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

Hart, Graeme Manson

    Related profiles found in government register
  • Hart, Graeme Manson
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Okehampton, Devon, EX20 4PR

      IIF 1
  • Hart, Graeme Manson
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Okehampton, Devon, EX20 4PR

      IIF 2 IIF 3
  • Hart, Graeme Manson
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Estune Business Park, Long Ashton, Bristol, BS41 9FH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit A Estune Business Park, Wild Country Lane, Long Ashton, Bristol, BS41 9FH

      IIF 10 IIF 11
    • icon of address The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

      IIF 12
    • icon of address Caledonia House, No. 223, Pentonville Road, London, N1 9NG, United Kingdom

      IIF 13 IIF 14
  • Hart, Graeme Manson
    British orthopaedic surgeon born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Okehampton, Devon, EX20 4PR

      IIF 15
  • Hart, Graeme Manson
    British retired born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Okehampton, Devon, EX20 4PR, England

      IIF 16
  • Hart, Graeme Manson
    British surgeon born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Hart, Graeme Manson
    British surgeon/company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ, England

      IIF 20
    • icon of address Sydenham House, Lewdown, Okehampton, Devon, EX20 4PR, United Kingdom

      IIF 21 IIF 22
  • Hart, Graeme Manson
    British trustee born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rain-charm House, Kyl Cober Parc, Stoke Climsland, Callington, Cornwall, PL17 8PH

      IIF 23
  • Hart, Graeme Manson
    British consultant surgeon born in September 1944

    Registered addresses and corresponding companies
    • icon of address 35 York Terrace East, London, NW1 4PT

      IIF 24
  • Hart, Graeme Manson
    British orthopaedic surgeon born in September 1944

    Registered addresses and corresponding companies
    • icon of address 35 York Terrace East, London, NW1 4PT

      IIF 25
  • Hart, Graeme Manson
    British surgeon born in September 1944

    Registered addresses and corresponding companies
  • Hart, Graeme Manson
    British farmer born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Devon, EX20 4PR, United Kingdom

      IIF 28
  • Graeme Manson Hart
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sydenham House, Lewdown, Devon, EX20 4PR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    CLINPHONE PLC - 2008-08-14
    EVER 2475 LIMITED - 2004-12-22
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-16 ~ 2008-08-14
    IIF 1 - Director → ME
  • 2
    CORIN GROUP PLC - 2018-06-13
    CORIN LIMITED - 1997-08-18
    BALNAMORE LIMITED - 1994-05-04
    icon of address The Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2012-06-25
    IIF 12 - Director → ME
  • 3
    ENWICH LIMITED - 2005-01-24
    ANNOMEDICA LIMITED - 2005-03-16
    GAG194 LIMITED - 2004-03-12
    icon of address 80 Guildhall Street, Bury St Edmunds
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,192,134 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-10-27
    IIF 19 - Director → ME
  • 4
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-23 ~ 1999-08-26
    IIF 24 - Director → ME
  • 5
    HEARTSWELL LODGE LIMITED - 2015-04-13
    icon of address Blunts Lane, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2011-04-27
    IIF 18 - Director → ME
  • 6
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 2007-02-28
    IIF 25 - Director → ME
  • 7
    ICS GROUP (BIDCO) LIMITED - 2013-04-16
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-28 ~ 2013-03-31
    IIF 13 - Director → ME
  • 8
    icon of address Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-31
    IIF 7 - Director → ME
  • 9
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-31
    IIF 9 - Director → ME
  • 10
    ICSG LIMITED - 2012-06-18
    ICS GROUP LIMITED - 2012-06-15
    icon of address Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2013-03-31
    IIF 14 - Director → ME
  • 11
    icon of address Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2013-03-31
    IIF 4 - Director → ME
  • 12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-31
    IIF 8 - Director → ME
  • 13
    ICS ACQUISITIONCO LIMITED - 2012-06-18
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-31
    IIF 5 - Director → ME
  • 14
    ICS HOLDCO 3 LIMITED - 2010-09-07
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-31
    IIF 6 - Director → ME
  • 15
    OVAL (2148) LIMITED - 2007-06-22
    icon of address Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2013-03-31
    IIF 10 - Director → ME
  • 16
    icon of address Sussex Street, St Philips, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,540,146 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-01-02 ~ 2008-08-31
    IIF 17 - Director → ME
  • 17
    GUNNISLAKE FISHERIES LIMITED - 2016-10-18
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    407,365 GBP2024-10-31
    Officer
    icon of calendar 2015-03-07 ~ 2019-03-09
    IIF 16 - Director → ME
  • 18
    HEALTH CARE MANAGEMENT LIMITED - 1999-11-26
    MEDISURE AFFINITY SERVICES LIMITED - 2010-04-30
    AMBROSE LANE LIMITED - 1989-11-27
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-11-12
    IIF 27 - Director → ME
  • 19
    MEDISURE SERVICES LIMITED - 2010-04-30
    CLADFERN LIMITED - 1982-10-13
    MEDISURE CORPORATE SERVICES LIMITED - 2006-04-12
    MEDISURE MARKETING AND MANAGEMENT LIMITED - 1994-03-30
    SEDGWICK NOBLE LOWNDES HEALTHCARE LIMITED - 1999-11-26
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 1999-11-14
    IIF 26 - Director → ME
  • 20
    EVOLUTEC GROUP PLC - 2009-04-30
    NEWINCCO 338 LIMITED - 2004-04-29
    EVOLUTEC GROUP LIMITED - 2004-06-17
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2009-04-30
    IIF 3 - Director → ME
  • 21
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2009-05-01
    IIF 2 - Director → ME
  • 22
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    icon of address Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-03 ~ 2016-07-20
    IIF 22 - Director → ME
  • 23
    BARNCREST NO. 136 LIMITED - 2001-10-03
    PLYMOUTH MARINE APPLICATIONS LIMITED - 2005-09-08
    icon of address Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, Devon
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    248,477 GBP2024-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2016-07-20
    IIF 21 - Director → ME
  • 24
    SEDGWICK OAKWOOD CAPITAL PLC - 2000-04-28
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2006-05-26
    IIF 15 - Director → ME
  • 25
    OVAL (2147) LIMITED - 2007-06-22
    icon of address Ics Group, Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2013-03-31
    IIF 11 - Director → ME
  • 26
    icon of address Sydenham House, Lewdown, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -2,210 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2022-09-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2022-09-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Queens Acre, Boyton, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-11-05 ~ 2018-02-07
    IIF 20 - Director → ME
  • 28
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2022-05-12
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.