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

Olver, Graham Dudley

    Related profiles found in government register
  • Olver, Graham Dudley
    British barrister born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 1
  • Olver, Graham Dudley
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hart House Business Centre, Kimpton Road, Luton, LU2 0LA

      IIF 2
  • Olver, Graham Dudley
    British chief operating officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY, England

      IIF 3
  • Olver, Graham Dudley
    British chief operating officer barris born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Gardens, London, SW1W 0DH

      IIF 4
  • Olver, Graham Dudley
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, United Kingdom

      IIF 5
    • icon of address Well House, Church End, Priors Hardwick, Warwickshire, CV47 7SN

      IIF 6
  • Olver, Graham Dudley
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Olver, Graham Dudley
    British group commercial director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Locksley Business Park, Montgomery Road, Belfast, BT6 9UP

      IIF 29
  • Olver, Graham Dudley
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom

      IIF 30
  • Oliver, Graham Dudley
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Locksley Business Park, Montgomery Road, Belfast, BT6 9UP

      IIF 31
  • Olver, Graham Dudley
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom

      IIF 32
  • Mr Graham Dudley Olver
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG, United Kingdom

      IIF 33
  • Olver, Graham Dudley
    British director

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 10 Grosvenor Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 8 - Director → ME
  • 2
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2014-06-04 ~ 2015-08-31
    IIF 5 - Director → ME
  • 3
    MEAAD LTD - 2014-12-16
    icon of address 23 Grafton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417,217 GBP2023-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2019-05-28
    IIF 1 - Director → ME
  • 4
    BRITISH EXPERTISE - 2025-03-13
    BCCB WORLDWIDE - 2006-09-05
    BCB WORLDWIDE - 2001-12-10
    BRITISH CONSULTANTS BUREAU LIMITED - 2001-10-10
    icon of address 23 Grafton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,052 GBP2023-12-31
    Officer
    icon of calendar 2012-04-19 ~ 2019-05-28
    IIF 3 - Director → ME
  • 5
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 17 - Director → ME
  • 6
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 15 - Director → ME
  • 7
    icon of address Arndale Court, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 25 - Director → ME
  • 8
    icon of address 39 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 7 - Director → ME
  • 9
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 22 - Director → ME
  • 10
    HGP PLANNING CONSULTANCY LIMITED - 2001-09-25
    MARINTECH MARINA DESIGN CONSULTANCY LIMITED - 1992-03-10
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 12 - Director → ME
  • 11
    MONTAN RUSSIA LIMITED - 2013-10-01
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,239 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-08-31
    IIF 26 - Director → ME
  • 12
    IMC ECONOMIC & ENERGY CONSULTING LIMITED - 2008-05-01
    IMC ECONOMIC & ENERGY CONSULTANTS LIMITED - 2000-07-04
    INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    IMC MANAGEMENT SERVICES LIMITED - 1991-04-17
    BRITISH MINING CONSULTANTS (MANAGEMENT SERVICES) LIMITED - 1990-07-04
    BROOMCO (262) LIMITED - 1989-01-18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 24 - Director → ME
  • 13
    LUTON INTERNATIONAL AIRPORT LIMITED - 1992-05-01
    TRUSHELFCO (NO. 965) LIMITED - 1986-11-10
    icon of address Hart House Business Centre, Kimpton Road, Luton
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2023-05-09
    IIF 2 - Director → ME
  • 14
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,000 GBP2020-09-30
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 14 - Director → ME
  • 15
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 13 - Director → ME
  • 16
    CHARTERS & O'KANE LIMITED - 2016-02-23
    STRATEGY LIMITED - 2008-08-06
    HERITAGE STRATEGY LIMITED - 2002-02-25
    STRATEGY LIMITED - 1989-09-11
    icon of address 23 Grafton Street, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -735,263 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-05-30
    IIF 27 - Director → ME
  • 17
    WYG ENVIRONMENT PLANNING TRANSPORT LIMITED - 2020-12-16
    WHITE YOUNG GREEN ENVIRONMENTAL LIMITED - 2008-07-01
    ERNEST GREEN ENVIRONMENTAL LIMITED - 1998-01-16
    GREENBACK LIMITED - 1995-05-15
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2014-04-01
    IIF 16 - Director → ME
  • 18
    WYG ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED - 2021-01-08
    WYG ENVIRONMENT AND PLANNING (NORTHERN IRELAND) LIMITED - 2009-03-25
    WYG ENVIRONMENTAL (NORTHERN IRELAND) LIMITED - 2008-11-27
    WHITE YOUNG GREEN ENVIRONMENTAL (NORTHERN IRELAND) LIMITED - 2008-07-02
    icon of address 1 Locksley Business Park, Montgomery Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2012-08-28
    IIF 29 - Director → ME
  • 19
    WYG GROUP LIMITED - 2020-12-16
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2015-08-31
    IIF 21 - Director → ME
  • 20
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address 1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2009-10-27 ~ 2015-08-31
    IIF 30 - Director → ME
  • 21
    WYG ENGINEERING LIMITED - 2020-12-30
    WHITE YOUNG GREEN CONSULTING LIMITED - 2008-07-01
    WHITE YOUNG CONSULTING GROUP LIMITED - 1998-01-05
    WHITE YOUNG LIMITED - 1986-02-07
    BROXMILL LIMITED - 1985-12-20
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2014-01-01
    IIF 23 - Director → ME
  • 22
    WYG MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED - 2021-01-27
    WYG NOLAN RYAN TWEEDS (NORTHERN IRELAND) LIMITED - 2012-03-30
    WYG NOLAN RYAN (NORTHERN IRELAND) LIMITED - 2009-03-27
    HYDROGEOLOGICAL AND ENVIRONMENTAL SERVICES LIMITED - 2008-07-21
    icon of address 1 Locksley Business Park, Montgomery Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2012-08-28
    IIF 31 - Director → ME
  • 23
    WYG MANAGEMENT SERVICES LIMITED - 2020-12-16
    TWEEDS LIMITED - 2007-08-28
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2014-04-01
    IIF 11 - Director → ME
  • 24
    TETRA TECH UK GROUP CONSULTING LIMITED - 2020-12-17
    WYG LIMITED - 2020-12-16
    WYG PLC - 2019-07-10
    WHITE YOUNG GREEN PLC - 2009-12-18
    ERNEST GREEN AND PARTNERS HOLDINGS PLC - 1997-07-21
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2015-08-31
    IIF 18 - Director → ME
    icon of calendar 2009-08-03 ~ 2011-05-03
    IIF 34 - Secretary → ME
  • 25
    AFFORDPOWER LIMITED - 1995-04-07
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 10 - Director → ME
  • 26
    EVER 1162 LIMITED - 2000-05-02
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 32 - Director → ME
  • 27
    WYG LIMITED - 2009-12-18
    WHITE YOUNG GREEN IPS LIMITED - 2008-06-16
    EVER 2354 LIMITED - 2004-05-14
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-03
    IIF 9 - Director → ME
  • 28
    ADAMS KARA TAYLOR LIMITED - 2011-03-31
    KARA TAYLOR ENGINEERS LIMITED - 1997-08-14
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-05-03
    IIF 20 - Director → ME
  • 29
    PHILIP DOWNIE AND ASSOCIATES LIMITED - 2004-11-12
    PHILIP DOWNIE AND ASSOCIATES - 1994-11-15
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2012-08-28
    IIF 6 - Director → ME
  • 30
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ 2015-08-31
    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.