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

Porritt, Graham Michael

    Related profiles found in government register
  • Porritt, Graham Michael
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bradfield Centre, 184 Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0GA, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 3 IIF 4
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 5
  • Porritt, Graham Michael
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greyhound Lane, Winslow, Buckingham, MK18 3EB, England

      IIF 6
    • icon of address Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 7
  • Porritt, Graham Michael
    British business consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 8
    • icon of address 54 Telegraph House, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 9
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 10
  • Porritt, Graham Michael
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia House, 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 11
  • Porritt, Graham Michael
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 12
  • Porritt, Graham Michael
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AQ, United Kingdom

      IIF 17 IIF 18
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 19
    • icon of address 82-84, High Street, Stony Stratford, Buckinghamshire, MK11 1AH, United Kingdom

      IIF 20
  • Porritt, Graham Michael
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care4yours Ltd - Ashburns, 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, United Kingdom

      IIF 21
  • Mr Graham Michael Porritt
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greyhound Lane, Winslow, Buckingham, MK18 3EB, England

      IIF 22
    • icon of address The Bradfield Centre, 184 Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0GA, United Kingdom

      IIF 23
    • icon of address Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 24
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address 54 Telegraph House, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 26
    • icon of address 58b High Street, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AQ, England

      IIF 27
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 28
  • Porritt, Graham Michael

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 29
  • Mr Graham Michael Porritt
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia House, 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 30
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Care4yours Ltd - Ashburns, 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Hygeia House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -287,251 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 29 - Secretary → ME
  • 2
    CSP AESTHETICS LIMITED - 2025-08-27
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address B2b Business Advisors, 58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address B2b, 58b High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hygeia House 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 11
    HATE IT? CHANGE IT! LTD - 2016-04-27
    icon of address 54 Telegraph House High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,608 GBP2018-05-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address B2b Accountants, 58b High Street, Stony Stratford, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Greyhound Lane, Winslow, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THRIVE INTERNATIONAL LIMITED - 2024-03-27
    icon of address Hygeia Building 66-68 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,226 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 58b High Street, Stony Stratford, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 58b High Street, Stony Stratford, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lawrence Grant, 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 18
    UCCPS LTD - 2022-04-07
    icon of address The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,295 GBP2025-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Century Building Century Building, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 14 Century Building Century Building, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address Care4yours Ltd - Ashburns, 70-72 Victoria Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2020-03-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-03-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    516,209 GBP2024-03-27
    Officer
    icon of calendar 2020-03-04 ~ 2020-04-23
    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 16 October 2025 and licensed under the Open Government Licence v3.0.