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, William Ernest

    Related profiles found in government register
  • Graham, William Ernest
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cranley Road, Hersham, Walton On Thames, Surrey, KT12 5BP

      IIF 1
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 2
  • Graham, William Ernest
    British business manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Road, Walton On Thames, Surrey, KT12 5BP

      IIF 3 IIF 4
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Graham, William Ernest
    British co director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 8
  • Graham, William Ernest
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, William Ernest
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 30
  • Graham, William Ernest
    British nursing home proprietor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Centre, Coppard Gardens, Chessington, Surrey, KT9 2GZ

      IIF 31
    • icon of address 20 Cranley Road, Walton On Thames, Surrey, KT12 5BP

      IIF 32 IIF 33 IIF 34
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 36
  • Graham, William Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Road, Walton On Thames, Surrey, KT12 5BP

      IIF 37 IIF 38 IIF 39
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 40
  • Graham, William Ernest
    British business manager

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Graham, William Ernest
    British co director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 44
  • Mr William Ernest Graham
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rodwell House, Rowtown, Addlestone, KT15 1HH, England

      IIF 45
    • icon of address Woodchurch House, Brook Street, Woodchurch, Ashford, TN26 3SN, England

      IIF 46
    • icon of address Hawkinge House, Hurricane Way, Hawkinge, Folkestone, CT18 7SS, England

      IIF 47
    • icon of address Hailsham House, New Road, Hellingly, Hailsham, BN27 4EW, England

      IIF 48
    • icon of address Harpwood House, Seven Mile Lane, Wrotham Heath, Sevenoaks, TN15 7RY, England

      IIF 49
    • icon of address Cornford House Limited, Cornford Lane, Pembury, Tunbridge Wells, TN2 4QS, England

      IIF 50
    • icon of address Hazeldene House, Romford Road, Pembury, Tunbridge Wells, TN2 4AY, England

      IIF 51
    • icon of address 20, Cranley Road, Hersham, Walton-on-thames, KT12 5BP, England

      IIF 52 IIF 53 IIF 54
    • icon of address 20, Cranley Road, Hersham, Walton-on-thames, Surrey, KT12 5BP, England

      IIF 56
    • icon of address Kettlewell Hill, Chobham Road, Woking, Surrey, GU21 4HX

      IIF 57
  • Mr Ernest William Graham
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cranley Road, Hersham, Walton-on-thames, KT12 5BP, England

