham Martin, Dr
    British owner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, England

      IIF 39
  • Dr Graham Martin Dacre
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Station Road, Attlebridge, Norwich, NR9 5AA, England

      IIF 40
    • icon of address 27 Burrington Way, Burrington Way, Plymouth, PL5 3LR, England

      IIF 41
    • icon of address 27, Burrington Way, Plymouth, PL5 3LR, England

      IIF 42
  • Dacre, Cbe, Graham Martin
    British landlord born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Burrington Way, Burrington Way, Plymouth, PL5 3LR, England

      IIF 43
  • Dr Graham Martin Dacre
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, England

      IIF 44
  • Mr Graham Martin Dacre
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, England

      IIF 45 IIF 46
    • icon of address Drayton Hall, Hall Lane, Drayton, Norwich, NR8 6DP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    DACRE RESIDENTIAL LIMITED - 2023-08-24
    DACRE PROPERTIES LIMITED - 2022-03-02
    icon of address Drayton Hall Hall Lane, Drayton, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    428,260 GBP2024-03-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    BEAUTECH INTELLIGENT SKIN CARE LTD - 2022-02-07
    icon of address Drayton Hall Hall Lane, Drayton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,615 GBP2022-09-30
    Officer
    icon of calendar 2020-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Drayton Hall Hall Lane, Drayton, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Drayton Hall Hall Lane, Drayton, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2010-06-14
    IIF 22 - Director → ME
  • 2
    THE NORWICH DEPOSITORY SERVICE COMPANY LIMITED - 2005-02-07
    icon of address Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2011-12-31
    IIF 16 - Secretary → ME
  • 3
    LIND 2 LIMITED - 2007-04-20
    NEEP LIMITED - 2003-10-01
    HADENCRAFT LIMITED - 1996-05-23
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 36 - Director → ME
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 17 - Secretary → ME
  • 4
    LINDACRE LIMITED - 2007-04-20
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-14 ~ 2006-07-04
    IIF 29 - Director → ME
    icon of calendar 1994-07-14 ~ 2006-07-04
    IIF 9 - Secretary → ME
  • 5
    LINDBROOK LIMITED - 2007-06-29
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2006-07-04
    IIF 27 - Director → ME
    icon of calendar 1997-04-03 ~ 2006-07-04
    IIF 14 - Secretary → ME
  • 6
    LINDHILL LIMITED - 2007-06-29
    OSBORNE GARAGES LIMITED - 2003-10-01
    KROWTEN LIMITED - 1992-04-21
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 34 - Director → ME
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 15 - Secretary → ME
  • 7
    LIND AUTOMOTIVE GROUP HOLDINGS LIMITED - 2007-06-29
    LINDFORD LIMITED - 2002-10-31
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2006-07-04
    IIF 23 - Director → ME
    icon of calendar 1998-12-16 ~ 2006-07-04
    IIF 11 - Secretary → ME
  • 8
    LIND AUTOMOTIVE GROUP PROPERTIES LIMITED - 2007-06-29
    D. C. OSBORNE LIMITED - 2003-10-01
    icon of address First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 35 - Director → ME
    icon of calendar 2002-11-14 ~ 2006-07-04
    IIF 18 - Secretary → ME
  • 9
    LINDVALE 2 LIMITED - 2008-07-24
    LINDMERE LIMITED - 2005-12-13
    icon of address Inchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2006-07-04
    IIF 21 - Director → ME
    icon of calendar 1994-07-15 ~ 2006-07-04
    IIF 13 - Secretary → ME
  • 10
    LIND LIMITED - 2007-04-20
    LIND OF NORWICH LIMITED - 1996-01-02
    AVERILLS LIMITED - 1993-04-30
    FAITHMARK LIMITED - 1992-12-18
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-11 ~ 2006-07-04
    IIF 33 - Director → ME
    icon of calendar 1992-11-11 ~ 2006-07-04
    IIF 10 - Secretary → ME
  • 11
    LINDGATE LIMITED - 2007-07-31
    LIND LIMITED - 1996-01-02
    BLUESITE LIMITED - 1993-04-30
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,731,171 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1992-08-20 ~ 2018-04-03
    IIF 20 - Director → ME
    icon of calendar 1992-08-20 ~ 2018-05-01
    IIF 12 - Secretary → ME
  • 12
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2018-04-03
    IIF 24 - Director → ME
    icon of calendar 2008-02-08 ~ 2018-05-01
    IIF 4 - Secretary → ME
  • 13
    ITC GREAT BRITAIN LIMITED - 2008-03-03
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2018-04-03
    IIF 30 - Director → ME
    icon of calendar 2004-02-09 ~ 2018-05-01
    IIF 2 - Secretary → ME
  • 14
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    222,815 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2018-04-03
    IIF 31 - Director → ME
    icon of calendar 2008-02-08 ~ 2018-05-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2018-04-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,164,983 GBP2022-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2018-04-03
    IIF 25 - Director → ME
    icon of calendar 2008-02-08 ~ 2018-05-01
    IIF 3 - Secretary → ME
  • 16
    LINDMERE CARS LIMITED - 2017-03-02
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    432,232 GBP2022-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2018-04-03
    IIF 26 - Director → ME
    icon of calendar 2008-02-08 ~ 2018-05-01
    IIF 1 - Secretary → ME
  • 17
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    570,978 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2018-04-03
    IIF 28 - Director → ME
    icon of calendar 2008-02-08 ~ 2018-05-01
    IIF 6 - Secretary → ME
  • 18
    THE NORWICH YOUTH VENUE MANAGEMENT COMPANY LIMITED - 2005-02-14
    THE NORWICH YOUTH FACILITIES MANAGEMENT COMPANY LIMITED - 2003-06-04
    icon of address 84-104 Ber Street, Norwich, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-10 ~ 2010-03-09
    IIF 7 - Secretary → ME
  • 19
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2011-12-31
    IIF 32 - Director → ME
    icon of calendar 2004-12-23 ~ 2011-12-31
    IIF 8 - Secretary → ME
  • 20
    icon of address C/o Westcotts Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-08-03 ~ 2017-12-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-12-04
    IIF 41 - Has significant influence or control OE
  • 21
    THE CHRISTIAN CHANNEL (EUROPE) LIMITED - 2000-04-26
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-12-04
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 22
    icon of address The Open Academy, Salhouse Road, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2014-09-01
    IIF 19 - 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.