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, 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
    • icon of address Newman Business Centre, Newman Road, Bromley, BR1 1RJ, England

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

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

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

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

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

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

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

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

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

      IIF 17
  • Graham, Anthony
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

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

    Resident in United Kingdom

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

      IIF 19
  • Graham, Anthony John
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England

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

    Resident in England

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

      IIF 21
  • Graham, Anthony John
    British director born in May 1980

    Resident in England

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

      IIF 22
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 23
    • icon of address C33 Parkhall 40 Martell Road, London, SE21 8EN, England

      IIF 24
  • Anthony Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Mr Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

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

      IIF 26
  • Graham, Anthony J
    British born in May 1980

    Resident in England

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

      IIF 27
  • Graham, Anthony J
    British managing director born in May 1980

    Resident in England

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

      IIF 28
  • Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

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

      IIF 29
    • icon of address Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, England

      IIF 30
  • Graham, Anthony John
    British

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

      IIF 31
  • Mr Anthony J Graham
    British born in May 1980

    Resident in England

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

      IIF 32
    • icon of address Studio 1, Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 33
  • 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
    • icon of address 200, Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Newman Business Centre, Newman Road, Bromley, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,685,893 GBP2016-12-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    479,624 GBP2017-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    FIRSTTRACK RECRUITMENT LIMITED - 2006-03-30
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address C33 Parkhall 40 Martell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C33 Parkhall 40 Martell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,013,956 GBP2017-12-31
    Officer
    icon of calendar 2014-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 200 Kings Road, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Studio 1 Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    QUICKPAY TODAY LTD - 2022-07-05
    PINK PEOPLE LTD - 2023-01-31
    icon of address 185 Horninglow Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,496 GBP2023-06-30
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    STERLING PRICE LTD - 2021-01-04
    icon of address Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,428 GBP2022-07-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2021-07-30
    Officer
    icon of calendar 2019-07-04 ~ 2020-04-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-04-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    DOYEN LIFE LIMITED - 2016-03-13
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,439 GBP2018-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2019-07-15
    IIF 8 - Director → ME
  • 3
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-07-15
    IIF 7 - Director → ME
  • 4
    icon of address 103 Ballards Road, Dagenham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,085 GBP2018-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2018-03-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2016-10-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -17,491 GBP2022-01-31
    Officer
    icon of calendar 2004-01-28 ~ 2011-12-05
    IIF 40 - Secretary → ME
  • 6
    REMEDY HEALTHCARE SOLUTIONS LIMITED - 2025-03-14
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    890,720 GBP2022-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-05-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-05-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-07 ~ 2018-05-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -278,468 GBP2024-02-29
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-15
    IIF 16 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 15 - Director → ME
  • 8
    icon of address Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2021-03-31
    IIF 19 - Director → ME
  • 9
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-07-15
    IIF 9 - Director → ME
  • 10
    HARVEYBRIDGE LIMITED - 2007-07-02
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,458,404 GBP2017-12-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-07-15
    IIF 3 - Director → ME
    icon of calendar 2016-07-14 ~ 2017-02-14
    IIF 10 - Director → ME
  • 11
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663 GBP2017-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2019-07-15
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.