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

Mr Graham Mitchell Vey

    Related profiles found in government register
  • Mr Graham Mitchell Vey
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Avenue Road, Walkford, Christchurch, BH23 5QH, England

      IIF 1
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 2
  • Vey, Graham Mitchell
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 3
  • Mr Graham Mitchell Vey
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 4
    • 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 5
    • 39 Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 6
    • 39 Avenue Road, Walkford, Christchurch, Dorset, BH23 5QH

      IIF 7
    • 211, North Gower Street, London, NW1 2NR, England

      IIF 8 IIF 9
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, BH22 8UB, England

      IIF 10
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 11
    • The Offices, Unit 1, 13 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 12
  • Vey, Graham Mitchell
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39 Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 13
    • 39 Avenue Road, Christchurch, Dorset, BH23 5QH, United Kingdom

      IIF 14
    • 211, North Gower Street, London, NW1 2NR, England

      IIF 15
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, Dorset, BH22 8UB, United Kingdom

      IIF 16
  • Vey, Graham Mitchell
    British chief executive born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Unit 1, 13 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 17
  • Vey, Graham Mitchell
    British chief executive officer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Avenue Road, Walkford, Christchurch, BH23 5QH, England

      IIF 18
  • Vey, Graham Mitchell
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, St. Lukes Road, Bournemouth, BH3 7LU, England

      IIF 19
    • 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 20
    • 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 21
  • Vey, Graham Mitchell
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Graham Mitchell Automotive, Parley Wood Business Park, Barrack Road, West Parley, BH22 8UB, England

      IIF 22
  • Vey, Graham Mitchell
    British marine engineer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hightown Gardens, Ringwood, Hampshire, BH24 3EG, England

      IIF 23
  • Vey, Graham Mitchell
    British sales director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 202, Sandbanks Road, Poole, Dorset, BH14 8HA, England

      IIF 24
  • Vey, Graham Mitchell
    British yacht broker born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Avenue Road, Christchurch, Dorset, BH23 5QH, England

      IIF 25
    • 39 Avenue Road, Walkford, Christchurch, BH23 5QH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    10 Bridge Street, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    39 Avenue Road Walkford, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    10 Bridge Street, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,378 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    39 Avenue Road, Walkford, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Graham Mitchell Automotive Parley Wood Business Park, Barrack Road, West Parley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    426-428 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,808 GBP2022-01-31
    Officer
    2021-01-15 ~ 2021-05-17
    IIF 17 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-05-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    4b Darracott Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-03-31
    Officer
    2015-09-01 ~ 2016-02-29
    IIF 24 - Director → ME
  • 3
    AXOPAR CHASE TENDERS LTD. - 2016-07-28
    35a Falcon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,832 GBP2022-09-30
    Officer
    2018-02-21 ~ 2022-02-02
    IIF 13 - Director → ME
    Person with significant control
    2018-04-06 ~ 2022-02-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    211 North Gower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,660 GBP2022-06-30
    Officer
    2016-06-03 ~ 2022-01-27
    IIF 14 - Director → ME
    Person with significant control
    2016-06-03 ~ 2022-01-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    GMV COATINGS LTD - 2025-10-24
    211 North Gower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -715,291 GBP2022-03-31
    Officer
    2019-03-29 ~ 2022-02-02
    IIF 15 - Director → ME
    Person with significant control
    2019-03-29 ~ 2022-02-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    1 Chapel Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,414 GBP2024-03-31
    Officer
    2020-04-21 ~ 2023-03-08
    IIF 19 - Director → ME
  • 7
    426-428 Holdenhurst Road, Bournemouth, Hants
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ 2016-07-01
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.