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

Couturier, Graeme Bernard

    Related profiles found in government register
  • Couturier, Graeme Bernard

    Registered addresses and corresponding companies
  • Couturier, Graeme Bernard
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Couturier, Graeme Bernard
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 21
  • Couturier, Graeme Bernard
    British chartered accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 22
  • Couturier, Graeme Bernard
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing House, Archway 5, Manchester, M15 5RL

      IIF 23
  • Couturier, Graeme Bernard
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 24 IIF 25
    • icon of address Suite 4.15 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 7AP, England

      IIF 26
    • icon of address Suite 5.06, Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 27
    • icon of address 7th Floor, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 35
  • Couturier, Graeme Bernard
    British finance director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Gadbrook Park, Northwich, Cheshire

      IIF 36
    • icon of address Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TH

      IIF 37
    • icon of address Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TN

      IIF 38
    • icon of address Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW

      IIF 39
  • Mr Graeme Bernard Couturier
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Bank House, Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 10 - Director → ME
  • 4
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 8 - Director → ME
  • 5
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 20 - Director → ME
  • 6
    ENSCO 904 LIMITED - 2014-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    DAD SOLUTIONS LIMITED - 2005-05-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    TRADE ONLY LIMITED - 2008-02-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 28 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 5 - Secretary → ME
  • 2
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 38 - Director → ME
  • 3
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 31 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 1 - Secretary → ME
  • 4
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 33 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 6 - Secretary → ME
  • 5
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 32 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 3 - Secretary → ME
  • 6
    ARTWORKTOOL LIMITED - 2015-06-30
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 30 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 2 - Secretary → ME
  • 7
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    ITG PAYPHONES (UK) PLC - 2003-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 39 - Director → ME
  • 8
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2025-06-10
    IIF 23 - Director → ME
  • 9
    INTECHNICA EBT LIMITED - 2022-05-19
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-01-08
    IIF 27 - Director → ME
  • 10
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,446,818 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-01-08
    IIF 24 - Director → ME
  • 11
    INTECHNICA LIMITED - 2018-11-21
    PRIORY NEW CO NUMBER 9 LIMITED - 2010-10-06
    INTECHNICA GROUP LIMITED - 2022-08-25
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,492,246 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-01-08
    IIF 25 - Director → ME
  • 12
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,521,385 GBP2025-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-01-08
    IIF 26 - Director → ME
  • 13
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    TRADE ONLY LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 29 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 4 - Secretary → ME
  • 14
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 36 - Director → ME
  • 15
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 34 - Director → ME
    icon of calendar 2018-06-01 ~ 2021-10-01
    IIF 7 - Secretary → ME
  • 16
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    E.COMMERCELL LIMITED - 2002-07-22
    TACTICEARLY LIMITED - 1996-10-01
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.