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

Graham, Howard Buchanan

    Related profiles found in government register
  • Graham, Howard Buchanan
    British chaiman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 1
  • Graham, Howard Buchanan
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 2
  • Graham, Howard Buchanan
    British developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 3
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 4
  • Graham, Howard Buchanan
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Howard Buchanan
    British property construction develope born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 33
  • Graham, Howard Buchanan
    British property developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 34
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 35
  • Graham, Howard Buchanan
    British developer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 36
  • Graham, Howard Buchanan
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 37
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 38
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 39
  • Mr Howard Buchanan Graham
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 40
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 41
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG, United Kingdom

      IIF 42
  • Graham, Howard Buchanan
    British

    Registered addresses and corresponding companies
    • icon of address Market Court 20-24, Market Street, Altrincham, Cheshire, WA14 4DW

      IIF 43
  • Graham, Howard Buchanan
    British company director

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 44
  • Graham, Howard Buchanan
    British property construction develope

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 45
  • Graham, Howard Buchanan
    British property developer

    Registered addresses and corresponding companies
    • icon of address 51 Vicarage Road, Formby, Merseyside, L37 3QG

      IIF 46
  • Mr Howard Buchanan Graham
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 47
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 48
    • icon of address 51, Vicarage Road, Formby, Liverpool, L37 3QG, England

      IIF 49
  • Graham, Howard Buchanan

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    ADAPTIVE TECHNOLOGY GROUP LTD - 2024-09-19
    BCG PROPERTY AND MANAGEMENT LTD - 2022-08-05
    ADAPTIVE TECHNOLOGY GROUP LTD - 2021-12-22
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    98,464 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 39 - Director → ME
  • 2
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    HB VILLAGES TRANCHE 2 LIMITED - 2021-01-13
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,146 GBP2023-12-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 26 - Director → ME
  • 3
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    100,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HB (VILLAGES) LTD - 2013-01-30
    HRH (ESPANA) LTD - 2009-11-20
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,070,732 GBP2023-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HB (VILLAGES) COLCHESTER LTD - 2011-07-14
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address My Buro, 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 17 St. Peters Place, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,138 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    136,963 GBP2023-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 20
    FOREVER YOURS LTD - 2019-03-08
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,846 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,939 GBP2016-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,778 GBP2018-12-31
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ADAPTIVE TECHNOLOGY (EUROPE) LIMITED - 2023-05-03
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,516 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-05
    IIF 50 - Secretary → ME
  • 2
    HB VILLAGES NORTHAMPTON LIMITED - 2016-11-22
    icon of address First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 13 - Director → ME
  • 3
    HB VILLAGES NORTHAMPTON LIMITED - 2018-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-11-13
    IIF 7 - Director → ME
  • 4
    HB VILLAGES BLYTH LIMITED - 2018-08-01
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-27
    IIF 11 - Director → ME
  • 5
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2019-08-16
    IIF 12 - Director → ME
  • 6
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ 2019-08-16
    IIF 8 - Director → ME
  • 7
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2019-08-16
    IIF 9 - Director → ME
  • 8
    HB VILLAGES TRANCHE 3 LIMITED - 2021-11-05
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,349 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2022-04-25
    IIF 6 - Director → ME
  • 9
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    82,635 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-04-25
    IIF 3 - Director → ME
  • 10
    HB VILLAGES DEVELOPMENTS (ALSAGER) LTD - 2021-10-29
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-03-31
    IIF 36 - Director → ME
  • 11
    HB VILLAGES TRANCHE 4 LIMITED - 2016-08-05
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2017-09-29
    IIF 10 - Director → ME
  • 12
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -99 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-01-31
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    H B VILLAGES MANAGEMENT LTD - 2018-08-06
    HB VILLAGES (LIVERPOOL 2) LTD - 2013-06-20
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2019-07-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-10
    IIF 1 - Director → ME
  • 15
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2006-10-24
    IIF 33 - Director → ME
    icon of calendar 2004-02-18 ~ 2006-10-24
    IIF 45 - Secretary → ME
  • 16
    PRV 1 LTD. - 2007-03-23
    PRESTIGIOUS RETIREMENT VILLAGES LIMITED - 2007-02-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2008-11-07
    IIF 34 - Director → ME
    icon of calendar 2004-10-07 ~ 2008-11-07
    IIF 46 - Secretary → ME
  • 17
    icon of address 2nd Floor, Maritime House 14/16 Balls Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2008-11-07
    IIF 2 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-11-07
    IIF 44 - Secretary → ME
  • 18
    HRH (VILLAGES) LTD - 2013-02-12
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2018-07-12
    IIF 37 - Director → ME
    icon of calendar 2008-07-14 ~ 2018-07-12
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE

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.