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

Smith, Graham

    Related profiles found in government register
  • Smith, Graham
    British chartered certified accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 1 IIF 2
  • Smith, Graham
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, Scotland

      IIF 3
    • Cunningtons, Edward House, Grange Business Park, Whetstone, Leicestershire, Leicester, LE8 6EP, United Kingdom

      IIF 4
  • Smith, Graham
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 5
  • Smith, Graham
    British retired born in March 1940

    Registered addresses and corresponding companies
    • 2 Espley Court, Espley, Morpeth, Northumberland, NE61 3EX

      IIF 6 IIF 7
  • Mr Graham Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 8
    • Cunningtons, Edward House, Grange Business Park, Whetstone, Leicestershire, Leicester, LE8 6EP, United Kingdom

      IIF 9
  • Smith, Graham
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsdon House, 4 Airedale Close, Leire, Lutterworth, Leicestershire, LE17 5JA, United Kingdom

      IIF 10
  • Smith, Graham
    British chartered certified accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Estley Community College, Station Road, Broughton Astley, Leicester, LE9 6PT

      IIF 11
    • Elsdon House, Airdale Close, Leire, Lutterworth, Leicestershire, LE17 5JA

      IIF 12
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 13
  • Smith, Graham
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, England

      IIF 14
  • Smith, Graham
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 15
  • Smith, Graham
    British director of recoveries born in October 1971

    Registered addresses and corresponding companies
    • 6 Laxton Walk, Kings Hill, West Malling, Kent, ME19 4JG

      IIF 16
  • Smith, Graham
    British

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park Whetstone, Leicester, LE8 6EP

      IIF 17
  • Mr Graham Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 18
  • Smith, Graham
    British director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Rugell, FL-9491, Liechtenstein

      IIF 19
  • Smith, Graham

    Registered addresses and corresponding companies
    • 76, Schofield Avenue, Witney, OX28 1JW, United Kingdom

      IIF 20
  • Mr Graham Smith
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 21
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 22
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 23
  • Smith, Graham
    Liechtensteiner director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Rugell, FL-9491, Liechtenstein

      IIF 24 IIF 25
  • Smith, Graham Pedder
    Liechtenstein Citizen company director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 26
  • Smith, Graham Pedder
    Liechtenstein Citizen director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 13, Aspergut, Eschen, 9492, Liechtenstein

      IIF 27
    • 26, Industriestrasse, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 28
  • Graham Alan Pedder Smith
    Liechtenstein Citizen born in March 1940

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Ruggell, LI-9491, Liechtenstein

      IIF 29
  • Mr Graham Smith
    Liechtenstein Citizen born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, 9491 Ruggell, Liechtenstein

      IIF 30
    • 26, Industrasse, Fl-9491 Ruggell, Liechtenstein

      IIF 31
  • Smith, Graham Alan Pedder
    Liechtenstein Citizen company director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 105, Industriestrasse, Ruggell, Liechtenstein

      IIF 32
    • 26, Industriestrasse, Ruggell, FL 9491, Liechtenstein

      IIF 33
    • 26, Industriestrasse, Ruggell, Fl 9491, FL 9491, Liechtenstein

      IIF 34
  • Smith, Graham Alan Pedder
    Liechtenstein Citizen director born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Mr Graham Alan Pedder Smith
    Liechtenstein born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Rugell, Liechtenstein

      IIF 52
  • Mr Graham Alan Pedder Smith
    Liechtenstein Citizen born in March 1940

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 26, Industriestrasse, Ruggell, Liechtenstein

