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, James

    Related profiles found in government register
  • Graham, James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Baines House, Midgery Court, Pittman Way Fulwood, Preston, PR2 9ZH

      IIF 1
    • Thames Valley Science Park, 1 Collegiate Square, South Ave, Reading, RG2 9LH, United Kingdom

      IIF 2
    • Heath House, Heath House Road, Worplesdon, Surrey, GU22 0RD, England

      IIF 3
  • Graham, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Benjamin Street, Bradford-on-avon, BA15 1FW, England

      IIF 4
    • Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 5 IIF 6
    • 150 Chiswick High Road, London, W4 1PR, England

      IIF 7
    • 271, Regent Street, London, W1B 2ES

      IIF 8 IIF 9 IIF 10
    • 33, Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 12
    • 89 Wardour Street, London, W1F 0UB, United Kingdom

      IIF 13
    • Azalea Close, Clover Nook Industrial Estate, Somercoates Alfreton, Derbyshire, DE55 4QX

      IIF 14
    • 4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, SS1 2BB, England

      IIF 15 IIF 16 IIF 17
    • 1, High Street, Windsor, Berkshire, SL4 1LD

      IIF 18
  • Graham, James
    British director / consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 19
  • Graham, James
    British director/consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 100 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 20
    • 55, Roedean Crescent, Brighton, BN2 5RG, England

      IIF 21
  • Graham, James
    British director/private investor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wortley Moor Rd, Leeds, W Yorks, LS12 4JF, United Kingdom

      IIF 22
  • Graham, James
    British investment professional born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Graham, James
    British non-executive chairman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Graham, James
    British private equity practioner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 25 Bedford Street, London, WC2E 9ES, England

      IIF 29
  • Graham, James
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 25 Bedford Street, London, WC2E 9ES, England

      IIF 30
    • Office 11, 4th Floor, Ihub (translation & Innovation Hub), 84 Wood Lane, London, W12 0BZ, England

      IIF 31
  • Graham, James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Graham
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Benjamin Street, Bradford-on-avon, BA15 1FW, England

      IIF 37
    • 55, Roedean Crescent, Brighton, East Sussex, BN2 5RG, United Kingdom

      IIF 38
    • Office 11, 4th Floor, Ihub (translation & Innovation Hub), 84 Wood Lane, London, W12 0BZ, England

      IIF 39
  • Bosher, Graham James
    British ceo born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Marina Place, Hampton Wick, Surrey, KT1 4BH

      IIF 40
  • Bosher, Graham James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sheen Road, Richmond, TW9 1BN, England

      IIF 41
  • Mr Graham James Bosher
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a, George Street, Richmond, Surrey, TW9 1HJ

      IIF 42
  • Bosher, Graham James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 43
  • Bosher, Graham James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 44 IIF 45
    • Unit 5 Oakwood Business Park, Park Royal, London, NW10 6EX

      IIF 46
    • Unit 5 Oakwood Business Park, Park Royal, London, NW10 6EX, United Kingdom

      IIF 47
    • 16, St. Albans Gardens, Teddington, TW11 8AE, United Kingdom

      IIF 48
  • Bosher, Graham James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW, England

