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

Gill, Graham Richard

    Related profiles found in government register
  • Gill, Graham Richard
    British retired director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdon House, High Street, Sidmouth, Devon, EX10 8NY

      IIF 1
  • Gill, Graham Richard
    British account partner born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Amerton Place, Bramshall, Uttoxeter, Staffordshire, ST14 7RA, United Kingdom

      IIF 2
  • Gill, Graham Richard
    British accounts manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Amerton Place, Uttoxeter, ST14 7RA, England

      IIF 3
  • Gill, Graham Richard
    British director business services born in March 1947

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Sid Road, Sidmouth, Devon, EX10 8QP

      IIF 4
  • Gill, Graham Richard
    British director retail the automobile association born in March 1947

    Registered addresses and corresponding companies
    • icon of address The Mount 40 Hill Road, Oakley, Basingstoke, Hampshire, RG23 7HU

      IIF 5
  • Gill, Graham Richard
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfield House, 19 Ridge Street, Stourbridge, West Midlands, DY8 4QF, England

      IIF 6
  • Gill, Graham
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uttoxeter Golf Club, Wood Lane, Uttoxeter, Staffordshire, ST14 8JR, United Kingdom

      IIF 7
  • Gill, Graham
    British business development manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 8
  • Mr Graham Richard Gill
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfield House, 19 Ridge Street, Stourbridge, West Midlands, DY8 4QF

      IIF 9
    • icon of address 1, Amerton Place, Uttoxeter, ST14 7RA, England

      IIF 10
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 11
  • Moore, Richard
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Road, Toton, Nottingham, NG9 6GL, England

      IIF 12
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 16
  • Moore, Richard
    British haulier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 17
  • Mr Richard Moore
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Road, Toton, Nottingham, NG9 6GL, England

      IIF 18
    • icon of address 6 Ireland Close, Beeston, Nottingham, Nottinghamshire, NG9 1JE, England

      IIF 19
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 23
  • Moore, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ireland Close, Beeston, Nottingham, Nottinghamshire, NG9 1JE

      IIF 24
  • Moore, Richard
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 25
  • Mr Richard Moore
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,974 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Longfield House, 19 Ridge Street, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,945 GBP2022-05-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,838 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,271 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,289 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,917 GBP2025-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wood Lane, Uttoxeter, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,248 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address 1 Amerton Place, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,980 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2025-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2025-09-30
    IIF 10 - Right to appoint or remove directors OE
  • 2
    PRECIS (857) LIMITED - 1989-04-10
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-21
    IIF 5 - Director → ME
  • 3
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-04-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 11 - Has significant influence or control OE
  • 4
    CENTRICA LIMITED - 1996-12-19
    YIELDTOP LIMITED - 1998-02-05
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-10-02
    IIF 4 - Director → ME
  • 5
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,412 GBP2022-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2017-04-06
    IIF 17 - Director → ME
    icon of calendar 2006-01-12 ~ 2008-04-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    333 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2021-03-19
    IIF 1 - Director → ME
  • 7
    icon of address Wood Lane, Uttoxeter, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,248 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-06-21
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.