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, Peter John

    Related profiles found in government register
  • Graham, Peter John
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Harestone Valley Road, Caterham, Surrey, CR3 6HQ

      IIF 1
  • Graham, Peter John
    British chief operations officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 2
  • Graham, Peter John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 411 3 Television Centre, 101 Wood Lane, London, W12 7FS, England

      IIF 3
  • Graham, Peter John
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 411 3 Television Centre, 101 Wood Lane, London, W12 7FS, England

      IIF 4
  • Graham, Peter John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Peter John
    British insurance underwriter born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appartment 411, 101 Wood Lane, London, W12 7FS, England

      IIF 13
  • Graham, Peter John
    British marketing and communications director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 14
  • Graham, Peter John
    British non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL

      IIF 15
    • icon of address Hestia House, Edgewest Road, Lincoln, Lincolnshire, LN6 7EL, United Kingdom

      IIF 16
  • Graham, Peter
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 17
  • Graham, Peter John
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Harestone Valley Road, Caterham, CR3 6HQ

      IIF 18
  • Graham, Peter John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 411, 3 Television Centre, 101 Wood Lane, London, W12 7FS, United Kingdom

      IIF 19
  • Graham, Peter John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 20
  • Graham, Peter John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB, United Kingdom

      IIF 21
  • Mr Peter John Graham
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 22
    • icon of address Apartment 411 3 Television Centre, 101 Wood Lane, London, W12 7FS, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Leathermarket, 17.2, Leathermarket Street, London, SE1 3HN, United Kingdom

      IIF 26
  • Graham, Peter
    born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Latt Road, Jerretspass, County Down, BT35 6PB, Northern Ireland

      IIF 27
    • icon of address 14, Latt Road, Jerrettpass, Armagh Road, Newry, Co Down, BT35 6PB, Northern Ireland

      IIF 28
    • icon of address 14, Latt Road, Jerrettspass, Armagh Road, Newry, Co Down, BT35 6PB, Northern Ireland

      IIF 29
  • Mr Peter John Graham
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 411, 3 Television Centre, 101 Wood Lane, London, W12 7FS, England

      IIF 30
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 31
  • Graham, Peter
    Northern Irish contracts manager born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Shinn Road, Newry, Co. Down, BT34 1PF, Northern Ireland

      IIF 32
  • Graham, Peter
    Northern Irish director born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Shinn Road, Newry, Down, BT34 1TF, Northern Ireland

      IIF 33
  • Mr Peter Graham
    Northern Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Latt Road, Jerretspass, Newry, County Down, BT35 6PB

      IIF 34
    • icon of address 14, Latt Road, Jerrettspass, Armagh, Newry, Co Down, BT35 6PB

      IIF 35
    • icon of address 14, Latt Road, Jerrettspass, Armagh Road, Newry, Co Down, BT35 6PB

      IIF 36
    • icon of address 9, Shinn Road, Newry, Co. Down, BT34 1PF, Northern Ireland

      IIF 37
    • icon of address 9, Shinn Road, Newry, Down, BT34 1TF, Northern Ireland

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 14 Latt Road, Jerrettspass, Armagh Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 9 Shinn Road, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Latt Road, Jerrettspass, Armagh, Newry, Co Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 14 Latt Road, Jerretspass, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Apartment 411 3 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,240,269 GBP2021-03-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 9 Shinn Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,203 GBP2025-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 9
    MUSATIONS SOFTWARE LTD - 2014-05-02
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,788 GBP2020-09-30
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 411 3 Television Centre 101 Wood Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address Apartment 411 3 Television Centre 101 Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,416 GBP2021-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2016-12-31
    IIF 15 - Director → ME
  • 2
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    GLASSMASTER LIMITED - 1996-01-29
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2016-12-31
    IIF 16 - Director → ME
  • 3
    WALLACE BLAGROVE UNDERWRITING AGENCY LIMITED - 2009-12-17
    icon of address The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-31
    IIF 13 - Director → ME
  • 4
    icon of address The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-31
    IIF 2 - Director → ME
  • 5
    ESURE LIMITED - 2000-02-16
    PRECIS (1731) LIMITED - 1999-05-05
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2006-06-22
    IIF 11 - Director → ME
  • 6
    ESURE LIMITED - 2000-12-19
    PRECIS (1836) LIMITED - 2000-02-16
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2006-06-22
    IIF 1 - Director → ME
  • 7
    PRECIS (1874) LIMITED - 2000-05-11
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-06-22
    IIF 9 - Director → ME
  • 8
    HALIFAX BANK LIMITED - 2000-08-04
    icon of address The Observatory, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2006-06-22
    IIF 10 - Director → ME
  • 9
    HALIFAX EQUITABLE LIMITED - 2000-08-08
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2006-06-22
    IIF 7 - Director → ME
  • 10
    LEGAL & GENERAL INSURANCE LIMITED - 2020-01-03
    BRITISH COMMONWEALTH INSURANCE COMPANY LIMITED - 1991-12-09
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2011-01-27
    IIF 5 - Director → ME
  • 11
    FIRST ALTERNATIVE HOLDINGS LIMITED - 2010-03-16
    ALTERNATIVE HOLDINGS LIMITED - 2003-10-09
    PRECIS (2341) LIMITED - 2003-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2006-06-22
    IIF 8 - Director → ME
  • 12
    FIRST ALTERNATIVE INSURANCE COMPANY LIMITED - 2010-03-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2006-06-22
    IIF 6 - Director → ME
  • 13
    icon of address One Coleman Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-05-16
    IIF 12 - Director → ME
  • 14
    icon of address Apartment 411 3 Television Centre 101 Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2022-01-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2011-03-30
    IIF 18 - LLP Member → ME
  • 16
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-05-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more 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.