      IIF 49
  • Mr Graham James Bosher
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 50
    • 16, St. Albans Gardens, Teddington, Middlesex, TW11 8AE, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 5 Oakwood Business Park, Park Royal, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    23,589,207 GBP2023-08-31
    Officer
    2020-03-26 ~ now
    IIF 47 - director → ME
  • 2
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,358 GBP2018-03-31
    Officer
    2014-07-11 ~ dissolved
    IIF 43 - director → ME
  • 3
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -144,055 GBP2022-04-01 ~ 2023-03-31
    Officer
    2014-05-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    453 GBP2022-03-31
    Officer
    2015-11-25 ~ dissolved
    IIF 44 - director → ME
  • 5
    Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -890,296 GBP2019-03-31
    Officer
    2017-09-20 ~ dissolved
    IIF 22 - director → ME
  • 6
    2 Eastbourne Terrace Floor 4, 2 Eastbourne Terrace, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -12,529,503 GBP2022-09-01 ~ 2023-08-31
    Officer
    2019-09-16 ~ now
    IIF 48 - director → ME
  • 7
    55 Roedean Crescent, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502,791 GBP2024-03-31
    Officer
    2017-05-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-11-20 ~ now
    IIF 16 - director → ME
  • 9
    4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-11-20 ~ now
    IIF 17 - director → ME
  • 10
    4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-09-25 ~ now
    IIF 15 - director → ME
  • 11
    SCIENCE CAPITAL IMPERIAL LLP - 2025-04-01
    Office 11, 4th Floor Ihub (translation & Innovation Hub), 84 Wood Lane, London, England
    Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    2 Eastbourne Terrace Floor 4, 2 Eastbourne Terrace, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    2,845,462 GBP2022-09-01 ~ 2023-08-31
    Officer
    2020-03-26 ~ now
    IIF 46 - director → ME
Ceased 35
  • 1
    Hill House, 1 Little New Street, London, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-02-28 ~ 2013-03-05
    IIF 3 - director → ME
  • 2
    46 Woodstock Road, Oxford, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -5,121,894 GBP2023-06-30
    Officer
    2022-11-02 ~ 2024-06-26
    IIF 19 - director → ME
  • 3
    DE FACTO 1937 LIMITED - 2012-02-01
    Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-02-28 ~ 2012-03-13
    IIF 26 - director → ME
  • 4
    DE FACTO 1939 LIMITED - 2012-02-01
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-02-28 ~ 2012-03-13
    IIF 27 - director → ME
  • 5
    DE FACTO 1938 LIMITED - 2012-02-01
    C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-02-28 ~ 2012-03-13
    IIF 24 - director → ME
  • 6
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    DE FACTO 1647 LIMITED - 2008-06-30
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-02-24
    IIF 12 - director → ME
  • 7
    150 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,727,572 GBP2023-12-31
    Officer
    2021-08-05 ~ 2022-02-21
    IIF 7 - director → ME
  • 8
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    89 Wardour Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-09-26 ~ 2022-09-19
    IIF 13 - director → ME
  • 9
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,358 GBP2018-03-31
    Person with significant control
    2016-07-11 ~ 2017-03-28
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    453 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-27
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-21 ~ 2014-04-16
    IIF 23 - director → ME
  • 12
    37 Benjamin Street, Bradford-on-avon, England
    Corporate (1 parent)
    Equity (Company account)
    -29,763 GBP2023-01-31
    Officer
    2021-01-21 ~ 2021-06-08
    IIF 4 - director → ME
    Person with significant control
    2021-01-21 ~ 2021-04-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 32 - director → ME
  • 14
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 34 - director → ME
  • 15
    INNOVIA FILMS (HOLDING 2) LIMITED - 2013-02-26
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 33 - director → ME
  • 16
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 36 - director → ME
  • 17
    AGHOCO 1157 LIMITED - 2013-05-28
    Baines House Midgery Court, Pittman Way Fulwood, Preston
    Corporate (4 parents, 1 offspring)
    Officer
    2013-08-21 ~ 2014-02-25
    IIF 1 - director → ME
  • 18
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    2024-03-01 ~ 2024-09-16
    IIF 20 - director → ME
  • 19
    GORDONS133 LIMITED - 2008-02-07
    3 St James's Road, Kingston Upon Thames, Surrey, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-02-12 ~ 2012-11-30
    IIF 40 - director → ME
  • 20
    YANKEE TOPCO LIMITED - 2013-11-18
    DE FACTO 1992 LIMITED - 2012-11-08
    20 Old Bailey, London
    Dissolved corporate (1 offspring)
    Officer
    2012-11-30 ~ 2020-09-21
    IIF 49 - director → ME
  • 21
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    12 Berwick Road, Bournemouth, Dorset, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    58,691 GBP2024-03-31
    Officer
    2008-01-14 ~ 2009-03-17
    IIF 35 - director → ME
  • 22
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    2024-01-12 ~ 2024-06-28
    IIF 2 - director → ME
  • 23
    PAPERTHEME LIMITED - 1997-01-27
    10th Floor, 123 Victoria Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-12-01 ~ 2014-04-25
    IIF 29 - director → ME
  • 24
    10th Floor, 123 Victoria Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2014-03-31
    IIF 30 - llp-member → ME
  • 25
    DE FACTO 1877 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2011-08-18 ~ 2011-10-17
    IIF 10 - director → ME
  • 26
    DE FACTO 1874 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-08-18 ~ 2011-10-17
    IIF 8 - director → ME
  • 27
    DE FACTO 1873 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2011-08-18 ~ 2014-03-28
    IIF 18 - director → ME
  • 28
    DE FACTO 1875 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-08-18 ~ 2011-10-17
    IIF 11 - director → ME
  • 29
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    DE FACTO 1876 LIMITED - 2011-08-18
    Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-08-18 ~ 2011-10-17
    IIF 9 - director → ME
  • 30
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2011-04-06 ~ 2014-04-11
    IIF 14 - director → ME
  • 31
    HEADROOM SPORTS LIMITED - 2018-06-29
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Equity (Company account)
    28,716 GBP2021-12-31
    Officer
    2018-06-01 ~ 2018-07-12
    IIF 28 - director → ME
  • 32
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (4 parents)
    Officer
    2012-02-28 ~ 2012-11-27
    IIF 25 - director → ME
  • 33
    23 Sheen Road, Richmond, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,451,330 GBP2016-10-31
    Officer
    2013-10-28 ~ 2018-04-27
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THE GYM GROUP LIMITED - 2015-11-02
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, England
    Corporate (8 parents, 1 offspring)
    Officer
    2014-07-23 ~ 2016-11-22
    IIF 5 - director → ME
  • 35
    INGLEBY (1692) LIMITED - 2006-10-17
    Fifth Floor, No 1 Croydon, 12-16, Addiscombe Road, Croydon, England
    Corporate (6 parents)
    Officer
    2014-05-22 ~ 2016-09-01
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.