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

Eastham, Graeme Richard

    Related profiles found in government register
  • Eastham, Graeme Richard
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 1
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 2
  • Eastham, Graeme Richard
    British house builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 3
  • Eastham, Graeme Richard
    British housebuilder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

      IIF 4
  • Eastham, Graeme Richard
    British land buyer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 5
  • Eastham, Graeme Richard
    British land director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eastham, Graeme Richard
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taverners Place, Hitchin, SG4 9BQ, England

      IIF 21
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, England

      IIF 22
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 23 IIF 24 IIF 25
    • icon of address Brewmaster House, The Maltings, St Albans, Hertfordshire, AL1 3HT, United Kingdom

      IIF 36
    • icon of address 23, 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, AL1 2DT, United Kingdom

      IIF 37 IIF 38
    • icon of address 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 39
    • icon of address Brewmaster House, The Maltings, St. Albans, Hertfordshire, AL1 3HT, United Kingdom

      IIF 40
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 41
  • Eastham, Graeme Richard
    British marketing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 42
  • Eastham, Graeme Richard
    British md house building company born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holywell Hill, St Albans, Hertfordshire, AL1 1BZ, United Kingdom

      IIF 43
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 44
  • Eastham, Graeme Richard
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT, United Kingdom

      IIF 45
  • Eastham, Baeme Richard
    British md house building company born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, United Kingdom

      IIF 46
  • Mr Graeme Richard Eastham
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taverners Place, Hitchin, SG4 9BQ, England

      IIF 47
    • icon of address Brewmaster House, The Maltings, St Albans, Hertfordshire, AL1 3HT, United Kingdom

      IIF 48
    • icon of address 23, 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, AL1 2DT, United Kingdom

      IIF 49
    • icon of address Brewmaster House, The Maltings, St. Albans, Hertfordshire, AL1 3HT

      IIF 50
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 51
  • Eastham, Graeme Richard
    British managing director

    Registered addresses and corresponding companies
    • icon of address 23 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address C/o Frp Advisory Llp, 2nd Floor Trident House, 41-48 Vistoria Street, St Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Brewmaster House, The Maltings, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 49 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 2 Holywell Hill, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 23 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    406,912 GBP2022-12-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 23 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Brewmaster House, The Maltings, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -623 GBP2017-12-31
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address 23 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    463,246 GBP2022-12-31
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 4 - Director → ME
Ceased 34
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,005 GBP2024-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-01-23
    IIF 25 - Director → ME
  • 2
    icon of address 338 Hook Road, Chessington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2002-07-18
    IIF 7 - Director → ME
  • 3
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,124 GBP2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-01-23
    IIF 33 - Director → ME
  • 4
    MODE APARTMENTS MANAGEMENT COMPANY LIMITED - 2004-06-18
    icon of address Collinson Hall, 9-11 Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,834 GBP2023-12-31
    Officer
    icon of calendar 2002-07-23 ~ 2004-01-23
    IIF 28 - Director → ME
  • 5
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2014-12-05
    IIF 22 - Director → ME
  • 6
    icon of address Collinson Hall, 9-11 Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,760 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ 2013-11-29
    IIF 40 - Director → ME
  • 7
    icon of address The Coach House Greys Green, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-25
    IIF 9 - Director → ME
  • 8
    icon of address 1 Clarence Park Mews, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,308 GBP2025-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2011-03-05
    IIF 43 - Director → ME
  • 9
    icon of address 9 Priests Paddock, Knotty Green, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,466 GBP2024-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2003-03-10
    IIF 17 - Director → ME
  • 10
    icon of address 21 Church Street, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1997-06-21
    IIF 1 - Director → ME
  • 11
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2004-01-23
    IIF 42 - Director → ME
  • 12
    icon of address 31 Cotswold Close, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,431 GBP2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-01-23
    IIF 32 - Director → ME
  • 13
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,768 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2003-04-08
    IIF 8 - Director → ME
  • 14
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2004-01-23
    IIF 18 - Director → ME
  • 15
    icon of address Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 1998-02-25 ~ 1999-12-07
    IIF 16 - Director → ME
  • 16
    icon of address 1 Regius Court Church Road, Penn, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2004-01-23
    IIF 11 - Director → ME
  • 17
    TWOOTWOO MANAGEMENT LIMITED - 1992-02-20
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1995-09-19 ~ 2004-01-23
    IIF 5 - Director → ME
  • 18
    THAMES VALE DEVELOPMENTS LIMITED - 2006-09-13
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2004-01-23
    IIF 19 - Director → ME
  • 19
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2003-06-17
    IIF 23 - Director → ME
  • 20
    NICHOLAS KING LIMITED - 2010-09-08
    PITCOMP 236 LIMITED - 2001-02-05
    icon of address 1 Regius Court, Church Road Penn, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2004-01-23
    IIF 20 - Director → ME
  • 21
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2025-06-30
    Officer
    icon of calendar 2002-01-08 ~ 2003-11-26
    IIF 12 - Director → ME
  • 22
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2003-03-10 ~ 2004-01-23
    IIF 35 - Director → ME
  • 23
    icon of address 11 Warwick Road, St Albans
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2012-03-15
    IIF 46 - Director → ME
  • 24
    ST PHILLIPS GATE MANAGEMENT COMPANY LIMITED - 1999-09-24
    icon of address Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,181 GBP2024-02-28
    Officer
    icon of calendar 1999-09-20 ~ 2001-02-22
    IIF 6 - Director → ME
  • 25
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,398 GBP2024-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2004-01-23
    IIF 30 - Director → ME
  • 26
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-10-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-10-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-10-24
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 16 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    63,475 GBP2024-04-30
    Officer
    icon of calendar 2001-04-02 ~ 2002-07-03
    IIF 14 - Director → ME
  • 28
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2000-09-21 ~ 2001-10-19
    IIF 13 - Director → ME
  • 29
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    603,438 GBP2016-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2016-04-28
    IIF 36 - Director → ME
  • 30
    icon of address 23 23 Trevelyan Place, St. Stephens Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    463,246 GBP2022-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2007-09-20
    IIF 52 - Secretary → ME
  • 32
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2012-11-12
    IIF 3 - Director → ME
    icon of calendar 2002-01-08 ~ 2003-12-02
    IIF 10 - Director → ME
  • 33
    icon of address 23 Ray Mill Road East, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2000-09-21 ~ 2001-12-11
    IIF 15 - Director → ME
  • 34
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,392 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2004-01-23
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.