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, Andrew Barry

    Related profiles found in government register
  • Graham, Andrew Barry
    British chartered surveyor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Mulberry Walk, London, SW3 6DY

      IIF 26 IIF 27
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 28
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 29
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 30
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 31
  • Graham, Andrew Barry
    British property born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smith Pearman, Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 32
  • Graham, Andrew Barry
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 33 IIF 34
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 35
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 36
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mulberry Walk, London, SW3 6DY, England

      IIF 37
    • icon of address 10 Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Sterling House, 27 Hatchland Road, Redhill, RH1 6RW, United Kingdom

      IIF 46
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 47
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 48 IIF 49
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 50 IIF 51
    • icon of address Hurst House, High Street, Ripley, GU23 6AY, United Kingdom

      IIF 52
  • Graham, Andrew Barry
    British

    Registered addresses and corresponding companies
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,047 GBP2024-04-05
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,500 GBP2022-04-05
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    425,567 GBP2024-03-25
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    HUMEKLORD LIMITED - 2009-08-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,204 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 59 - Secretary → ME
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,635,829 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    632,646 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,911,399 GBP2024-04-05
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 20
  • 1
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2004-12-31
    IIF 2 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Right to appoint or remove directors OE
  • 3
    icon of address 95 Wigmore Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-28
    IIF 1 - Director → ME
  • 4
    STATUSPLAIN LIMITED - 2003-04-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2009-10-28
    IIF 3 - Director → ME
  • 5
    BESTARTIC LIMITED - 2000-04-19
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-10-28
    IIF 4 - Director → ME
  • 6
    COLLIERS CRE PLC - 2010-05-17
    FITZHARDINGE PLC - 2004-10-22
    TIGERWHITE PUBLIC LIMITED COMPANY - 2001-06-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2009-10-29
    IIF 27 - Director → ME
  • 7
    HIREREADY LIMITED - 1992-01-07
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-01
    IIF 13 - Director → ME
  • 8
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ 2005-08-31
    IIF 18 - Director → ME
  • 9
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    icon of calendar 1998-12-10 ~ 2002-11-01
    IIF 26 - Director → ME
  • 10
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-03-08 ~ 1999-06-09
    IIF 11 - Director → ME
  • 11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2024-09-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Right to appoint or remove directors OE
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-12
    IIF 52 - Has significant influence or control OE
  • 13
    VANISHSHAPE LIMITED - 2001-05-30
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2009-10-28
    IIF 19 - Director → ME
  • 14
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-10-28
    IIF 5 - Director → ME
  • 15
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2009-10-28
    IIF 15 - Director → ME
    icon of calendar 1993-05-24 ~ 1999-11-03
    IIF 6 - Director → ME
  • 16
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Right to appoint or remove directors OE
  • 18
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    WORLDWIDE VOLUNTEERING - 2015-11-26
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE - 2015-04-08
    YOUTH FOR BRITAIN - 2000-05-08
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2009-03-03
    IIF 16 - Director → ME
  • 19
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Right to appoint or remove directors OE
  • 20
    NUMBERPHASE LIMITED - 1995-07-20
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2017-12-31
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.