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 Mcculloch

    Related profiles found in government register
  • Graham, Andrew Mcculloch
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • R103, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, United Kingdom

      IIF 1
    • Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 2
    • Victoria House, Victoria Road, Farnborough, GU14 7PG, England

      IIF 3
    • Office 152, Unit 5, Area 1/1, 399-405 Oxford Street, London, W1C 2BU, England

      IIF 4
    • The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 5
  • Graham, Andrew Mcculloch
    British accontant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Graham, Andrew Mcculloch
    British cfo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor West, 1 London Bridge, London, SE1 9BG

      IIF 7
  • Graham, Andrew Mcculloch
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 8
    • Shell Mex House, 80 Strand, London, WC2R 0DT, England

      IIF 9
    • Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 10
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Flaxley Road, Kingston Park, Peterborough, Cambridgeshire, PE2 9FT, United Kingdom

      IIF 11
  • Graham, Andrew Mcculloch
    British entrepreneur born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41 Eaststand Apartments, Highbury Stadium Square, London, N5 1FE, England

      IIF 12
  • Graham, Andrew Mcculloch
    British accountant born in February 1964

    Registered addresses and corresponding companies
  • Graham, Andrew
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • R103, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, England

      IIF 24
  • Graham, Andrew Mcculloch
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Cottage, New Barn Road, Buriton, GU31 5SN, England

      IIF 25
    • New Barn Cottage, New Barn Road, Kiln Lane, Buriton, Hampshire, GU31 5SN

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, E14 9SH, England

      IIF 28
    • The University Of Manchester, Oxford Road, Manchester, M13 9PL, United Kingdom

      IIF 29
  • Graham, Andrew Mcculloch
    British chief operating officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Cottage, New Barn Lane, Buriton, Petersfield, Hampshire, GU31 5SN, United Kingdom

      IIF 30
  • Graham, Andrew Mcculloch
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-35, Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 31
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 32
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 33
  • Graham, Andrew Mcculloch
    British non executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coleman Street, Sixth Floor, London, EC2R 5AR, United Kingdom

      IIF 34
  • Graham, Andrew Mcculloch
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 35
  • Mr Andrew Mcculloch Graham
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 37
  • Graham, Andrew
    British teacher born in February 1964

    Registered addresses and corresponding companies
    • 24 Alpine Gardens, Bath, Avon, BA1 5PE

      IIF 38
  • Graham, Andrew Mcculloch

    Registered addresses and corresponding companies
    • Newbarn Cottage, Newbarn Lane, Buriton, Petersfield, Hampshire, GU31 5SN, England

      IIF 39
  • Graham, Andrew
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 40 IIF 41
    • 42 Portland Place, 42 Portland Place, London, W1B 1NB, England

      IIF 42
  • Mr Andrew Graham
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 43
  • Andrew Graham
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 44
  • Mcculloch Graham, Andreq
    British born in February 1964

    Registered addresses and corresponding companies
    • New Barn Cottages, New Barn Road Kiln Lane, Buriton, Hampshire, GU31 5SN