      IIF 58
  • Graham, William Ernest

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    BURGATE FARM HOLDINGS LIMITED - 2025-03-12
    icon of address 20 Cranley Road, Hersham, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 20 Cranley Road, Hersham, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -141,402 GBP2024-04-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 20 Cranley Road, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,995,402 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 15 - Director → ME
  • 4
    GRAHAM CARE GROUP LIMITED - 2018-12-21
    GRAHAM ENTERPRISES LIMITED - 2016-08-17
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    1,473,199 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHELMER HOUSE LIMITED - 2019-04-09
    icon of address 20 Cranley Road, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Hawkinge House Hurricane Way, Hawkinge, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,093 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address New Road, Hellingly, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-01-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    GRAHAM AIRCRAFT HIRE LIMITED - 2018-06-01
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -796,946 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,983,877 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 22 - Director → ME
  • 10
    GRAHAM CARE LIMITED - 2016-08-17
    icon of address 20 Cranley Road, Hersham, Walton On Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,443,949 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-10-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 1995-10-05 ~ now
    IIF 42 - Secretary → ME
  • 11
    icon of address 20 Cranley Road, Hersham, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,179,529 GBP2024-12-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-03-06 ~ now
    IIF 44 - Secretary → ME
  • 12
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    901,700 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Seven Mile Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,645,364 GBP2024-12-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Romford Road, Pembury, Turnbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 15
    TERLINGHAM VILLAGE LIMITED - 2025-06-19
    icon of address 20 Cranley Road Hersham, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 12 - Director → ME
  • 16
    GRAHAM COMMUNITY CARE LIMITED - 2024-02-24
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 14 - Director → ME
  • 17
    RODWELL FARM NURSING HOME LIMITED - 2016-03-16
    CHELWOOD NURSING HOME LIMITED - 2006-11-08
    icon of address Rowtown, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,431,064 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-06-19 ~ now
    IIF 40 - Secretary → ME
  • 18
    icon of address Suite H4 Leatherhead Enterprise Centre, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 20 Cranley Road, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    562,176 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    586,812 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-06-22 ~ now
    IIF 60 - Secretary → ME
  • 21
    icon of address 20 Cranley Road, Hersham, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 13 - Director → ME
Ceased 22
  • 1
    CHELMER HOUSE LIMITED - 2019-04-09
    icon of address 20 Cranley Road, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-10-15
    IIF 53 - Has significant influence or control OE
  • 2
    icon of address 116-118 Walworth Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2019-10-16
    IIF 35 - Director → ME
  • 3
    icon of address Cornford House, Cornford Lane, Pembury, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    16,542,158 GBP2024-12-31
    Officer
    icon of calendar 2001-10-12 ~ 2025-08-18
    IIF 6 - Director → ME
    icon of calendar 2001-10-12 ~ 2025-08-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-10-23
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GRAHAM AIRCRAFT HIRE LIMITED - 2018-06-01
    icon of address 20 Cranley Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -796,946 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-17 ~ 2018-10-23
    IIF 58 - Has significant influence or control OE
  • 5
    GRAHAM CARE LIMITED - 2016-08-17
    icon of address 20 Cranley Road, Hersham, Walton On Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,443,949 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20 Cranley Road, Hersham, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,179,529 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-10-23
    IIF 54 - Has significant influence or control OE
  • 7
    FREDWICK LIMITED - 2009-01-30
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2018-07-31
    IIF 4 - Director → ME
    icon of calendar 2009-01-09 ~ 2018-07-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2016-12-22
    IIF 48 - Has significant influence or control OE
  • 8
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-31
    IIF 29 - Director → ME
  • 9
    icon of address Seven Mile Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,645,364 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-10-23
    IIF 49 - Has significant influence or control OE
  • 10
    icon of address Hawkhurst House Cranbrook Road, Hawkhurst, Cranbrook, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,938,260 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2025-08-18
    IIF 17 - Director → ME
  • 11
    HAWKHURST HOUSE PRU LIMITED - 2024-07-01
    icon of address Hawkhurst House Cranbrook Road, Hawkhurst, Cranbrook, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-08-18
    IIF 11 - Director → ME
  • 12
    icon of address Hawkinge House Hurricane Way, Hawkinge, Folkestone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2025-08-18
    IIF 10 - Director → ME
  • 13
    icon of address Hawkinge House Hurricane Way, Hawkinge, Folkestone, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    24,461,190 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2025-08-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-10-23
    IIF 47 - Has significant influence or control OE
  • 14
    icon of address Hawkinge House Hurricane Way, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2025-08-18
    IIF 16 - Director → ME
  • 15
    THE PRIORY (PEMBURY) LIMITED - 2012-02-29
    icon of address Romford Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,107,763 GBP2024-12-31
    Officer
    icon of calendar 2002-09-24 ~ 2025-08-18
    IIF 7 - Director → ME
    icon of calendar 2006-09-07 ~ 2025-08-18
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-11-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Kings Centre, Coppard Gardens, Chessington, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,096 GBP2024-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2017-04-24
    IIF 31 - Director → ME
  • 17
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-31
    IIF 25 - Director → ME
  • 18
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2018-07-31
    IIF 3 - Director → ME
    icon of calendar 2007-11-20 ~ 2018-07-31
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2016-11-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RODWELL FARM NURSING HOME LIMITED - 2016-03-16
    CHELWOOD NURSING HOME LIMITED - 2006-11-08
    icon of address Rowtown, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,431,064 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-10-23
    IIF 45 - Has significant influence or control OE
  • 20
    icon of address 20 Cranley Road, Walton On Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    562,176 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-10-23
    IIF 56 - Has significant influence or control OE
  • 21
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    886,896 GBP2025-03-31
    Officer
    icon of calendar 2005-08-12 ~ 2016-03-04
    IIF 32 - Director → ME
  • 22
    icon of address Woodchurch House Brook Street, Woodchurch, Ashford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    13,795,566 GBP2024-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2025-08-18
    IIF 27 - Director → ME
    icon of calendar 2011-02-03 ~ 2025-08-18
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-10-23
    IIF 46 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.