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

Purvis, Grahame Robert

    Related profiles found in government register
  • Purvis, Grahame Robert
    United Kingdom born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 1 IIF 2 IIF 3
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, United Kingdom

      IIF 5
  • Purvis, Grahame Robert
    United Kingdom co director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 6
  • Purvis, Grahame Robert
    United Kingdom company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom conaultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 14
  • Purvis, Grahame Robert
    United Kingdom director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom non executive director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 34
  • Purvis, Grahame Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, Hyden Farm Lane, Hyden Farm Lane, East Meon, GU32 1HF, United Kingdom

      IIF 35
  • Mr Grahame Robert Purvis
    United Kingdom born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 36
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, United Kingdom

      IIF 37
  • Purvis, Grahame
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 38
  • Purvis, Grahame
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 39
  • Purvis, Grahame Robert
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF, England

      IIF 40
  • Mr Grahame Robert Purvis
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, England

      IIF 41
    • 2.19 Nicholls House, Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6TT, United Kingdom

      IIF 42
  • Mr Grahame Robert Purvis
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 43
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire, GU32 1HF, England

      IIF 44
  • Mr Graham Robert Purvis
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2.19 Nicholls House, Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6TT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    21 Leydene Park Hyden Farm Lane, East Meon, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,208 GBP2024-09-30
    Officer
    2017-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2nd Floor 272, London Road, Wallington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    93,231 GBP2024-03-30
    Officer
    2007-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2nd Floor 272, London Road, Wallington, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -204 GBP2015-09-30
    Officer
    2015-06-15 ~ dissolved
    IIF 29 - Director → ME
  • 6
    C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,148 GBP2024-11-30
    Officer
    2025-09-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,207 GBP2024-12-31
    Officer
    2007-07-14 ~ now
    IIF 1 - Director → ME
  • 8
    SCANEX LTD
    - now
    SCANEX (UK) LIMITED - 2004-11-02
    Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    WB CO (1202) LTD. - 2000-01-26
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-07-31
    Officer
    2015-06-01 ~ now
    IIF 38 - Director → ME
Ceased 30
  • 1
    LOWENA INVESTMENTS LTD - 2020-02-12
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-07-24 ~ 2020-08-19
    IIF 35 - Director → ME
    Person with significant control
    2018-07-24 ~ 2019-07-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    Other registered numbers: 04442332, 04932571, 02888250
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    Related registration: 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 20 - Director → ME
  • 3
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    Related registration: 00658166
    GROUNDERSLEY LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-10-01 ~ 1998-07-07
    IIF 22 - Director → ME
  • 4
    BLICK COMMUNICATION SYSTEMS LIMITED - 1992-09-16
    Related registration: 00277359
    BLICK COMMUNICATIONS GROUP LIMITED - 1990-05-04
    ITR EXEL ELECTRONICS (1980) LIMITED - 1987-12-14
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-10-01 ~ 1999-06-01
    IIF 19 - Director → ME
  • 5
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    Related registration: 04560277
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1994-11-30
    IIF 33 - Director → ME
  • 6
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (9 parents)
    Officer
    1994-03-29 ~ 1997-03-31
    IIF 14 - Director → ME
  • 7
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 10 - Director → ME
  • 8
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 9 - Director → ME
  • 9
    DAISY GROUP LIMITED - 2016-09-22
    Related registrations: 06948160, 09203980
    DAISY GROUP PLC - 2015-01-26
    Related registrations: 06948160, 09203980
    FREEDOM4 GROUP PLC - 2009-07-20
    Related registration: 03571046
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    Related registrations: SC115367, 05306504, 03099286
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-04-12 ~ 2003-09-09
    IIF 2 - Director → ME
  • 10
    Other registered numbers: 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    Related registrations: 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 12 - Director → ME
  • 11
    Other registered number: 04166889
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 13 - Director → ME
  • 12
    EUROPACO LTD. - 2000-04-14
    INTERGRAM INTERNATIONAL LIMITED - 1998-05-18
    MOBILEFUTURE LIMITED - 1997-06-06
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007,201 GBP2020-07-31
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 15 - Director → ME
  • 13
    Other registered number: 06678570
    FOX IT HOLDING PLC - 2012-01-05
    Related registration: 06678570
    365 IT PLC - 2012-01-05
    Related registrations: 06678514, 07735587
    IMPERA PLC - 2009-04-21
    Related registration: 06678514
    AVENUE SHELFCO 4 LIMITED - 2005-03-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2005-08-12 ~ 2006-05-01
    IIF 34 - Director → ME
  • 14
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-28 ~ 2003-09-09
    IIF 11 - Director → ME
  • 15
    VISION 4 LIMITED - 1999-09-01
    SUPERSTACK LIMITED - 1991-10-08
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-04-01 ~ 2003-12-01
    IIF 7 - Director → ME
  • 16
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 30 - Director → ME
  • 17
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,774 GBP2020-09-26
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 28 - Director → ME
  • 18
    Other registered number: 03099286
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 25 - Director → ME
  • 19
    WEBFUSION LIMITED - 2009-10-13
    Related registrations: 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    Related registrations: 03974683, 05306504, 03099286
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 18 - Director → ME
  • 20
    Q SOFTWARE GLOBAL LIMITED - 2025-07-01
    QS SOFTWARE INTERNATIONAL LIMITED - 2003-04-15
    QS SOFTWARE LIMITED - 2000-03-27
    Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,879,502 GBP2024-12-31
    Officer
    2001-07-01 ~ 2002-05-15
    IIF 8 - Director → ME
  • 21
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    Related registration: 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 24 - Director → ME
  • 22
    STANLEY SECURITY SOLUTIONS LIMITED - 2023-03-15
    Related registration: NI612551
    BLICK U.K. LIMITED - 2005-12-29
    BLICK NATIONAL LIMITED - 1998-09-02
    BLICK TIME SYSTEMS LIMITED - 1998-01-01
    Related registration: 00277359
    BLICK INTERNATIONAL SYSTEMS LIMITED - 1987-12-02
    Related registrations: 00216363, 00799287
    BLICK TIME RECORDERS,LIMITED - 1978-12-31
    Related registrations: 00277359, 01422716
    Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    1998-07-07 ~ 1999-06-01
    IIF 21 - Director → ME
  • 23
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED - 2005-12-29
    Related registration: 00799287
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
    Related registration: 01345093
    24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1997-10-01 ~ 1998-10-01
    IIF 26 - Director → ME
  • 24
    BLICK DOOR ENTRY LIMITED - 1998-12-09
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    1997-09-02 ~ 1998-07-07
    IIF 17 - Director → ME
  • 25
    BLICK PLC - 2004-04-01
    BLICK INTERNATIONAL LIMITED - 1986-05-16
    Related registration: 01337062
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
    Related registration: 00799287
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1997-01-01 ~ 1999-06-01
    IIF 27 - Director → ME
  • 26
    WB CO (1202) LTD. - 2000-01-26
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,108 GBP2020-07-31
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 39 - Director → ME
  • 27
    TELEDATA LIMITED - 1997-12-29
    Related registration: 02537946
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-09-08
    IIF 32 - Director → ME
  • 28
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 23 - Director → ME
  • 29
    Other registered number: 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    Related registrations: 06776769, 03415963
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 16 - Director → ME
  • 30
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    MERCURY CARPHONE PLC - 1993-09-29
    THE CARPHONE GROUP PLC - 1989-12-05
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-11-30
    IIF 31 - 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.