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    R103 Harwell Campus, Didcot, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 1 - Director → ME
  • 2
    4th Floor Office 205, Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,815 GBP2024-09-30
    Officer
    2016-07-06 ~ now
    IIF 25 - Director → ME
  • 3
    42 Portland Place 42 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-25 ~ now
    IIF 42 - Director → ME
  • 4
    BFC BANK LIMITED - 2022-03-31
    BFC EXCHANGE LIMITED - 2016-10-11
    EZREMIT LIMITED - 2013-02-22
    Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, England
    Active Corporate (9 parents)
    Officer
    2022-03-28 ~ now
    IIF 28 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,278 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 27 - Director → ME
  • 6
    10 Norwich Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 7
    41 Eaststand Apartments Highbury Stadium Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2020-12-23 ~ now
    IIF 29 - Director → ME
  • 9
    PROJECT ISAIAH LIMITED - 2023-10-03
    10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    R103 Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,918,306 GBP2025-03-31
    Officer
    2023-04-26 ~ now
    IIF 24 - Director → ME
  • 11
    BIOTECHSPERT LTD - 2018-09-12
    52 Burleigh Street, Cambridge, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,731,950 GBP2021-04-01 ~ 2021-12-31
    Officer
    2024-11-21 ~ now
    IIF 4 - Director → ME
  • 12
    C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    2017-12-15 ~ now
    IIF 5 - Director → ME
Ceased 27
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ 2017-06-12
    IIF 7 - Director → ME
    2012-12-18 ~ 2014-11-01
    IIF 39 - Secretary → ME
  • 2
    B. T. I. NOMINEES LIMITED - 1978-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-25 ~ 2001-03-09
    IIF 19 - Director → ME
  • 3
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1994-09-15 ~ 1998-10-29
    IIF 23 - Director → ME
  • 4
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-05-15 ~ 2000-07-13
    IIF 17 - Director → ME
  • 5
    PRICETARGET PUBLIC LIMITED COMPANY - 1988-11-08
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-25 ~ 2001-03-09
    IIF 15 - Director → ME
  • 6
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-16 ~ 2012-03-31
    IIF 35 - Director → ME
  • 7
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    1993-08-04 ~ 2000-02-14
    IIF 13 - Director → ME
  • 8
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-04-29 ~ 2000-02-14
    IIF 16 - Director → ME
  • 9
    Victoria House, Victoria Road, Farnborough, England
    Active Corporate (5 parents)
    Officer
    2020-12-07 ~ 2023-08-23
    IIF 3 - Director → ME
  • 10
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    2022-09-25 ~ 2024-11-26
    IIF 32 - Director → ME
  • 11
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Officer
    2018-06-18 ~ 2019-03-12
    IIF 10 - Director → ME
    Person with significant control
    2018-06-18 ~ 2019-03-12
    IIF 37 - Right to appoint or remove directors OE
    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
  • 12
    ALVERNIA LIMITED - 2015-09-18
    4 Coleman Street, Sixth Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,006 GBP2024-01-31
    Officer
    2017-08-23 ~ 2019-01-28
    IIF 34 - Director → ME
  • 13
    JAPAN OPERATOR LIMITED - 1999-10-01
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-08 ~ 2001-03-09
    IIF 21 - Director → ME
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    2018-10-08 ~ 2021-09-30
    IIF 6 - Director → ME
    Person with significant control
    2018-10-08 ~ 2021-09-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Riverside Youth Hub, York Place, London Road, Bath, England
    Active Corporate (8 parents)
    Officer
    2006-04-01 ~ 2006-12-01
    IIF 38 - Director → ME
  • 16
    WENMAIN LIMITED - 1990-04-20
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-28 ~ 2001-03-09
    IIF 14 - Director → ME
  • 17
    EVACUATION STRATEGIES LIMITED - 2008-09-02
    FOAMCREST LTD - 2003-11-04
    Nexus Building Floor 10, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-10-09 ~ 2019-12-19
    IIF 31 - Director → ME
  • 18
    MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN - 1982-06-01
    32 Ufford Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-09-18 ~ 2019-10-15
    IIF 30 - Director → ME
  • 19
    DCSL SOFTWARE LIMITED - 2022-07-19
    DCSL INTERNET LTD - 2006-12-18
    SHOPFRAME LTD - 2003-11-03
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,119,537 GBP2020-09-30
    Officer
    2019-06-24 ~ 2023-09-01
    IIF 2 - Director → ME
  • 20
    Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -715,634 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-07-27 ~ 2018-06-29
    IIF 8 - Director → ME
  • 21
    54 Charlotte Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,590,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-09-23 ~ 2024-06-28
    IIF 33 - Director → ME
  • 22
    TRUSHELFCO (NO. 2022) LIMITED - 1994-11-10
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1994-11-01 ~ 2001-03-09
    IIF 20 - Director → ME
  • 23
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-01 ~ 2001-03-09
    IIF 18 - Director → ME
  • 24
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-01 ~ 2001-03-09
    IIF 22 - Director → ME
  • 25
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    2008-05-19 ~ 2008-05-19
    IIF 45 - Director → ME
    2008-09-03 ~ 2011-12-31
    IIF 26 - Director → ME
  • 26
    MEDIATONIC HOLDINGS LIMITED - 2019-08-15
    C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-28 ~ 2019-03-15
    IIF 9 - Director → ME
  • 27
    KEALEY HR LIMITED - 2019-01-29
    Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,632 GBP2024-07-31
    Officer
    2020-01-01 ~ 2025-07-15
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.