      IIF 53
    • Industriestrasse 26, Ruggell, 9491, Liechtenstein

      IIF 54
child relation
Offspring entities and appointments
Active 31
  • 1
    Briar House, Beacon Road, Ditchling, Hassocks, Sussex
    Dissolved corporate (2 parents)
    Officer
    2004-09-22 ~ dissolved
    IIF 45 - director → ME
  • 2
    MOVECARE LIMITED - 2004-09-30
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,525,210 GBP2023-11-30
    Officer
    2001-11-23 ~ now
    IIF 51 - director → ME
  • 3
    Units 1 & 2 Field View, Baynards Green Business Park, Bicester, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2023-07-31
    Officer
    2003-07-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    361,639 GBP2023-06-30
    Officer
    2011-09-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Edward House Grange Business Park, Whetstone, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Finsgate 5/7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-21 ~ dissolved
    IIF 43 - director → ME
  • 8
    57 Windmill Street, Gravesend, Kent
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,600 GBP2023-10-31
    Officer
    2017-06-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Briar House Beacon Road, Ditchling, Hassocks, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 26 - director → ME
  • 10
    Finsgate, 5 - 7 Cranwood Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -198 GBP2019-12-31
    Officer
    2010-12-07 ~ dissolved
    IIF 28 - director → ME
  • 11
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-28 ~ dissolved
    IIF 36 - director → ME
  • 12
    Unit F Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ dissolved
    IIF 14 - director → ME
  • 13
    James House, 62 High Street, Witney, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 20 - secretary → ME
  • 14
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved corporate (12 parents, 1 offspring)
    Officer
    2013-08-19 ~ dissolved
    IIF 10 - llp-member → ME
  • 15
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 49 - director → ME
  • 16
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-12 ~ dissolved
    IIF 39 - director → ME
  • 17
    PHOENIX INTERMEDIA LIMITED - 2001-08-17
    Finsgate, 5/7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-17 ~ dissolved
    IIF 41 - director → ME
  • 18
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -642,145 GBP2019-12-31
    Officer
    2003-10-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 20
    Finsgate 5 -7, Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 24 - director → ME
  • 21
    Finsgate 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-10-28 ~ dissolved
    IIF 37 - director → ME
  • 22
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 40 - director → ME
  • 23
    POWERSPAN SOLUTIONS LIMITED - 2006-04-29
    Finsgate, 5/7 Cranwood Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 35 - director → ME
  • 24
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 34 - director → ME
  • 25
    26 Industriestrasse, Ruggell, Liechtenstein
    Corporate (1 parent)
    Beneficial owner
    2001-10-26 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 26
    Finsgate, 5 - 7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 47 - director → ME
  • 27
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-06-23 ~ dissolved
    IIF 44 - director → ME
  • 28
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 25 - director → ME
  • 29
    Finsgate 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-23 ~ dissolved
    IIF 46 - director → ME
  • 30
    ROACHSTAR LIMITED - 1988-12-01
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    49,610 GBP2023-12-31
    Officer
    2024-10-11 ~ now
    IIF 3 - director → ME
  • 31
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 32 - director → ME
Ceased 12
  • 1
    The Peepul Centre, 28 Orchardson Avenue, Leicester, Leicestershire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -13,397 GBP2019-09-30
    Officer
    2008-09-24 ~ 2009-10-13
    IIF 12 - director → ME
  • 2
    BOHDI CYCLE LIMITED - 2020-09-03
    VELOLAND LIMITED - 2020-08-28
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,825,385 GBP2023-06-30
    Officer
    2016-06-28 ~ 2020-08-27
    IIF 19 - director → ME
  • 3
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -113,625 GBP2020-12-31
    Officer
    2006-06-14 ~ 2018-05-24
    IIF 33 - director → ME
    Person with significant control
    2016-10-01 ~ 2018-06-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 4
    Temple Chambers, 16a Belvoir Road, Coalville, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2009-01-28
    IIF 17 - secretary → ME
  • 5
    33 Hillview Gardens, Felton, Bristol, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,000 GBP2024-03-31
    Officer
    2010-12-20 ~ 2017-02-09
    IIF 27 - director → ME
    Person with significant control
    2016-07-04 ~ 2016-09-20
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 6
    1 Espley Court, Espley, Morpeth, Northumberland
    Corporate (23 parents)
    Officer
    2005-01-12 ~ 2006-08-01
    IIF 6 - director → ME
  • 7
    THOMAS ESTLEY COMMUNITY COLLEGE - 2016-08-16
    Thomas Estley Community College, Station Road, Broughton Astley, Leicester
    Corporate (10 parents)
    Officer
    2022-03-31 ~ 2023-12-06
    IIF 11 - director → ME
  • 8
    PLACELONG PROPERTY MANAGEMENT LIMITED - 1998-05-11
    1 Espley Court, Espley, Morpeth, Northumberland
    Corporate (13 parents)
    Officer
    2000-06-16 ~ 2006-08-01
    IIF 7 - director → ME
  • 9
    Briar House Beacon Road, Ditchling, Hassocks, Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-07-04 ~ 2009-10-27
    IIF 48 - director → ME
  • 10
    W.E. COX & CO. (RECOVERIES) LIMITED - 2009-09-09
    2 Leman Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,191,991 GBP2024-07-31
    Officer
    2006-08-01 ~ 2008-09-30
    IIF 16 - director → ME
  • 11
    LYNROSS LIMITED - 1989-08-29
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2023-12-31
    Officer
    1999-12-28 ~ 2018-03-15
    IIF 42 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 12
    MY FRESH START LTD - 2021-01-15
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-15 ~ 2021-01-14
    IIF 13 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-14
    IIF 23 - Ownership of shares – 75% or more OE
© 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.