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

York, Graham

    Related profiles found in government register
  • York, Graham
    English chief executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 1
  • York, Graham
    English chief executive officer of plc born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 2
  • York, Graham
    English co director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 3
  • York, Graham
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, High Street, Ashmore, Salisbury, SP5 5AE, England

      IIF 4
  • York, Graham
    English consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, High Street, Ashmore, Salisbury, SP5 5AE, England

      IIF 5
    • icon of address Glebe House, High Street, Salisbury, SP5 5AE, United Kingdom

      IIF 6 IIF 7
  • York, Graham
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • York, Graham
    English marketing born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, High Street, Ashmore, Salisbury, Wiltshire, SP5 5AE, England

      IIF 27
    • icon of address Glebe House, Ashmore, Shaftsbury, Wiltshire, SP5 5AE

      IIF 28
  • York, Graham
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 29
  • York, Graham
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address Unit 7, Cabot Business Village, Holyrood Close, Cabot Lane, Poole, Dorset, BH17 7BA, England

      IIF 31
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 32
  • York, Graham
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address United House, 92-94 Notting Hill Gate, London, W11 3HP, England

      IIF 33
  • York, Graham
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 34
  • York, Graham
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lateward Road, Brentford, TW8 0PJ, England

      IIF 35
    • icon of address Unit 7, Cabot Business Village, Holyrood Close, Poole, Dorset, BH17 7BA, England

      IIF 36
    • icon of address 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, United Kingdom

      IIF 37
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 38 IIF 39
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 40
  • York, Graham
    British

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 41
  • York, Graham

    Registered addresses and corresponding companies
    • icon of address Glebe House, High Street, Salisbury, SP5 5AE, United Kingdom

      IIF 42 IIF 43
    • icon of address 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 44
  • Mr Graham York
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bridges Court, London, SW11 3BB, England

      IIF 45
    • icon of address 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, England

      IIF 46
    • icon of address 112 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QD, United Kingdom

      IIF 47
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 48
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 52 IIF 53 IIF 54
    • icon of address Cottrill Mason Ltd, 13 Vansittart Estate, Windsor, SL4 1SE, England

      IIF 56
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -610 GBP2019-02-28
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 2
    ENVIRONMENT MANAGER LIMITED - 2017-09-28
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,951 GBP2019-02-28
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 4
    icon of address Glebe House, High Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    MEDIA SCIENCE SOFTWARE LIMITED - 2013-05-01
    icon of address 7 Lateward Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,491 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Unit 7 Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    GREGG AIR UK LIMITED - 2006-08-21
    WINTER HILL FIFTY SEVEN LIMITED - 2006-06-09
    icon of address C/o Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 7 Cabot Business Village Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    NETINTEL LTD - 2017-10-17
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address United House, 92-94 Notting Hill Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 33 - LLP Designated Member → ME
  • 11
    icon of address 112 The Wincombe Centre Wincombe Business Park, Shaftesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,929 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    TRICKETT MARINE PRODUCTS LTD - 2017-02-28
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,653 GBP2018-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    ENVIRONMENT MANAGER LTD - 2017-10-25
    BUCKRIDGE LIMITED - 2017-09-28
    icon of address Paradino Ltd, Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,068 GBP2020-07-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Glebe House, High Street, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-04-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-09-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    icon of address Unit 7 Cabot Business Village, Holyrood Close, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 36 - Director → ME
  • 17
    SENTIENT ADVISORY LIMITED - 2017-01-05
    icon of address 112 The Wincombe Centre Wincombe Business Park, Shaftesbury, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,600,385 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-05-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    SHOO 552 LIMITED - 2011-11-11
    icon of address Glebe House High Street, Ashmore, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -11,641 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    SHOO 573 LIMITED - 2013-01-15
    icon of address Cottrill Mason Ltd, 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,302 GBP2018-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 7 Cabot Business Village Cabot Business Village, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 23
    VOLAVIA INVESTMENT HOLDINGS LIMITED - 2020-09-25
    51 NORTH HOLDINGS LIMITED - 2019-11-05
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,313 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 112 The Wincombe Centre Wincombe Business Park, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,089 GBP2024-05-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,953 GBP2025-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 30 - Director → ME
Ceased 15
  • 1
    UNIQUAY LIMITED - 2001-08-21
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2007-12-23
    IIF 1 - Director → ME
  • 2
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2007-12-23
    IIF 2 - Director → ME
  • 3
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    icon of address C/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2007-12-23
    IIF 18 - Director → ME
  • 4
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2007-12-23
    IIF 20 - Director → ME
  • 5
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2015-04-16
    IIF 4 - Director → ME
  • 6
    FDF REALISATIONS 2018 LIMITED - 2019-03-04
    FUTURE DIGITAL FOOTPRINT LIMITED - 2018-06-26
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,474 GBP2018-03-31
    Officer
    icon of calendar 2013-05-17 ~ 2015-04-16
    IIF 21 - Director → ME
  • 7
    icon of address 1 Bridges Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,461,980 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-02-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-02-12
    IIF 45 - Has significant influence or control OE
  • 8
    MEDIAFAULT LIMITED - 1999-04-09
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2007-12-23
    IIF 19 - Director → ME
  • 9
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2007-12-23
    IIF 17 - Director → ME
  • 10
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2007-12-23
    IIF 14 - Director → ME
  • 11
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    INN ADMINISTRATION LIMITED - 1995-08-11
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-28 ~ 2007-12-23
    IIF 15 - Director → ME
  • 12
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2007-12-23
    IIF 12 - Director → ME
  • 13
    icon of address Unit 7, Cabot Business Village, Holyrood Close, Poole, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-16
    IIF 5 - Director → ME
  • 14
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-12-23
    IIF 13 - Director → ME
  • 15
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2007-12-23
    IIF 3 - 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.