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

Allan, Graham Denis, Mr.

    Related profiles found in government register
  • Allan, Graham Denis, Mr.
    British,australian born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Intertek Group Plc, 33 Cavendish Square, London, W1G 0PS, United Kingdom

      IIF 5
    • icon of address Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 6
    • icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS, England

      IIF 7
  • Allan, Graham Denis, Mr.
    British,australian company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS

      IIF 8
  • Allan, Graham Denis, Mr.
    British,australian director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS

      IIF 9
  • Allan, Graham Denis, Mr.
    British,australian finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Graham Denis, Mr.
    British,australian managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Graham Denis, Mr.
    British,australian senior vice president born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS

      IIF 16
  • Allan, Graham Denis, Mr.
    British,australian senior vice-president born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS

      IIF 17
  • Allan, Graham Denis
    British,australian senior vice-president born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Graham Denis, Mr.
    British,australian region finance dir

    Registered addresses and corresponding companies
    • icon of address 17 Hereford Square, London, SW7 4TS

      IIF 20
  • Mr. Graham Denis Allan
    British,australian born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Graham Denis
    British/australian company director born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, Denham, Buckinghamshire, UB9 5HR

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 17 Hereford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Hereford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 17 Hereford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    NEW INTERCONTINENTAL HOTELS GROUP PLC - 2005-06-27
    HACKREMCO (NO. 2154) LIMITED - 2005-03-24
    NEW INTERCONTINENTAL HOTELS GROUP LIMITED - 2005-04-27
    icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
  • 6
    ALNERY NO. 2218 LIMITED - 2002-04-09
    INTERTEK TESTING SERVICES LIMITED. - 2002-05-24
    INTERTEK TESTING SERVICES NO. 1 LIMITED - 2002-05-09
    INTERTEK TESTING SERVICES PLC - 2003-05-15
    icon of address 33 Cavendish Square, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 17 Hereford Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -208,878 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 13
  • 1
    ANGLIAN FAST FOODS LIMITED - 2005-09-01
    ANGLIAN FAST FOOD LIMITED - 1991-12-11
    MIDMASTER LIMITED - 1990-11-06
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-26
    IIF 19 - Director → ME
  • 2
    NEW INTERCONTINENTAL HOTELS GROUP PLC - 2005-06-27
    HACKREMCO (NO. 2154) LIMITED - 2005-03-24
    NEW INTERCONTINENTAL HOTELS GROUP LIMITED - 2005-04-27
    icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2012-06-15
    IIF 25 - Director → ME
  • 3
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-26 ~ 2000-12-01
    IIF 13 - Director → ME
  • 4
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-05-26 ~ 2001-07-19
    IIF 10 - Director → ME
  • 5
    EGGSHELL (247) LIMITED - 1994-03-04
    icon of address 32 Goldsworth Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2001-10-16
    IIF 12 - Director → ME
    icon of calendar 1995-05-01 ~ 1997-08-18
    IIF 20 - Secretary → ME
  • 6
    NORFOLK FAST FOODS LIMITED - 2016-08-15
    G.E. ROSE (ENTERTAINMENTS) LIMITED - 1991-12-11
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-26
    IIF 18 - Director → ME
  • 7
    MILNE FAST FOODS LIMITED - 1978-12-31
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2003-08-26
    IIF 9 - Director → ME
  • 8
    ROSE BROTHERS LIMITED - 1991-12-11
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-26
    IIF 17 - Director → ME
  • 9
    YUM! RESTAURANTS LIMITED - 2019-10-07
    VALLEYTHORN LIMITED - 2016-08-31
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-26 ~ 2003-08-26
    IIF 11 - Director → ME
  • 10
    MAWLAW 572 LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-06-02
    IIF 16 - Director → ME
  • 11
    RESTAURANT HOLDINGS LIMITED - 2005-08-11
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-20 ~ 2003-06-02
    IIF 14 - Director → ME
  • 12
    TRICON RESTAURANTS (UK) LIMITED - 2002-08-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2003-06-02
    IIF 8 - Director → ME
  • 13
    PIZZA HUT (U.K.) LIMITED - 1978-12-31
    PEPSICO FOOD SERVICE INTERNATIONAL LIMITED - 1992-03-27
    PIZZA HUT SERVICES LIMITED - 1986-10-10
    PORI LIMITED - 1982-05-10
    PIZZA HUT INTERNATIONAL (UK) LIMITED - 2002-08-06
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2003-06-02
    IIF 15 - 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.