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 Graeme Michael Stern

    Related profiles found in government register
  • Mr Graeme Michael Stern
    Australian born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Richmond House, Boughton, Chester, Cheshire, CH3 5BP, United Kingdom

      IIF 1
    • icon of address Richmond House, 138 Boughton, Chester, CH3 5BP, England

      IIF 2
    • icon of address Richmond House, 138 Boughton, Chester, CH3 5BP, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 5
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 6
    • icon of address C/o Browne Jacobson Llp (cs), 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 7
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, United Kingdom

      IIF 8
  • Mr Graeme Stern
    Australian born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M15FW, England

      IIF 9
  • Stern, Graeme Michael
    Australian ceo born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chepstow Street, Canada House, Suite 2.2, Manchester, M1 5FW, England

      IIF 10
  • Stern, Graeme Michael
    Australian company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Buckingham Palace Road, London, SW1W 0AH, England

      IIF 11
  • Stern, Graeme Michael
    Australian director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Richmond House, Boughton, Chester, Cheshire, CH3 5BP, United Kingdom

      IIF 12
    • icon of address Richmond House, 138 Boughton, Chester, CH3 5BP, England

      IIF 13
    • icon of address Richmond House, 138 Boughton, Chester, CH3 5BP, United Kingdom

      IIF 14 IIF 15
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 16
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 17
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 18
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, United Kingdom

      IIF 19
  • Stern, Graeme Michael
    Australian manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 20
  • Stern, Graeme
    Australian ceo born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stern, Graeme
    Australian director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Wrotham Road, Gravesend, DA13OJE, United Kingdom

      IIF 36
    • icon of address Suite 2.2, Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 37
  • Stern, Graeme
    Canadian manager born in February 1980

    Resident in United Kingdom

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

      IIF 38
  • Stern, Graeme
    Australian real estate born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 39
  • Stern, Graeme

    Registered addresses and corresponding companies
    • icon of address Canada House, 3 Chepstow Street, Manchester, M1 5FW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Richmond House, 138 Boughton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,123 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Suite 2.2, Canada House, Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,558 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 3 Chepstow Street, Canada House, Suite 2.2, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,048 GBP2019-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Richmond House, 138 Boughton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    DOT FUNDING LIMITED - 2018-10-12
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,200,138 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Richmond House, 138 Boughton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    LANDLOCK LIMITED - 2017-01-20
    icon of address 60 Buckingham Palace Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Landbay Capital Ltd, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 110 San Antonio St, Austin, Texas 87801, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-11-08 ~ now
    IIF 40 - Secretary → ME
  • 29
    icon of address 138, Richmond House Boughton, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    EDTD LIMITED - 2012-11-20
    LANDBAY ONLINE LIMITED - 2012-10-22
    CO-INVESTOR LIMITED - 2012-09-27
    BOXWOODS REAL ESTATE LIMITED - 2012-07-30
    icon of address Weavers Cottage Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 36 - Director → ME
Ceased 2
  • 1
    icon of address Richmond House, 138 Boughton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,123 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-04-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-02-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.