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

Davies, Graeme John, Professor Sir

    Related profiles found in government register
  • Davies, Graeme John, Professor Sir
    British principal born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Graeme John, Professor Sir
    British univerity principal born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principals Office The University, Glasgow, G12 8QG

      IIF 4
  • Davies, Graeme John, Professor Sir
    British university born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principals Office The University, Glasgow, G12 8QG

      IIF 5
  • Davies, Graeme John, Professor Sir
    British university principal born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Carlton House Terrace, London, SW1Y 5AH

      IIF 6
    • icon of address Principals Office The University, Glasgow, G12 8QG

      IIF 7
  • Davies, Graeme John, Professor Sir
    British vice chancellor born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principals Office The University, Glasgow, G12 8QG

      IIF 8 IIF 9
  • Davies, Graeme John, Professor
    British none born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woburn House, Tavistock Square, London, WC1H 9HQ, England

      IIF 10
  • Davies, Graeme, Sir
    British vice chancellor born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Graeme John, Professor
    British chief executive born in April 1937

    Registered addresses and corresponding companies
    • icon of address Northavon House Coldharbour Lane, Bristol, Avon, BS16 1QD

      IIF 14
  • Davies, Graeme John, Sir
    British company director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironmongers' Hall, 1 Shaftesbury Place, Barbican, London, EC2Y 8AA, United Kingdom

      IIF 15
  • Davies, Graeme John, Sir
    British consultant born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, United Kingdom

      IIF 16
  • Davies, Graeme John, Sir
    British emeritus vice chancellor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wreights House, The Mall, Faversham, Kent, ME13 8JL

      IIF 17
  • Davies, Graeme John, Sir
    British non-executive director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252-256, Romford Road, London, E7 9HZ, England

      IIF 18
  • Davies, Graeme John, Sir
    British none born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, England

      IIF 19
    • icon of address Sir Robert Geffreys School, School Road, Landrake, Saltash, Cornwall, PL12 5EA, England

      IIF 20
  • Davies, Graeme John, Sir
    British retired born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF

      IIF 21
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, England

      IIF 22
  • Davies, Graeme John, Sir
    British retired engineer and academic born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, United Kingdom

      IIF 23
  • Davies, Graeme John, Sir
    British university vice chancellor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, United Kingdom

      IIF 24
  • Davies, Graeme John, Sir
    British university vice-chancellor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inner Circle, Regent's Park, London, NW1 4NS

      IIF 25
  • Davies, Graeme John, Sir
    British vice chancellor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Coldharbour Lane, London, SE5 9NT, England

      IIF 26
  • Davies, Graeme John, Sir
    British vice-chancellor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF

      IIF 27
  • Davies, Graeme John, Sir
    British university vice-british chancellor born in April 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Coulter Mains, Coulter, Biggar, ML12 6PR

      IIF 28
  • Davies, Graeme John, Sir
    British vice chancellor born in April 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Davies, Graeme John, Sir
    British vice-chancellor born in April 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Coulter Mains, Coulter, Biggar, ML12 6PR

      IIF 31
  • Davies, Graeme John, Sir
    British university vice-chancellor

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF

      IIF 32
  • Sir Graeme John Davies
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, NG24 3SF, England

      IIF 33 IIF 34
    • icon of address Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 35
  • Davies, Graeme, Sir

