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

Mr Graham Stuart More

    Related profiles found in government register
  • Mr Graham Stuart More
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 1
    • Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 2
    • 18 Upminster Trading Park, Upminster, Essex, RM14 3PJ, England

      IIF 3
  • More, Graham Stuart
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 4 IIF 5
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 6 IIF 7
    • Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8
  • More, Graham Stuart
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, United Kingdom

      IIF 9
    • St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 10 IIF 11
  • More, Graham Stuart
    British lift engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 12
  • More, Graham Stuart
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Seaford, East Sussex, BN25 1PE, England

      IIF 13
  • More, Graham Stuart
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Alexander House, 329 Front Lane, Upminster, Essex, RM14 1LW, England

      IIF 14
  • More, Graham Stuart
    British director born in February 1960

    Registered addresses and corresponding companies
    • 37 Stewart Avenue, Upminster, Essex, RM14 2AE

      IIF 15
  • More, Graham Stuart
    British

    Registered addresses and corresponding companies
    • 5, Osbourne Heights, Warley, Brentwood, Essex, CM14 5UZ

      IIF 16
  • More, Graham Stuart
    British director

    Registered addresses and corresponding companies
    • 5, Osbourne Heights, Warley, Brentwood, Essex, CM14 5UZ

      IIF 17
  • More, Graham Stuart

    Registered addresses and corresponding companies
    • 4, Compton Avenue, Hutton, Brentwood, CM13 2HH, England

      IIF 18
    • C/o Westbury Residential Limited, 200 New Kings Road, London, SW6 4NF, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927,422 GBP2016-01-31
    Officer
    2007-12-05 ~ dissolved
    IIF 12 - director → ME
  • 2
    Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,281 GBP2023-06-30
    Officer
    2014-08-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    K.G. FABRICATION LIMITED - 2022-07-14
    PLS ENGINEERING LTD - 2022-01-11
    K.G. FABRICATION LIMITED - 2022-01-10
    FORDMINX LTD - 2000-03-21
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    51,632 GBP2024-03-31
    Officer
    2018-01-31 ~ now
    IIF 7 - director → ME
  • 4
    Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    473 GBP2024-03-31
    Officer
    2025-02-25 ~ now
    IIF 9 - director → ME
  • 5
    RAVELLE AGENCIES LTD - 2011-11-25
    18 Upminster Trading Park, Upminster, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    11 High Street, Seaford, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-08-31 ~ 2024-12-17
    IIF 13 - director → ME
    2020-10-01 ~ 2024-06-01
    IIF 18 - secretary → ME
    2024-06-01 ~ 2024-12-01
    IIF 19 - secretary → ME
  • 2
    Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2011-06-14 ~ 2014-02-28
    IIF 14 - director → ME
  • 3
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927,422 GBP2016-01-31
    Officer
    2007-12-05 ~ 2008-01-21
    IIF 16 - secretary → ME
  • 4
    ELMHOLME LTD - 2006-05-17
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2006-02-03 ~ 2018-11-20
    IIF 10 - director → ME
    2006-02-03 ~ 2008-01-22
    IIF 17 - secretary → ME
  • 5
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-22 ~ 2018-11-25
    IIF 11 - director → ME
  • 6
    K.G. FABRICATION LIMITED - 2022-07-14
    PLS ENGINEERING LTD - 2022-01-11
    K.G. FABRICATION LIMITED - 2022-01-10
    FORDMINX LTD - 2000-03-21
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    51,632 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2002-09-12 ~ 2018-11-25
    IIF 5 - director → ME
  • 8
    Milton Gate, 60 Chiswell Street, London, England
    Corporate (5 parents)
    Officer
    2000-11-01 ~ 2018-11-20
    IIF 4 - director → ME
  • 9
    Highfield House 72c Broad Street, Clifton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-01-22 ~ 2006-01-22
    IIF 15 - director → ME
  • 10
    RAVELLE AGENCIES LTD - 2011-11-25
    18 Upminster Trading Park, Upminster, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2023-09-30
    Officer
    2011-11-24 ~ 2018-06-07
    IIF 6 - 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.