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 Graham Martin Hellier

    Related profiles found in government register
  • Mr Graham Martin Hellier
    British born in May 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 68 Wren House, London Road, St Albans, Hertfordshire, AL1 1NG, England

      IIF 1 IIF 2
  • Mr Graham Martin Hellier
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Longman Court, Stationers Place, Hemel Hempstead, HP3 9RS, England

      IIF 3
    • icon of address Auriol Barns, Woodhall Lane, Shenley, Radlett, Hertfordshire, WD7 9AU, England

      IIF 4
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 5
  • Mr Graham Hellier
    British born in May 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 6
  • Hellier, Graham Martin
    British business person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 7
  • Hellier, Graham Martin
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 15 Saint Michaels Street, St Albans, Hertfordshire, AL3 4SP

      IIF 8 IIF 9
  • Hellier, Graham Martin
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 10
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 11
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 12
    • icon of address 68 Wren House, London Road, St Albans, Hertfordshire, AL1 1NG, England

      IIF 13 IIF 14
    • icon of address 68, London Road, St. Albans, AL1 1NG, United Kingdom

      IIF 15
  • Hellier, Graham Martin
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 15 Saint Michaels Street, St Albans, Hertfordshire, AL3 4SP

      IIF 16
  • Hellier, Graham Martin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
    • icon of address Auriol Barns, Woodhall Lane, Shenley, Radlett, Hertfordshire, WD7 9AU, England

      IIF 18
  • Hellier, Graham Martin
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 15 St Michaels Street, St. Albans, Hertfordshire, AL3 4SP

      IIF 19
  • Hellier, Graham Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Saint Michaels Street, St Albans, Hertfordshire, AL3 4SP

      IIF 20 IIF 21
  • Hellier, Graham Martin

    Registered addresses and corresponding companies
    • icon of address 15 Saint Michaels Street, St Albans, Hertfordshire, AL3 4SP

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 68 London Road, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    WCEA ONEWORLD LTD - 2024-10-02
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,779 GBP2024-06-30
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SUNCLIX LTD - 2022-10-12
    icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 28 Longman Court Stationers Place, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 68 Wren House London Road, St Albans, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,471,488 GBP2024-10-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    UK ENERGY NETWORK LIMITED - 2019-08-12
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    843,797 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    ADESTE INVESTMENTS PLC - 2007-09-12
    RESURGE PLC - 2005-10-13
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-12-15
    IIF 8 - Director → ME
  • 2
    icon of address Wren House 68 London Road, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,213 GBP2024-09-30
    Officer
    icon of calendar 1997-10-28 ~ 2001-09-07
    IIF 9 - Director → ME
    icon of calendar 1997-10-28 ~ 2001-09-07
    IIF 20 - Secretary → ME
  • 3
    INGLEBY (1395) LIMITED - 2001-08-23
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-23
    IIF 22 - Secretary → ME
  • 4
    FOSTER PARENTS PLAN (U.K.) - 1990-06-30
    icon of address Discovery House, 28-42 Banner Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2005-05-19
    IIF 19 - Director → ME
  • 5
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-09-08
    IIF 12 - Director → ME
  • 6
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-16 ~ 2001-07-31
    IIF 16 - Director → ME
    icon of calendar 2001-07-31 ~ 2001-07-31
    IIF 21 - Secretary → ME
  • 7
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    843,797 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.