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

Pickering, Graham John

    Related profiles found in government register
  • Pickering, Graham John
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 1 IIF 2
    • icon of address Suite A Tower House Latimer Park, Latimer Road, Chesham, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 3
  • Pickering, Graham John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Trees, 20 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ, United Kingdom

      IIF 4
    • icon of address Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 5 IIF 6 IIF 7
    • icon of address Suite E5 Tower House, Latimer Park, Latimer, Chesham, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 10
    • icon of address Suite A, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, England

      IIF 11
    • icon of address 2b, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA

      IIF 12
    • icon of address Canon House, Lower Dagnall Street, St. Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 13
  • Pickering, Graham John
    British property consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 14
  • Pickering, Graham John
    British property developer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ, United Kingdom

      IIF 15
  • Pickering, Graham John
    British property development born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 16
  • Pickering, Graham John
    British surveyor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33-35 Myddelton Square, London, EC1R 1YB, England

      IIF 17
  • Pickering, Graham John
    British company director born in August 1961

    Registered addresses and corresponding companies
  • Pickering, Graham John
    British property consultant born in August 1961

    Registered addresses and corresponding companies
    • icon of address Thimbles, Rectory Lane, Shenley, Radlett, Hertfordshire, WD7 9BX

      IIF 31
  • Pickering, Graham John
    British company director

    Registered addresses and corresponding companies
    • icon of address Thimbles, Rectory Lane, Shenley, Radlett, Hertfordshire, WD7 9BX

      IIF 32 IIF 33
  • Mr Graham John Pickering
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickering, Graham John

    Registered addresses and corresponding companies
    • icon of address 20, Hollow Way Lane, Amersham, Bucks, HP6 6DJ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Owlacombe House, Bickington, Newton Abbot, England
    Active Corporate (7 parents)
    Equity (Company account)
    95,015 GBP2025-03-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-06-01 ~ now
    IIF 42 - Secretary → ME
  • 2
    CANON HOUSE DEVELOPMENT MANAGEMENT LTD - 2001-02-05
    CANON HOUSE PROPERTIES LIMITED - 1999-03-22
    CANNON HOUSE PROPERTIES LIMITED - 1998-02-16
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1998-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED - 2005-05-13
    CHILTERN PROPERTIES (EDGWARE) LIMITED - 2002-07-03
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2023-04-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    346 GBP2020-05-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GRACECHURCH DEVELOPMENT MANAGEMENT LIMITED - 1999-03-22
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,058,220 GBP2021-05-31
    Officer
    icon of calendar 1994-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Suite A, Tower House Latimer Park, Latimer Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 20
  • 1
    icon of address 3 Glastonbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-08-13
    IIF 12 - Director → ME
  • 2
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2009-04-09
    IIF 7 - Director → ME
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-01
    IIF 18 - Director → ME
  • 4
    BERKHAMSTEAD MANAGEMENT COMPANY LIMITED - 2005-10-28
    icon of address C/o Chancellors One, Station Square, Bracknell, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-10-10 ~ 2006-11-27
    IIF 5 - Director → ME
  • 5
    INTERCEDE 655 LIMITED - 1989-06-23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 30 - Director → ME
  • 6
    icon of address Duncan House Clipston Road, Sibbertoft, Market Harborough, Leics
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-07-31
    IIF 20 - Director → ME
  • 7
    WISMAYER BELL ASSOCIATES LIMITED - 1992-01-22
    TARMAC WISMAYER BELL LIMITED - 1990-10-29
    INTERCEDE 614 LIMITED - 1989-01-09
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 19 - Director → ME
  • 8
    INTERCEDE 494 LIMITED - 1988-01-12
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 25 - Director → ME
  • 9
    icon of address 1 Crockerswood Cottages, Coldharbour, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1998-07-31
    IIF 26 - Director → ME
    icon of calendar 1995-04-28 ~ 1998-07-31
    IIF 32 - Secretary → ME
  • 10
    GRACECHURCH HOUSE (REGIONS) LTD - 1999-11-05
    GRACECHURCH HOUSE (ESSEX) LIMITED - 1997-01-22
    INTERCEDE 1137 LIMITED - 1995-10-24
    icon of address Acorns, 34 Oakland Way, Flackwell Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1998-07-31
    IIF 27 - Director → ME
    icon of calendar 1995-09-21 ~ 1998-07-31
    IIF 33 - Secretary → ME
  • 11
    icon of address Flat C, Greenside View, Oxford Road, Gerrards Cross, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-12-28 ~ 2020-12-02
    IIF 3 - Director → ME
  • 12
    icon of address 70 - 72 The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-01
    IIF 21 - Director → ME
  • 13
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2011-02-07
    IIF 6 - Director → ME
  • 14
    OVAL PROPERTY INVESTMENTS LIMITED - 2015-04-09
    icon of address 101 Dalton Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    571,103 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2010-12-31
    IIF 1 - Director → ME
  • 15
    INTERCEDE 565 LIMITED - 1988-12-05
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,629,595 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-01
    IIF 22 - Director → ME
  • 16
    INTERCEDE 626 LIMITED - 1989-07-19
    icon of address 100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,860,612 GBP2023-02-28
    Officer
    icon of calendar 1991-04-25 ~ 1992-12-01
    IIF 23 - Director → ME
  • 17
    JOHN MCLEAN & ASSOCIATES LIMITED - 1996-06-17
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-15
    IIF 28 - Director → ME
  • 18
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1992-06-09 ~ 1992-12-01
    IIF 24 - Director → ME
  • 19
    HAMBLEDON DEVELOPMENTS LIMITED - 2015-09-26
    GKA PROPERTIES LIMITED - 2015-03-20
    GKA NORTH LIMITED - 2010-09-03
    GKA PROPERTIES LTD - 2007-06-12
    CHILTERN INVESTMENT PROPERTIES (GRIMSBY) LIMITED - 2001-06-04
    icon of address Unit E1 Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-21
    IIF 31 - Director → ME
  • 20
    icon of address 8 Essel House, 29 Foley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-12-01
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.