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

Mr Alistair Graham

    Related profiles found in government register
  • Mr Alistair Graham
    English born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Mr Alistair Graham
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Alistair Graham
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakeswood House, Clanville, Andover, Hampshire, SP11 9JE

      IIF 4
    • icon of address Priors Hall, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 5
    • icon of address The Priors Hall, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 6
  • Graham, Alistair
    English company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Soho Works, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 8
    • icon of address 29, Crouch Hall Gardens, St Albans, Hertfordshire, AL3 7EL, United Kingdom

      IIF 9
  • Graham, Alistair James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lamb Lane, Redbourn, St. Albans, Hertfordshire, AL3 7BP, United Kingdom

      IIF 10
  • Graham, Alistair
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Crouch Hall Gardens, St Albans, Hertfordshire, AL3 7EL, United Kingdom

      IIF 11
  • Graham, Alistair
    British artist born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priors Hall, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 12
    • icon of address The Priors Hall, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 13
  • Mr Alistair James Graham
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, 2 Television Centre, 100 Wood Lane, London, W12 7FR, England

      IIF 14
    • icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 15
    • icon of address Soho Works, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 16
  • Graham, Alistair James
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 17
    • icon of address 24, Crouch Hall Lane, Redbourn, Hertfordshire, AL3 7EU, United Kingdom

      IIF 18
  • Graham, Alistair James

    Registered addresses and corresponding companies
    • icon of address 121 Woodside Lodge, Finchley Park, London, N12 9JJ

      IIF 19
  • Graham, Alistair

    Registered addresses and corresponding companies
    • icon of address Soho Works, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 20
    • icon of address 29, Crouch Hall Gardens, St Albans, Hertfordshire, AL3 7EL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Priors Hall Shuckburgh Road, Priors Marston, Southam, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Priors Hall Shuckburgh Road, Priors Marston, Southam, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Soho Works, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-04-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EMC3 LTD
    - now
    GLOBALGUESTLIST 2072 LTD - 2005-08-11
    GLOBALGUESTLIST LTD - 2008-05-28
    icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,378,722 GBP2024-12-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2023-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Wakeswood House, Clanville, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2, Television Centre, 101 Wood Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,657 GBP2021-05-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    95 GBP2025-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Soho Works, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-08-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EMC3 LTD
    - now
    GLOBALGUESTLIST 2072 LTD - 2005-08-11
    GLOBALGUESTLIST LTD - 2008-05-28
    icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,378,722 GBP2024-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2011-04-22
    IIF 10 - Director → ME
    icon of calendar 2003-01-17 ~ 2008-03-04
    IIF 19 - Secretary → ME
  • 3
    icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-06 ~ 2024-07-03
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address 24 Crouch Hall Lane, Redbourn, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-07
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.