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

Ingham, Graeme

    Related profiles found in government register
  • Ingham, Graeme
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Group ,grapes House,79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 1
  • Ingham, Graeme
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wayneflete Place, More Lane, Esher, Surrey, KT10 8BP, United Kingdom

      IIF 2
  • Ingham, Graeme
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 3
  • Ingham, Graeme
    British project manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 4
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 5
  • Ingham, Graeme
    British surveyor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 6
  • Ingham, Douglas Graeme
    British development manager born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hodgson Gardens, Guildford, Surrey, GU4 7YS, United Kingdom

      IIF 7
  • Ingham, Douglas Graeme
    British subcontractor born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hodgson Gardens, Burpham, Guildford, Surrey, GU4 7YS, England

      IIF 8
  • Ingham, Graeme
    British builder born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 9
  • Ingham, Graeme
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, United Kingdom

      IIF 10
    • 5 Dawes Court, 93 High Street, Esher, Surrey, KT10 9QD, England

      IIF 11
  • Ingham, Graeme
    British project manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Grapes House, 79a High Street, Esher, Surrey, KT10 9QA, England

      IIF 12
    • Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 13 IIF 14
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 15
  • Mr Graeme Ingham
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 16
    • Suite 3, Haland House, 66 York Road, Weybridge, Surrey, KT13 9DY, England

      IIF 17 IIF 18 IIF 19
  • Ingham, Graeme
    British builder born in October 1962

    Registered addresses and corresponding companies
    • 9 Oakhill Gardens, Oatlands Drive, Weybridge, Surrey, KT13 9JP

      IIF 20
  • Ingham, Graeme
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 24 Torrington Road, Claygate, Surrey, KT10 0SA

      IIF 21
  • Mr Douglas Graeme Ingham
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hodgson Gardens, Burpham, Guildford, GU4 7YS, England

      IIF 22
    • 21, Hodgson Gardens, Guildford, GU4 7YS, United Kingdom

      IIF 23
  • Graeme Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Dawes Court, 93 High Street, Esher, Surrey, KT10 9QD, England

      IIF 24
  • Mr Graeme Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, United Kingdom

      IIF 25
    • 4, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, England

      IIF 26 IIF 27
    • Grapes House 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 28
  • Ingham, Graeme

    Registered addresses and corresponding companies
    • 4 Wayneflete Place, More Lane, Esher, Surrey, KT10 8BP, United Kingdom

      IIF 29
    • Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 30
    • 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    Carol Nichols, City Group ,grapes House,79a, High Street, Esher, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 1 - director → ME
  • 2
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2016-03-31
    Officer
    2010-03-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -162,688 GBP2023-10-31
    Officer
    2023-12-06 ~ now
    IIF 8 - director → ME
  • 4
    BOOST HOMES COUCHMORE LTD - 2014-11-12
    Grapes House, 79a High Street, Esher, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,821 GBP2019-12-31
    Officer
    2013-09-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    City Group, Grapes House 79a High Street, Esher, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 2 - director → ME
    2016-01-11 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (1 parent)
    Equity (Company account)
    108,666 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 7
    The Self Storage Company, 61 Central Avenue, West Molesey, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 3, Haland House, 66 York Road, Weybridge, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    3 Camden Cottages, Church Walk, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 6 - director → ME
    2022-06-22 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    67a High Street, Walton On Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 21 - director → ME
Ceased 8
  • 1
    Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -162,688 GBP2023-10-31
    Officer
    2013-10-04 ~ 2023-12-06
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    2023-12-06 ~ 2023-12-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (1 parent)
    Equity (Company account)
    108,666 GBP2017-08-31
    Officer
    2012-08-16 ~ 2019-05-23
    IIF 14 - director → ME
  • 3
    Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Corporate
    Equity (Company account)
    -283,569 GBP2022-08-31
    Officer
    2012-08-13 ~ 2023-12-18
    IIF 13 - director → ME
    2012-08-13 ~ 2023-12-18
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
  • 4
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    ~ 1993-03-31
    IIF 20 - director → ME
  • 5
    Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -93,515 GBP2021-06-30
    Officer
    2015-06-01 ~ 2023-12-18
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-27 ~ 2021-02-26
    IIF 15 - director → ME
  • 7
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    299,865 GBP2023-09-30
    Officer
    2017-09-05 ~ 2018-08-22
    IIF 5 - director → ME
  • 8
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    115,305 GBP2024-04-30
    Officer
    2017-04-13 ~ 2019-01-11
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.