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4 Station Field Industrial Estate, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,184 GBP2018-04-30
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 2
    EDUCATION ENTERPRISES LIMITED - 2016-06-03
    GRAEME VENTURES LIMITED - 2016-03-15
    BANDAUTUMN LIMITED - 2001-03-20
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-01-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address Garscube Estate, Switchback Road, Bearsden, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 2004-12-10
    IIF 1 - Director → ME
  • 2
    BRITISH INSTITUTE OF TECHNOLOGY AND E-COMMERCE LTD - 2015-10-05
    BIOTAE LTD - 2004-02-09
    icon of address 252-256 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-08-30
    IIF 18 - Director → ME
  • 3
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2007-09-04
    IIF 11 - Director → ME
  • 4
    icon of address Cumberland Lodge, The Great Park, Windsor, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2013-02-18
    IIF 23 - Director → ME
  • 5
    FRUITENJOY LIMITED - 1995-07-14
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2017-03-31
    IIF 10 - Director → ME
  • 6
    DANIELI DAVY DISTINGTON LIMITED - 2011-07-04
    DAVY DISTINGTON LIMITED - 2000-08-08
    CREEKVALE LIMITED - 1995-01-23
    icon of address 9 Selden Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-20 ~ 2000-05-26
    IIF 8 - Director → ME
  • 7
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-11-16 ~ 2000-12-04
    IIF 2 - Director → ME
  • 8
    icon of address Cabourn House Station Street, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-06-06 ~ 2022-08-30
    IIF 16 - Director → ME
    icon of calendar 2016-06-06 ~ 2022-08-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2022-08-30
    IIF 35 - Has significant influence or control OE
  • 9
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2012-05-09
    IIF 6 - Director → ME
  • 10
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2008-06-16
    IIF 9 - Director → ME
  • 11
    "X" SITE CHARITABLE TRUST - 1998-05-26
    icon of address 50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2005-12-19
    IIF 29 - Director → ME
  • 12
    UCTV DIGITAL LIMITED - 2009-12-17
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-25 ~ 2008-04-16
    IIF 12 - Director → ME
  • 13
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    icon of address Hannah Research Institute Hannah Research Park, Mauchline Road, Ayr, Ayrshire
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2003-09-23
    IIF 7 - Director → ME
  • 14
    icon of address 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2015-01-20
    IIF 24 - Director → ME
  • 15
    INTERNATIONAL STUDENTS TRUST - 1986-02-17
    icon of address 1 Park Crescent, Regents Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-03 ~ 2015-05-07
    IIF 30 - Director → ME
  • 16
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,177,783 GBP2024-06-30
    Officer
    icon of calendar 2012-02-09 ~ 2022-08-30
    IIF 26 - Director → ME
  • 17
    INCORPORATED LIVERPOOL SCHOOL OF TROPICAL MEDICINE(THE) - 1992-11-30
    icon of address Pembroke Place, Liverpool 3
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 28 - Director → ME
  • 18
    SPACESET TRUST - 2014-11-07
    PROJECT BA - 2013-12-06
    icon of address Wreights House, The Mall, Faversham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2013-08-22 ~ 2022-08-30
    IIF 17 - Director → ME
  • 19
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2003-12-05
    IIF 5 - Director → ME
  • 20
    icon of address Sir Robert Geffery's School School Road, Landrake, Saltash, Cornwall
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2017-11-01
    IIF 20 - Director → ME
  • 21
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2022-08-30
    IIF 22 - Director → ME
  • 22
    REGENT'S UNIVERSITY LONDON - 2020-09-29
    REGENT'S COLLEGE - 2013-04-04
    AIDLIGHT LIMITED - 1984-06-11
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,418,086 GBP2024-09-30
    Officer
    icon of calendar 2016-05-18 ~ 2020-12-09
    IIF 25 - Director → ME
  • 23
    icon of address Ironmongers' Hall 1 Shaftesbury Place, Barbican, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2017-07-06
    IIF 15 - Director → ME
  • 24
    icon of address Courtauld Institute Of Art Somerset House, Strand, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2009-12-02
    IIF 13 - Director → ME
  • 25
    icon of address Royal Liver Building, Liverpool
    Active Corporate (13 parents, 41 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2006-03-31
    IIF 3 - Director → ME
    icon of calendar ~ 1995-10-01
    IIF 14 - Director → ME
  • 26
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 5 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2008-07-31
    IIF 31 - Director → ME
    icon of calendar 1996-08-01 ~ 2005-07-31
    IIF 4 - Director → ME
  • 27
    ST ALBANS UC LTD - 2013-06-04
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2017-08-31
    IIF 19 - 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.