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

Brent, Graham Mark

    Related profiles found in government register
  • Brent, Graham Mark
    British business investor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Stratford Way, Watford, Herts, WD17 3DL, United Kingdom

      IIF 1
  • Brent, Graham Mark
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush House, 8 Oxhey Road,oxhey, Watford, WD19 4QE

      IIF 2
  • Brent, Graham Mark
    British company secretary/director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
  • Brent, Graham Mark
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Finance House, 20 -21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 7
    • icon of address 8, Oxhey Road, Watford, Hertfordshire, WD19 4QE

      IIF 8
    • icon of address 8, Oxhey Road, Watford, Herts, WD19 4QE, England

      IIF 9
    • icon of address 8, Oxhey Road, Watford, WD19 4QE, United Kingdom

      IIF 10
    • icon of address E2 St Meryl, Delta Gain, Carpenders Park, Watford, WD19 5EF, United Kingdom

      IIF 11
  • Brent, Graham Mark
    British financier born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush House, 8 Oxhey Road,oxhey, Watford, WD19 4QE

      IIF 12
  • Brent, Graham
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Oxhey Road, Watford, Herts, WD19 4QE, United Kingdom

      IIF 13
  • Mr Graham Mark Brent
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 37, Stratford Way, Watford, WD17 3DL, United Kingdom

      IIF 17
    • icon of address 8, Oxhey Road, Watford, WD19 4QE, United Kingdom

      IIF 18
    • icon of address E2 St Meryl, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 19
  • Brent, Graham
    British packaging development manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wiggins Close, Rugby, CV21 4DH, England

      IIF 20
  • Brent, Graham Mark
    British

    Registered addresses and corresponding companies
    • icon of address Hollybush House, 8 Oxhey Road,oxhey, Watford, WD19 4QE

      IIF 21
  • Brent, Graham Mark

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address E2 St Meryl Suite, Delta Gain, Watford, Herts, WD19 5EF, England

      IIF 23
    • icon of address E2,st Meryl Suite, Delta Gain, Watford, Herts, WD19 5EF, England

      IIF 24
  • Brent, Graham

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 37, Stratford Way, Watford, Herts, WD17 3DL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Wiggins Close, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 20 - Director → ME
  • 2
    TICKET DOCTOR LTD - 2023-04-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,303 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-04-29 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address E2 St Meryl Suite, Delta Gain, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    DIMECASE LIMITED - 2009-09-07
    icon of address Kebbell House, Delta Gain, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address St Meryl Suite, Carpenders Park, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -642 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-12-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    OFG WORLDWIDE LTD - 2014-06-07
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,527 GBP2017-07-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,596 GBP2020-12-31
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-09-11 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 4
  • 1
    icon of address 3rd Floor, 145-157 St.john Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2014-07-15
    IIF 7 - Director → ME
  • 2
    INTERCEDE 509 LIMITED - 1988-02-12
    icon of address Abbotts House, 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2005-01-24
    IIF 12 - Director → ME
  • 3
    OFG WORLDWIDE LTD - 2014-06-07
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,527 GBP2017-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-08-01
    IIF 13 - Director → ME
  • 4
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2010-07-22
    IIF 8 - 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.