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, Anthony John

    Related profiles found in government register
  • Graham, Anthony John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newman Business Centre, Newman Road, Bromley, BR1 1RJ, England

      IIF 1 IIF 2 IIF 3
    • Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, TN6 2GE, United Kingdom

      IIF 4
    • 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 5
    • Newman Business Centre, Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom

      IIF 6
    • C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 7 IIF 8 IIF 9
    • Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, England

      IIF 12
    • Office D, Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 13
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
    • 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 15 IIF 16
    • Mulberry House 53, Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 17
  • Graham, Anthony
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 18
  • Graham, Anthony John
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 19
    • Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England

      IIF 20
  • Graham, Anthony John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200, Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 21
    • 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 22
    • C33 Parkhall 40 Martell Road, London, SE21 8EN, England

      IIF 23
  • Graham, John Anthony
    British builder born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, Derbyshire, SK17 7BD, United Kingdom

      IIF 24
  • Graham, John Anthony
    British co. director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spink, Hartinton, Hartington, Buxton, Derbyshire, SK17 0AD, United Kingdom

      IIF 25
  • Graham, John Anthony
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, Derbyshire, SK17 7BD, United Kingdom

      IIF 26
  • Graham, John Anthony
    British developer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, Derbyshire, SK17 7BD, United Kingdom

      IIF 27
  • Graham, John Anthony
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, SK17 7BD, United Kingdom

      IIF 28
  • Mr Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newman Business Centre, Newman Road, Kent, BR1 1RJ, United Kingdom

      IIF 29
  • Graham, Anthony J
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 30
  • Graham, Anthony J
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 31
  • Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, TN6 2GE, United Kingdom

      IIF 32
    • Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, England

      IIF 33
  • Mr John Anthony Graham
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, Derbyshire, SK17 7BD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Charles House, Charles Street, Buxton, SK17 7BD, United Kingdom

      IIF 38
  • Graham, Anthony John
    British

    Registered addresses and corresponding companies
    • 1, Waterside, Station Road, Harpenden, Hetrfordshire, AL5 4US

      IIF 39
  • Graham, John Anthony
    born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, Charles Street, Buxton, Derbyshire, SK17 7BD, United Kingdom

      IIF 40
  • Mr Anthony J Graham
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 41
    • Studio 1, Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 42
  • Mr Anthony John Graham
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Anthony John

    Registered addresses and corresponding companies
    • 200, Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    Charles House, Charles Street, Buxton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    103,154 GBP2024-03-31
    Officer
    2016-09-29 ~ now
    IIF 28 - director → ME
  • 2
    ARCHITECURAL LIMITED - 2018-08-21
    Charles House, Charles Street, Buxton, Derbyshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,978 GBP2024-03-31
    Officer
    2018-08-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-08-16 ~ now
    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
  • 3
    Charles House, Charles Street, Buxton, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    825 GBP2024-03-31
    Officer
    2005-01-11 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Charles House, Charles Street, Buxton
    Corporate (2 parents)
    Equity (Company account)
    -219,413 GBP2023-12-31
    Officer
    1993-12-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Newman Business Centre, Newman Road, Bromley, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,685,893 GBP2016-12-31
    Officer
    2014-03-06 ~ dissolved
    IIF 1 - director → ME
  • 6
    Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 5 - director → ME
  • 7
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    479,624 GBP2017-12-31
    Officer
    2013-01-01 ~ dissolved
    IIF 14 - director → ME
  • 8
    FIRSTTRACK RECRUITMENT LIMITED - 2006-03-30
    Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 17 - director → ME
    2013-07-08 ~ dissolved
    IIF 39 - secretary → ME
  • 9
    C33 Parkhall 40 Martell Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 11 - director → ME
  • 10
    Unit 8/9 Town Yard, Station Street, Leek, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 25 - director → ME
  • 11
    Charles House, Charles Street, Buxton, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    363,935 GBP2023-07-31
    Officer
    2000-10-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C33 Parkhall 40 Martell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 22 - director → ME
  • 13
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    1,013,956 GBP2017-12-31
    Officer
    2014-06-07 ~ dissolved
    IIF 13 - director → ME
  • 14
    Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    2017-04-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    200 Kings Road, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 21 - director → ME
  • 18
    Studio 1 Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    PINK PEOPLE LTD - 2023-01-31
    QUICKPAY TODAY LTD - 2022-07-05
    185 Horninglow Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    13,496 GBP2023-06-30
    Officer
    2024-08-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    STERLING PRICE LTD - 2021-01-04
    Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    47,428 GBP2022-07-31
    Officer
    2021-11-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Charles House, Charles Street, Buxton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    103,154 GBP2024-03-31
    Person with significant control
    2016-09-29 ~ 2018-12-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2021-07-30
    Officer
    2019-07-04 ~ 2020-04-21
    IIF 6 - director → ME
    Person with significant control
    2019-07-04 ~ 2020-04-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    DOYEN LIFE LIMITED - 2016-03-13
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,439 GBP2018-12-31
    Officer
    2015-04-14 ~ 2019-07-15
    IIF 8 - director → ME
  • 4
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    7 Smithford Walk, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    2016-04-22 ~ 2019-07-15
    IIF 7 - director → ME
  • 5
    103 Ballards Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    26,085 GBP2018-12-31
    Officer
    2016-09-20 ~ 2018-03-30
    IIF 23 - director → ME
    Person with significant control
    2016-09-20 ~ 2016-10-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    187 Petts Wood Road, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    -17,491 GBP2022-01-31
    Officer
    2004-01-28 ~ 2011-12-05
    IIF 49 - secretary → ME
  • 7
    REMEDY HEALTHCARE SOLUTIONS LIMITED - 2025-03-14
    Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    890,720 GBP2022-12-31
    Officer
    2016-12-07 ~ 2018-05-27
    IIF 19 - director → ME
    Person with significant control
    2016-12-07 ~ 2018-05-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-10 ~ 2018-05-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -278,468 GBP2024-02-29
    Officer
    2019-03-19 ~ 2019-07-15
    IIF 16 - director → ME
    2019-02-01 ~ 2019-02-01
    IIF 15 - director → ME
  • 9
    Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ 2021-03-31
    IIF 18 - director → ME
  • 10
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Officer
    2016-04-01 ~ 2019-07-15
    IIF 9 - director → ME
  • 11
    HARVEYBRIDGE LIMITED - 2007-07-02
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,458,404 GBP2017-12-31
    Officer
    2019-05-28 ~ 2019-07-15
    IIF 3 - director → ME
    2016-07-14 ~ 2017-02-14
    IIF 10 - director → ME
  • 12
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -663 GBP2017-12-31
    Officer
    2014-06-06 ~ 2019-07-15
    IIF 2 - 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.